Company NameKingspan Group Limited
Company StatusActive
Company Number01447372
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameLorcan Dowd
NationalityIrish
StatusCurrent
Appointed25 July 2005(25 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Correspondence Address19 Streamstown Wood
Malahide
Dublin
Ireland
Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(41 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfield Business Park No2
Greenfield
Holywell Flintshire
North Wales
CH8 7GJ
Wales
Director NameMr Howard John Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfield Business Park No2
Greenfield
Holywell Flintshire
North Wales
CH8 7GJ
Wales
Director NameTerry McGivern
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGreenfield Business Park No2
Greenfield
Holywell Flintshire
North Wales
CH8 7GJ
Wales
Secretary NameAmanda McManus
StatusCurrent
Appointed07 September 2022(43 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressGreenfield Business Park No2
Greenfield
Holywell Flintshire
North Wales
CH8 7GJ
Wales
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameJames Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2005)
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
Appointed30 June 1992(12 years, 10 months after company formation)
Appointment Duration11 years, 2 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
Appointed30 June 1992(12 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 October 2011)
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
Appointed30 June 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Secretary NameMr Dermot Mulvihill
NationalityIrish
StatusResigned
Appointed30 June 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed09 October 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Director NameBernard Malcolm Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address24 Main Street
Skidby
East Yorkshire
HU16 5TG
Director NameMr Peter Charles Keeling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(21 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Peppers
Lymm
Cheshire
WA13 0JA
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(23 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 NameMr Peter Charles Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2006(26 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Cypress Gardens
Overbury Road
Hereford
HR1 1JU
Wales
Director NameMr Geoff Patrick Doherty
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2011(31 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDurrow
10 Deerpark Road, Castleknock
Dublin 15
Ireland

Contact

Websitekbp.kingspan.co.uk

Location

Registered AddressGreenfield Business Park No2
Greenfield
Holywell Flintshire
North Wales
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

7.6m at £1Kingspan Overseas Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£504,351,576
Current Liabilities£396,826,090

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

10 June 1993Delivered on: 1 July 1993
Satisfied on: 30 April 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: 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 1992Delivered on: 14 May 1992
Satisfied on: 30 April 1999
Persons entitled: Industrial Credit Corporation PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from kingspan building products limited to the chargee on any account whatsoever.
Particulars: Including goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 May 1989Delivered on: 18 May 1989
Satisfied on: 30 April 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 goodwill including uncalled capital.
Fully Satisfied
3 February 1981Delivered on: 7 February 1981
Satisfied on: 30 April 1999
Persons entitled: The Industrial Credit Company LTD.

Classification: Debenture
Secured details: All monies due or to become due from kingspan rolled sections LTD. To the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and assets present and future including goodwill. Uncalled capital.
Fully Satisfied
5 June 1980Delivered on: 7 June 1980
Satisfied on: 30 April 1999
Persons entitled: 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: 61 wicklow close halesowen W. midlands undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2017Director's details changed for Mr Geoff Patrick Doherty on 1 December 2017 (2 pages)
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 (6 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,585,274
(7 pages)
25 September 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 7,585,274
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (28 pages)
13 July 2015Secretary's details changed for Lorcan Dowd on 13 July 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 7,565,274
(7 pages)
16 October 2014Full accounts made up to 31 December 2013 (28 pages)
17 September 2014Statement of company's objects (4 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 May 2014Termination of appointment of Dermot Mulvihill 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 7,565,274
(7 pages)
21 November 2013Secretary's details changed for Lorcan Dowd on 21 November 2013 (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (28 pages)
22 January 2013Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
14 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 7,565,274
(4 pages)
27 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 7,555,274
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 7,545,274
(4 pages)
2 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 (22 pages)
21 September 2011Auditor's resignation (2 pages)
24 June 2011Appointment of Mr Geoff Doherty as a director (2 pages)
28 February 2011Termination of appointment of Peter Keeling as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 November 2010Full accounts made up to 31 December 2009 (21 pages)
3 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
23 February 2009Amended full accounts made up to 31 December 2007 (18 pages)
22 December 2008Ad 19/12/08\part-paid \gbp si 161774@1=161774\gbp ic 7323500/7485274\ (2 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Memorandum and Articles of Association (16 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 December 2006Ad 29/09/06--------- £ si 123500@1=123500 £ ic 7200000/7323500 (3 pages)
6 December 2006Statement of affairs (10 pages)
14 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2006£ nc 7250000/20000000 29/09/06 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 September 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Director's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
29 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
21 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2004Director resigned (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2003New secretary appointed (1 page)
26 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003Return made up to 30/06/03; full list of members (8 pages)
14 September 2003Director resigned (1 page)
2 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 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 (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
7 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
1 August 2001New director appointed (3 pages)
20 June 2001Director's particulars changed (1 page)
7 June 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 June 2000Director's particulars changed (1 page)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 July 1999Return made up to 30/06/99; full list of members (8 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Director's particulars changed (1 page)
19 August 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(8 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997Return made up to 30/06/97; full list of members (8 pages)
28 February 1997Ad 30/12/95--------- £ si 7000000@1 (2 pages)
28 February 1997Nc inc already adjusted 30/12/95 (1 page)
28 February 1997Memorandum and Articles of Association (8 pages)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 August 1996Return made up to 30/06/96; change of members (8 pages)
29 September 1995Full accounts made up to 31 December 1994 (10 pages)
31 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1991Compulsory strike-off action has been discontinued (1 page)
16 April 1991First Gazette notice for compulsory strike-off (1 page)
7 September 1979Certificate of incorporation (1 page)