Company NameEllesmere Port Insulation (U.K.) Ltd.
DirectorsNicholas John Hennity and Paul Hewitt
Company StatusActive
Company Number03031220
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Hennity
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesterlies
Farr Hall Road
Wirral
CH60 4SD
Wales
Secretary NameMr Nicholas John Hennity
NationalityBritish
StatusCurrent
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesterlies
Farr Hall Road
Wirral
CH60 4SD
Wales
Director NamePaul Hewitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleContracts Director
Country of ResidenceWales
Correspondence AddressStoneleigh Bagillt Road
Holywell
Flintshire
CH8 7UA
Wales
Director NameMr Clarence Arthur Rice
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressRoslyn
Townfield Lane
Great Mollington
Cheshire
CH1 6LB
Wales
Director NameAnthony Hennity
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration27 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holm Drive
Elton
Chester
CH2 4RJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepm-associates.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 16-18 Telford Road
Ellesmere Port
South Wirral
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Lyjon Co. LTD
99.00%
Ordinary
1 at £1Lyjon Co. LTD & Mr N.j. Hennity
1.00%
Ordinary

Financials

Year2014
Net Worth£574,060
Cash£22,784
Current Liabilities£295,962

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

26 October 2009Delivered on: 29 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 May 1995Delivered on: 24 May 1995
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
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.
Outstanding

Filing History

26 June 2023Accounts for a small company made up to 30 September 2022 (7 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 September 2022Appointment of Paul Hewitt as a director on 5 September 2022 (2 pages)
6 July 2022Termination of appointment of Anthony Hennity as a director on 30 June 2022 (1 page)
4 July 2022Accounts for a small company made up to 30 September 2021 (8 pages)
27 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
15 March 2021Director's details changed for Anthony Hennity on 13 March 2021 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 30 September 2019 (9 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 August 2016Resignation of an auditor (2 pages)
4 August 2016Resignation of an auditor (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
27 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
27 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
8 July 2010Full accounts made up to 30 September 2009 (11 pages)
8 July 2010Full accounts made up to 30 September 2009 (11 pages)
13 April 2010Annual return made up to 13 March 2010 with bearer shares (14 pages)
13 April 2010Annual return made up to 13 March 2010 with bearer shares (14 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2009Full accounts made up to 30 September 2008 (11 pages)
30 July 2009Full accounts made up to 30 September 2008 (11 pages)
19 March 2009Return made up to 13/03/09; full list of members (10 pages)
19 March 2009Return made up to 13/03/09; full list of members (10 pages)
8 August 2008Full accounts made up to 30 September 2007 (11 pages)
8 August 2008Full accounts made up to 30 September 2007 (11 pages)
18 June 2008Return made up to 09/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/06/08
(7 pages)
18 June 2008Return made up to 09/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/06/08
(7 pages)
13 September 2007Full accounts made up to 30 September 2006 (11 pages)
13 September 2007Full accounts made up to 30 September 2006 (11 pages)
17 May 2007Return made up to 09/03/07; no change of members (7 pages)
17 May 2007Return made up to 09/03/07; no change of members (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (11 pages)
1 August 2006Full accounts made up to 30 September 2005 (11 pages)
6 March 2006Return made up to 09/03/06; full list of members (7 pages)
6 March 2006Return made up to 09/03/06; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
25 February 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (12 pages)
29 July 2003Full accounts made up to 30 September 2002 (12 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
31 July 2002Full accounts made up to 30 September 2001 (11 pages)
31 July 2002Full accounts made up to 30 September 2001 (11 pages)
28 March 2002Return made up to 09/03/02; full list of members (6 pages)
28 March 2002Return made up to 09/03/02; full list of members (6 pages)
6 August 2001Full accounts made up to 30 September 2000 (11 pages)
6 August 2001Full accounts made up to 30 September 2000 (11 pages)
16 March 2001Return made up to 09/03/01; full list of members (6 pages)
16 March 2001Return made up to 09/03/01; full list of members (6 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 September 1999 (11 pages)
9 February 2000Full accounts made up to 30 September 1999 (11 pages)
31 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Full accounts made up to 30 September 1998 (11 pages)
25 January 1999Full accounts made up to 30 September 1998 (11 pages)
27 May 1998Full accounts made up to 30 September 1997 (14 pages)
27 May 1998Full accounts made up to 30 September 1997 (14 pages)
9 June 1997Return made up to 09/03/97; full list of members (6 pages)
9 June 1997Return made up to 09/03/97; full list of members (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
19 February 1997Full accounts made up to 30 September 1996 (13 pages)
19 February 1997Full accounts made up to 30 September 1996 (13 pages)
21 May 1996Return made up to 09/03/96; full list of members (6 pages)
21 May 1996Return made up to 09/03/96; full list of members (6 pages)
18 February 1996Full accounts made up to 30 September 1995 (14 pages)
18 February 1996Full accounts made up to 30 September 1995 (14 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Accounting reference date notified as 30/09 (1 page)
5 May 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 May 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 May 1995Accounting reference date notified as 30/09 (1 page)
9 April 1995Memorandum and Articles of Association (12 pages)
9 April 1995Memorandum and Articles of Association (12 pages)
4 April 1995Company name changed motionphase LIMITED\certificate issued on 05/04/95 (4 pages)
4 April 1995Company name changed motionphase LIMITED\certificate issued on 05/04/95 (4 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1995Incorporation (9 pages)
9 March 1995Incorporation (9 pages)