Malahide
Dublin
Ireland
Director Name | Mr Peter James Cameron Bullough |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfield Business Park No2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Director Name | Mr Howard John Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfield Business Park No2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Director Name | Terry McGivern |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Greenfield Business Park No2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Secretary Name | Amanda McManus |
---|---|
Status | Current |
Appointed | 07 September 2022(43 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Greenfield Business Park No2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | James Norval Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | The Old Granary Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Secretary Name | Mr Dermot Mulvihill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 1996) |
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 | 09 October 1996(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 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(21 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 |
Director Name | Bernard Malcolm Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 24 Main Street Skidby East Yorkshire HU16 5TG |
Director Name | Mr Peter Charles Keeling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Peppers Lymm Cheshire WA13 0JA |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(23 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 | Mr Peter Charles Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2006(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Cypress Gardens Overbury Road Hereford HR1 1JU Wales |
Director Name | Mr Geoff Patrick Doherty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2011(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Durrow 10 Deerpark Road, Castleknock Dublin 15 Ireland |
Website | kbp.kingspan.co.uk |
---|
Registered Address | Greenfield Business Park No2 Greenfield Holywell Flintshire North Wales CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
7.6m at £1 | Kingspan Overseas Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £504,351,576 |
Current Liabilities | £396,826,090 |
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) |
10 June 1993 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
11 December 2017 | Director's details changed for Mr Geoff Patrick Doherty on 1 December 2017 (2 pages) |
---|---|
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 (6 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 September 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
24 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 July 2015 | Secretary's details changed for Lorcan Dowd on 13 July 2015 (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 September 2014 | Statement of company's objects (4 pages) |
17 September 2014 | Resolutions
|
12 May 2014 | Termination of appointment of Dermot Mulvihill 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
|
21 November 2013 | Secretary's details changed for Lorcan Dowd on 21 November 2013 (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
22 January 2013 | Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
2 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 (22 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
24 June 2011 | Appointment of Mr Geoff Doherty as a director (2 pages) |
28 February 2011 | Termination of appointment of Peter Keeling as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 February 2009 | Amended full accounts made up to 31 December 2007 (18 pages) |
22 December 2008 | Ad 19/12/08\part-paid \gbp si 161774@1=161774\gbp ic 7323500/7485274\ (2 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Memorandum and Articles of Association (16 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 December 2006 | Ad 29/09/06--------- £ si 123500@1=123500 £ ic 7200000/7323500 (3 pages) |
6 December 2006 | Statement of affairs (10 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | £ nc 7250000/20000000 29/09/06 (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 September 2006 | Return made up to 30/06/06; full list of members
|
4 September 2006 | Director's particulars changed (1 page) |
13 March 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members
|
21 July 2004 | Director resigned (1 page) |
18 February 2004 | Resolutions
|
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
14 September 2003 | Director resigned (1 page) |
2 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
17 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 (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | New director appointed (3 pages) |
20 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 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) |
29 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 30/06/98; full list of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
28 February 1997 | Ad 30/12/95--------- £ si 7000000@1 (2 pages) |
28 February 1997 | Nc inc already adjusted 30/12/95 (1 page) |
28 February 1997 | Memorandum and Articles of Association (8 pages) |
28 February 1997 | Resolutions
|
8 November 1996 | Resolutions
|
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 August 1996 | Return made up to 30/06/96; change of members (8 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 July 1995 | Return made up to 30/06/95; no change of members
|
3 June 1991 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1991 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1979 | Certificate of incorporation (1 page) |