Company NameFire Protection Holdings Limited
DirectorRichard John Pollard
Company StatusActive
Company Number03890084
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)

Business Activity

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
Appointed02 December 1999(same day as company formation)
RoleCommercial Manger
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Simon Coates
StatusCurrent
Appointed21 December 2011(12 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleAccountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleAccountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNu-Swift Factory & Offices
Wistons Lane
Elland
West Yorkshire
HX5 9DT
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNu-Swift Factory & Offices
Wistons Lane
Elland
West Yorkshire
HX5 9DT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelondonsecurity.org
Telephone01952 408380
Telephone regionTelford

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
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

34.8m at £1London Security PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£35,049,000
Current Liabilities£1,000

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

2 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
27 January 2010Delivered on: 2 February 2010
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36,977,026 ordinary shares of £0.05 each in the share capital of nu-swift limited; any other stocks, shares, debentures, bonds or other securities of nu-swift limited at the date of the charge or in future owned by the chargor together with all related rights see image for full details.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
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)
23 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
3 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 31,800,001
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 31,800,001
(3 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
9 March 2015Solvency Statement dated 20/02/15 (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 31,800,001
(4 pages)
9 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2015Solvency Statement dated 20/02/15 (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 31,800,001
(4 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 31,800,001
(4 pages)
9 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2015Statement by Directors (1 page)
9 March 2015Statement by Directors (1 page)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 34,800,001
(3 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 34,800,001
(3 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 34,800,001
(3 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 31,800,001
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 31,800,001
(4 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 31,800,001
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Statement of company's objects (2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Statement of company's objects (2 pages)
9 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Registration of charge 038900840007 (20 pages)
8 May 2013Registration of charge 038900840007 (20 pages)
8 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Registration of charge 038900840006 (19 pages)
8 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Registration of charge 038900840005 (19 pages)
8 May 2013Registration of charge 038900840006 (19 pages)
8 May 2013Registration of charge 038900840005 (19 pages)
7 May 2013Registration of charge 038900840003 (38 pages)
7 May 2013Registration of charge 038900840004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 038900840003 (38 pages)
7 May 2013Registration of charge 038900840004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 4 December 2012 (1 page)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 4 December 2012 (1 page)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 4 December 2012 (1 page)
18 May 2012Full accounts made up to 31 December 2011 (16 pages)
18 May 2012Full accounts made up to 31 December 2011 (16 pages)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
3 January 2012Appointment of Mr Simon Coates as a secretary (1 page)
3 January 2012Termination of appointment of Richard Pollard as a secretary (1 page)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
3 January 2012Appointment of Mr Simon Coates as a secretary (1 page)
3 January 2012Termination of appointment of Richard Pollard as a secretary (1 page)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 May 2011Full accounts made up to 31 December 2010 (16 pages)
19 May 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Cancellation of shares. Statement of capital on 1 April 2011
  • GBP 34,800,001
(5 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 34,800,001
(7 pages)
1 April 2011Cancellation of shares. Statement of capital on 1 April 2011
  • GBP 34,800,001
(5 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 34,800,001
(7 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 34,800,001
(7 pages)
1 April 2011Cancellation of shares. Statement of capital on 1 April 2011
  • GBP 34,800,001
(5 pages)
25 March 2011Statement by directors (1 page)
25 March 2011Solvency statement dated 20/12/10 (1 page)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2011Solvency statement dated 20/12/10 (1 page)
25 March 2011Statement by directors (1 page)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 49,800,001
(4 pages)
18 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 49,800,001
(4 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 January 2010Director's details changed for Jean Christophe Francois George Pillois on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Richard John Pollard on 31 December 2009 (1 page)
14 January 2010Director's details changed for Jean Christophe Francois George Pillois on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Mr Richard John Pollard on 31 December 2009 (1 page)
14 January 2010Director's details changed for Mr Richard John Pollard on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Richard John Pollard on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (14 pages)
29 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 March 2009Return made up to 02/12/08; full list of members (3 pages)
13 March 2009Return made up to 02/12/08; full list of members (3 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
6 December 2007Location of debenture register (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o nu-swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
6 December 2007Location of debenture register (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Registered office changed on 06/12/07 from: c/o nu-swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (14 pages)
31 May 2006Full accounts made up to 31 December 2005 (14 pages)
25 January 2006Registered office changed on 25/01/06 from: wistons lane elland west yorkshire HX5 9DT (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Registered office changed on 25/01/06 from: wistons lane elland west yorkshire HX5 9DT (1 page)
25 January 2006Return made up to 02/12/05; full list of members (2 pages)
25 January 2006Location of debenture register (1 page)
25 January 2006Return made up to 02/12/05; full list of members (2 pages)
25 January 2006Location of debenture register (1 page)
27 September 2005Nc inc already adjusted 08/09/05 (1 page)
27 September 2005Ad 08/09/05--------- £ si 27000000@1=27000000 £ ic 1/27000001 (2 pages)
27 September 2005Ad 08/09/05--------- £ si 27000000@1=27000000 £ ic 1/27000001 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Nc inc already adjusted 08/09/05 (1 page)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
8 December 2003Return made up to 02/12/03; full list of members (7 pages)
8 December 2003Return made up to 02/12/03; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Return made up to 02/12/02; full list of members (7 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Return made up to 02/12/02; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 January 2001Return made up to 02/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 January 2001Return made up to 02/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Incorporation (17 pages)
2 December 1999Incorporation (17 pages)