Background WavePink WaveYellow Wave

THE GENERAL FIRE APPLIANCE COMPANY LIMITED (00308551)

THE GENERAL FIRE APPLIANCE COMPANY LIMITED (00308551) is an active UK company. incorporated on 23 December 1935. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE GENERAL FIRE APPLIANCE COMPANY LIMITED has been registered for 90 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
00308551
Status
active
Type
ltd
Incorporated
23 December 1935
Age
90 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GENERAL FIRE APPLIANCE COMPANY LIMITED

THE GENERAL FIRE APPLIANCE COMPANY LIMITED is an active company incorporated on 23 December 1935 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE GENERAL FIRE APPLIANCE COMPANY LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00308551

LTD Company

Age

90 Years

Incorporated 23 December 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GFA (HOLDINGS) LIMITED
From: 5 November 1986To: 17 March 2004
KIDDE GENERAL FIRE LIMITED
From: 31 December 1981To: 5 November 1986
GENERAL FIRE APPLIANCE COMPANY LIMITED (THE)
From: 23 December 1935To: 31 December 1981
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Nu-Swift Factory Wistons Lane Elland West Yorkshire HX5 9DT
From: 23 December 1935To: 10 July 2013
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed N/A

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 31 Dec 1994

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 01 Jul 2019

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed N/A
Resigned 18 Sept 1992

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

DORR, Ivan Charles Alfred

Resigned
11 Lightridge Close, HuddersfieldHD2 2HW
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1994

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed N/A
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 05 Jul 2002
Resigned 26 Jan 2009

HOLDEN, David Rodney

Resigned
Mount Pleasant Howes Lane, HalifaxHX3 7UR
Born September 1939
Director
Appointed N/A
Resigned 18 Sept 1992

LANDRE, Jean Pierre

Resigned
Apartment 34, ManchesterM1 3WS
Born October 1961
Director
Appointed N/A
Resigned 26 Nov 1993

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 11 Mar 2009
Resigned 13 Sept 2017

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2021
AAAnnual Accounts
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2020
AAAnnual Accounts
Legacy
28 September 2020
PARENT_ACCPARENT_ACC
Legacy
28 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 July 2016
AAMDAAMD
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
21 January 2000
155(6)b155(6)b
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)a155(6)a
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 September 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
155(6)b155(6)b
Legacy
29 March 1994
155(6)b155(6)b
Legacy
29 March 1994
155(6)a155(6)a
Legacy
9 December 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
10 July 1991
288288
Legacy
15 January 1991
363aAnnual Return
Auditors Resignation Company
9 October 1990
AUDAUD
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
12 April 1989
288288
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
24 November 1987
225(1)225(1)
Legacy
5 November 1987
287Change of Registered Office
Legacy
22 October 1987
288288
Legacy
21 September 1987
288288
Legacy
10 September 1987
225(1)225(1)
Legacy
24 August 1987
288288
Legacy
19 August 1987
288288
Legacy
19 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1986
288288
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363