ETEX HOLDING UK INSULATION LIMITED

ETEX HOLDING UK INSULATION 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 NameETEX HOLDING UK INSULATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05423253
    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 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 AddressNo

    What were the previous names of ETEX HOLDING UK INSULATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERGLASS HOLDINGS LIMITEDMar 31, 2017Mar 31, 2017
    SUPERGLASS HOLDINGS PLCJul 04, 2007Jul 04, 2007
    SUPERGLASS HOLDINGS LIMITEDDec 20, 2006Dec 20, 2006
    EDGER 509 LIMITEDApr 13, 2005Apr 13, 2005

    What are the latest accounts for ETEX HOLDING UK INSULATION 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 ETEX HOLDING UK INSULATION LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for ETEX HOLDING UK INSULATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Kevin Tolson as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Theresa Mary Mclean as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Theresa Mary Mclean as a secretary on Nov 01, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed superglass holdings LIMITED\certificate issued on 18/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Apr 13, 2024 with updates

    4 pagesCS01

    Appointment of Mr Wojciech Bartosz Skorek as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Jochen Friedrichs as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Melchior Marie Hervé De Vogüé as a director on Apr 22, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    45 pagesAA

    Notification of Etex as a person with significant control on Jun 21, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 28, 2023

    2 pagesPSC09

    Satisfaction of charge 054232530008 in full

    1 pagesMR04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sergey Kolesnikov as a person with significant control on Jun 21, 2023

    1 pagesPSC07

    Director's details changed for Jochen Friedrichs on Jun 21, 2023

    2 pagesCH01

    Appointment of Jochen Friedrichs as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Melchior Marie Hervé De Vogüé as a director on Jun 21, 2023

    2 pagesAP01

    Termination of appointment of Mark Richard Atherton as a director on Jun 21, 2023

    1 pagesTM01

    Termination of appointment of Kenneth George Munro as a director on Jun 21, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Apr 13, 2023 with updates

