About

Registered Number: 01733704
Date of Incorporation: 22/06/1983 (41 years and 9 months ago)
Company Status: Active
Registered Address: C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, NG10 2GD,

 

Having been setup in 1983, Fired Earth Ltd has its registered office in Long Eaton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Graham N/A 23 March 1994 1
SAMPSON, Stephen John 24 August 1998 16 December 1998 1
SCARRE, Richard 27 April 2011 31 December 2015 1
SMITH, Julie 17 June 2003 31 January 2005 1
WATSON, Alastair Alexander Linton 01 January 1994 31 January 2002 1
WEDGWOOD, Lord, The N/A 24 July 1998 1
WHITAKER, Robert 09 May 2011 31 December 2015 1
WINGFIELD DIGBY, George Richard N/A 29 October 1998 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 June 2018
CH04 - Change of particulars for corporate secretary 14 November 2017
AA - Annual Accounts 27 September 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 25 August 2016
CH04 - Change of particulars for corporate secretary 25 August 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 09 October 2015
MA - Memorandum and Articles 12 August 2015
AR01 - Annual Return 03 July 2015
RESOLUTIONS - N/A 19 January 2015
SH08 - Notice of name or other designation of class of shares 19 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 June 2014
MEM/ARTS - N/A 29 April 2014
CH01 - Change of particulars for director 25 March 2014
RESOLUTIONS - N/A 24 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 24 September 2012
SH08 - Notice of name or other designation of class of shares 24 September 2012
MEM/ARTS - N/A 24 September 2012
TM01 - Termination of appointment of director 19 September 2012
RESOLUTIONS - N/A 17 September 2012
RESOLUTIONS - N/A 06 August 2012
AR01 - Annual Return 25 June 2012
RESOLUTIONS - N/A 16 May 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 June 2011
SH01 - Return of Allotment of shares 17 May 2011
SH08 - Notice of name or other designation of class of shares 17 May 2011
RESOLUTIONS - N/A 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
RESOLUTIONS - N/A 09 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2011
CAP-SS - N/A 09 May 2011
SH19 - Statement of capital 09 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 September 2010
RESOLUTIONS - N/A 15 April 2010
CC04 - Statement of companies objects 15 April 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
353 - Register of members 30 July 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
RESOLUTIONS - N/A 07 October 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 06 September 2007
AUD - Auditor's letter of resignation 23 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363a - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363a - Annual Return 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
AUD - Auditor's letter of resignation 31 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
MEM/ARTS - N/A 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
287 - Change in situation or address of Registered Office 05 October 2001
363a - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
RESOLUTIONS - N/A 09 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 17 May 2001
AUD - Auditor's letter of resignation 09 January 2001
395 - Particulars of a mortgage or charge 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 29 September 1999
363b - Annual Return 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
353 - Register of members 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
395 - Particulars of a mortgage or charge 07 January 1999
395 - Particulars of a mortgage or charge 06 January 1999
AUD - Auditor's letter of resignation 06 January 1999
RESOLUTIONS - N/A 21 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
CERT10 - Re-registration of a company from public to private 09 December 1998
MAR - Memorandum and Articles - used in re-registration 09 December 1998
53 - Application by a public company for re-registration as a private company 09 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 07 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 20 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
288 - N/A 01 August 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 29 July 1994
CERTNM - Change of name certificate 24 May 1994
CERTNM - Change of name certificate 24 May 1994
288 - N/A 18 February 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 08 June 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 10 July 1991
AA - Annual Accounts 07 June 1991
288 - N/A 07 May 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
PROSP - Prospectus 30 November 1989
RESOLUTIONS - N/A 29 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
RESOLUTIONS - N/A 13 November 1989
RESOLUTIONS - N/A 13 November 1989
CERT7 - Re-registration of a company from private to public with a change of name 13 November 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 13 November 1989
BS - Balance sheet 13 November 1989
AUDR - Auditor's report 13 November 1989
AUDS - Auditor's statement 13 November 1989
MAR - Memorandum and Articles - used in re-registration 13 November 1989
43(3) - Application by a private company for re-registration as a public company 13 November 1989
AUD - Auditor's letter of resignation 10 November 1989
288 - N/A 10 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1989
363 - Annual Return 01 August 1989
288 - N/A 12 July 1989
AA - Annual Accounts 22 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
288 - N/A 31 July 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 22 June 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 October 2012 Fully Satisfied

N/A

Supplemental debenture 01 September 2000 Fully Satisfied

N/A

Deed of assignment of keyman life policy 23 December 1998 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 1998 Fully Satisfied

N/A

Composite guarantee and debenture 17 August 1998 Fully Satisfied

N/A

Legal charge 11 September 1985 Fully Satisfied

N/A

Debenture 19 August 1985 Fully Satisfied

N/A

Debenture 26 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.