Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(42 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Melvyn William Harding |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | Marden Chilworth Road Chilworth Southampton Hampshire SO1 7LP |
Secretary Name | William Henry Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 26 Crummock Road Chandlers Ford Eastleigh Hampshire SO53 4SG |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 1998(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | solentinsulation.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Sheffield Insulations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
3 July 1978 | Delivered 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 |
---|
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
28 January 2019 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered 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 2018 | Registered 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 2018 | Register 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 2018 | Change of details for Sheffield Insulations Limited as a person with significant control on 29 June 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Termination of appointment of Darren Roe as a director (1 page) |
1 April 2014 | Termination of appointment of Darren Roe as a director (1 page) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
21 November 2011 | Appointment of Darren Roe as a director (2 pages) |
21 November 2011 | Appointment of Darren Roe as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
24 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Director appointed richard charles monro (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Director appointed richard charles monro (1 page) |
9 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members (5 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 May 2003 | Return made up to 25/03/03; full list of members (5 pages) |
14 May 2003 | Return made up to 25/03/03; full list of members (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
18 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
18 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
20 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
8 April 1999 | Location of register of members (1 page) |
8 April 1999 | Location of register of members (1 page) |
20 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
20 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: unit 17 central trading estate marine parade southampton SO14 5JP (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: unit 17 central trading estate marine parade southampton SO14 5JP (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 April 1996 | Return made up to 25/03/96; full list of members
|
2 April 1996 | Return made up to 25/03/96; full list of members
|
18 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |
29 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |