Background WavePink WaveYellow Wave

UK SPRINKLERS LIMITED (07915651)

UK SPRINKLERS LIMITED (07915651) is an active UK company. incorporated on 19 January 2012. with registered office in Castleford. The company operates in the Construction sector, engaged in other construction installation. UK SPRINKLERS LIMITED has been registered for 14 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
07915651
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SPRINKLERS LIMITED

UK SPRINKLERS LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in other construction installation. UK SPRINKLERS LIMITED was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

07915651

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

13 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Unit 1 Bridge Trading Estate Bolton Road Bury BL8 2AQ
From: 19 January 2012To: 12 September 2017
Timeline

37 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Funding Round
Apr 14
Loan Secured
Dec 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Secured
Apr 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
Director Left
Jan 26
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 11 Sept 2017

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 11 Sept 2017

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 11 Sept 2017
Resigned 10 Oct 2019

CHARLTON, Julie

Resigned
Bridge Trading Estate, Bolton RoadBL8 2AQ
Born March 1968
Director
Appointed 19 Jan 2012
Resigned 11 Sept 2017

CHARLTON, Michael

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1968
Director
Appointed 19 Jan 2012
Resigned 11 Sept 2019

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 16 Oct 2019
Resigned 12 Aug 2024

GRIFFITHS, Lesley Karen

Resigned
Bridge Trading Estate, Bolton RoadBL8 2AQ
Born February 1972
Director
Appointed 19 Jan 2012
Resigned 11 Sept 2017

GRIFFITHS, Steven Mark

Resigned
Flemming Court, CastlefordWF10 5HW
Born March 1967
Director
Appointed 06 Mar 2012
Resigned 09 Jan 2026

HILL, Lindsey

Resigned
Turton Golf Club ,Hospital Road, Bromley CrossBL7 9QD
Born May 1977
Director
Appointed 19 Jan 2012
Resigned 18 Sept 2012

KENYON, Gerald

Resigned
Lonsdale Road, BoltonBL1 4PW
Born May 1965
Director
Appointed 19 Jan 2012
Resigned 18 Sept 2012

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017

Mr Steven Mark Griffiths

Ceased
Flemming Court, CastlefordWF10 5HW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017

Mrs Michael Charlton

Ceased
Flemming Court, CastlefordWF10 5HW
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Memorandum Articles
4 April 2019
MAMA
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Incorporation Company
19 January 2012
NEWINCIncorporation