ISOLER LTD.
Overview
| Company Name | ISOLER LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02766783 |
| 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 ISOLER LTD.?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ISOLER LTD. located?
| Registered Office Address | Unit 1 Belmont Industrial Estate DH1 1TN Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISOLER LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ISOLER LTD.?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for ISOLER LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Nichol Cecilia Gilstin as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Gilstin as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Julian Nigel Davis as a director on May 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Registered office address changed from 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH to Unit 1 Belmont Industrial Estate Durham DH1 1TN on Sep 10, 2024 | 1 pages | AD01 | ||
Termination of appointment of Keith Soulsby as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Peter Davies as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Preston Watkins as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Paul Skelton as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Notification of Northern Bear Construction Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||
Cessation of Northern Bear Plc as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 027667830005 in full | 1 pages | MR04 | ||
Registration of charge 027667830006, created on Nov 24, 2021 | 28 pages | MR01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ISOLER LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGELL, Wendy Ann | Secretary | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | 164074970001 | |||||||
| DAVIES, John Peter | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | United Kingdom | British | 309718780001 | |||||
| GILSTIN, Nichol Cecilia | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | England | British | 339897080001 | |||||
| ROBERTS, Steven Mark | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | England | British | 41718420002 | |||||
| WATKINS, Paul Preston | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | England | British | 315416370001 | |||||
| WATSON, Josh Gary | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | England | British | 261575960002 | |||||
| FORREST, Graham Stuart Lindsay | Secretary | Newburn Bridge Road NE21 4NT Blaydon-On-Tyne Chirmarn Limited Tyne And Wear United Kingdom | 151133240001 | |||||||
| FORREST, Graham Stuart Lindsay | Secretary | Newburn Bridge Road Blaydon NE21 4NT Newcastle Chirmarn Limited Tyne And Wear | British | 150731460001 | ||||||
| FORREST, Graham Stuart Lindsay | Secretary | 65 Appletree Gardnes NE6 4PB Walkerville Newcastle | British | 83309430003 | ||||||
| HALL, Elsie | Secretary | Blue House North Blue House Lane Donwell NE37 1AN Washington Tyne & Wear | British | 31514360002 | ||||||
| JAY, David | Secretary | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | British | 122571220001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BARYSHNIK, Jeff Matthew | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead 333 Tyne And Wear | Canada | Canadian | 303936240001 | |||||
| DAVIS, Julian Nigel | Director | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne Unit A1 Grainger United Kingdom | England | British | 266358790001 | |||||
| FORREST, Graham Stuart Lindsay | Director | Elmfield Road Gosforth NE3 4BD Newcastle Upon Tyne 66 | United Kingdom | British | 125934380001 | |||||
| GILSTIN, John | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | England | British | 109001950001 | |||||
| GRAY, Steven | Director | Denewood Wooley Grange NE46 1TY Hexham Northumberland | United Kingdom | British | 121721330001 | |||||
| HALL, Elsie | Director | Blue House North Blue House Lane Donwell NE37 1AN Washington Tyne & Wear | United Kingdom | British | 31514360002 | |||||
| HALL, Raymond | Director | Blue House North Blue House Lane Donwell NE37 1AN Washington Tyne & Wear | United Kingdom | British | 37063890002 | |||||
| HAYES, Thomas Edward | Director | Belmont Industrial Estate DH1 1TN Durham Unit 1 England | England | British | 161651310005 | |||||
| JAY, David | Director | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | England | British | 122571220001 | |||||
| JENNINGS, Graham Roy | Director | Harewood Road Collingham LS22 5BZ Wetherby High View West Yorkshire England | England | British | 131949320002 | |||||
| MCBREARTY, Vincent Anthony | Director | 22 Meadowburn Avenue Newton Mearns G77 6TA Glasgow | British | 36065320001 | ||||||
| SKELTON, Michael Paul | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead 333 Tyne And Wear United Kingdom | United Kingdom | British | 196485840001 | |||||
| SMITH, Ian | Director | 8 Brackenbeds Pelton DH2 1XH Chester Le Street County Durham | England | British | 127882740001 | |||||
| SOULSBY, Keith | Director | Dukesway Court Team Valley Trading Estate NE11 0BH Gateshead 333 Tyne And Wear United Kingdom | United Kingdom | British | 121068750002 | |||||
| SOULSBY, Keith | Director | Laurel Court DH2 2LY Chester Le Street 3 County Durham | United Kingdom | British | 121068750002 |
Who are the persons with significant control of ISOLER LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Bear Construction Limited | Nov 24, 2021 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Bear Plc | Apr 06, 2016 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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