Background WavePink WaveYellow Wave

NORTH STAFFS FIRE LIMITED (07239396)

NORTH STAFFS FIRE LIMITED (07239396) is an active UK company. incorporated on 29 April 2010. with registered office in Elland. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. NORTH STAFFS FIRE LIMITED has been registered for 15 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise.

Company Number
07239396
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAFFS FIRE LIMITED

NORTH STAFFS FIRE LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Elland. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. NORTH STAFFS FIRE LIMITED was registered 15 years ago.(SIC: 84250, 96090)

Status

active

Active since 15 years ago

Company No

07239396

LTD Company

Age

15 Years

Incorporated 29 April 2010

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 7 May 2025 (11 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

Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE
From: 29 April 2010To: 7 October 2019
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 06 Sept 2022

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 02 Oct 2019

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 02 Oct 2019

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 02 Dec 2024

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 02 Oct 2019
Resigned 06 Sept 2022

STANWAY, Elizabeth Anne

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1948
Director
Appointed 29 Apr 2010
Resigned 28 Dec 2019

STANWAY, Ronald Alec

Resigned
2 Jubilee Way, EllandHX5 9DY
Born June 1944
Director
Appointed 29 Apr 2010
Resigned 28 Dec 2019

Persons with significant control

3

1 Active
2 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 02 Oct 2019

Mrs Elizabeth Anne Stanway

Ceased
Ryecroft, NewcastleST5 2BE
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2019

Mr Ronald Alec Stanway

Ceased
Ryecroft, NewcastleST5 2BE
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Incorporation Company
29 April 2010
NEWINCIncorporation