Company NameSolent Insulation Supplies Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number01371052
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(35 years, 10 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(42 years, 10 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMelvyn William Harding
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressMarden Chilworth Road
Chilworth
Southampton
Hampshire
SO1 7LP
Secretary NameWilliam Henry Harding
NationalityBritish
StatusResigned
Appointed04 April 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address26 Crummock Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4SG
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1998(19 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed19 January 1998(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(26 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(30 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesolentinsulation.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Sheffield Insulations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

3 July 1978Delivered on: 6 July 1978
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
28 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 28 January 2019 (1 page)
22 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield, South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
12 July 2018Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Sheffield Insulations Limited as a person with significant control on 29 June 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
21 November 2011Appointment of Darren Roe as a director (2 pages)
21 November 2011Appointment of Darren Roe as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Director appointed richard charles monro (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Director appointed richard charles monro (1 page)
9 April 2008Return made up to 25/03/08; full list of members (3 pages)
9 April 2008Return made up to 25/03/08; full list of members (3 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 March 2007Return made up to 25/03/07; full list of members (2 pages)
26 March 2007Return made up to 25/03/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 May 2006Return made up to 25/03/06; full list of members (5 pages)
4 May 2006Return made up to 25/03/06; full list of members (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Return made up to 25/03/05; full list of members (5 pages)
13 April 2005Return made up to 25/03/05; full list of members (5 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
23 April 2004Return made up to 25/03/04; full list of members (5 pages)
23 April 2004Return made up to 25/03/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 May 2003Return made up to 25/03/03; full list of members (5 pages)
14 May 2003Return made up to 25/03/03; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
18 April 2002Return made up to 25/03/02; full list of members (5 pages)
18 April 2002Return made up to 25/03/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Return made up to 25/03/00; full list of members (11 pages)
18 April 2000Return made up to 25/03/00; full list of members (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Return made up to 25/03/99; full list of members (7 pages)
20 April 1999Return made up to 25/03/99; full list of members (7 pages)
8 April 1999Location of register of members (1 page)
8 April 1999Location of register of members (1 page)
20 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
20 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
5 March 1998Auditor's resignation (1 page)
5 March 1998Auditor's resignation (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: unit 17 central trading estate marine parade southampton SO14 5JP (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: unit 17 central trading estate marine parade southampton SO14 5JP (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1998Full accounts made up to 30 June 1997 (13 pages)
20 January 1998Full accounts made up to 30 June 1997 (13 pages)
4 April 1997Return made up to 25/03/97; full list of members (6 pages)
4 April 1997Return made up to 25/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 30 June 1996 (13 pages)
4 February 1997Full accounts made up to 30 June 1996 (13 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 April 1996Return made up to 25/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
2 April 1996Return made up to 25/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
(6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 March 1995Return made up to 04/04/95; no change of members (4 pages)
29 March 1995Return made up to 04/04/95; no change of members (4 pages)