Background WavePink WaveYellow Wave

FIRWOOD PAINTS LIMITED (00207861)

FIRWOOD PAINTS LIMITED (00207861) is an active UK company. incorporated on 13 August 1925. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). FIRWOOD PAINTS LIMITED has been registered for 100 years. Current directors include SMITH, Nigel Ernest, WESTWOOD, Thomas Philip.

Company Number
00207861
Status
active
Type
ltd
Incorporated
13 August 1925
Age
100 years
Address
2e Eagle Road, Redditch, B98 9HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
SMITH, Nigel Ernest, WESTWOOD, Thomas Philip
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRWOOD PAINTS LIMITED

FIRWOOD PAINTS LIMITED is an active company incorporated on 13 August 1925 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). FIRWOOD PAINTS LIMITED was registered 100 years ago.(SIC: 20301)

Status

active

Active since 100 years ago

Company No

00207861

LTD Company

Age

100 Years

Incorporated 13 August 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

FIRWOOD PAINT & VARNISH COMPANY LIMITED
From: 13 August 1925To: 29 October 1999
Contact
Address

2e Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Previous Addresses

, Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP
From: 13 August 1925To: 31 January 2024
Timeline

34 key events • 1925 - 2024

Funding Officers Ownership
Company Founded
Aug 25
Director Left
May 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 06 Nov 2023

SMITH, Nigel Ernest

Active
Eagle Road, RedditchB98 9HF
Born June 1962
Director
Appointed 31 Jan 2024

WESTWOOD, Thomas Philip

Active
Eagle Road, RedditchB98 9HF
Born August 1993
Director
Appointed 31 Jan 2024

INGRAM, Ronald

Resigned
Ritestok 35 Wearish Lane, BoltonBL5 2AX
Secretary
Appointed N/A
Resigned 23 Jun 1995

SMITH, Alan David

Resigned
Victoria Works, BoltonBL2 6DP
Secretary
Appointed 23 Jun 1995
Resigned 25 Jan 2019

BOSTOCK, Karl Robert

Resigned
Victoria Works, BoltonBL2 6DP
Born June 1977
Director
Appointed 30 Aug 2018
Resigned 20 Dec 2018

COBB, Martin

Resigned
Eagle Road, RedditchB98 9HF
Born April 1988
Director
Appointed 10 Dec 2021
Resigned 31 Jan 2024

FINCH, Derek

Resigned
Victoria Works, BoltonBL2 6DP
Born August 1944
Director
Appointed N/A
Resigned 05 Aug 2011

FOX, Raymond

Resigned
Victoria Works, BoltonBL2 6DP
Born November 1945
Director
Appointed N/A
Resigned 06 May 2011

ROBERTS, David Gareth

Resigned
Victoria Works, BoltonBL2 6DP
Born May 1952
Director
Appointed 06 Mar 2018
Resigned 04 Nov 2020

SMITH, Alan David

Resigned
Victoria Works, BoltonBL2 6DP
Born February 1958
Director
Appointed N/A
Resigned 25 Jan 2019

SULLIVAN, Michael John

Resigned
Victoria Works, BoltonBL2 6DP
Born December 1952
Director
Appointed 01 Jan 2012
Resigned 31 Jul 2020

THORNHILL, Stephen Paul

Resigned
Eagle Road, RedditchB98 9HF
Born October 1964
Director
Appointed 13 Nov 2020
Resigned 31 Jan 2024

WALLEN, David Richard

Resigned
Victoria Works, BoltonBL2 6DP
Born February 1951
Director
Appointed N/A
Resigned 23 Sept 2014

WALLEN, Joan

Resigned
82 Albert Road West, BoltonBL1 5ED
Born January 1921
Director
Appointed N/A
Resigned 06 Nov 1999

WALLEN, Martin Robert

Resigned
Victoria Works, BoltonBL2 6DP
Born July 1955
Director
Appointed N/A
Resigned 06 Mar 2018

WESTWOOD, Philip John

Resigned
Victoria Works, BoltonBL2 6DP
Born September 1962
Director
Appointed 06 Mar 2018
Resigned 13 Nov 2020

WHITTLE, Neil Thomas

Resigned
Victoria Works, BoltonBL2 6DP
Born March 1961
Director
Appointed 01 Jan 2012
Resigned 14 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Silverdale Road, HayesUB3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018

Mr Martin Robert Wallen

Ceased
Victoria Works, BoltonBL2 6DP
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

150

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Legacy
3 April 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Memorandum Articles
29 April 2019
MAMA
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2017
CC04CC04
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Medium
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
3 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 September 2002
AUDAUD
Accounts With Accounts Type Medium
2 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
5 August 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
5 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
20 July 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363b363b
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
2 February 1992
288288
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Accounts With Accounts Type Medium
11 June 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Medium
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Incorporation Company
13 August 1925
NEWINCIncorporation