About

Registered Number: 03425283
Date of Incorporation: 27/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 27 Leechpool Holdings, Portskewett, Caldicot, Gwent, NP26 5UA

 

Insuliner Ltd was founded on 27 August 1997 and are based in Caldicot, it's status at Companies House is "Active". The companies directors are listed as Harrison, Barbara, Harrison, William Michael, Lawn, James William, Derrett-smith, Tania Elizabeth, Derrett-smith, Anthony Stephen in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, William Michael 27 August 1997 - 1
LAWN, James William 06 May 2009 - 1
DERRETT-SMITH, Anthony Stephen 27 August 1997 19 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Barbara 20 August 2004 - 1
DERRETT-SMITH, Tania Elizabeth 27 August 1997 19 August 2004 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2009
RESOLUTIONS - N/A 22 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 05 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 July 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 27 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 15 September 1998
225 - Change of Accounting Reference Date 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2007 Fully Satisfied

N/A

Legal charge 12 December 2006 Fully Satisfied

N/A

Legal charge 21 November 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Charge of deposit of deposited monies 28 June 2005 Outstanding

N/A

Assignment and charge of sub-leasing agreements 28 June 2005 Outstanding

N/A

Deed of charge 20 February 2003 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 20 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.