Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIREWISE SUPPLIES LIMITED
Company Information for

FIREWISE SUPPLIES LIMITED

BREWERY ROAD BREWERY ROAD, PAMPISFORD, CAMBRIDGE, CB22 3HG,
Company Registration Number
05367455
Private Limited Company
Active

Company Overview

About Firewise Supplies Ltd
FIREWISE SUPPLIES LIMITED was founded on 2005-02-17 and has its registered office in Cambridge. The organisation's status is listed as "Active". Firewise Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIREWISE SUPPLIES LIMITED
 
Legal Registered Office
BREWERY ROAD BREWERY ROAD
PAMPISFORD
CAMBRIDGE
CB22 3HG
 
Filing Information
Company Number 05367455
Company ID Number 05367455
Date formed 2005-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREWISE SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIREWISE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRIMWOOD
Director 2016-08-01
CHARLES MALCOLM-BROWN
Director 2005-02-17
MELANIE MALCOLM-BROWN
Director 2014-07-22
TESSA REEVE
Director 2005-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
TT&W LIMITED
Company Secretary 2017-07-31 2018-01-11
NATASHA MALCOM-BROWN
Director 2016-08-01 2017-10-18
ANDREW ROBIN JOHN WIGHTMAN
Company Secretary 2016-08-01 2017-07-31
DAVID JOHN CURSLEY
Company Secretary 2005-02-17 2016-07-31
DAVID JOHN CURSLEY
Director 2011-05-23 2016-07-31
ERIC SOUTHERN
Director 2005-02-17 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GRIMWOOD TULLAMORE INVESTMENTS LIMITED Director 2017-08-08 CURRENT 2015-01-23 Active
PHILIP GRIMWOOD DIXON INTERNATIONAL GROUP LIMITED Director 2015-11-27 CURRENT 1984-09-04 Active
CHARLES MALCOLM-BROWN TULLAMORE INVESTMENTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
CHARLES MALCOLM-BROWN DIXON DEVELOPMENT COMPANY LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active
CHARLES MALCOLM-BROWN DIXON MALT COMPANY LIMITED (THE) Director 2008-10-01 CURRENT 1930-07-07 Active
CHARLES MALCOLM-BROWN DIXON INTERNATIONAL LIMITED Director 2008-10-01 CURRENT 1960-03-28 Active
CHARLES MALCOLM-BROWN ENZYMIC MALT COMPANY LIMITED (THE) Director 2008-10-01 CURRENT 1947-04-02 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN SK BEARINGS LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN SELECTION TECHNIQUES LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active
CHARLES MALCOLM-BROWN SEALMASTER LIMITED Director 2008-10-01 CURRENT 1962-05-24 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN INTUMESCENT SEALS LIMITED Director 2008-10-01 CURRENT 1980-04-24 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN BERNARD DIXON & PARTNERS LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active
CHARLES MALCOLM-BROWN DIXON INTERNATIONAL GROUP LIMITED Director 1999-05-11 CURRENT 1984-09-04 Active
MELANIE MALCOLM-BROWN DIXON DEVELOPMENT COMPANY LIMITED Director 2016-07-01 CURRENT 1960-05-30 Active
MELANIE MALCOLM-BROWN SELECTION TECHNIQUES LIMITED Director 2016-07-01 CURRENT 1960-05-30 Active
MELANIE MALCOLM-BROWN BERNARD DIXON & PARTNERS LIMITED Director 2016-07-01 CURRENT 1960-05-30 Active
MELANIE MALCOLM-BROWN TULLAMORE INVESTMENTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
MELANIE MALCOLM-BROWN DIXON MALT COMPANY LIMITED (THE) Director 2014-07-22 CURRENT 1930-07-07 Active
MELANIE MALCOLM-BROWN DIXON INTERNATIONAL LIMITED Director 2014-07-22 CURRENT 1960-03-28 Active
MELANIE MALCOLM-BROWN ENZYMIC MALT COMPANY LIMITED (THE) Director 2014-07-22 CURRENT 1947-04-02 Active - Proposal to Strike off
MELANIE MALCOLM-BROWN DIXON INTERNATIONAL GROUP LIMITED Director 2014-07-22 CURRENT 1984-09-04 Active
MELANIE MALCOLM-BROWN SK BEARINGS LIMITED Director 2014-07-22 CURRENT 1960-05-30 Active - Proposal to Strike off
MELANIE MALCOLM-BROWN SEALMASTER LIMITED Director 2014-07-22 CURRENT 1962-05-24 Active - Proposal to Strike off
MELANIE MALCOLM-BROWN INTUMESCENT SEALS LIMITED Director 2014-07-22 CURRENT 1980-04-24 Active - Proposal to Strike off
TESSA REEVE TULLAMORE INVESTMENTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
TESSA REEVE DIXON DEVELOPMENT COMPANY LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active
TESSA REEVE DIXON MALT COMPANY LIMITED (THE) Director 1992-02-14 CURRENT 1930-07-07 Active
TESSA REEVE DIXON INTERNATIONAL LIMITED Director 1992-02-14 CURRENT 1960-03-28 Active
TESSA REEVE ENZYMIC MALT COMPANY LIMITED (THE) Director 1992-02-14 CURRENT 1947-04-02 Active - Proposal to Strike off
