About

Registered Number: 01882722
Date of Incorporation: 04/02/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Pembridge, Leominster, Herefordshire, HR6 9LA

 

Having been setup in 1985, Kingspan Insulation Ltd have registered office in Herefordshire, it's status at Companies House is "Active". There are 26 directors listed for this business. We do not know the number of employees at this company. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNION, Ralph 01 January 2019 - 1
QUARRELL, Lwana 02 April 2015 - 1
WILSON, Peter Charles 03 August 1993 - 1
CARPENTER, Andrew 04 August 2000 13 May 2015 1
FITZMAURICE, Frank 01 July 1992 31 October 1994 1
GALVIN, Michael 21 July 1994 21 December 1995 1
GARBUTT, John Martin 13 June 2005 13 May 2015 1
GUEST, Chris 24 February 2006 13 May 2015 1
HEWITT BURNLEY, Richard 02 April 2015 01 January 2019 1
HUGHES, Graham Nigel 31 January 1997 22 February 2002 1
KIDNEY, Kevin 30 June 1994 31 December 1994 1
LAWLOR, Alan 10 March 2015 01 September 2018 1
MCCARTHY, Eoin N/A 22 February 2002 1
MULVIHILL, Dermot N/A 03 March 2009 1
MURTAGH, Brendan N/A 31 December 2007 1
MURTAGH, Eugene Michael 31 January 1997 01 May 1998 1
MURTAGH, Eugene N/A 24 June 2005 1
MURTAGH, Spencer 28 January 2005 13 May 2015 1
OHAGAN, Sean N/A 24 June 1994 1
PAUL, James Norval 01 July 1996 22 February 2002 1
ROCHEFORT, Malcolm Paul 15 February 1995 31 December 2014 1
TREANOR, John Francis 01 July 1996 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Luci 15 September 2000 01 October 2002 1
MCMANUS, Amanda 01 October 2002 22 September 2003 1
MURPHY, Gordon Andrew 18 May 2000 15 September 2000 1
O'HAGAN, Sean N/A 01 July 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 22 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 December 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 October 2014
RESOLUTIONS - N/A 17 September 2014
CC04 - Statement of companies objects 17 September 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 12 September 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 October 2012
SH01 - Return of Allotment of shares 21 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 03 October 2011
AUD - Auditor's letter of resignation 21 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 October 2008
RESOLUTIONS - N/A 20 May 2008
MEM/ARTS - N/A 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
123 - Notice of increase in nominal capital 20 May 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 July 2004
RESOLUTIONS - N/A 18 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
363a - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 28 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
123 - Notice of increase in nominal capital 02 March 1998
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363s - Annual Return 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 30 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 25 January 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1995
288 - N/A 08 March 1995
288 - N/A 07 March 1995
363s - Annual Return 12 September 1994
288 - N/A 12 September 1994
AA - Annual Accounts 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
MEM/ARTS - N/A 26 May 1994
123 - Notice of increase in nominal capital 26 May 1994
395 - Particulars of a mortgage or charge 23 November 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 22 September 1993
395 - Particulars of a mortgage or charge 01 July 1993
288 - N/A 09 February 1993
AA - Annual Accounts 15 October 1992
363a - Annual Return 15 October 1992
395 - Particulars of a mortgage or charge 14 May 1992
MEM/ARTS - N/A 09 December 1991
CERTNM - Change of name certificate 05 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 27 November 1991
363b - Annual Return 08 October 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 16 November 1990
CERTNM - Change of name certificate 19 June 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 27 March 1990
288 - N/A 23 January 1990
363 - Annual Return 15 September 1989
288 - N/A 15 September 1989
363 - Annual Return 15 September 1989
395 - Particulars of a mortgage or charge 18 May 1989
395 - Particulars of a mortgage or charge 30 January 1989
AA - Annual Accounts 03 October 1988
287 - Change in situation or address of Registered Office 27 September 1988
287 - Change in situation or address of Registered Office 11 May 1988
363 - Annual Return 18 December 1987
288 - N/A 15 August 1987
288 - N/A 15 August 1987
288 - N/A 15 August 1987
288 - N/A 15 August 1987
288 - N/A 03 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
CERTNM - Change of name certificate 15 October 1986
NEWINC - New incorporation documents 04 February 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 November 1993 Fully Satisfied

N/A

Debenture 10 June 1993 Fully Satisfied

N/A

Collateral debenture 12 May 1992 Fully Satisfied

N/A

Floating charge 12 May 1989 Fully Satisfied

N/A

Legal charge 18 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.