Background WavePink WaveYellow Wave

BETA FIRE PROTECTION LIMITED (03729809)

BETA FIRE PROTECTION LIMITED (03729809) is an active UK company. incorporated on 10 March 1999. with registered office in Elland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. BETA FIRE PROTECTION LIMITED has been registered for 27 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
03729809
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETA FIRE PROTECTION LIMITED

BETA FIRE PROTECTION LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Elland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. BETA FIRE PROTECTION LIMITED was registered 27 years ago.(SIC: 82990, 96090)

Status

active

Active since 27 years ago

Company No

03729809

LTD Company

Age

27 Years

Incorporated 10 March 1999

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 19 August 2025 (8 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Unit 18 Western Road Industrial Estate Stratford-upon-Avon Warwickshire CV37 0AH
From: 27 March 2012To: 14 November 2019
Unit 3C Langley Farm Bishopton Stratford upon Avon Warwickshire CV37 0RN
From: 10 March 1999To: 27 March 2012
Timeline

17 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 11
Loan Cleared
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Nov 19
Owner Exit
Feb 22
Capital Update
Mar 22
Director Left
Mar 23
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 01 Feb 2022

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 24 Apr 2017

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 11 Nov 2019

HEANUE, Ashlynn

Resigned
6 Gilbertstone Court, BirminghamB26 1TJ
Nominee secretary
Appointed 10 Mar 1999
Resigned 10 Mar 1999

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 24 Apr 2017
Resigned 01 Feb 2022

RICE, Sharron Louise

Resigned
Stratford-Upon-AvonCV37 0AH
Secretary
Appointed 10 Mar 1999
Resigned 24 Apr 2017

BIRTWISTLE, David Ian

Resigned
Western Road Industrial Estate, Stratford-Upon-AvonCV37 0AH
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

BUTLER, Mark

Resigned
6 Gilbertstone Court, BirminghamB26 1TJ
Born January 1964
Nominee director
Appointed 10 Mar 1999
Resigned 10 Mar 1999

COOLING, Andrew John

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2023

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 24 Apr 2017
Resigned 12 Sept 2017

RICE, Peter, Mr.

Resigned
Stratford-Upon-AvonCV37 0AH
Born May 1964
Director
Appointed 10 Mar 1999
Resigned 24 Apr 2017

RICE, Sharron

Resigned
Stratford-Upon-AvonCV37 0AH
Born January 1966
Director
Appointed 22 Jul 2011
Resigned 24 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
2 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 01 Jan 2022
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2017
Ceased 01 Jan 2022

Mr. Peter Rice

Ceased
Stratford-Upon-AvonCV37 0AH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017

Sharron Rice

Ceased
Stratford-Upon-AvonCV37 0AH
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
3 March 2022
SH19Statement of Capital
Legacy
24 February 2022
SH20SH20
Legacy
24 February 2022
CAP-SSCAP-SS
Resolution
24 February 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2020
AAAnnual Accounts
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
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
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation