Company NameK.D. Insulation Supplies Limited
Company StatusDissolved
Company Number03043839
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date24 October 2023 (6 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 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(18 years, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
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
StatusClosed
Appointed31 March 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameKarl Darbyshire
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address599 Bolton Road
Bamfurlong
Wigan
Lancashire
WN2 5JZ
Secretary NameAngela Darbyshire
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSecretary
Correspondence Address6 Downbrook Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8TS
Director NameGraham John Scarsbrook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Meadow Close
Prestbury
Cheshire
SK10 4HA
Secretary NameStephen John Davock
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressFlat 3 41 Cowley Hill Lane
St. Helens
Merseyside
WA10 2AN
Director NameStephen John Davock
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2008)
RoleCompany Director
Correspondence AddressFlat 3 41 Cowley Hill Lane
St. Helens
Merseyside
WA10 2AN
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed08 March 2008(12 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 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 September 2010(15 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 October 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
Appointed14 September 2011(16 years, 5 months after company formation)
Appointment Duration2 years, 6 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
Appointed18 October 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

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

100 at £1Grm Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 September 2003Delivered on: 4 September 2003
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land to the south west of ormskirk rd,rainford merseyside; t/nos MS208089,MS150465 and MS206821.
Fully Satisfied
8 March 2001Delivered on: 9 March 2001
Satisfied on: 30 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lords fold industrial estate rainford st. Helenes merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 May 1998Delivered on: 20 May 1998
Satisfied on: 11 April 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 October 1995Delivered on: 11 November 1995
Satisfied on: 11 April 2014
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by tih under any factoring agreement providing for the purchase of book debts under a factoring agreement dated 19/10/95 and all book & other debts & claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Appointment of Darren Roe as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
21 April 2010Annual return made up to 10 April 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 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 April 2009Appointment terminated secretary stephen davock (1 page)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 May 2008Return made up to 10/04/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from unit 2 lords fold industrial estate, lords fold rainford st helens merseyside WA11 8HP (1 page)
12 May 2008Director appointed mr colin george ewing fotheringham (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Director appointed mr jonathan adrian hudson (1 page)
9 May 2008Appointment terminated director stephen davock (1 page)
9 May 2008Appointment terminated director karl darbyshire (1 page)
9 May 2008Appointment terminated director graham scarsbrook (1 page)
6 May 2008Secretary appointed richard charles monro (2 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
3 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 10/04/02; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 June 2000Return made up to 10/04/00; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 July 1999New director appointed (2 pages)
4 June 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Registered office changed on 27/10/98 from: unit 13 rainford industrial estate mill lane, rainford merseyside WA11 8LS (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
16 December 1997Accounting reference date extended from 21/12/97 to 31/12/97 (1 page)
30 September 1997Accounts for a small company made up to 21 December 1996 (8 pages)
30 April 1997Return made up to 10/04/97; change of members
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
7 April 1997New director appointed (2 pages)
21 May 1996Return made up to 10/04/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 21 December 1995 (8 pages)
17 February 1996Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1996Accounting reference date shortened from 30/04 to 21/12 (1 page)
11 November 1995Particulars of mortgage/charge (4 pages)
13 April 1995Secretary resigned (2 pages)
10 April 1995Incorporation (14 pages)