Company NameFire Test Study Group Limited
Company StatusActive
Company Number03010465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleVp Fire & Building Products Technology
Country of ResidenceEngland
Correspondence AddressElement Materials Technology Holmesfield Road
Warrington
WA1 2DS
Director NameMr Adam Richardson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleLaboratory Manager
Country of ResidenceEngland
Correspondence AddressBuilding Test Centre - British Gypsum East Leake
Loughborough
LE12 6NP
Secretary NameMr Anthony Richard Tanner
StatusCurrent
Appointed29 January 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Anthony Richard Tanner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameDr Gavin Siegmund Hall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressEndstead
Little Kingshill
Great Missenden
Bucks
HP16 0EB
Director NameMr Alan Geoffrey Deakin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Longwood
Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Director NameDr William David Woolley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFire Research Station Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BL
Director NamePhilip John Field
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleLaboratory Manager
Correspondence Address109 Flitwick Road
Ampthill
Bedford
MK45 2NT
Director NamePaul Royle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleExecutive Manager
Correspondence Address78 Northwold Avenue
West Bridgford
Nottingham
NG2 7LQ
Director NameAlan Christopher Sayers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleGroup Health And Safety Co-Ord
Correspondence Address9 Linden Road
Ferryhill
County Durham
DL17 8BD
Secretary NameNiall Terence Rowan
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Duckings Cottages
Station Road Withyham
Hartfield
East Sussex
TN7 4BS
Director NameMark Snell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 2004)
RoleBusiness Development
Correspondence Address14 Farm Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RB
Director NameMartin Richard Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2001)
RoleResearch Director
Correspondence Address19 Aldwick Road
Harpenden
Hertfordshire
AL5 1NG
Director NameDr Kevin Donald Shirley Towler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Ridgeway Road
Chesham
Buckinghamshire
HP5 2EN
Director NameDr Deborah Anita Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Picotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Director NamePaul Vincent Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2007)
RoleEngineer
Correspondence Address77 Lady Bay Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DT
Director NamePhilip Anthony Barnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 August 2018)
RoleCompany Director
Correspondence Address2 Trent Avenue
Ruddington
Nottingham
Nottinghamshire
NG11 6BG
Director NameJonathan James Osborn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2015)
RoleConstruction Consultancy
Correspondence Address21 Roberts Drive
Aylesbury
Buckinghamshire
HP19 9PP
Director NameMr David John Cursley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge Fire Research Limited Pampisford Place
Pampisford
Cambridge
Cambridgeshire
CB22 3HG
Director NameMr Stephen Arthur Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2015)
RoleTest Manager
Country of ResidenceEngland
Correspondence AddressDarchem Flare Darchem Engineering Ironmasters Way
Stillington
Stockton On Tees
Cleveland
TS21 1LB
Director NameMr Keith John Murray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2015(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarchem Flare Ironmasters Way
Stillington
Stockon On Tees
Cleveland
TS21 1LB
Director NameMr Leigh Steven Hill
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExova Warrington Fire Holmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameDr Eric Southern
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(19 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Green Great Shelford
Cambridge
Cambridgeshire
CB22 5EG
Director NameMr Steven Arthur Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2021)
RoleTest Manager
Country of ResidenceEngland
Correspondence AddressDarchem Engineering Ironmasters Way
Stillington
Stockton-On-Tees
TS21 1LB
Director NameMs Emma Louise Wilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2021)
RoleTest Engineer
Country of ResidenceEngland
Correspondence AddressCambridge Fire Research Brewery Road
Pampisford
Cambridge
CB22 3HG

Contact

Websiteftsg.co.uk
Telephone01925 655116
Telephone regionWarrington

Location

Registered Address8 Winmarleigh Street
Warrington
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£7,152
Cash£8,883
Current Liabilities£1,731

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

1 March 2021Appointment of Mr Robert Graeme Veitch as a director on 16 August 2018 (2 pages)
28 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Eric Southern as a director on 31 December 2019 (1 page)
26 February 2021Termination of appointment of Philip Anthony Barnes as a director on 16 August 2018 (1 page)
26 February 2021Termination of appointment of Keith John Murray as a director on 16 August 2018 (1 page)
26 February 2021Termination of appointment of Jonathan James Osborn as a director on 5 January 2015 (1 page)
26 February 2021Appointment of Mr Adam Richardson as a director on 16 August 2018 (2 pages)
26 February 2021Appointment of Ms Emma Wilson as a director on 1 January 2020 (2 pages)
26 February 2021Termination of appointment of Leigh Steven Hill as a director on 16 August 2018 (1 page)
26 February 2021Appointment of Mr Steven Arthur Thompson as a director on 16 August 2018 (2 pages)
2 February 2021Appointment of Mr Anthony Richard Tanner as a secretary on 29 January 2021 (2 pages)
2 February 2021Termination of appointment of Niall Terence Rowan as a secretary on 29 January 2021 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2016Annual return made up to 17 January 2016 no member list (8 pages)
9 February 2016Annual return made up to 17 January 2016 no member list (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Annual return made up to 17 January 2015 no member list (8 pages)
4 March 2015Annual return made up to 17 January 2015 no member list (8 pages)
26 February 2015Appointment of Dr Eric Southern as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Keith John Murray as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Keith John Murray as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Leigh Steven Hill as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Dr Eric Southern as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Dr Eric Southern as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Leigh Steven Hill as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Keith John Murray as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Leigh Steven Hill as a director on 5 January 2015 (2 pages)
18 February 2015Director's details changed for Dr Deborah Anita Smith on 5 January 2015 (2 pages)
18 February 2015Termination of appointment of Stephen Arthur Thompson as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of David John Cursley as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of David John Cursley as a director on 5 January 2015 (1 page)
18 February 2015Director's details changed for Dr Deborah Anita Smith on 5 January 2015 (2 pages)
18 February 2015Termination of appointment of Alan Geoffrey Deakin as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of Alan Geoffrey Deakin as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of Alan Geoffrey Deakin as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of David John Cursley as a director on 5 January 2015 (1 page)
18 February 2015Director's details changed for Dr Deborah Anita Smith on 5 January 2015 (2 pages)
18 February 2015Termination of appointment of Stephen Arthur Thompson as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of Stephen Arthur Thompson as a director on 5 January 2015 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Annual return made up to 17 January 2014 no member list (8 pages)
14 February 2014Annual return made up to 17 January 2014 no member list (8 pages)
11 February 2014Secretary's details changed for Niall Terence Rowan on 15 July 2013 (1 page)
11 February 2014Secretary's details changed for Niall Terence Rowan on 15 July 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Annual return made up to 17 January 2013 no member list (8 pages)
11 February 2013Annual return made up to 17 January 2013 no member list (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Annual return made up to 17 January 2012 no member list (8 pages)
7 February 2012Annual return made up to 17 January 2012 no member list (8 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Appointment of Mr David John Cursley as a director (2 pages)
15 February 2011Annual return made up to 17 January 2011 no member list (8 pages)
15 February 2011Appointment of Mr Stephen Arthur Thompson as a director (2 pages)
15 February 2011Annual return made up to 17 January 2011 no member list (8 pages)
15 February 2011Appointment of Mr Stephen Arthur Thompson as a director (2 pages)
15 February 2011Termination of appointment of Keith Murray as a director (1 page)
15 February 2011Termination of appointment of Keith Murray as a director (1 page)
15 February 2011Appointment of Mr David John Cursley as a director (2 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2010Annual return made up to 17 January 2010 no member list (5 pages)
12 February 2010Annual return made up to 17 January 2010 no member list (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 March 2009Appointment terminated director keith murray (1 page)
9 March 2009Appointment terminated director keith murray (1 page)
2 March 2009Annual return made up to 17/01/09 (3 pages)
2 March 2009Annual return made up to 17/01/09 (3 pages)
21 May 2008Annual return made up to 11/01/08 (6 pages)
21 May 2008Annual return made up to 11/01/08 (6 pages)
30 April 2008Appointment terminated director kevin towler (1 page)
30 April 2008Appointment terminated director kevin towler (1 page)
30 April 2008Director appointed jonathan james osborn (2 pages)
30 April 2008Director appointed jonathan james osborn (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Annual return made up to 17/01/07 (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Annual return made up to 17/01/07 (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 March 2006Annual return made up to 17/01/06 (2 pages)
13 March 2006Annual return made up to 17/01/06 (2 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Annual return made up to 17/01/05 (2 pages)
22 April 2005Annual return made up to 17/01/05 (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
25 January 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2004New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Annual return made up to 17/01/03 (5 pages)
18 March 2003Annual return made up to 17/01/03 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Annual return made up to 17/01/02 (4 pages)
2 April 2002Annual return made up to 17/01/02 (4 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Annual return made up to 17/01/01 (5 pages)
8 February 2001Annual return made up to 17/01/01 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 January 2000Annual return made up to 17/01/00 (5 pages)
23 January 2000Annual return made up to 17/01/00 (5 pages)
15 January 1999Annual return made up to 17/01/99 (6 pages)
15 January 1999Annual return made up to 17/01/99 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Annual return made up to 17/01/98 (6 pages)
20 March 1998Annual return made up to 17/01/98 (6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
26 January 1997Annual return made up to 17/01/97 (6 pages)
26 January 1997Annual return made up to 17/01/97 (6 pages)
19 November 1996Full accounts made up to 30 June 1996 (9 pages)
19 November 1996Full accounts made up to 30 June 1996 (9 pages)
23 July 1996New director appointed (1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Director resigned (2 pages)
19 January 1996Annual return made up to 17/01/96 (6 pages)
19 January 1996Annual return made up to 17/01/96 (6 pages)
17 January 1995Incorporation (31 pages)