KINGSPAN LIMITED
Overview
| Company Name | KINGSPAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01037468 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSPAN LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is KINGSPAN LIMITED located?
| Registered Office Address | . Bagillt Road, Greenfield Business Park No. 2, Greenfield CH8 7GJ Holywell Clwyd |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSPAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSPAN BUILDING PRODUCTS LIMITED | Jan 23, 1987 | Jan 23, 1987 |
| SAFCON (STRATFORD) LIMITED | Jan 07, 1972 | Jan 07, 1972 |
What are the latest accounts for KINGSPAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINGSPAN LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for KINGSPAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Appointment of Gwyn Jones as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter James Cameron Bullough as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Steven De Rynck as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Termination of appointment of Gilbert Mccarthy as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Confirmation statement made on Nov 30, 2016 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||
Appointment of Mark Stanley Harris as a director on Jul 31, 2016 | 2 pages | AP01 | ||
Who are the officers of KINGSPAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KINGSPAN GROUP LIMITED | Secretary | Greenfield Business Park No 2 Bagillt Road, Greenfield CH8 7GJ Holywell | 107980110001 | |||||||
| DE RYNCK, Steven | Director | Bagillt Road, Greenfield Business Park No. 2, Greenfield CH8 7GJ Holywell . Clwyd | Belgium | Belgian | 318732940001 | |||||
| HARRIS, Mark Stanley | Director | Batemill Lane SK11 9BW Chelford Old Shant Macclesfield England | England | British | 74118810001 | |||||
| JONES, Gwyn | Director | Bagillt Road, Greenfield Business Park No. 2, Greenfield CH8 7GJ Holywell . Clwyd | United Kingdom | British | 273514610001 | |||||
| SMITH, Philip | Director | 29 Osmaston Norton DY8 24 Stourbridge West Midlands | England | British | 295963660001 | |||||
| CORRIGAN, John Joseph | Secretary | Pelletstown IRISH Drumree Meath Ireland | British | 30781990001 | ||||||
| CRIMMINS, Mark | Secretary | 11 Lightfoots Close YO12 5NR Scarborough North Yorkshire | Irish | 51812810001 | ||||||
| CRIMMINS, Mark | Secretary | 22 Lightfoots Avenue YO12 5NS Scarborough North Yorkshire | Irish | 51812810003 | ||||||
| GRIMES, Luci | Secretary | 3 The Orchard Cherryfield Avenue Ranelagh IRISH Dublin 6 Ireland | British | 78429140001 | ||||||
| MCMANUS, Amanda | Secretary | 10 Faughart Terrace St Marys Road IRISH Dundalk County Louth Ireland | British | 85004500001 | ||||||
| MURPHY, Gordon Andrew | Secretary | 11 Manor Court IRISH Dunshaughlin Co Meath Ireland | Irish | 79983200001 | ||||||
| WARING, Paul | Secretary | 30 Spey Drive Kidsgrove ST7 4AJ Stoke On Trent Staffordshire | British | 65777370001 | ||||||
| BULLOUGH, Peter James Cameron | Director | Lilac Cottage Grove Road Mollington CH1 6LG Chester Cheshire | England | British | 108566570001 | |||||
| CAROLAN, Jim | Director | Drumpeak Kingscourt IRISH Co Cavan | Irish | 95610280001 | ||||||
| CRIMMINS, Mark | Director | 22 Lightfoots Avenue YO12 5NS Scarborough North Yorkshire | Irish | 51812810003 | ||||||
| DAVIES, Ronald | Director | Victoria Villa 24 Halkyn Street CH6 5HY Flint Clwyd | British | 48542160001 | ||||||
| EPERJESI, Louis Leslie Alexander | Director | 6 Kenelm Gardens GL53 0JW Cheltenham Gloucestershire | United Kingdom | Canadian | 49230570002 | |||||
| HAMER, Andrew | Director | Ffrith Cottage Llanfairtalhaiarn, Abergele LL22 8TS North Wales | British | 120713290001 | ||||||
| KEELING, Peter Charles | Director | 3 The Peppers WA13 0JA Lymm Cheshire | England | British | 63527760002 | |||||
| MCCARTHY, Eoin | Director | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland | England | Irish | 21221020002 | |||||
| MCCARTHY, Gilbert | Director | Cabra Kingscourt Co. Cavan Forrest Haven Ireland | Ireland | Irish | 155528060001 | |||||
| MCGUINNESS, Thomas | Director | Mill Lodge Oakley Park Kells Meath Ireland | British | 44765760001 | ||||||
| MULVEE, Patrick Joseph | Director | 33 Foxrock Avenue IRISH Foxrock Dublin 18 | Irish | 36510830001 | ||||||
| MULVIHILL, Dermot | Director | Cloverhill Balrath Road Kells Meath Ireland | Ireland | Irish | 145024250001 | |||||
| MURTAGH, Brendan | Director | Dunheeda IRISH Kingscourt Co.Cavan Ireland | Irish | 30924190002 | ||||||
| MURTAGH, Brendan | Director | Dunheeda IRISH Kingscourt Co.Cavan Ireland | Irish | 30924190002 | ||||||
| MURTAGH, Brendan | Director | Dunheeda IRISH Kingscourt Co.Cavan Ireland | Irish | 30924190002 | ||||||
| MURTAGH, Eugene | Director | Lios Na Carraige IRISH Kingscourt Cavan Republic Of Ireland | Ireland | Irish | 16536550001 | |||||
| MURTAGH, Gene | Director | Ballybarrack House Ardee Road IRISH Dundalk Co. Louth Ireland | Ireland | Irish | 66920570002 | |||||
| PAUL, James Norval | Director | The Granary Bilton In Ainsty YO26 7NN York North Yorkshire | England | British | 99597930001 | |||||
| PAUL, James Norval | Director | The Old Granary Bilton In Ainsty YO26 7NN York North Yorkshire | British | 74119000001 | ||||||
| SANTO, Peter | Director | 177 Buxton Road SK6 8EA Stockport Brow Farm England | England | British | 158142670001 | |||||
| WHELAN, Thomas James | Director | Lavinwood Drumbracken Maghercloone IRISH Carrickmacross County Monaghan | Irish | 36510810001 |
Who are the persons with significant control of KINGSPAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingspan Holdings (Panels) Limited | Apr 06, 2016 | Greenfield Holywell, Flintshire CH8 7GJ Clywd Greenfield Business Park No2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KINGSPAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | Apr 25, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0