Background WavePink WaveYellow Wave

WARRINGTON FIRE RESEARCH CENTRE LIMITED (01247124)

WARRINGTON FIRE RESEARCH CENTRE LIMITED (01247124) is an active UK company. incorporated on 3 March 1976. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARRINGTON FIRE RESEARCH CENTRE LIMITED has been registered for 50 years. Current directors include DODDS, Jason Grant, LESSIMORE, Jonathan Keith.

Company Number
01247124
Status
active
Type
ltd
Incorporated
3 March 1976
Age
50 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DODDS, Jason Grant, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON FIRE RESEARCH CENTRE LIMITED

WARRINGTON FIRE RESEARCH CENTRE LIMITED is an active company incorporated on 3 March 1976 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARRINGTON FIRE RESEARCH CENTRE LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01247124

LTD Company

Age

50 Years

Incorporated 3 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

WARRINGTON RESEARCH CONSULTANTS (SERVICES) LIMITED
From: 3 March 1976To: 22 July 1987
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 14 March 2018To: 1 October 2021
6 Coronet Way Centenary Park Eccles Manchester M50 1RE
From: 3 March 1976To: 14 March 2018
Timeline

19 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DODDS, Jason Grant

Active
Davidson Building, LondonWC2E 7HA
Born May 1971
Director
Appointed 31 Aug 2022

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 01 Oct 2021

BURNETT, Aileen Ethra Murray

Resigned
Petersmuir Road, EdinburghEH34 5EB
Secretary
Appointed 17 Oct 2008
Resigned 14 May 2010

EVANS, John Robert

Resigned
103 Heathcote Close, ChesterCH2 2RB
Secretary
Appointed 01 Jul 1995
Resigned 26 Jan 1998

GRIME, John Roland

Resigned
Cerne Abbas 247 Bramhall Lane South, StockportSK7 3DP
Secretary
Appointed 25 Mar 2006
Resigned 17 Oct 2008

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Mar 2018
Resigned 23 Feb 2023

POWER, Ian Derek

Resigned
Coronet Way, EcclesM50 1RE
Secretary
Appointed 14 May 2010
Resigned 06 Jan 2014

SHAW, Ralph Joseph

Resigned
149 London Road, WarringtonWA4 6LG
Secretary
Appointed 26 Jan 1998
Resigned 25 Mar 2006

SHAW, Ralph Joseph

Resigned
149 London Road, WarringtonWA4 6LG
Secretary
Appointed N/A
Resigned 01 Jul 1995

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 01 May 2015
Resigned 12 Mar 2018

BHOGAITA, Rajesh Prabhashanker

Resigned
Stocking Lane, High WycombeHP14 4ND
Born September 1962
Director
Appointed 16 Mar 2016
Resigned 30 Apr 2019

BURNETT, Aileen Ethra Murray

Resigned
Petersmuir Road, EdinburghEH34 5EB
Born June 1963
Director
Appointed 25 Mar 2006
Resigned 14 May 2010

DEAKIN, Alan Geoffrey

Resigned
The Longwood, WarringtonWA4 5ND
Born May 1945
Director
Appointed N/A
Resigned 25 Mar 2006

HIGGINS, Gerald Andrew, Mr.

Resigned
Burlington House, DunblaneFK15 0HA
Born May 1955
Director
Appointed 25 Mar 2006
Resigned 17 Oct 2008

POWER, Ian Derek

Resigned
Coronet Way, EcclesM50 1RE
Born September 1963
Director
Appointed 14 May 2010
Resigned 16 Mar 2016

RUMBLES, Grant

Resigned
Coronet Way, ManchesterM50 1RE
Born April 1958
Director
Appointed 17 Oct 2008
Resigned 04 Mar 2011

SHAW, Ralph Joseph

Resigned
149 London Road, WarringtonWA4 6LG
Born December 1948
Director
Appointed N/A
Resigned 25 Mar 2006

STEVENSON, Alison Leonie

Resigned
Coronet Way, EcclesM50 1RE
Born August 1977
Director
Appointed 29 Sept 2015
Resigned 02 Mar 2017

THORBURN, Anne

Resigned
Coronet Way, EcclesM50 1RE
Born July 1960
Director
Appointed 08 Apr 2011
Resigned 29 Sept 2015

VEITCH, Robert Graeme

Resigned
Davidson Building, LondonWC2E 7HA
Born July 1966
Director
Appointed 30 Apr 2019
Resigned 24 Nov 2021

WINTER, William Thomas Edward

Resigned
Davidson Building, LondonWC2E 7HA
Born December 1976
Director
Appointed 02 Mar 2017
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jun 2017
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 May 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Sail Address Company With Old Address
8 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
287Change of Registered Office
Legacy
19 August 2008
287Change of Registered Office
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
363aAnnual Return
Auditors Resignation Company
6 April 2006
AUDAUD
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
28 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
5 April 1990
363363
Resolution
22 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 December 1986
AAAnnual Accounts
Legacy
22 October 1986
288288
Legacy
1 October 1986
395Particulars of Mortgage or Charge
Legacy
9 June 1976
PUC 2PUC 2
Incorporation Company
3 March 1976
NEWINCIncorporation