Grove Road, Mollington
Chester
Cheshire
CH1 6LG
Wales
Director Name | Steven De Rynck |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 January 2024(45 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bagillt Road Greenfield Business Park No. 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2003(25 years after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Secretary Name | John Joseph Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Pelletstown Drumree Meath Irish |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1994(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(22 years after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Orchard Cherryfield Avenue Ranelagh Dublin 6 Irish |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10 Faughart Terrace St Marys Road Dundalk County Louth Irish |
Director Name | Jim Carolan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 January 2014) |
Role | Operations Director |
Correspondence Address | Drumpeak Kingscourt Co Cavan Irish |
Director Name | Mr Louis Leslie Alexander Eperjesi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenelm Gardens Cheltenham Gloucestershire GL53 0JW Wales |
Director Name | Mr Nigel Anthony Russell Fell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2007) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Low Hall Pavilion Hackness Road Scalby Scarborough North Yorkshire YO13 0QY |
Director Name | Mr Peter Charles Keeling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Peppers Lymm Cheshire WA13 0JA |
Director Name | Mr Gene Murtagh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 January 2014) |
Role | Business Director |
Country of Residence | Ireland |
Correspondence Address | Ballybarrack House Ardee Road Dundalk Co. Louth Irish |
Director Name | Mr Peter Santo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brow Farm 177 Buxton Road Stockport SK6 8EA |
Director Name | Mr Gilbert McCarthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2009(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forrest Haven Cabra Kingscourt Co. Cavan Ireland |
Website | www.kingspanpanels.co.uk/kingspan-energy/home/ |
---|---|
Telephone | 01352 717232 |
Telephone region | Mold |
Registered Address | Bagillt Road Greenfield Business Park No. 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
50k at £1 | Kingspan Holdings (Panels) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,507,388 |
Gross Profit | £808,984 |
Net Worth | £3,584,881 |
Cash | £3,202,673 |
Current Liabilities | £12,434,949 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
5 April 1994 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (4 pages) |
3 February 2014 | Registered office address changed from Greenfield Business Park No 2 Greenfield Holywell Flintshire North Wales CH8 7HU on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Greenfield Business Park No 2 Greenfield Holywell Flintshire North Wales CH8 7HU on 3 February 2014 (1 page) |
8 January 2014 | Termination of appointment of Jim Carolan as a director (1 page) |
8 January 2014 | Appointment of Mr Peter Bullough as a director (2 pages) |
8 January 2014 | Termination of appointment of Gene Murtagh as a director (1 page) |
8 January 2014 | Termination of appointment of Gilbert Mccarthy as a director (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 October 2013 | Change of name with request to seek comments from relevant body (2 pages) |
7 October 2013 | Change of name notice (2 pages) |
7 October 2013 | Company name changed ward insulated panels LIMITED\certificate issued on 07/10/13
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
23 June 2011 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 June 2010 | Termination of appointment of Peter Keeling as a director (1 page) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Director appointed mr gilbert mccarthy (2 pages) |
5 August 2009 | Appointment terminated director louis eperjesi (1 page) |
22 July 2009 | Appointment terminated director peter santo (1 page) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
18 April 2007 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
20 February 2004 | Return made up to 08/06/03; full list of members (6 pages) |
10 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
30 December 2003 | Memorandum and Articles of Association (14 pages) |
30 December 2003 | Resolutions
|
15 December 2003 | Company name changed griffin roll & tool LIMITED\certificate issued on 15/12/03 (2 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 May 2002 | Director resigned (1 page) |
7 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 July 2001 | Resolutions
|
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 June 2000 | Director's particulars changed (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 September 1999 | Resolutions
|
14 July 1999 | Return made up to 30/06/99; full list of members
|
2 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
13 March 1997 | New secretary appointed (1 page) |
13 March 1997 | Secretary resigned (1 page) |
20 November 1996 | Return made up to 30/06/96; no change of members (6 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
31 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
18 August 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
7 March 1994 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
15 October 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
27 November 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
17 February 1991 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
1 September 1978 | Incorporation (13 pages) |