UKBizDB.co.uk

FIRED EARTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fired Earth Limited. The company was founded 40 years ago and was given the registration number 01733704. The firm's registered office is in LONG EATON. You can find them at C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:FIRED EARTH LIMITED
Company Number:01733704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Church Lane, Oakley, Bedford, England, MK43 7ST

Director18 May 2021Active
Twyford Mill, Oxford Road, Adderbury, Banbury, England, OX17 3SX

Director21 January 2021Active
Twyford Mill, Oxford Road, Adderbury, Banbury, England, OX17 3SX

Director21 January 2021Active
Village Farm Barn, The Broadway, Charlton On Otmoor, Kidlington, OX5 2UB

Secretary16 November 1998Active
1 Haseley Grange, Haseley, Warwick, CV35 7HW

Secretary06 July 2001Active
22 Dedmere Road, Marlow, SL7 1PG

Secretary06 September 1999Active
Fired Earth, Middle Aston, OX5 3PX

Secretary-Active
C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD

Corporate Secretary31 December 2002Active
Castle Farmhouse, Chacombe, Banbury, OX17 2EN

Director16 November 1998Active
Foxholes, Foscot, Chipping Norton, OX7 6RW

Director-Active
Fired Earth, Middle Aston, OX5 3PX

Director-Active
Twyford Mill, Oxford Road, Adderbury, Banbury, England, OX17 3SX

Director21 January 2021Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director31 December 2015Active
Folly House 12 High Street, Yelvertoft, Northampton, NN6 6LG

Director14 June 1999Active
Rosemary Cottage North Aston, Bicester, OX6 4HX

Director-Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director31 December 2015Active
75 Capital Wharf, High Street Wapping, London, E1W 1LY

Director23 July 1998Active
Juno Drive, Leamington Spa, CV31 3RG

Director09 May 2011Active
Juno Drive, Leamington Spa, CV31 3RG

Director27 April 2011Active
63 Alderbrook Road, Solihull, B91 1NR

Director06 July 2001Active
Fieldwood House, Suckley Road, Leigh, WR6 5LE

Director17 June 2003Active
York Cottage, 9 Manor Road, Fringford, OX27 8DH

Director-Active
Waterbrook House, Great Comberton, WR10 3DP

Director06 July 2001Active
Orchard House, Banbury Road, Pillerton Priors, Warwick, CV35 0PG

Director24 August 1998Active
Juno Drive, Leamington Spa, CV31 3RG

Director27 April 2011Active
Juno Drive, Leamington Spa, CV31 3RG

Director09 May 2011Active
Mulberry House Forge Lane, Farnborough, Banbury, OX17 1DZ

Director17 June 2003Active
Juno Drive, Leamington Spa, CV31 3RG

Director01 August 2008Active
Mulberry House Forge Lane, Farnborough, Banbury, OX17 1DZ

Director06 July 2001Active
3 Stables Court, Spinfield Mount, Marlow, SL7 2JD

Director06 September 1999Active
The Old Post Office 52 High Street, Sutton Courtenay, Abingdon, OX14 4AS

Director-Active
Park Farm House, Cornwell, Chipping Norton, OX7 6TY

Director01 January 1994Active
Fired Earth, Middle Aston, OX5 3PX

Director-Active
Felton House, Felton, Hereford, HR1 3PH

Director01 August 2004Active
Juno Drive, Leamington Spa, CV31 3RG

Director09 May 2011Active

People with Significant Control

Fired Earth Holdings Limited
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:1, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aga Rangemaster Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom, NG10 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-03-14Accounts

Change account reference date company previous shortened.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-01-07Insolvency

Liquidation voluntary arrangement completion.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.