TESSA REEVE DIXON INTERNATIONAL GROUP LIMITED Director 1992-02-14 CURRENT 1984-09-04 Active
TESSA REEVE EQUINE ETC LIMITED Director 1992-02-14 CURRENT 1990-08-21 Active
TESSA REEVE SK BEARINGS LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active - Proposal to Strike off
TESSA REEVE SELECTION TECHNIQUES LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active
TESSA REEVE SEALMASTER LIMITED Director 1992-02-14 CURRENT 1962-05-24 Active - Proposal to Strike off
TESSA REEVE INTUMESCENT SEALS LIMITED Director 1992-02-14 CURRENT 1980-04-24 Active - Proposal to Strike off
TESSA REEVE BERNARD DIXON & PARTNERS LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-07AP01DIRECTOR APPOINTED MRS MELANIE MALCOLM-BROWN
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MALCOLM-BROWN
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 5 High Green Great Shelford Cambridge CB22 5EG England
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-11TM02Termination of appointment of Tt&W Limited on 2018-01-11
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MALCOM-BROWN
2017-07-31AP04Appointment of Tt&W Limited as company secretary on 2017-07-31
2017-07-31TM02Termination of appointment of Andrew Robin John Wightman on 2017-07-31
2017-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 104
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-22AD02Register inspection address changed to Pampisford Place Brewery Road Pampisford Cambridge CB22 3HG
2017-02-22AD03Registers moved to registered inspection location of Pampisford Place Brewery Road Pampisford Cambridge CB22 3HG
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA REEVE / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MALCOLM-BROWN / 21/02/2017
2016-08-02AP01DIRECTOR APPOINTED MR PHILIP GRIMWOOD
2016-08-02AP01DIRECTOR APPOINTED MISS NATASHA MALCOM-BROWN
2016-08-02AP03Appointment of Mr Andrew Robin John Wightman as company secretary on 2016-08-01
2016-08-02TM02Termination of appointment of David John Cursley on 2016-07-31
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CURSLEY
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 104
2016-03-03AR0117/02/16 ANNUAL RETURN FULL LIST
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM Unit 5 Brewery Road, Pampisford Cambridge Cambs Cb22 Ew
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-26AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MRS MELANIE MALCOLM-BROWN
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 104
2014-02-21AR0117/02/14 FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SOUTHERN
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-02-20AR0117/02/13 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-23AR0117/02/12 FULL LIST
2011-08-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-05-23AP01DIRECTOR APPOINTED MR DAVID JOHN CURSLEY
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-01AR0117/02/11 FULL LIST
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-04AR0117/02/10 FULL LIST
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-19363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-28363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: UNIT 5, BREWERY ROAD PAMPISFORD CAMBS CB2 4HG
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-09363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-0888(2)RAD 09/02/06--------- £ SI 102@1=102 £ IC 2/104
2005-03-09225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05
2005-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to FIREWISE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIREWISE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIREWISE SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.729
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIREWISE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of FIREWISE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIREWISE SUPPLIES LIMITED
Trademarks
We have not found any records of FIREWISE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIREWISE SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gravesham Borough Council 2015-03-06 GBP £694 Creditors for materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIREWISE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIREWISE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIREWISE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.