Background WavePink WaveYellow Wave

FIREPOOL LOCK DEVELOPMENT LTD (10121009)

FIREPOOL LOCK DEVELOPMENT LTD (10121009) is an active UK company. incorporated on 13 April 2016. with registered office in Taunton. The company operates in the Construction sector, engaged in development of building projects. FIREPOOL LOCK DEVELOPMENT LTD has been registered for 10 years. Current directors include THOMAS, Mark Peter, THOMAS, Mary Diana.

Company Number
10121009
Status
active
Type
ltd
Incorporated
13 April 2016
Age
10 years
Address
40 Kingston House 1 Kingston Road, Taunton, TA2 7ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMAS, Mark Peter, THOMAS, Mary Diana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREPOOL LOCK DEVELOPMENT LTD

FIREPOOL LOCK DEVELOPMENT LTD is an active company incorporated on 13 April 2016 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in development of building projects. FIREPOOL LOCK DEVELOPMENT LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10121009

LTD Company

Age

10 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CROSSMAN (BECKINGTON) LTD
From: 7 June 2017To: 5 March 2020
CROSSMAN MERIBEL LIMITED
From: 13 April 2016To: 7 June 2017
Contact
Address

40 Kingston House 1 Kingston Road Taunton, TA2 7ED,

Previous Addresses

1B Mile End London Road Bath BA1 6PT United Kingdom
From: 13 April 2016To: 23 December 2022
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Feb 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Jun 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Mark Peter

Active
1 Kingston Road, TauntonTA2 7ED
Born June 1978
Director
Appointed 21 Dec 2022

THOMAS, Mary Diana

Active
Kingston House, TauntonTA2 7ED
Born April 1983
Director
Appointed 22 May 2023

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 13 Apr 2016
Resigned 09 May 2021

HUGHES, Bradley Simon

Resigned
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 13 Apr 2016
Resigned 21 Dec 2022

HUGHES, Julia

Resigned
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 14 Dec 2022
Resigned 21 Dec 2022

Persons with significant control

5

1 Active
4 Ceased
1 Kingston Road, TauntonTA2 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Tresham, Wotton-Under-EdgeGL12 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 21 Dec 2022
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 21 Dec 2022

Mr Simon Paul Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965

Nature of Control

Right to appoint and remove directors
Notified 13 Apr 2016
Ceased 17 Jan 2019

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Right to appoint and remove directors
Notified 13 Apr 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Resolution
14 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
13 April 2016
NEWINCIncorporation