    4 pagesCS01

    Who are the officers of ETEX HOLDING UK INSULATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKOREK, Wojciech Bartosz
    Paseo De Recoletos
    Madrid
    3
    28004
    Spain
    Director
    Paseo De Recoletos
    Madrid
    3
    28004
    Spain
    PolandPolish322227090001
    TOLSON, John Kevin
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    Director
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    EnglandBritish178416960001
    CLOW, Allan James
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Secretary
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    173700570001
    KIRKBRIGHT, Anthony
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    United Kingdom
    Secretary
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    United Kingdom
    British107324880001
    LEA, Christopher Paul
    Kerse Road
    FK7 7QQ Stirling
    Thistle Industrial Estate
    Scotland
    Secretary
    Kerse Road
    FK7 7QQ Stirling
    Thistle Industrial Estate
    Scotland
    183330730001
    MCLEAN, Theresa Mary
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation
    Scotland
    Secretary
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation
    Scotland
    210194030001
    MCLEOD, Alexander John
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Secretary
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    166925400001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024050001
    ATHERTON, Mark Richard
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    Director
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    United KingdomBritish201024560001
    BEARD, Michael Gareth
    6 Lady Walk
    Gateford
    S81 8TA Worksop
    Nottinghamshire
    Director
    6 Lady Walk
    Gateford
    S81 8TA Worksop
    Nottinghamshire
    British76651990001
    BILLINGTON, Declan George
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Northern IrelandNorthern Irish142997560001
    CLOW, Allan James
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    United KingdomBritish171729320001
    COLLEY, John Graham
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation
    United Kingdom
    Director
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation
    United Kingdom
    United KingdomBritish169074550001
    CUBITT, Mark
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    Director
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    ScotlandBritish64309900002
    DE VOGÜÉ, Melchior Marie Hervé
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    Director
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    BelgiumFrench310484510001
    FRIEDRICHS, Jochen
    Scheifenkamp
    40878 Ratingen
    16
    Germany
    Director
    Scheifenkamp
    40878 Ratingen
    16
    Germany
    GermanyGerman310497920001
    GORYACHEV, Maxim
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    RussiaRussian232642190001
    GRAY, David Mclaren
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    Perthshire
    United Kingdom
    Director
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    Perthshire
    United Kingdom
    ScotlandBritish140884530001
    HOLMSTROM, Jan Gustaf Lennart
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    Director
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    SwedenSwedish152201540001
    HUBBARD, Howard Austin
    Glenlivet
    Stirling Street
    PH4 1QG Blackford
    Perthshire
    Director
    Glenlivet
    Stirling Street
    PH4 1QG Blackford
    Perthshire
    British57169650005
    KIRKBRIGHT, Anthony
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    Perthshire
    United Kingdom
    Director
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    Perthshire
    United Kingdom
    ScotlandBritish107324880001
    LEA, Christopher Paul
    Kerse Road
    FK7 7QQ Stirling
    Thistle Industrial Estate
    Scotland
    Director
    Kerse Road
    FK7 7QQ Stirling
    Thistle Industrial Estate
    Scotland
    ScotlandBritish183317630001
    MAVER, Bruce Nelson Clark
    The Cottage
    Myreton
    FK11 7HH Menstrie
    Director
    The Cottage
    Myreton
    FK11 7HH Menstrie
    British107324980001
    MCLEAN, Theresa Mary
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    Director
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    ScotlandBritish208726330001
    MCLEOD, Alexander John
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    Scotland
    Scotland
    Director
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    Scotland
    Scotland
    EnglandBritish102823020001
    MUNRO, Kenneth George
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    Director
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    ScotlandBritish131921080001
    PATERSON, Robert
    7 Beech Crescent
    Braco
    FK15 9RG Dunblane
    Perthshire
    Director
    7 Beech Crescent
    Braco
    FK15 9RG Dunblane
    Perthshire
    ScotlandBritish57169500001
    RAOUX, Antoine Fabien
    26 Redan Street
    W14 0AB London
    Director
    26 Redan Street
    W14 0AB London
    French83920520002
    ROSS, Timothy Stuart
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    United Kingdom
    Director
    Thistle Industrial Estate, Kerse Road
    FK7 7QQ Stirling
    6
    United Kingdom
    EnglandBritish33564830003
    RUTEGARD, Lars John
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    Director
    Thistle Industrial Estate
    Kerse Road
    FK7 7QQ Stirling
    Superglass Insulation Limited
    Scotland
    SwedenSwedish180685960001
    SHEARER, David James Buchanan
    Unit 6 Thistle Ind Estate
    Kerse Road
    FK7 7QQ Stirling
    Stirlingshire
    Director
    Unit 6 Thistle Ind Estate
    Kerse Road
    FK7 7QQ Stirling
    Stirlingshire
    United KingdomBritish121164620001
    SMELLIE, John
    Thistle Industrial Estate, Kerse Road
    Gargunnock
    FK7 7QQ Stirling
    6
    Scotland
    Director
    Thistle Industrial Estate, Kerse Road
    Gargunnock
    FK7 7QQ Stirling
    6
    Scotland
    ScotlandBritish6427660001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Director
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024040001

    Who are the persons with significant control of ETEX HOLDING UK INSULATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Etex
    Luchthaven Brussel Nationaal
    Gebouw 1k
    Zaventem
    Passport Building
    1930
    Belgium
    Jun 21, 2023
    Luchthaven Brussel Nationaal
    Gebouw 1k
    Zaventem
    Passport Building
    1930
    Belgium
    No
    Legal FormNaamloze Vennootschap (Public Limited Liability Company)
    Country RegisteredBelgium
    Legal AuthorityBelgian Code On Companies And Associations 1 May 2019
    Place RegisteredRegister Of Legal Entities Brussels (Dutch-Speaking Section)
    Registration Number0400.454.404
    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.
    Mr Sergey Kolesnikov
    Marsh Ln
    Easton-In-Gordano
    BS20 0NE Bristol
    Gordano House
    Avon
    England
    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
    • 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.
    Inflection Management Corporation Limited
    Afentrikas, Office 102-3, 6018
    Larnaca
    3
    Cyprus
    Aug 31, 2016
    Afentrikas, Office 102-3, 6018
    Larnaca
    3
    Cyprus
    Yes
    Legal FormLimited Company
    Country RegisteredCyprus
    Legal AuthorityThe Companies Law
    Place RegisteredCyprus
    Registration NumberHe342032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ETEX HOLDING UK INSULATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2023Jun 28, 2023The 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