Company NameBeta Fire Protection Limited
Company StatusActive
Company Number03729809
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(18 years, 1 month after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Andrew John Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed01 February 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Director NameMr Peter Rice
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Western Road Industrial Esate
Stratford-Upon-Avon
Warwickshire
CV37 0AH
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Secretary NameSharron Louise Rice
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 18 Western Road Industrial Estate
Stratford-Upon-Avon
Warwickshire
CV37 0AH
Director NameMrs Sharron Rice
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Western Road Industrial Estate
Stratford-Upon-Avon
Warwickshire
CV37 0AH
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 September 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMr Richard John Pollard
StatusResigned
Appointed24 April 2017(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Western Road Industrial Estate
Stratford-Upon-Avon
Warwickshire
CV37 0AH

Contact

Websitebetafireprotection.com/
Telephone01789 292050
Telephone regionStratford-upon-Avon

Location

Registered AddressPremier House
2 Jubilee Way
Elland
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Peter Rice
50.00%
Ordinary
500 at £1Sharron Rice
50.00%
Ordinary

Financials

Year2014
Net Worth£155,869
Cash£87,391
Current Liabilities£105,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Charges

26 April 2004Delivered on: 30 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2020Director's details changed for Mr Andrew John Cooling on 18 November 2020 (2 pages)
18 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
18 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
23 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 November 2019Registered office address changed from Unit 18 Western Road Industrial Estate Stratford-upon-Avon Warwickshire CV37 0AH to Premier House 2 Jubilee Way Elland HX5 9DY on 14 November 2019 (1 page)
11 November 2019Appointment of Mr Gary Robinson as a director on 11 November 2019 (2 pages)
1 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
1 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
1 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 June 2019Appointment of Mr Andrew John Cooling as a director on 12 June 2019 (2 pages)
8 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
9 October 2018Amended audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
3 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
3 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
22 September 2017Notification of Tvf (Uk) Limited as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Peter Rice as a person with significant control on 22 September 2017 (1 page)
22 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
22 September 2017Cessation of Sharron Rice as a person with significant control on 21 September 2017 (1 page)
22 September 2017Cessation of Sharron Rice as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Peter Rice as a person with significant control on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
22 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
22 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
22 September 2017Notification of Tvf (Uk) Limited as a person with significant control on 21 September 2017 (1 page)
18 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Appointment of Mr Richard John Pollard as a secretary on 24 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Pollard as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Sharron Rice as a director on 24 April 2017 (1 page)
25 April 2017Appointment of Mr Richard John Pollard as a director on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Peter Rice as a director on 24 April 2017 (1 page)
25 April 2017Appointment of Mr Richard John Pollard as a director on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Peter Rice as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Sharron Louise Rice as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Mr Michael William Lunn as a director on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Sharron Rice as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Sharron Louise Rice as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Mr Michael William Lunn as a director on 24 April 2017 (2 pages)
1 April 2017Satisfaction of charge 1 in full (4 pages)
1 April 2017Satisfaction of charge 1 in full (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Secretary's details changed for Sharron Louise Rice on 12 March 2014 (1 page)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Secretary's details changed for Sharron Louise Rice on 12 March 2014 (1 page)
16 March 2015Director's details changed for Mrs. Sharron Rice on 12 March 2014 (2 pages)
16 March 2015Director's details changed for Peter Rice on 12 March 2014 (2 pages)
16 March 2015Director's details changed for Mrs. Sharron Rice on 12 March 2014 (2 pages)
16 March 2015Director's details changed for Peter Rice on 12 March 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Registered office address changed from Unit 3C Langley Farm Bishopton Stratford upon Avon Warwickshire CV37 0RN on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Unit 3C Langley Farm Bishopton Stratford upon Avon Warwickshire CV37 0RN on 27 March 2012 (1 page)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mrs. Sharron Rice as a director (2 pages)
13 October 2011Appointment of Mrs. Sharron Rice as a director (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 10/03/09; full list of members (3 pages)
18 May 2009Return made up to 10/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 10/03/08; full list of members (3 pages)
15 July 2008Return made up to 10/03/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 10/03/07; full list of members (2 pages)
14 May 2007Return made up to 10/03/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 10/03/06; full list of members (2 pages)
24 April 2006Return made up to 10/03/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Ad 01/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 22 brook end close henley in arden solihull west midlands B95 5JE (1 page)
11 January 2006Ad 01/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 22 brook end close henley in arden solihull west midlands B95 5JE (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 June 2005Return made up to 10/03/05; full list of members (6 pages)
15 June 2005Return made up to 10/03/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 10/03/04; full list of members (6 pages)
17 May 2004Return made up to 10/03/04; full list of members (6 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 10/03/03; full list of members (6 pages)
8 May 2003Return made up to 10/03/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 10/03/02; full list of members (6 pages)
24 May 2002Return made up to 10/03/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: charter house 49-51 shirley road acocks green birmingham B27 7XU (1 page)
23 May 2002Registered office changed on 23/05/02 from: charter house 49-51 shirley road acocks green birmingham B27 7XU (1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2000Return made up to 10/03/00; full list of members (6 pages)
10 April 2000Return made up to 10/03/00; full list of members (6 pages)
9 April 1999New director appointed (1 page)
9 April 1999New secretary appointed (1 page)
9 April 1999New secretary appointed (1 page)
9 April 1999New director appointed (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
10 March 1999Incorporation (11 pages)
10 March 1999Incorporation (11 pages)