Company NameCircum Fire Engineering Limited
Company StatusActive
Company Number05025975
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Previous NameCircum Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameSteven Patrick Fulcher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircum House 223a Hatfield Road
St Albans
Herts
AL1 4TB
Director NameMr Andrew Stuart Monk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hatfield Road
St. Albans
AL1 4JE
Secretary NameAndrew Stuart Monk
NationalityBritish
StatusResigned
Appointed14 April 2005(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 October 2019)
RoleCompany Director
Correspondence Address61 Hatfield Road
St. Albans
AL1 4JE
Director NameMr David William Watson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.circum.ltd.uk/
Email address[email protected]
Telephone01727 821228
Telephone regionSt Albans

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Andrew Monk
51.00%
Ordinary
50 at £1Steven Fulcher
5.00%
Ordinary
440 at £1Amanda Monk
44.00%
Ordinary

Financials

Year2014
Net Worth£11,072
Cash£10,008
Current Liabilities£331,362

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

16 September 2022Delivered on: 16 September 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Leasehold land shown edged with red on the plan of the title filed at hm land registry being concord house, valepits road, birmingham B33 0XN.
Outstanding
23 March 2022Delivered on: 30 March 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2021Delivered on: 10 December 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
4 October 2021Delivered on: 5 October 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 10 October 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2008Delivered on: 22 March 2008
Satisfied on: 13 February 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 January 2021Registration of charge 050259750004, created on 22 January 2021 (49 pages)
28 January 2021Registration of charge 050259750005, created on 22 January 2021 (49 pages)
7 December 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
6 October 2020Second filing of Confirmation Statement dated 1 April 2020 (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/10/2020.
(4 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
21 October 2019Notification of Ea-Rs Fire Engineering Limited as a person with significant control on 9 October 2019 (2 pages)
14 October 2019Cessation of Andrew Stuart Monk as a person with significant control on 9 October 2019 (1 page)
14 October 2019Appointment of Mr Mark Leonard Wheeler as a director on 9 October 2019 (2 pages)
14 October 2019Termination of appointment of Andrew Stuart Monk as a secretary on 9 October 2019 (1 page)
14 October 2019Termination of appointment of Andrew Stuart Monk as a director on 9 October 2019 (1 page)
14 October 2019Appointment of Mr David William Watson as a director on 9 October 2019 (2 pages)
14 October 2019Appointment of Mr Alan John Wheal as a director on 9 October 2019 (2 pages)
10 October 2019Registration of charge 050259750003, created on 9 October 2019 (46 pages)
16 July 2019Change of details for Mr Andrew Stuart Monk as a person with significant control on 1 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 February 2019Purchase of own shares. (3 pages)
19 February 2019Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 950
(6 pages)
19 February 2019Solvency Statement dated 02/02/16 (1 page)
19 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 April 2018Registered office address changed from , Circum House 223a Hatfield Road, St Albans, Herts, AL1 4TB to 61 Hatfield Road St. Albans AL1 4JE on 17 April 2018 (1 page)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
13 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 950
(6 pages)
13 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 950
(6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 February 2016Termination of appointment of Steven Patrick Fulcher as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Steven Patrick Fulcher as a director on 2 February 2016 (1 page)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Registered office address changed from Roundhouse Farm Roestock Lane Colney Heath St. Albans Hertfordshire AL4 0PP United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from , Roundhouse Farm Roestock Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0PP, United Kingdom on 13 May 2013 (1 page)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Steven Patrick Fulcher on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Andrew Stuart Monk on 31 March 2010 (1 page)
7 April 2010Secretary's details changed for Andrew Stuart Monk on 31 March 2010 (1 page)
7 April 2010Director's details changed for Steven Patrick Fulcher on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Andrew Stuart Monk on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Andrew Stuart Monk on 31 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Registered office changed on 22/09/2009 from 27 hazel road berkhamsted HP4 2JN (1 page)
22 September 2009Registered office changed on 22/09/2009 from, 27 hazel road, berkhamsted, HP4 2JN (1 page)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Return made up to 14/03/08; full list of members (4 pages)
18 April 2008Return made up to 14/03/08; full list of members (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 14/03/06; full list of members (2 pages)
8 May 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 March 2005Return made up to 14/03/05; full list of members (2 pages)
14 March 2005Return made up to 14/03/05; full list of members (2 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
26 January 2004Incorporation (8 pages)
26 January 2004Incorporation (8 pages)