Company NameK.W. Fire Protection Limited
Company StatusActive
Company Number04987313
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
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 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager
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
Appointed10 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed17 September 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Karl Martin Worswick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Under Lane
Chadderton
Oldham
OL9 7PP
Secretary NamePaula Jane Worswick
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion House Under Lane
Chadderton
Oldham
OL9 7PP
Secretary NameMr Richard John Pollard
StatusResigned
Appointed24 May 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekwfire.co.uk

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

5k at £1Karl Martin Worswick
49.50%
Ordinary B
5k at £1Paula Jane Worswick
49.50%
Ordinary B
75 at £1Karl Martin Worswick
0.75%
Ordinary A
25 at £1Paula Jane Worswick
0.25%
Ordinary A

Financials

Year2014
Net Worth£58,157
Cash£27,607
Current Liabilities£59,256

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

20 July 2018Delivered on: 24 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Albion hotel, 71 drury lane, chadderton, oldham, OL9 7PS and land on the south side of drury lane, chadderton registered with title numbers GM437142 and MAN131069.
Outstanding
20 January 2012Delivered on: 27 January 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
7 March 2023Termination of appointment of Andrew John Cooling as a director on 23 February 2023 (1 page)
21 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
25 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
25 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
3 March 2022Statement of capital on 3 March 2022
  • GBP 1
(5 pages)
24 February 2022Statement by Directors (1 page)
24 February 2022Solvency Statement dated 01/02/22 (1 page)
24 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 September 2021Appointment of Mr Andrew John Cooling as a director on 10 September 2021 (2 pages)
17 September 2021Termination of appointment of Richard John Pollard as a secretary on 17 September 2021 (1 page)
17 September 2021Appointment of Mrs Sharron Louise Worthey as a secretary on 17 September 2021 (2 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
20 April 2021Satisfaction of charge 1 in full (1 page)
20 April 2021Satisfaction of charge 049873130002 in full (1 page)
4 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
7 December 2020Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP England to Premier House 2 Jubilee Way Elland HX5 9DY on 7 December 2020 (1 page)
23 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
23 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
7 June 2019Appointment of Mr Richard John Pollard as a secretary on 24 May 2019 (2 pages)
6 June 2019Appointment of Mr Richard John Pollard as a director on 24 May 2019 (2 pages)
6 June 2019Termination of appointment of Paula Jane Worswick as a secretary on 24 May 2019 (1 page)
6 June 2019Cessation of Paula Worswick as a person with significant control on 24 May 2019 (1 page)
6 June 2019Cessation of Karl Martin Worswick as a person with significant control on 24 May 2019 (1 page)
6 June 2019Termination of appointment of Karl Martin Worswick as a director on 24 May 2019 (1 page)
6 June 2019Notification of Hoyles Fire & Safety Limited as a person with significant control on 24 May 2019 (2 pages)
6 June 2019Appointment of Mr Gary Robinson as a director on 24 May 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 August 2018Registered office address changed from Unit 1 Milking Green Hartshead Street Lees Oldham OL4 5EE to Albion House Under Lane Chadderton Oldham OL9 7PP on 17 August 2018 (1 page)
24 July 2018Registration of charge 049873130002, created on 20 July 2018 (8 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(4 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(4 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10,000
(4 pages)
1 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10,000
(4 pages)
1 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Paula Jane Worswick on 1 December 2012 (1 page)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Paula Jane Worswick on 1 December 2012 (1 page)
17 December 2012Director's details changed for Karl Martin Worswick on 1 December 2012 (2 pages)
17 December 2012Director's details changed for Karl Martin Worswick on 1 December 2012 (2 pages)
17 December 2012Director's details changed for Karl Martin Worswick on 1 December 2012 (2 pages)
17 December 2012Secretary's details changed for Paula Jane Worswick on 1 December 2012 (1 page)
24 September 2012Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 24 September 2012 (1 page)
22 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 January 2010Director's details changed for Karl Martin Worswick on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Karl Martin Worswick on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 28 January 2010 (1 page)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 28 January 2010 (1 page)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 28 January 2010 (1 page)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2008Return made up to 08/12/08; full list of members (4 pages)
22 December 2008Return made up to 08/12/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Return made up to 08/12/07; full list of members (3 pages)
31 December 2007Return made up to 08/12/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 08/12/06; full list of members (6 pages)
8 January 2007Return made up to 08/12/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 08/12/05; full list of members (6 pages)
6 January 2006Return made up to 08/12/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Ad 08/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 January 2004Ad 08/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 December 2003Incorporation (17 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (17 pages)
8 December 2003Secretary resigned (1 page)