Fires Number 1 Limited

  • Active
  • Incorporated on 12 Aug 1965

Reg Address: Brooks House, Coventry Road, Warwick CV34 4LL

Previous Names:
Valor Limited - 7 Oct 2011
Valor Limited - 3 Nov 1988
Valor Heating Limited - 12 Aug 1965

Company Classifications:
27520 - Manufacture of non-electric domestic appliances


  • Summary The company with name "Fires Number 1 Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Fires Number 1 Limited is currently in active status and it was incorporated on 12 Aug 1965 (59 years 1 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Fires Number 1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard Paul Brierley Secretary 21 May 2024 - Active
2 Christopher David Robottom Director 31 Mar 2024 British Active
3 Vikki Hall Secretary 29 Sep 2021 - Resigned
14 Jun 2024
4 Karen Boswell Director 7 Sep 2020 British Active
5 Karen Boswell Director 7 Sep 2020 British Active
6 Tanya Russell Secretary 28 Jun 2019 - Active
7 Tanya Russell Secretary 28 Jun 2019 - Resigned
6 Aug 2021
8 Simon Charles Oliver Director 31 Dec 2016 British Resigned
31 Mar 2024
9 Simon Charles Oliver Director 31 Dec 2016 British Active
10 Jan-Feie Zwiers Director 31 May 2012 Dutch Resigned
30 Sep 2020
11 Elizabeth Sandra Lakin Director 26 Mar 2012 British Resigned
31 Dec 2016
12 Karen Dawn Roberts Secretary 30 Apr 2008 - Resigned
28 Jun 2019
13 Malcolm Stratton Director 22 Jan 2008 - Resigned
30 Apr 2008
14 Robert Leslie Nash Director 22 Jan 2008 - Resigned
26 Mar 2012
15 Malcolm Stratton Secretary 2 Nov 2007 - Resigned
30 Apr 2008
16 Adrian Egerton Darling Director 13 Feb 2004 British Resigned
31 May 2012
17 John Mcfaull Director 13 Feb 2004 British Resigned
26 Mar 2012
18 Sarah Caroline Bond Secretary 27 May 2003 - Resigned
2 Nov 2007
19 Tracey Lowe Secretary 31 Dec 2002 - Resigned
27 May 2003
20 NEWMOND ADMINISTRATION LIMITED Director 15 Jul 2002 - Resigned
13 Feb 2004
21 NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 15 Jul 2002 - Resigned
13 Feb 2004
22 Martin Leslie Smith Director 22 Jan 2001 British Resigned
9 Dec 2002
23 Michael William Perkins Secretary 10 Apr 2000 British Resigned
31 Dec 2002
24 Christopher John Chapman Director 14 Mar 2000 - Resigned
12 Feb 2004
25 William Anthony Byrne Director 11 Jan 1999 British Resigned
12 Feb 2004
26 Andrew Shaun Wakelin Director 24 Dec 1997 British Resigned
19 Nov 2000
27 Andrew Shaun Wakelin Director 24 Dec 1997 British Resigned
19 Nov 2000
28 Mark John Edwards Director 16 Dec 1996 British Resigned
15 Jul 2002
29 Christopher John Chapman Secretary 16 Dec 1996 - Resigned
10 Apr 2000
30 Michael Thomas Davies Director 16 Dec 1996 British Resigned
15 Jul 2002
31 Stephen Everitt Director 20 Nov 1995 British Resigned
12 Feb 2004
32 David Peter Goddard Director 20 Nov 1995 British Resigned
9 Dec 2002
33 Brian Mark Stringer Director 27 Apr 1994 British Resigned
22 Nov 1995
34 Nicholas Shaun Sloane Director 27 Apr 1994 British Resigned
31 Jan 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Baxi Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Oct 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
23 Jun 2017 - Ceased
21 Oct 2019
3 -
Natures of Control:
Persons With Significant Control Statement
11 Oct 2016 - Ceased
23 Jun 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fires Number 1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 25 Jun 2024 Download PDF
2 Accounts - Dormant 16 Jun 2024 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 21 May 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 2 Apr 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 2 Apr 2024 Download PDF
6 Confirmation Statement - No Updates 3 Oct 2023 Download PDF
7 Accounts - Dormant 6 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 30 Sep 2022 Download PDF
3 Pages
9 Accounts - Dormant 5 Sep 2022 Download PDF
10 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2021 Download PDF
11 Accounts - Dormant 6 May 2021 Download PDF
12 Officers - Change Person Director Company With Change Date 22 Mar 2021 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 16 Sep 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 15 Sep 2020 Download PDF
2 Pages
16 Accounts - Dormant 13 Aug 2020 Download PDF
6 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 23 Oct 2019 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2019 Download PDF
2 Pages
19 Accounts - Dormant 23 Sep 2019 Download PDF
6 Pages
20 Confirmation Statement - No Updates 11 Sep 2019 Download PDF
3 Pages
21 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2019 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
23 Accounts - Dormant 13 Sep 2018 Download PDF
6 Pages
24 Confirmation Statement - No Updates 11 Sep 2018 Download PDF
3 Pages
25 Confirmation Statement - No Updates 2 Oct 2017 Download PDF
3 Pages
26 Accounts - Dormant 28 Jun 2017 Download PDF
6 Pages
27 Confirmation Statement - Updates 23 Jun 2017 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 11 Oct 2016 Download PDF
6 Pages
31 Accounts - Dormant 21 Sep 2016 Download PDF
1 Pages
32 Accounts - Amended Full 24 Dec 2015 Download PDF
13 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2015 Download PDF
