ETEX HOLDING UK INSULATION LIMITED
Overview
| Company Name | ETEX HOLDING UK INSULATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05423253 |
| 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 ETEX HOLDING UK INSULATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ETEX HOLDING UK INSULATION LIMITED located?
| Registered Office Address | Gordano House Marsh Ln Easton-In-Gordano BS20 0NE Bristol Avon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ETEX HOLDING UK INSULATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERGLASS HOLDINGS LIMITED | Mar 31, 2017 | Mar 31, 2017 |
| SUPERGLASS HOLDINGS PLC | Jul 04, 2007 | Jul 04, 2007 |
| SUPERGLASS HOLDINGS LIMITED | Dec 20, 2006 | Dec 20, 2006 |
| EDGER 509 LIMITED | Apr 13, 2005 | Apr 13, 2005 |
What are the latest accounts for ETEX HOLDING UK INSULATION 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 ETEX HOLDING UK INSULATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for ETEX HOLDING UK INSULATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Kevin Tolson as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Theresa Mary Mclean as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Theresa Mary Mclean as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed superglass holdings LIMITED\certificate issued on 18/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Wojciech Bartosz Skorek as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jochen Friedrichs as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melchior Marie Hervé De Vogüé as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Notification of Etex as a person with significant control on Jun 21, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 28, 2023 | 2 pages | PSC09 | ||||||||||
Satisfaction of charge 054232530008 in full | 1 pages | MR04 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Sergey Kolesnikov as a person with significant control on Jun 21, 2023 | 1 pages | PSC07 | ||||||||||
Director's details changed for Jochen Friedrichs on Jun 21, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Jochen Friedrichs as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Melchior Marie Hervé De Vogüé as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Atherton as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth George Munro as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from One Fleet Place London EC4M 7WS England to Gordano House Marsh Ln Easton-in-Gordano Bristol Avon BS20 0NE on Jun 22, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ETEX HOLDING UK INSULATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKOREK, Wojciech Bartosz | Director | Paseo De Recoletos Madrid 3 28004 Spain | Poland | Polish | 322227090001 | |||||
| TOLSON, John Kevin | Director | Marsh Ln Easton-In-Gordano BS20 0NE Bristol Gordano House Avon England | England | British | 178416960001 | |||||
| CLOW, Allan James | Secretary | London Wall EC2Y 5AB London One United Kingdom | 173700570001 | |||||||
| KIRKBRIGHT, Anthony | Secretary | Thistle Industrial Estate, Kerse Road FK7 7QQ Stirling 6 United Kingdom | British | 107324880001 | ||||||
| LEA, Christopher Paul | Secretary | Kerse Road FK7 7QQ Stirling Thistle Industrial Estate Scotland | 183330730001 | |||||||
| MCLEAN, Theresa Mary | Secretary | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation Scotland | 210194030001 | |||||||
| MCLEOD, Alexander John | Secretary | London Wall EC2Y 5AB London One United Kingdom | 166925400001 | |||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024050001 | |||||||
| ATHERTON, Mark Richard | Director | Marsh Ln Easton-In-Gordano BS20 0NE Bristol Gordano House Avon England | United Kingdom | British | 201024560001 | |||||
| BEARD, Michael Gareth | Director | 6 Lady Walk Gateford S81 8TA Worksop Nottinghamshire | British | 76651990001 | ||||||
| BILLINGTON, Declan George | Director | London Wall EC2Y 5AB London One United Kingdom | Northern Ireland | Northern Irish | 142997560001 | |||||
| CLOW, Allan James | Director | London Wall EC2Y 5AB London One United Kingdom | United Kingdom | British | 171729320001 | |||||
| COLLEY, John Graham | Director | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation United Kingdom | United Kingdom | British | 169074550001 | |||||
| CUBITT, Mark | Director | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation Limited Scotland | Scotland | British | 64309900002 | |||||
| DE VOGÜÉ, Melchior Marie Hervé | Director | Marsh Ln Easton-In-Gordano BS20 0NE Bristol Gordano House Avon England | Belgium | French | 310484510001 | |||||
| FRIEDRICHS, Jochen | Director | Scheifenkamp 40878 Ratingen 16 Germany | Germany | German | 310497920001 | |||||
| GORYACHEV, Maxim | Director | Fleet Place EC4M 7WS London One England | Russia | Russian | 232642190001 | |||||
| GRAY, David Mclaren | Director | Thistle Industrial Estate, Kerse Road FK7 7QQ Stirling 6 Perthshire United Kingdom | Scotland | British | 140884530001 | |||||
| HOLMSTROM, Jan Gustaf Lennart | Director | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation Limited Scotland | Sweden | Swedish | 152201540001 | |||||
| HUBBARD, Howard Austin | Director | Glenlivet Stirling Street PH4 1QG Blackford Perthshire | British | 57169650005 | ||||||
| KIRKBRIGHT, Anthony | Director | Thistle Industrial Estate, Kerse Road FK7 7QQ Stirling 6 Perthshire United Kingdom | Scotland | British | 107324880001 | |||||
| LEA, Christopher Paul | Director | Kerse Road FK7 7QQ Stirling Thistle Industrial Estate Scotland | Scotland | British | 183317630001 | |||||
| MAVER, Bruce Nelson Clark | Director | The Cottage Myreton FK11 7HH Menstrie | British | 107324980001 | ||||||
| MCLEAN, Theresa Mary | Director | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation Limited Scotland | Scotland | British | 208726330001 | |||||
| MCLEOD, Alexander John | Director | Thistle Industrial Estate, Kerse Road FK7 7QQ Stirling 6 Scotland Scotland | England | British | 102823020001 | |||||
| MUNRO, Kenneth George | Director | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation Limited Scotland | Scotland | British | 131921080001 | |||||
| PATERSON, Robert | Director | 7 Beech Crescent Braco FK15 9RG Dunblane Perthshire | Scotland | British | 57169500001 | |||||
| RAOUX, Antoine Fabien | Director | 26 Redan Street W14 0AB London | French | 83920520002 | ||||||
| ROSS, Timothy Stuart | Director | Thistle Industrial Estate, Kerse Road FK7 7QQ Stirling 6 United Kingdom | England | British | 33564830003 | |||||
| RUTEGARD, Lars John | Director | Thistle Industrial Estate Kerse Road FK7 7QQ Stirling Superglass Insulation Limited Scotland | Sweden | Swedish | 180685960001 | |||||
| SHEARER, David James Buchanan | Director | Unit 6 Thistle Ind Estate Kerse Road FK7 7QQ Stirling Stirlingshire | United Kingdom | British | 121164620001 | |||||
| SMELLIE, John | Director | Thistle Industrial Estate, Kerse Road Gargunnock FK7 7QQ Stirling 6 Scotland | Scotland | British | 6427660001 | |||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024040001 |
Who are the persons with significant control of ETEX HOLDING UK INSULATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Etex | Jun 21, 2023 | Luchthaven Brussel Nationaal Gebouw 1k Zaventem Passport Building 1930 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sergey Kolesnikov | Aug 31, 2016 | Marsh Ln Easton-In-Gordano BS20 0NE Bristol Gordano House Avon England | Yes | ||||||||||
Nationality: Russian Country of Residence: Russia | |||||||||||||
Natures of Control
| |||||||||||||
| Inflection Management Corporation Limited | Aug 31, 2016 | Afentrikas, Office 102-3, 6018 Larnaca 3 Cyprus | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ETEX HOLDING UK INSULATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2023 | Jun 28, 2023 | 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