ISOLER LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameISOLER LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02766783
    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 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 AddressNo

    What are the latest accounts for ISOLER LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ISOLER LTD.?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for ISOLER LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Nichol Cecilia Gilstin as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of John Gilstin as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Julian Nigel Davis as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025

    1 pagesTM01

    Confirmation statement made on Nov 23, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    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 pagesAD01

    Termination of appointment of Keith Soulsby as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr John Peter Davies as a director on Jan 18, 2024

    2 pagesAP01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr Paul Preston Watkins as a director on Nov 01, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Paul Skelton as a director on Feb 14, 2022

    1 pagesTM01

    Notification of Northern Bear Construction Limited as a person with significant control on Nov 24, 2021

    2 pagesPSC02

    Cessation of Northern Bear Plc as a person with significant control on Nov 24, 2021

    1 pagesPSC07

    Satisfaction of charge 027667830005 in full

    1 pagesMR04

    Registration of charge 027667830006, created on Nov 24, 2021

    28 pagesMR01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of ISOLER LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Secretary
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    164074970001
    DAVIES, John Peter
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    United KingdomBritish309718780001
    GILSTIN, Nichol Cecilia
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    EnglandBritish339897080001
    ROBERTS, Steven Mark
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    EnglandBritish41718420002
    WATKINS, Paul Preston
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    EnglandBritish315416370001
    WATSON, Josh Gary
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    EnglandBritish261575960002
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    151133240001
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Chirmarn Limited
    Tyne And Wear
    Secretary
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Chirmarn Limited
    Tyne And Wear
    British150731460001
    FORREST, Graham Stuart Lindsay
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    Secretary
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    British83309430003
    HALL, Elsie
    Blue House North Blue House Lane
    Donwell
    NE37 1AN Washington
    Tyne & Wear
    Secretary
    Blue House North Blue House Lane
    Donwell
    NE37 1AN Washington
    Tyne & Wear
    British31514360002
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BARYSHNIK, Jeff Matthew
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    333
    Tyne And Wear
    CanadaCanadian303936240001
    DAVIS, Julian Nigel
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    Director
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    EnglandBritish266358790001
    FORREST, Graham Stuart Lindsay
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    Director
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    United KingdomBritish125934380001
    GILSTIN, John
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    EnglandBritish109001950001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HALL, Elsie
    Blue House North Blue House Lane
    Donwell
    NE37 1AN Washington
    Tyne & Wear
    Director
    Blue House North Blue House Lane
    Donwell
    NE37 1AN Washington
    Tyne & Wear
    United KingdomBritish31514360002
    HALL, Raymond
    Blue House North Blue House Lane
    Donwell
    NE37 1AN Washington
    Tyne & Wear
    Director
    Blue House North Blue House Lane
    Donwell
    NE37 1AN Washington
    Tyne & Wear
    United KingdomBritish37063890002
    HAYES, Thomas Edward
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    Director
    Belmont Industrial Estate
    DH1 1TN Durham
    Unit 1
    England
    EnglandBritish161651310005
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNINGS, Graham Roy
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    Director
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    EnglandBritish131949320002
    MCBREARTY, Vincent Anthony
    22 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Director
    22 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    British36065320001
    SKELTON, Michael Paul
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    333
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    333
    Tyne And Wear
    United Kingdom
    United KingdomBritish196485840001
    SMITH, Ian
    8 Brackenbeds
    Pelton
    DH2 1XH Chester Le Street
    County Durham
    Director
    8 Brackenbeds
    Pelton
    DH2 1XH Chester Le Street
    County Durham
    EnglandBritish127882740001
    SOULSBY, Keith
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    333
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    333
    Tyne And Wear
    United Kingdom
    United KingdomBritish121068750002
    SOULSBY, Keith
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    Director
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    United KingdomBritish121068750002

    Who are the persons with significant control of ISOLER LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    Nov 24, 2021
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13319358
    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.
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    Apr 06, 2016
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05780581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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