Background WavePink WaveYellow Wave

ROCKWOOL LIMITED (00972252)

ROCKWOOL LIMITED (00972252) is an active UK company. incorporated on 12 February 1970. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). ROCKWOOL LIMITED has been registered for 56 years. Current directors include STRØMVIG, Kasper Munck, WILSON, Nicholas John.

Company Number
00972252
Status
active
Type
ltd
Incorporated
12 February 1970
Age
56 years
Address
Rockwool Site, Bridgend, CF35 6NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
STRØMVIG, Kasper Munck, WILSON, Nicholas John
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKWOOL LIMITED

ROCKWOOL LIMITED is an active company incorporated on 12 February 1970 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). ROCKWOOL LIMITED was registered 56 years ago.(SIC: 23990)

Status

active

Active since 56 years ago

Company No

00972252

LTD Company

Age

56 Years

Incorporated 12 February 1970

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ROCKWOOL COMPANY (U.K.) LIMITED
From: 12 February 1970To: 31 December 1978
Contact
Address

Rockwool Site Pencoed Bridgend, CF35 6NY,

Previous Addresses

C/O Rockwool Limited Pencoed Bridgend Mid Glamorgan CF35 6NY United Kingdom
From: 25 May 2016To: 8 June 2016
Pencoed Bridgend Mid Glamorgan CF35 6NY
From: 12 February 1970To: 25 May 2016
Timeline

28 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Feb 70
Funding Round
Dec 09
Funding Round
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jan 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 14
Funding Round
Jan 16
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Oct 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VINCENT, Joanne Ruth

Active
Pencoed, BridgendCF35 6NY
Secretary
Appointed 01 Feb 2023

STRØMVIG, Kasper Munck

Active
Pencoed, BridgendCF35 6NY
Born August 1989
Director
Appointed 01 Feb 2023

WILSON, Nicholas John

Active
Pencoed, BridgendCF35 6NY
Born November 1979
Director
Appointed 23 Jan 2023

BARRY, Joanne

Resigned
Pencoed, BridgendCF35 6NY
Secretary
Appointed 20 Jun 2019
Resigned 15 Dec 2021

BRODIE, Samantha

Resigned
Pencoed, BridgendCF35 6NY
Secretary
Appointed 15 Dec 2021
Resigned 01 Feb 2023

DAVIES, David Lyndon

Resigned
49 Brynteg Avenue, BridgendCF31 3EN
Secretary
Appointed 08 Apr 1997
Resigned 27 Apr 2004

FEDOROVSKIY, Kirill

Resigned
Pencoed, BridgendCF35 6NY
Secretary
Appointed 22 Oct 2014
Resigned 06 Oct 2017

REES, Gary John Michael

Resigned
14 Beatty Avenue, CardiffCF23 5QT
Secretary
Appointed 17 Sept 2004
Resigned 31 Jan 2014

ROBERTS, Brian Vivian

Resigned
5 Tyddyn Gwaun, BridgendCF32 0LN
Secretary
Appointed 27 Apr 2004
Resigned 17 Sept 2004

ROBERTS, Brian Vivian

Resigned
5 Tyddyn Gwaun, BridgendCF32 0LN
Secretary
Appointed N/A
Resigned 08 Apr 1997

WONG, Yin

Resigned
Pencoed, BridgendCF35 6NY
Secretary
Appointed 06 Oct 2017
Resigned 20 Jun 2019

ATKINSON, Brian Martin

Resigned
55 Hayes Hill, BromleyBR2 7HN
Born December 1941
Director
Appointed N/A
Resigned 19 May 1993

AZAIS, Patrice

Resigned
9 Rue Severo, Paris
Born January 1954
Director
Appointed 08 Mar 2007
Resigned 11 Mar 2008

BARRY, Joanne Ruth

Resigned
Pencoed, BridgendCF35 6NY
Born July 1984
Director
Appointed 07 Sept 2021
Resigned 01 Feb 2023

COLE, Colin James

Resigned
Park House, MinchinhamptonGL5 2PH
Born September 1958
Director
Appointed 01 Sept 2003
Resigned 11 Mar 2008

DALBY, Ole

Resigned
Fensmarkuej 60, 4700 Neastved
Born November 1945
Director
Appointed 01 Jul 1992
Resigned 30 Jun 2001

