Background WavePink WaveYellow Wave

TUNBRIDGE WELLS FIRE PROTECTION LIMITED (01825236)

TUNBRIDGE WELLS FIRE PROTECTION LIMITED (01825236) is an active UK company. incorporated on 15 June 1984. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. TUNBRIDGE WELLS FIRE PROTECTION LIMITED has been registered for 41 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
01825236
Status
active
Type
ltd
Incorporated
15 June 1984
Age
41 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
47990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNBRIDGE WELLS FIRE PROTECTION LIMITED

TUNBRIDGE WELLS FIRE PROTECTION LIMITED is an active company incorporated on 15 June 1984 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. TUNBRIDGE WELLS FIRE PROTECTION LIMITED was registered 41 years ago.(SIC: 47990, 96090)

Status

active

Active since 41 years ago

Company No

01825236

LTD Company

Age

41 Years

Incorporated 15 June 1984

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 9 July 2025 (9 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

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Unit 1 59/69 Queens Road High Wycombe HP13 6AH England
From: 18 January 2024To: 27 January 2026
Caburn Enterprise Park the Broyle Ringmer Lewes East Sussex BN8 5NP
From: 12 June 2015To: 18 January 2024
Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY
From: 3 July 2014To: 12 June 2015
Units 1 & 2 Blackham Tunbridge Wells Kent TN3 9TN
From: 12 June 2013To: 3 July 2014
Buckham Hill Works Buckham Hill Uckfield TN22 5XY England
From: 2 January 2013To: 12 June 2013
Buckham Hill Works Isfield East Sussex TN22 5XY
From: 15 June 1984To: 2 January 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 23
Owner Exit
Jan 24
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WORTHEY, Sharron Louise

Active
Gordon Road, High WycombeHP13 6EQ
Secretary
Appointed 05 Jan 2024

POLLARD, Richard John

Active
Gordon Road, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 01 Jul 2014

ROBINSON, Gary

Active
Gordon Road, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 15 Aug 2025

FRANCIS, Keith Michael

Resigned
Hurstwood Road, UckfieldTN22 4BD
Secretary
Appointed N/A
Resigned 01 Jul 2014

POLLARD, Richard John

Resigned
The Broyle, LewesBN8 5NP
Secretary
Appointed 01 Jul 2014
Resigned 05 Jan 2024

BIRTWISTLE, David Ian

Resigned
The Broyle, LewesBN8 5NP
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

BLAKE, Nicholas Ian

Resigned
Buckham Hill Farm, IsfieldTN22 5XY
Born December 1952
Director
Appointed N/A
Resigned 04 Apr 2013

FRANCIS, Keith Michael

Resigned
Hurstwood Road, UckfieldTN22 4BD
Born November 1963
Director
Appointed N/A
Resigned 01 Jul 2014

LUNN, Michael William

Resigned
The Broyle, LewesBN8 5NP
Born May 1958
Director
Appointed 01 Jul 2014
Resigned 13 Sept 2017

MCMENZIE, Andrew

Resigned
Queens Road, High WycombeHP13 6AH
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

RICHARDS, Philip

Resigned
Grosvenor Park, Tunbridge WellsTN1 2BF
Born October 1975
Director
Appointed 04 Apr 2013
Resigned 01 Jul 2014

ROBINSON, Gary

Resigned
Queens Road, High WycombeHP13 6AH
Born June 1969
Director
Appointed 12 Jun 2019
Resigned 15 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Jan 2024
Jubilee Way, EllandHX5 9DY

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
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

147

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Legacy
4 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
18 December 1998
88(2)R88(2)R
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
14 May 1992
363b363b
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Legacy
5 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
30 January 1990
225(1)225(1)
Legacy
1 November 1988
363363
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
20 April 1988
287Change of Registered Office
Legacy
31 March 1988
287Change of Registered Office
Legacy
31 March 1988
363363
Legacy
22 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87