4 Pages
34 Accounts - Dormant 25 Sep 2015 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2014 Download PDF
4 Pages
36 Accounts - Full 30 Sep 2014 Download PDF
12 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2013 Download PDF
4 Pages
38 Accounts - Full 18 Sep 2013 Download PDF
13 Pages
39 Mortgage - Satisfy Charge Full 13 Apr 2013 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2012 Download PDF
4 Pages
41 Accounts - Full 20 Sep 2012 Download PDF
13 Pages
42 Officers - Termination Director Company With Name 4 Jul 2012 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 4 Jul 2012 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 26 Jun 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 26 Jun 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 1 Jun 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
5 Pages
48 Change Of Name - Notice 7 Oct 2011 Download PDF
2 Pages
49 Change Of Name - Certificate Company 7 Oct 2011 Download PDF
4 Pages
50 Accounts - Dormant 31 May 2011 Download PDF
1 Pages
51 Mortgage - Legacy 14 Feb 2011 Download PDF
3 Pages
52 Mortgage - Legacy 14 Feb 2011 Download PDF
3 Pages
53 Mortgage - Legacy 2 Feb 2011 Download PDF
9 Pages
54 Accounts - Dormant 27 Oct 2010 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2010 Download PDF
6 Pages
56 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 28 Sep 2010 Download PDF
2 Pages
60 Address - Change Registered Office Company With Date Old 27 Sep 2010 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 13 Jan 2010 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
65 Accounts - Dormant 7 Oct 2009 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2009 Download PDF
4 Pages
67 Annual Return - Legacy 15 Oct 2008 Download PDF
3 Pages
68 Accounts - Dormant 15 Jul 2008 Download PDF
1 Pages
69 Officers - Legacy 2 Jun 2008 Download PDF
1 Pages
70 Officers - Legacy 2 Jun 2008 Download PDF
1 Pages
71 Address - Legacy 25 Apr 2008 Download PDF
1 Pages
72 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
73 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
74 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
75 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
76 Annual Return - Legacy 9 Oct 2007 Download PDF
2 Pages
77 Accounts - Dormant 18 Jun 2007 Download PDF
1 Pages
78 Mortgage - Legacy 17 Apr 2007 Download PDF
8 Pages
79 Mortgage - Legacy 17 Apr 2007 Download PDF
8 Pages
80 Address - Legacy 12 Jan 2007 Download PDF
1 Pages
81 Annual Return - Legacy 18 Oct 2006 Download PDF
6 Pages
82 Accounts - Dormant 4 Aug 2006 Download PDF
1 Pages
83 Officers - Legacy 27 Jan 2006 Download PDF
1 Pages
84 Officers - Legacy 29 Nov 2005 Download PDF
1 Pages
85 Annual Return - Legacy 25 Oct 2005 Download PDF
5 Pages
86 Officers - Legacy 12 Oct 2005 Download PDF
1 Pages
87 Accounts - Dormant 11 Oct 2005 Download PDF
1 Pages
88 Resolution 12 Sep 2005 Download PDF
35 Pages
89 Annual Return - Legacy 15 Nov 2004 Download PDF
4 Pages
90 Accounts - Dormant 12 Oct 2004 Download PDF
8 Pages
91 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
92 Mortgage - Legacy 8 Apr 2004 Download PDF
33 Pages
93 Mortgage - Legacy 25 Mar 2004 Download PDF
2 Pages
94 Mortgage - Legacy 25 Mar 2004 Download PDF
2 Pages
95 Mortgage - Legacy 25 Mar 2004 Download PDF
10 Pages
96 Capital - Legacy 24 Mar 2004 Download PDF
9 Pages
97 Capital - Legacy 24 Mar 2004 Download PDF
9 Pages
98 Officers - Legacy 16 Mar 2004 Download PDF
1 Pages
99 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
100 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Megaflo Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
2 Newmond Employees Trustees Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
3 Baxi Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
4 Baxi Global Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
5 Baxi Potterton Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
6 Baxi Group And Newmond Pension Trustees Limited
Mutual People: Simon Charles Oliver
Active
7 Baxi Group Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
8 Baxi Heating Uk Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
9 Baxi Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
10 Broag Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
11 Ghp Midco Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
12 Heating Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
13 Heatrae Sadia Heating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
14 Packaged Plant Solutions Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
15 Baxi Overseas Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
16 Rsa Waterheating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
17 Hitachi Rail Limited
Mutual People: Karen Boswell
Active
18 First Capital Connect Limited
Mutual People: Karen Boswell
Active
19 East Coast Main Line Company Limited
Mutual People: Karen Boswell
Liquidation
20 Railway Industry Association
Mutual People: Karen Boswell
Active
21 Teleperformance Global Bpo Uk Limited
Mutual People: Karen Boswell
Active
22 Excellence, Achievement & Learning Limited
Mutual People: Karen Boswell
Active
23 Enginuity
Mutual People: Karen Boswell
Active