Company NameCormeton Fire Protection Limited
DirectorMichael Warburton Jnr
Company StatusActive
Company Number01414420
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Warburton Jnr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(35 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormeton Fire Protection Ltd Delaval Trading Estat
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMrs Kathleen Warburton
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 1997)
RoleCompany Director
Correspondence Address6 Delamere Crescent
Hartford Dale
Cranlington
Northumberland
NE25 9FS
Director NameMr Michael Warburton Snr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 6 months (resigned 25 January 2024)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCormeton Fire Protection Ltd Unit 12 Delaval Tradi
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Secretary NameMr Michael Warburton Snr
NationalityBritish
StatusResigned
Appointed28 July 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 6 months (resigned 25 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormeton Fire Protection Ltd Delaval Trading Estat
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMrs Anne Warburton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(18 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormeton Fire Protection Ltd Unit 12 Delaval Tradi
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT

Contact

Websitecormetonfireltd.co.uk
Telephone0191 2370790
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 12 Delaval Trading
Estate,Double Row
Seaton Delaval
Tyne And Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

4.5k at £1Mr Michael Warburton
99.98%
Ordinary
1 at £1Anne Warburton
0.02%
Ordinary

Financials

Year2014
Net Worth£103,609
Cash£49,418
Current Liabilities£48,369

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

28 February 1986Delivered on: 11 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 delaval trading estate seaton delaval blyth valley northumberland t/n nd 31868 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Director's details changed for Mr Michael Warburton Snr on 1 January 2016 (3 pages)
5 August 2016Director's details changed for Mr Michael Warburton Jnr on 1 January 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Michael Warburton Snr on 1 January 2016 (1 page)
5 August 2016Director's details changed for Mrs Anne Warburton on 1 January 2016 (2 pages)
5 August 2016Director's details changed for Mr Michael Warburton Jnr on 1 January 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Michael Warburton Snr on 1 January 2016 (1 page)
5 August 2016Secretary's details changed for Mr Michael Warburton Snr on 1 January 2016 (1 page)
5 August 2016Director's details changed for Mr Michael Warburton Jnr on 1 January 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Michael Warburton Snr on 1 January 2016 (1 page)
5 August 2016Director's details changed for Mr Michael Warburton Snr on 1 January 2016 (3 pages)
5 August 2016Director's details changed for Mrs Anne Warburton on 1 January 2016 (2 pages)
5 August 2016Director's details changed for Mr Michael Warburton Jnr on 1 January 2016 (2 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,500
(6 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,500
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2014Appointment of Mr Michael Warburton Jnr as a director on 1 June 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Appointment of Mr Michael Warburton Jnr as a director on 1 June 2014 (2 pages)
28 August 2014Appointment of Mr Michael Warburton Jnr as a director on 1 June 2014 (2 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,500
(6 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,500
(6 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4,500
(5 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4,500
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Director's change of particulars / anne warburton / 01/04/2008 (2 pages)
19 August 2008Director's change of particulars / anne warburton / 01/04/2008 (2 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / michael warburton / 01/04/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / michael warburton / 01/04/2008 (2 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Return made up to 28/07/07; full list of members (2 pages)
9 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
27 September 2004Return made up to 28/07/04; full list of members (7 pages)
27 September 2004Return made up to 28/07/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 October 2003Return made up to 28/07/03; full list of members (7 pages)
2 October 2003Return made up to 28/07/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 August 2001Return made up to 28/07/01; full list of members (6 pages)
14 August 2001Return made up to 28/07/01; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
28 July 1999Return made up to 28/07/99; no change of members (4 pages)
28 July 1999Return made up to 28/07/99; no change of members (4 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
24 August 1998Return made up to 28/07/98; full list of members (6 pages)
24 August 1998Return made up to 28/07/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
24 September 1997Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Full accounts made up to 31 March 1997 (10 pages)
5 August 1997Return made up to 28/07/97; no change of members (4 pages)
5 August 1997Return made up to 28/07/97; no change of members (4 pages)
1 August 1996Return made up to 28/07/96; no change of members (4 pages)
1 August 1996Return made up to 28/07/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 August 1995Return made up to 28/07/95; full list of members (6 pages)
21 August 1995Return made up to 28/07/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 March 1995 (11 pages)
26 June 1995Full accounts made up to 31 March 1995 (11 pages)