KINGSPAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKINGSPAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01037468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KINGSPAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSPAN BUILDING PRODUCTS LIMITEDJan 23, 1987Jan 23, 1987
    SAFCON (STRATFORD) LIMITEDJan 07, 1972Jan 07, 1972

    What are the latest accounts for KINGSPAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINGSPAN LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for KINGSPAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Appointment of Gwyn Jones as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Peter James Cameron Bullough as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Steven De Rynck as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on Dec 07, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of Gilbert Mccarthy as a director on Sep 01, 2018

    1 pagesTM01

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Appointment of Mark Stanley Harris as a director on Jul 31, 2016

    2 pagesAP01

    Who are the officers of KINGSPAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSPAN GROUP LIMITED
    Greenfield Business Park No 2
    Bagillt Road, Greenfield
    CH8 7GJ Holywell
    Secretary
    Greenfield Business Park No 2
    Bagillt Road, Greenfield
    CH8 7GJ Holywell
    107980110001
    DE RYNCK, Steven
    Bagillt Road, Greenfield Business Park No. 2,
    Greenfield
    CH8 7GJ Holywell
    .
    Clwyd
    Director
    Bagillt Road, Greenfield Business Park No. 2,
    Greenfield
    CH8 7GJ Holywell
    .
    Clwyd
    BelgiumBelgian318732940001
    HARRIS, Mark Stanley
    Batemill Lane
    SK11 9BW Chelford
    Old Shant
    Macclesfield
    England
    Director
    Batemill Lane
    SK11 9BW Chelford
    Old Shant
    Macclesfield
    England
    EnglandBritish74118810001
    JONES, Gwyn
    Bagillt Road, Greenfield Business Park No. 2,
    Greenfield
    CH8 7GJ Holywell
    .
    Clwyd
    Director
    Bagillt Road, Greenfield Business Park No. 2,
    Greenfield
    CH8 7GJ Holywell
    .
    Clwyd
    United KingdomBritish273514610001
    SMITH, Philip
    29 Osmaston
    Norton
    DY8 24 Stourbridge
    West Midlands
    Director
    29 Osmaston
    Norton
    DY8 24 Stourbridge
    West Midlands
    EnglandBritish295963660001
    CORRIGAN, John Joseph
    Pelletstown
    IRISH Drumree
    Meath
    Ireland
    Secretary
    Pelletstown
    IRISH Drumree
    Meath
    Ireland
    British30781990001
    CRIMMINS, Mark
    11 Lightfoots Close
    YO12 5NR Scarborough
    North Yorkshire
    Secretary
    11 Lightfoots Close
    YO12 5NR Scarborough
    North Yorkshire
    Irish51812810001
    CRIMMINS, Mark
    22 Lightfoots Avenue
    YO12 5NS Scarborough
    North Yorkshire
    Secretary
    22 Lightfoots Avenue
    YO12 5NS Scarborough
    North Yorkshire
    Irish51812810003
    GRIMES, Luci
    3 The Orchard
    Cherryfield Avenue Ranelagh
    IRISH Dublin 6
    Ireland
    Secretary
    3 The Orchard
    Cherryfield Avenue Ranelagh
    IRISH Dublin 6
    Ireland
    British78429140001
    MCMANUS, Amanda
    10 Faughart Terrace
    St Marys Road
    IRISH Dundalk
    County Louth
    Ireland
    Secretary
    10 Faughart Terrace
    St Marys Road
    IRISH Dundalk
    County Louth
    Ireland
    British85004500001
    MURPHY, Gordon Andrew
    11 Manor Court
    IRISH Dunshaughlin
    Co Meath
    Ireland
    Secretary
    11 Manor Court
    IRISH Dunshaughlin
    Co Meath
    Ireland
    Irish79983200001
    WARING, Paul
    30 Spey Drive
    Kidsgrove
    ST7 4AJ Stoke On Trent
    Staffordshire
    Secretary
    30 Spey Drive
    Kidsgrove
    ST7 4AJ Stoke On Trent
    Staffordshire
    British65777370001
    BULLOUGH, Peter James Cameron
    Lilac Cottage
    Grove Road Mollington
    CH1 6LG Chester
    Cheshire
    Director
    Lilac Cottage
    Grove Road Mollington
    CH1 6LG Chester
    Cheshire
    EnglandBritish108566570001
    CAROLAN, Jim
    Drumpeak
    Kingscourt
    IRISH Co Cavan
    Director
    Drumpeak
    Kingscourt
    IRISH Co Cavan
    Irish95610280001
    CRIMMINS, Mark
    22 Lightfoots Avenue
    YO12 5NS Scarborough