FEDOROVSKIY, Kirill

Resigned
Pencoed, BridgendCF35 6NY
Born May 1982
Director
Appointed 22 Oct 2014
Resigned 06 Oct 2017

HAAR, Preben

Resigned
Evertvej 24, 4040 Jyllinge
Born June 1938
Director
Appointed N/A
Resigned 08 Dec 1999

HADLEY, Carl

Resigned
Twmpath Farm, CowbridgeCF71 7NJ
Born December 1938
Director
Appointed 21 Mar 1996
Resigned 11 Mar 2008

HELDGAARD, Thomas

Resigned
Pencoed, Mid GlamorganCF35 6NY
Born July 1969
Director
Appointed 07 Jun 2011
Resigned 21 Feb 2014

KOOIJ, Theodorus Petrus

Resigned
Strandparken 39 Himmelev, Roskilde
Born August 1960
Director
Appointed 23 Jan 2007
Resigned 20 Apr 2007

KOOIJ, Theodorus Petrus

Resigned
Strandparken 39 Himmelev, Roskilde
Born August 1960
Director
Appointed 27 Jul 2001
Resigned 09 Mar 2004

KREFTING, Johan Henrik

Resigned
Asterudsletta 45, 1344 Haslum
Born October 1939
Director
Appointed 01 Jan 1993
Resigned 04 Apr 1997

MARIA, Gilles Pierre

Resigned
Pencoed, BridgendCF35 6NY
Born January 1958
Director
Appointed 27 Oct 2017
Resigned 29 Jan 2020

MATTHEWS, Darryl Christopher

Resigned
Pencoed, BridgendCF35 6NY
Born February 1974
Director
Appointed 01 Mar 2018
Resigned 31 Jul 2022

MEEK, Brian William

Resigned
Mill House New Mill Corner, PontyclunCF72 8PD
Born January 1940
Director
Appointed 07 Apr 1997
Resigned 16 Aug 1999

MOLZEN, Peter

Resigned
Nobisvej 74FOREIGN
Born August 1947
Director
Appointed N/A
Resigned 01 Jul 1992

MOSS, Rory

Resigned
Hammersmith Grove, LondonW6 7HA
Born August 1967
Director
Appointed 21 Feb 2014
Resigned 01 Mar 2018

ORNSLUND, Steen

Resigned
Niels Juels Vej 13, 2680 Solrod Strand
Born May 1956
Director
Appointed 17 Sept 2004
Resigned 31 Dec 2006

OVERGAARD, Preben

Resigned
Vejlesoevej 64, Dk-2840 Holte
Born September 1938
Director
Appointed 08 Dec 1999
Resigned 17 Sept 2004

OVERGAARD, Preben

Resigned
Vejlesoevej 64, Dk-2840 Holte
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1992

PEDERSEN, Stig Damgaard

Resigned
Puggaardsgan E 6 4th, Dk 1573 Koebenhaun V
Born January 1965
Director
Appointed 08 Dec 1999
Resigned 30 Jun 2001

PERRY, Robert William

Resigned
Pencoed, BridgendCF35 6NY
Born September 1955
Director
Appointed 31 Jan 2014
Resigned 31 Dec 2016

PROBERT, David Henry

Resigned
4 Blakes Field Drive, BirminghamB45 8JT
Born April 1938
Director
Appointed 14 May 1992
Resigned 30 Jun 1995

REES, Gary John Michael

Resigned
Pencoed, Mid GlamorganCF35 6NY
Born November 1964
Director
Appointed 11 Mar 2008
Resigned 31 Jan 2014

Persons with significant control

1

Rockwool A/S

Active
Dk-2640, Hedehusene

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Change Person Secretary Company With Change Date
17 March 2026
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Auditors Resignation Company
5 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
20 May 2009
363aAnnual Return
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
123Notice of Increase in Nominal Capital
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Miscellaneous
5 September 2005
MISCMISC
Auditors Resignation Company
5 September 2005
AUDAUD
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288cChange of Particulars
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Miscellaneous
22 May 2002
MISCMISC
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
28 March 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
11 September 1990
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
7 July 1989
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
1 July 1987
288288
Legacy
6 March 1987
288288
Legacy
7 February 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
19 August 1986
288288
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Certificate Change Of Name Company
10 August 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 February 1970
MISCMISC
Miscellaneous
12 February 1970
MISCMISC
Incorporation Company
12 February 1970
NEWINCIncorporation