Elland
HX5 9DY
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 01 February 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Director Name | Mr Peter Rice |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Western Road Industrial Esate Stratford-Upon-Avon Warwickshire CV37 0AH |
Secretary Name | Ashlynn Heanue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Secretary Name | Sharron Louise Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 18 Western Road Industrial Estate Stratford-Upon-Avon Warwickshire CV37 0AH |
Director Name | Mrs Sharron Rice |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Western Road Industrial Estate Stratford-Upon-Avon Warwickshire CV37 0AH |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 September 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Resigned |
Appointed | 24 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 18 Western Road Industrial Estate Stratford-Upon-Avon Warwickshire CV37 0AH |
Website | betafireprotection.com/ |
---|---|
Telephone | 01789 292050 |
Telephone region | Stratford-upon-Avon |
Registered Address | Premier House 2 Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Peter Rice 50.00% Ordinary |
---|---|
500 at £1 | Sharron Rice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,869 |
Cash | £87,391 |
Current Liabilities | £105,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
26 April 2004 | Delivered 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 |
---|
16 December 2020 | Director's details changed for Mr Andrew John Cooling on 18 November 2020 (2 pages) |
---|---|
18 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
18 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
23 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 November 2019 | Registered 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 2019 | Appointment of Mr Gary Robinson as a director on 11 November 2019 (2 pages) |
1 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
1 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
1 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 June 2019 | Appointment of Mr Andrew John Cooling as a director on 12 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
9 October 2018 | Amended audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
3 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
3 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
22 September 2017 | Notification of Tvf (Uk) Limited as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Peter Rice as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
22 September 2017 | Cessation of Sharron Rice as a person with significant control on 21 September 2017 (1 page) |
22 September 2017 | Cessation of Sharron Rice as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Peter Rice as a person with significant control on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
22 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
22 September 2017 | Notification of Tvf (Uk) Limited as a person with significant control on 21 September 2017 (1 page) |
18 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Appointment of Mr Richard John Pollard as a secretary on 24 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Pollard as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Sharron Rice as a director on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Richard John Pollard as a director on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Peter Rice as a director on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Richard John Pollard as a director on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Peter Rice as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Sharron Louise Rice as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Michael William Lunn as a director on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Sharron Rice as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Sharron Louise Rice as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Michael William Lunn as a director on 24 April 2017 (2 pages) |
1 April 2017 | Satisfaction of charge 1 in full (4 pages) |
1 April 2017 | Satisfaction of charge 1 in full (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Sharron Louise Rice on 12 March 2014 (1 page) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Sharron Louise Rice on 12 March 2014 (1 page) |
16 March 2015 | Director's details changed for Mrs. Sharron Rice on 12 March 2014 (2 pages) |
16 March 2015 | Director's details changed for Peter Rice on 12 March 2014 (2 pages) |
16 March 2015 | Director's details changed for Mrs. Sharron Rice on 12 March 2014 (2 pages) |
16 March 2015 | Director's details changed for Peter Rice on 12 March 2014 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Registered office address changed from Unit 3C Langley Farm Bishopton Stratford upon Avon Warwickshire CV37 0RN on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Unit 3C Langley Farm Bishopton Stratford upon Avon Warwickshire CV37 0RN on 27 March 2012 (1 page) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mrs. Sharron Rice as a director (2 pages) |
13 October 2011 | Appointment of Mrs. Sharron Rice as a director (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
15 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Ad 01/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 22 brook end close henley in arden solihull west midlands B95 5JE (1 page) |
11 January 2006 | Ad 01/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 22 brook end close henley in arden solihull west midlands B95 5JE (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Return made up to 10/03/05; full list of members (6 pages) |
15 June 2005 | Return made up to 10/03/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 May 2003 | Return made up to 10/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 10/03/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: charter house 49-51 shirley road acocks green birmingham B27 7XU (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: charter house 49-51 shirley road acocks green birmingham B27 7XU (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
9 April 1999 | New director appointed (1 page) |
9 April 1999 | New secretary appointed (1 page) |
9 April 1999 | New secretary appointed (1 page) |
9 April 1999 | New director appointed (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
10 March 1999 | Incorporation (11 pages) |
10 March 1999 | Incorporation (11 pages) |