    North Yorkshire
    Director
    22 Lightfoots Avenue
    YO12 5NS Scarborough
    North Yorkshire
    Irish51812810003
    DAVIES, Ronald
    Victoria Villa 24 Halkyn Street
    CH6 5HY Flint
    Clwyd
    Director
    Victoria Villa 24 Halkyn Street
    CH6 5HY Flint
    Clwyd
    British48542160001
    EPERJESI, Louis Leslie Alexander
    6 Kenelm Gardens
    GL53 0JW Cheltenham
    Gloucestershire
    Director
    6 Kenelm Gardens
    GL53 0JW Cheltenham
    Gloucestershire
    United KingdomCanadian49230570002
    HAMER, Andrew
    Ffrith Cottage
    Llanfairtalhaiarn, Abergele
    LL22 8TS North Wales
    Director
    Ffrith Cottage
    Llanfairtalhaiarn, Abergele
    LL22 8TS North Wales
    British120713290001
    KEELING, Peter Charles
    3 The Peppers
    WA13 0JA Lymm
    Cheshire
    Director
    3 The Peppers
    WA13 0JA Lymm
    Cheshire
    EnglandBritish63527760002
    MCCARTHY, Eoin
    Waters Edge
    Scilly Walk Scilly
    Kinsale
    Cork
    Ireland
    Director
    Waters Edge
    Scilly Walk Scilly
    Kinsale
    Cork
    Ireland
    EnglandIrish21221020002
    MCCARTHY, Gilbert
    Cabra
    Kingscourt
    Co. Cavan
    Forrest Haven
    Ireland
    Director
    Cabra
    Kingscourt
    Co. Cavan
    Forrest Haven
    Ireland
    IrelandIrish155528060001
    MCGUINNESS, Thomas
    Mill Lodge
    Oakley Park
    Kells
    Meath
    Ireland
    Director
    Mill Lodge
    Oakley Park
    Kells
    Meath
    Ireland
    British44765760001
    MULVEE, Patrick Joseph
    33 Foxrock Avenue
    IRISH Foxrock
    Dublin 18
    Director
    33 Foxrock Avenue
    IRISH Foxrock
    Dublin 18
    Irish36510830001
    MULVIHILL, Dermot
    Cloverhill
    Balrath Road
    Kells
    Meath
    Ireland
    Director
    Cloverhill
    Balrath Road
    Kells
    Meath
    Ireland
    IrelandIrish145024250001
    MURTAGH, Brendan
    Dunheeda
    IRISH Kingscourt
    Co.Cavan
    Ireland
    Director
    Dunheeda
    IRISH Kingscourt
    Co.Cavan
    Ireland
    Irish30924190002
    MURTAGH, Brendan
    Dunheeda
    IRISH Kingscourt
    Co.Cavan
    Ireland
    Director
    Dunheeda
    IRISH Kingscourt
    Co.Cavan
    Ireland
    Irish30924190002
    MURTAGH, Brendan
    Dunheeda
    IRISH Kingscourt
    Co.Cavan
    Ireland
    Director
    Dunheeda
    IRISH Kingscourt
    Co.Cavan
    Ireland
    Irish30924190002
    MURTAGH, Eugene
    Lios Na Carraige
    IRISH Kingscourt
    Cavan
    Republic Of Ireland
    Director
    Lios Na Carraige
    IRISH Kingscourt
    Cavan
    Republic Of Ireland
    IrelandIrish16536550001
    MURTAGH, Gene
    Ballybarrack House
    Ardee Road
    IRISH Dundalk
    Co. Louth
    Ireland
    Director
    Ballybarrack House
    Ardee Road
    IRISH Dundalk
    Co. Louth
    Ireland
    IrelandIrish66920570002
    PAUL, James Norval
    The Granary
    Bilton In Ainsty
    YO26 7NN York
    North Yorkshire
    Director
    The Granary
    Bilton In Ainsty
    YO26 7NN York
    North Yorkshire
    EnglandBritish99597930001
    PAUL, James Norval
    The Old Granary
    Bilton In Ainsty
    YO26 7NN York
    North Yorkshire
    Director
    The Old Granary
    Bilton In Ainsty
    YO26 7NN York
    North Yorkshire
    British74119000001
    SANTO, Peter
    177 Buxton Road
    SK6 8EA Stockport
    Brow Farm
    England
    Director
    177 Buxton Road
    SK6 8EA Stockport
    Brow Farm
    England
    EnglandBritish158142670001
    WHELAN, Thomas James
    Lavinwood
    Drumbracken Maghercloone
    IRISH Carrickmacross
    County Monaghan
    Director
    Lavinwood
    Drumbracken Maghercloone
    IRISH Carrickmacross
    County Monaghan
    Irish36510810001

    Who are the persons with significant control of KINGSPAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenfield Holywell, Flintshire
    CH8 7GJ Clywd
    Greenfield Business Park No2
    England
    Apr 06, 2016
    Greenfield Holywell, Flintshire
    CH8 7GJ Clywd
    Greenfield Business Park No2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number5904961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KINGSPAN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Apr 25, 2016The 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