About

Registered Number: 05370735
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QA,

 

Based in Newcastle, R & H Insulations Ltd was registered on 21 February 2005, it has a status of "Active". The current directors of the business are Wilson, Helen Claire, Wilson, Jack Samuel, Wilson, Robert John, Measures, Janet Patricia, Wilson, Elizabeth Georgia. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Helen Claire 21 February 2005 - 1
WILSON, Jack Samuel 06 February 2018 - 1
WILSON, Robert John 21 February 2005 - 1
WILSON, Elizabeth Georgia 06 February 2018 11 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MEASURES, Janet Patricia 21 February 2005 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 25 September 2019
CH01 - Change of particulars for director 06 May 2019
PSC07 - N/A 11 March 2019
CH01 - Change of particulars for director 11 March 2019
PSC07 - N/A 11 March 2019
CS01 - N/A 11 March 2019
PSC02 - N/A 11 March 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 15 August 2018
PSC07 - N/A 05 March 2018
CS01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
CH01 - Change of particulars for director 07 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 29 March 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
225 - Change of Accounting Reference Date 09 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.