Company NameWarringtonfire Testing And Certification Limited
Company StatusActive
Company Number11371436
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElement Materials Technology Rosewell House, 2a (1
Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Matthew Alexander White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElement Materials Technology Rosewell House, 2a (1
Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarringtonfire Holmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House Stocking Lane
Hughenden Valley
High Wycombe
HP14 4ND
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

18 November 2022Delivered on: 23 November 2022
Persons entitled: Ing Bank N.V., London Branch (As Second Lien Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The intellectual property with the title 'bm trada & design' with registration number / UK009005888731 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
22 December 2021Delivered on: 29 December 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Trademark over text 'warringtonfire' registered at united states patent and trademark office - registration number 5728359. for more details of intellectual property charged please refer to the instrument.
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The intellectual property described with the title 'arrow design' with registration number UK00002255301 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
14 July 2021Delivered on: 18 July 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Trademark over text 'warringtonfire' registered at united states patent and trademark office - registration number 5728359. for more details of intellectual property charged please refer to the instrument.
Outstanding
2 July 2021Delivered on: 12 July 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Trademark over text 'warringtonfire' registered at united states patent and trademark office - registration number 5728359. for more details of intellectual property charged please refer to the instrument.
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: Ing Bank N.V., London Branch (As Senior Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
12 April 2023Full accounts made up to 31 December 2021 (45 pages)
3 March 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
23 November 2022Registration of charge 113714360010, created on 18 November 2022 (15 pages)
23 November 2022Registration of charge 113714360009, created on 18 November 2022 (15 pages)
19 August 2022Appointment of Jason Grant Dodds as a director on 18 August 2022 (2 pages)
28 July 2022Satisfaction of charge 113714360006 in full (1 page)
28 July 2022Satisfaction of charge 113714360001 in full (1 page)
28 July 2022Satisfaction of charge 113714360005 in full (1 page)
28 July 2022Satisfaction of charge 113714360004 in full (1 page)
28 July 2022Satisfaction of charge 113714360002 in full (1 page)
28 July 2022Satisfaction of charge 113714360003 in full (1 page)
28 July 2022Satisfaction of charge 113714360007 in full (1 page)
28 July 2022Satisfaction of charge 113714360008 in full (1 page)
15 July 2022Termination of appointment of William Thomas Edward Winter as a director on 13 July 2022 (1 page)
27 May 2022Director's details changed for Mr Jonathan Keith Lessimore on 1 January 2022 (2 pages)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2020 (45 pages)
9 May 2022Registration of charge 113714360008, created on 6 May 2022 (106 pages)
29 December 2021Registration of charge 113714360007, created on 22 December 2021 (9 pages)
22 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 December 2021Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page)
24 November 2021Change of details for Warrington Fire & Building Products Uk Limited as a person with significant control on 1 October 2021 (2 pages)
12 November 2021Appointment of Mr Jonathan Keith Lessimore as a director on 8 November 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
28 August 2021Registration of charge 113714360006, created on 20 August 2021 (104 pages)
18 July 2021Registration of charge 113714360005, created on 14 July 2021 (9 pages)
12 July 2021Registration of charge 113714360004, created on 2 July 2021 (9 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
11 January 2021Full accounts made up to 31 December 2019 (41 pages)
21 December 2020Appointment of Mr Matthew John Hopkinson as a director on 18 December 2020 (2 pages)
11 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
17 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
11 December 2019Full accounts made up to 31 December 2018 (31 pages)
4 June 2019Appointment of Mr William Thomas Edward Winter as a director on 21 May 2019 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
14 February 2019Termination of appointment of Matthew Alexander White as a director on 12 February 2019 (1 page)
14 February 2019Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page)
14 February 2019Appointment of Mr Robert Graeme Veitch as a director on 12 February 2019 (2 pages)
4 February 2019Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 21 December 2018 (2 pages)
4 February 2019Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page)
29 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 2.00
(4 pages)
21 December 2018Registration of charge 113714360003, created on 14 December 2018 (119 pages)
8 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
31 July 2018Registration of charge 113714360001, created on 27 July 2018 (73 pages)
31 July 2018Registration of charge 113714360002, created on 27 July 2018 (72 pages)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 1
(25 pages)