Company NameFIRN Limited
DirectorsTimothy Andrew Holt and Lesley Elizabeth Holt
Company StatusActive
Company Number04287111
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 8 months ago)
Previous NameFIRN (2001) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameTimothy Andrew Holt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWaldringfield
Tiptree Road
Great Braxted
Essex
CM8 3EQ
Secretary NameMrs Lesley Elizabeth Holt
NationalityBritish
StatusCurrent
Appointed15 September 2003(2 years after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaldringfield
Tiptree Road
Great Braxted
Essex
CM8 3EQ
Director NameMrs Lesley Elizabeth Holt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleRecepionist
Country of ResidenceUnited Kingdom
Correspondence AddressWaldringfield
Tiptree Road
Great Blaxted
Essex
CM8 3EU
Director NameEdmund Russell Frankland
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressInterim House Willow Gate
Aylesbury Road, Chearsley
Aylesbury
Buckinghamshire
HP18 0BS
Director NameTimothy John Pearl
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address1b The Paddock
Biddenham
Bedford
Bedfordshire
MK40 4RG
Secretary NameLinda Ann Pearl
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressApple Tree House
The Paddock
Biddenham
Bedfordshire
MK40 4RG
Director NameMrs Lyn Joyce Joiner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RoleDesigner
Correspondence AddressUltima House Willow Gate
Chearsley
Buckinghamshire
HP18 0BL
Secretary NameMrs Lyn Joyce Joiner
NationalityBritish
StatusResigned
Appointed01 September 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 September 2003)
RoleDesigner
Correspondence AddressUltima House Willow Gate
Chearsley
Buckinghamshire
HP18 0BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefirn.co.uk

Location

Registered AddressWaldringfield
Tiptree Road
Great Blaxted
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham

Shareholders

60 at £1Mr Andrew Holt
60.00%
Ordinary
40 at £1Mrs Lesley Holt
40.00%
Ordinary

Financials

Year2014
Net Worth£180,237
Cash£180,319
Current Liabilities£33,826

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 October 2023 (7 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months from now)

Filing History

28 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
7 October 2020Cessation of Lesley Elizabeth Holt as a person with significant control on 6 April 2016 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2020Cessation of Timothy Andrew Holt as a person with significant control on 6 April 2016 (1 page)
25 October 2019Micro company accounts made up to 30 September 2019 (5 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
8 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
21 September 2017Notification of Lesley Elizabeth Holt as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Timothy Andrew Holt as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Timothy Andrew Holt as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Lesley Elizabeth Holt as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Micro company accounts made up to 30 September 2016 (5 pages)
26 October 2016Micro company accounts made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
30 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Mrs Leslie Holt as a director (2 pages)
8 September 2011Appointment of Mrs Leslie Holt as a director (2 pages)
15 November 2010Total exemption full accounts made up to 30 September 2010 (5 pages)
15 November 2010Total exemption full accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Timothy Andrew Holt on 13 September 2010 (2 pages)
26 October 2010Director's details changed for Timothy Andrew Holt on 13 September 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 13/09/09; full list of members (3 pages)
24 September 2009Return made up to 13/09/09; full list of members (3 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 13/09/08; full list of members (3 pages)
13 October 2008Return made up to 13/09/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
28 September 2007Return made up to 13/09/07; full list of members (2 pages)
28 September 2007Return made up to 13/09/07; full list of members (2 pages)
11 April 2007Memorandum and Articles of Association (16 pages)
11 April 2007Memorandum and Articles of Association (16 pages)
26 March 2007Company name changed firn (2001) LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed firn (2001) LIMITED\certificate issued on 26/03/07 (2 pages)
17 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
17 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 13/09/06; full list of members (2 pages)
9 October 2006Return made up to 13/09/06; full list of members (2 pages)
10 July 2006Return made up to 13/09/05; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 13/09/05; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
9 July 2006Director's particulars changed (1 page)
9 July 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
11 November 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
11 November 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
9 December 2004Director resigned (1 page)
9 December 2004Return made up to 13/09/04; full list of members (8 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Return made up to 13/09/04; full list of members (8 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
23 January 2004Registered office changed on 23/01/04 from: suite 3 samuel house chinnor road thame oxfordshire OX9 3NU (1 page)
23 January 2004Registered office changed on 23/01/04 from: suite 3 samuel house chinnor road thame oxfordshire OX9 3NU (1 page)
5 December 2003Nc inc already adjusted 15/09/03 (1 page)
5 December 2003Nc inc already adjusted 15/09/03 (1 page)
5 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
11 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 December 2002Return made up to 13/09/02; full list of members (7 pages)
7 December 2002Return made up to 13/09/02; full list of members (7 pages)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New director appointed (2 pages)
9 September 2002Ad 13/09/01-01/09/02 £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 39 madden avenue chatham kent ME19 6AE (1 page)
9 September 2002Registered office changed on 09/09/02 from: 39 madden avenue chatham kent ME19 6AE (1 page)
9 September 2002Ad 13/09/01-01/09/02 £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
13 September 2001Incorporation (19 pages)
13 September 2001Incorporation (19 pages)