Company NameKingspan Limited
Company StatusActive
Company Number01037468
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 4 months ago)
Previous NamesSafcon (Stratford) Limited and Kingspan Building Products Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(33 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Grove Road Mollington
Chester
Cheshire
CH1 6LG
Wales
Director NameMr Philip Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(34 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Osmaston
Norton
Stourbridge
West Midlands
Dy8 24
Director NameMark Stanley Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleDivisional Building Technology Director
Country of ResidenceEngland
Correspondence AddressOld Shant Batemill Lane
Chelford
Macclesfield
SK11 9BW
Director NameSteven De Rynck
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed15 January 2024(52 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address. Bagillt Road, Greenfield Business Park No. 2
Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Secretary NameKingspan Group Limited (Corporation)
StatusCurrent
Appointed22 September 2003(31 years, 8 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration11 years, 7 months (resigned 27 August 2003)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameThomas McGuinness
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration24 years, 6 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMill Lodge
Oakley Park
Kells
Meath
Ireland
Director NameJames Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressThe Old Granary
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration11 years, 7 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration17 years, 1 month (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameMr Eoin McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration10 years, 1 month (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Secretary NameJohn Joseph Corrigan
NationalityBritish
StatusResigned
Appointed18 January 1992(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressPelletstown
Drumree
Meath
Irish
Director NamePatrick Joseph Mulvee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1993(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1997)
RoleFinance Director
Correspondence Address33 Foxrock Avenue
Foxrock
Dublin 18
Irish
Director NameThomas James Whelan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1993(21 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 September 2005)
RoleOperations Director
Correspondence AddressLavinwood
Drumbracken Maghercloone
Carrickmacross
County Monaghan
Irish
Secretary NamePaul Waring
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1994)
RoleAccountant
Correspondence Address30 Spey Drive
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4AJ
Secretary NameMark Crimmins
NationalityIrish
StatusResigned
Appointed15 August 1994(22 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 September 1994)
RoleCompany Director
Correspondence Address11 Lightfoots Close
Scarborough
North Yorkshire
YO12 5NR
Director NameRonald Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2005)
RolePlant Manager
Correspondence AddressVictoria Villa 24 Halkyn Street
Flint
Clwyd
CH6 5HY
Wales
Director NameMark Crimmins
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address22 Lightfoots Avenue
Scarborough
North Yorkshire
YO12 5NS
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed30 June 1999(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Director NameMr Peter Charles Keeling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Peppers
Lymm
Cheshire
WA13 0JA
Director NameMr Gene Murtagh
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2000(28 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallybarrack House
Ardee Road
Dundalk
Co. Louth
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish
Director NameAndrew Hamer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressFfrith Cottage
Llanfairtalhaiarn, Abergele
North Wales
LL22 8TS
Wales
Director NameJames Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameMr Louis Leslie Alexander Eperjesi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2003(31 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenelm Gardens
Cheltenham
Gloucestershire
GL53 0JW
Wales
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2004(32 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameJim Carolan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2005(33 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 July 2016)
RoleOperations Director
Correspondence AddressDrumpeak
Kingscourt
Co Cavan
Irish
Director NameMr Gilbert McCarthy
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2009(37 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForrest Haven Cabra
Kingscourt
Co. Cavan
Ireland
Director NameMr Peter Santo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(39 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrow Farm 177 Buxton Road
Stockport
SK6 8EA

Contact

Websitekingspanpanels.com
Email address[email protected]
Telephone01352 716100
Telephone regionMold

Location

Registered Address. Bagillt Road, Greenfield Business Park No. 2
Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

2.1m at £1Kingspan Holdings (Panels) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£295,213,634
Gross Profit£77,925,583
Net Worth£107,818,492
Cash£4,786,383
Current Liabilities£79,605,752

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

5 April 1994Delivered on: 6 April 1994
Satisfied on: 15 January 1999
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And the various properties as listed on the form 395 including land on the west side of acornfield road and on the north east side of bradman road, kirby, merseyside t/no. MS251592. 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
12 May 1992Delivered on: 14 May 1992
Satisfied on: 16 February 1999
Persons entitled: Industrial Credit Corporation PLC

Classification: Collateral mortgage debenture
Secured details: All monies due or to become due from kingspan building products limited (irish) (co.no.1037468) to the chargee on any account whatsoever.
Particulars: All the company's undertaking property and assets incl. Its uncalled capital and goodwill and all the f/h land and buildings lying on the east side of new road and the site of 1-18 golding street and 27 prince street netherton t/no. WM248202 and lying on the north east side of round street netherton t/no.WP248244 and all the l/h land and buildings lying on the south east side of new road netherton t/no. WM166725.
Fully Satisfied
30 May 1991Delivered on: 11 June 1991
Satisfied on: 15 January 1999
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account (please see doc for full details).
Fully Satisfied
2 October 1989Delivered on: 23 October 1989
Satisfied on: 12 January 1995
Persons entitled: Barclays 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.
Fully Satisfied
12 May 1989Delivered on: 18 May 1989
Satisfied on: 16 February 1999
Persons entitled: Irish Intercontinental Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and assets present and future including uncalled capital. And goodwill various properties as detailed on 395 (see docs for details).
Fully Satisfied
26 April 1988Delivered on: 28 April 1988
Satisfied on: 15 January 1999
Persons entitled: Industrial Credit Corporation PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from kingscourt engineering group limited to the chargee on any account whatsoever.
Particulars: 1. l/h land on the southeast of new road netherton dudley west midlands t/n wm 166725 2. f/h land on the southeast side of new road netherton dudley west midlands t/n wm 154001 39 f/h land to the northeast of round street, netherton dudley west midlands t/n wm 248244 4. f/h land in the east side of new road and the site of 1-18 golding street and 17 prince street netherton dudley west midlands t/n sf 38202.
Fully Satisfied
26 April 1988Delivered on: 28 April 1988
Satisfied on: 16 February 1999
Persons entitled: Industrial Credit Corporation PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. l/h land on the southeast of new road, netherton, dudley west midlands t/n wm 166725 2. f/h land on the southeast side of new road netherton dudley west midlands t/n WM154001 3. f/h land to the northeast of round street netherton dudley west midlands t/n wm 248244. 4. f/h land on the east side of new road and the site of 1-18 golding street and 17 prince street netherton, dudley west midlands t/n sf 38202.
Fully Satisfied
3 February 1981Delivered on: 7 February 1981
Satisfied on: 15 January 1999
Persons entitled: The Industrial Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the kingspan rolled sections limited to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h premises at cooks road stratford floating charge overundertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
1 February 1996Delivered on: 16 February 1996
Satisfied on: 19 April 2000
Persons entitled: Delyn Borough Council

Classification: Legal charge
Secured details: £110,746.64 due or to become due from the company to the chargee.
Particulars: Land adjoining building 120 greenfield business park k/a phase ii greenfield business park, greenfield holywell in the county of clwyd.
Fully Satisfied
1 February 1996Delivered on: 16 February 1996
Satisfied on: 19 April 2000
Persons entitled: Delyn Borough Council

Classification: Legal charge
Secured details: £255,000 due or to become due from the company to the chargee.
Particulars: Industrial warehouse k/a building 123 greenfield business park, greenfield holywell in the county of clwyd.
Fully Satisfied
16 June 1980Delivered on: 28 June 1980
Satisfied on: 15 January 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M33) together with fixtures whatsoever.
Fully Satisfied

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
24 August 2016Appointment of Mark Stanley Harris as a director on 31 July 2016 (2 pages)
24 August 2016Termination of appointment of Thomas Mcguinness as a director on 31 July 2016 (1 page)
23 August 2016Termination of appointment of Jim Carolan as a director on 31 July 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,070,000
(9 pages)
24 September 2015Full accounts made up to 31 December 2014 (29 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,070,000
(9 pages)
16 October 2014Full accounts made up to 31 December 2013 (30 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,070,000
(9 pages)
12 September 2013Full accounts made up to 31 December 2012 (28 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (29 pages)
27 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 2,070,000
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 2,060,000
(3 pages)
5 January 2012Termination of appointment of Peter Santo as a director (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
10 October 2011Amended full accounts made up to 31 December 2010 (34 pages)
3 October 2011Full accounts made up to 31 December 2010 (30 pages)
21 September 2011Auditor's resignation (2 pages)
1 March 2011Appointment of Mr Peter Santo as a director (2 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
25 October 2010Accounts made up to 31 December 2009 (28 pages)
27 January 2010Registered office address changed from Greenfield Business Park No 2 Greenfield Holywell Flintshire North Wales CH8 7HU on 27 January 2010 (1 page)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 November 2009Termination of appointment of Peter Keeling as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (24 pages)
6 August 2009Director appointed mr gilbert mccarthy (2 pages)
5 August 2009Appointment terminated director louis eperjesi (1 page)
30 April 2009Appointment terminated director dermot mulvihill (1 page)
30 April 2009Appointment terminated director gene murtagh (1 page)
13 February 2009Director's change of particulars / thomas mcguinness / 13/02/2009 (1 page)
19 January 2009Return made up to 30/11/08; full list of members (5 pages)
16 January 2009Full accounts made up to 31 December 2007 (21 pages)
11 January 2008Director resigned (1 page)
12 December 2007Return made up to 30/11/07; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 October 2007Accounts made up to 31 December 2006 (19 pages)
14 September 2007Return made up to 30/06/07; full list of members (4 pages)
14 September 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
28 September 2006New director appointed (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 July 2005Return made up to 30/06/05; full list of members (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004New director appointed (2 pages)
21 July 2004Return made up to 30/06/04; full list of members (10 pages)
14 May 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
19 March 2004Full accounts made up to 31 December 2002 (18 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2004New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
6 August 2003Return made up to 30/06/03; full list of members (10 pages)
17 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
15 August 2002Return made up to 30/06/02; full list of members (10 pages)
20 May 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2001Return made up to 30/06/01; full list of members (9 pages)
2 April 2001Director's particulars changed (1 page)
21 March 2001New director appointed (2 pages)
9 March 2001Company name changed kingspan building products limit ed\certificate issued on 09/03/01 (2 pages)
10 January 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
24 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 June 2000Director's particulars changed (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
1 September 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
14 July 1999Return made up to 30/06/99; full list of members (8 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Return made up to 30/06/98; full list of members (8 pages)
18 August 1998Full accounts made up to 31 December 1997 (15 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Director resigned (1 page)
11 March 1997New director appointed (1 page)
11 March 1997Director's particulars changed (1 page)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 August 1996Return made up to 30/06/96; full list of members (8 pages)
29 August 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
13 June 1996Return made up to 18/01/91; full list of members; amend (7 pages)
28 May 1996Return made up to 18/01/92; full list of members; amend (7 pages)
28 May 1996Return made up to 30/06/95; full list of members; amend (7 pages)
28 May 1996Return made up to 18/01/93; full list of members; amend (8 pages)
28 May 1996Return made up to 30/06/94; no change of members; amend (8 pages)
28 May 1996Ammending 882R (2 pages)
28 May 1996Ammending 882R (2 pages)
28 May 1996Return made up to 30/06/93; full list of members; amend (7 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
31 July 1995Return made up to 30/06/95; full list of members (8 pages)
9 August 1994Full accounts made up to 31 December 1993 (14 pages)
30 November 1993Full accounts made up to 31 December 1992 (13 pages)
17 October 1992Full accounts made up to 31 December 1991 (14 pages)
27 November 1991Full accounts made up to 31 December 1990 (13 pages)
30 August 1990Full accounts made up to 31 December 1989 (13 pages)
7 December 1989Amended accounts made up to 31 December 1986 (15 pages)
7 December 1989Accounts for a medium company made up to 31 December 1987 (15 pages)
4 February 1988Full accounts made up to 31 December 1986 (7 pages)
23 January 1987Company name changed safcon (stratford) LIMITED\certificate issued on 23/01/87 (2 pages)
4 July 1986Full accounts made up to 31 December 1985 (7 pages)
28 November 1985Accounts made up to 31 December 1984 (7 pages)
28 February 1985Accounts made up to 31 December 1983 (6 pages)
25 August 1984Accounts made up to 31 December 1982 (12 pages)
24 August 1984Accounts made up to 31 December 1981 (12 pages)
20 March 1983Accounts made up to 31 December 1980 (8 pages)
19 March 1983Accounts made up to 31 December 1979 (7 pages)
20 July 1978Accounts made up to 31 December 1977 (11 pages)
8 March 1978Accounts made up to 31 December 1976 (10 pages)
21 October 1976Accounts made up to 31 December 1975 (9 pages)
7 January 1972Incorporation (15 pages)