Company NameHollinsend Fire Safety Limited
DirectorsSteven Lee Daniel and Simon Fearn
Company StatusActive
Company Number05201527
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Steven Lee Daniel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarley House, Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMr Simon Fearn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarley House, Carley Drive
Westfield
Sheffield
S20 8NQ
Secretary NameMr Simon Fearn
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarley House, Carley Drive
Westfield
Sheffield
S20 8NQ

Contact

Websitehollinsendfire.com
Email address[email protected]
Telephone0114 2870913
Telephone regionSheffield

Location

Registered AddressCarley House, Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

51 at £1S.l. Daniel
51.00%
Ordinary
49 at £1Simon Fearn
49.00%
Ordinary

Financials

Year2014
Net Worth£549,076
Cash£104,715
Current Liabilities£175,194

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 July 2010Delivered on: 24 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit c hillside buswell park new street by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 2009Delivered on: 8 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e, hillside business park, new street, sheffield by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
27 June 2009Delivered on: 8 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit d, hillside business park, new street, sheffield by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding

Filing History

11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
7 June 2018Director's details changed for Steven Lee Daniel on 7 June 2018 (2 pages)
7 June 2018Secretary's details changed for Mr Simon Fearn on 7 June 2018 (1 page)
7 June 2018Director's details changed for Mr Simon Fearn on 7 June 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 March 2016Registered office address changed from Unit E Hillside Business Park New Street Halfway Sheffield South Yorkshire S20 3GH to Carley House, Carley Drive Westfield Sheffield S20 8NQ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Unit E Hillside Business Park New Street Halfway Sheffield South Yorkshire S20 3GH to Carley House, Carley Drive Westfield Sheffield S20 8NQ on 2 March 2016 (1 page)
29 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
20 July 2015Registration of charge 052015270004, created on 17 July 2015 (5 pages)
20 July 2015Registration of charge 052015270004, created on 17 July 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
15 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
19 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
19 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 September 2010Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 18 quarry vale road sheffield S12 3ED (1 page)
2 July 2009Registered office changed on 02/07/2009 from 18 quarry vale road sheffield S12 3ED (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Return made up to 10/08/08; full list of members (4 pages)
4 September 2008Return made up to 10/08/08; full list of members (4 pages)
3 September 2008Director and secretary's change of particulars / simon fearn / 01/01/2008 (1 page)
3 September 2008Director and secretary's change of particulars / simon fearn / 01/01/2008 (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 August 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 August 2005Return made up to 10/08/05; full list of members (7 pages)
19 August 2005Return made up to 10/08/05; full list of members (7 pages)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)