Company NameKingspan Energy Limited
DirectorsPeter James Cameron Bullough and Steven De Rynck
Company StatusActive
Company Number01386620
CategoryPrivate Limited Company
Incorporation Date1 September 1978(45 years, 8 months ago)
Previous NamesGriffin Roll & Tool Limited and Ward Insulated Panels Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(35 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Grove Road, Mollington
Chester
Cheshire
CH1 6LG
Wales
Director NameSteven De Rynck
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed15 January 2024(45 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBagillt Road Greenfield Business Park No. 2
Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Secretary NameKingspan Group Limited (Corporation)
StatusCurrent
Appointed22 September 2003(25 years after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameMr Eoin McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Secretary NameJohn Joseph Corrigan
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressPelletstown
Drumree
Meath
Irish
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1994(15 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed03 March 1997(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(22 years after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 1 month 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 NameJim Carolan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2003(25 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 January 2014)
RoleOperations Director
Correspondence AddressDrumpeak
Kingscourt
Co Cavan
Irish
Director NameMr Louis Leslie Alexander Eperjesi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 2003(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenelm Gardens
Cheltenham
Gloucestershire
GL53 0JW
Wales
Director NameMr Nigel Anthony Russell Fell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2007)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLow Hall Pavilion
Hackness Road Scalby
Scarborough
North Yorkshire
YO13 0QY
Director NameMr Peter Charles Keeling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(25 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 November 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
Appointed28 November 2003(25 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 January 2014)
RoleBusiness Director
Country of ResidenceIreland
Correspondence AddressBallybarrack House
Ardee Road
Dundalk
Co. Louth
Irish
Director NameMr Peter Santo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(25 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrow Farm 177 Buxton Road
Stockport
SK6 8EA
Director NameMr Gilbert McCarthy
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2009(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForrest Haven Cabra
Kingscourt
Co. Cavan
Ireland

Contact

Websitewww.kingspanpanels.co.uk/kingspan-energy/home/
Telephone01352 717232
Telephone regionMold

Location

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

Shareholders

50k at £1Kingspan Holdings (Panels) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,507,388
Gross Profit£808,984
Net Worth£3,584,881
Cash£3,202,673
Current Liabilities£12,434,949

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: 19 April 2000
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: (Including trade fixtures). 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
3 February 1981Delivered on: 7 February 1981
Satisfied on: 19 April 2000
Persons entitled: The Industrial Credit Company Limited.

Classification: Debenture
Secured details: All monies due or to become due kingspon rolled sections LTD to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
27 November 1979Delivered on: 18 December 1979
Satisfied on: 19 April 2000
Persons entitled: The Governor & Company of the Bank or Ireland.

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 over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
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 (20 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
15 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 60,000
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
31 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(4 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (8 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
(7 pages)
17 September 2014Statement of company's objects (4 pages)
3 February 2014Registered office address changed from Greenfield Business Park No 2 Greenfield Holywell Flintshire North Wales CH8 7HU on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Greenfield Business Park No 2 Greenfield Holywell Flintshire North Wales CH8 7HU on 3 February 2014 (1 page)
8 January 2014Termination of appointment of Jim Carolan as a director (1 page)
8 January 2014Appointment of Mr Peter Bullough as a director (2 pages)
8 January 2014Termination of appointment of Gene Murtagh as a director (1 page)
8 January 2014Termination of appointment of Gilbert Mccarthy as a director (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(6 pages)
7 October 2013Change of name with request to seek comments from relevant body (2 pages)
7 October 2013Change of name notice (2 pages)
7 October 2013Company name changed ward insulated panels LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Auditor's resignation (2 pages)
23 June 2011Termination of appointment of Dermot Mulvihill as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Termination of appointment of Peter Keeling as a director (1 page)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 August 2009Director appointed mr gilbert mccarthy (2 pages)
5 August 2009Appointment terminated director louis eperjesi (1 page)
22 July 2009Appointment terminated director peter santo (1 page)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Return made up to 30/06/07; full list of members (4 pages)
18 April 2007Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005Return made up to 30/06/05; full list of members (9 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (9 pages)
20 February 2004Return made up to 08/06/03; full list of members (6 pages)
10 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
30 December 2003Memorandum and Articles of Association (14 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2003Company name changed griffin roll & tool LIMITED\certificate issued on 15/12/03 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
15 August 2002Return made up to 30/06/02; full list of members (7 pages)
13 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 May 2002Director resigned (1 page)
7 August 2001Return made up to 30/06/01; full list of members (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 June 2000Director's particulars changed (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
2 September 1998Return made up to 30/06/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 March 1997New secretary appointed (1 page)
13 March 1997Secretary resigned (1 page)
20 November 1996Return made up to 30/06/96; no change of members (6 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 July 1995Return made up to 30/06/95; no change of members (4 pages)
18 August 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
7 March 1994Accounts for a dormant company made up to 31 December 1992 (3 pages)
15 October 1992Accounts for a small company made up to 31 December 1991 (3 pages)
27 November 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
17 February 1991Accounts for a dormant company made up to 31 December 1989 (4 pages)
1 September 1978Incorporation (13 pages)