Background WavePink WaveYellow Wave

K.W. FIRE PROTECTION LIMITED (04987313)

K.W. FIRE PROTECTION LIMITED (04987313) is an active UK company. incorporated on 8 December 2003. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. K.W. FIRE PROTECTION LIMITED has been registered for 22 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise.

Company Number
04987313
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise
SIC Codes
33190, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.W. FIRE PROTECTION LIMITED

K.W. FIRE PROTECTION LIMITED is an active company incorporated on 8 December 2003 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. K.W. FIRE PROTECTION LIMITED was registered 22 years ago.(SIC: 33190, 96090)

Status

active

Active since 22 years ago

Company No

04987313

LTD Company

Age

22 Years

Incorporated 8 December 2003

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 28 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

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Albion House Under Lane Chadderton Oldham OL9 7PP England
From: 17 August 2018To: 7 December 2020
Unit 1 Milking Green Hartshead Street Lees Oldham OL4 5EE
From: 24 September 2012To: 17 August 2018
39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom
From: 28 January 2010To: 24 September 2012
39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom
From: 28 January 2010To: 28 January 2010
8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE
From: 8 December 2003To: 28 January 2010
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
Jul 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Sept 21
Capital Update
Mar 22
Director Left
Mar 23
Director Joined
Nov 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2021

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 24 May 2019

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 24 May 2019

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 25 Nov 2024

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 24 May 2019
Resigned 17 Sept 2021

WORSWICK, Paula Jane

Resigned
Under Lane, OldhamOL9 7PP
Secretary
Appointed 08 Dec 2003
Resigned 24 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

COOLING, Andrew John

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 10 Sept 2021
Resigned 23 Feb 2023

WORSWICK, Karl Martin

Resigned
Under Lane, OldhamOL9 7PP
Born February 1965
Director
Appointed 08 Dec 2003
Resigned 24 May 2019

Persons with significant control

3

1 Active
2 Ceased
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 24 May 2019

Mr Karl Martin Worswick

Ceased
Under Lane, OldhamOL9 7PP
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 May 2019

Mrs Paula Worswick

Ceased
Under Lane, OldhamOL9 7PP
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 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
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 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
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
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
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2012
AAAnnual Accounts
Legacy
27 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
16 January 2004
88(2)R88(2)R
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
8 December 2003
288bResignation of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation