Background WavePink WaveYellow Wave

ENCON INSULATION LIMITED (01377342)

ENCON INSULATION LIMITED (01377342) is an active UK company. incorporated on 6 July 1978. with registered office in Wetherby. The company operates in the Construction sector, engaged in other construction installation. ENCON INSULATION LIMITED has been registered for 47 years. Current directors include BEDFORD, John Stuart, MOORE, Stuart John, OSBALDISTON, John Anthony.

Company Number
01377342
Status
active
Type
ltd
Incorporated
6 July 1978
Age
47 years
Address
Brunswick House, Wetherby, LS22 7GZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BEDFORD, John Stuart, MOORE, Stuart John, OSBALDISTON, John Anthony
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCON INSULATION LIMITED

ENCON INSULATION LIMITED is an active company incorporated on 6 July 1978 with the registered office located in Wetherby. The company operates in the Construction sector, specifically engaged in other construction installation. ENCON INSULATION LIMITED was registered 47 years ago.(SIC: 43290)

Status

active

Active since 47 years ago

Company No

01377342

LTD Company

Age

47 Years

Incorporated 6 July 1978

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ENCON RGS INSULATION LIMITED
From: 9 January 1991To: 18 October 1993
ENCON INSULATION DISTRIBUTION LIMITED
From: 24 October 1989To: 9 January 1991
R.G.S. INSULATION PRODUCTS LIMITED
From: 6 July 1978To: 24 October 1989
Contact
Address

Brunswick House 1 Deighton Close Wetherby, LS22 7GZ,

Previous Addresses

Bruswick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 21 December 2011To: 19 June 2012
the Wolseley Center Harrison Way Leamington Spa CV31 3HH
From: 6 July 1978To: 21 December 2011
Timeline

17 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Jun 10
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Secured
Sept 18
Loan Secured
May 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BEDFORD, John Stuart

Active
House, WetherbyLS22 7GZ
Born August 1957
Director
Appointed 27 Oct 2011

MOORE, Stuart John

Active
House, WetherbyLS22 7GZ
Born June 1964
Director
Appointed 27 Oct 2011

OSBALDISTON, John Anthony

Active
House, WetherbyLS22 7GZ
Born November 1952
Director
Appointed 01 Sept 2012

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Secretary
Appointed N/A
Resigned 30 Jun 1993

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Secretary
Appointed 30 Jun 1993
Resigned 22 Oct 2005

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Secretary
Appointed 22 Oct 2005
Resigned 27 Oct 2011

ASHMORE, Stephen, Mr.

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born November 1964
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

BAILKOSKI, Robert

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born November 1975
Director
Appointed 19 Sept 2011
Resigned 27 Oct 2011

BARDEN, Adrian

Resigned
Pearl House, 35 Pearce Avenue, PooleBH14 8EG
Born December 1954
Director
Appointed 22 Oct 2005
Resigned 31 Oct 2006

BASEY, Robert William Walter

Resigned
5 Palmers Close, BristolBS15 5SD
Born August 1956
Director
Appointed N/A
Resigned 09 Feb 1995

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Born January 1951
Director
Appointed N/A
Resigned 30 Jun 1993

BONEHILL, Bruce

Resigned
29 Cherry Holt Avenue, StockportSK4 3PS
Born July 1947
Director
Appointed N/A
Resigned 23 Jun 1992

CARTER, Stephen Bryan

Resigned
63 Weavers Close, WitneyOX8 7TE
Born May 1952
Director
Appointed N/A
Resigned 31 Jan 1994

DUNNAGE, Albert James

Resigned
Warley Elms Great Warley Street, BrentwoodCM13 3JP
Born June 1940
Director
Appointed N/A
Resigned 05 Feb 1993

FALLON, Gerard Alexander

Resigned
17 Woodlands Green, HarrogateHG2 8QD
Born June 1956
Director
Appointed N/A
Resigned 22 Oct 2005

FITZSIMMONS, John

Resigned
252 Mearns Road, GlasgowG77 5LX
Born December 1942
Director
Appointed N/A
Resigned 30 Oct 1994

FLANAGAN, Garry Michael

Resigned
18 Sunningdale Croft, HuddersfieldHD2 2NX
Born August 1962
Director
Appointed 22 Oct 2005
Resigned 27 Oct 2006

HARDING, Derek John

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born March 1973
Director
Appointed 01 Jul 2010
Resigned 27 Oct 2011

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Born February 1957
Director
Appointed 30 Jun 1993
Resigned 22 Oct 2005

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed N/A
Resigned 22 Oct 2005

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Born October 1967
Director
Appointed 15 Sept 2008
Resigned 27 Oct 2011

NEVILLE, Matthew James

Resigned
9 The Brickall, Stratford Upon AvonCV37 8QL
Born November 1968
Director
Appointed 22 Oct 2005
Resigned 27 Oct 2011

PROOM, Philip Harry

Resigned
Patchwork Cottage, Old SodburyBS37 6NE
Born November 1947
Director
Appointed N/A
Resigned 09 Feb 1995

SANDERS, Alan

Resigned
Arnecliffe Lodge, WhitbyYO21 2QL
Born April 1937
Director
Appointed 12 Feb 1998
Resigned 31 Aug 1998

SANDERS, Alan

Resigned
36 Acaster Drive, LeedsLS25 2BQ
Born April 1937
Director
Appointed N/A
Resigned 14 Nov 1997

SIMPSON, Donald George

Resigned
1 Alyth Road Meigle, Blairgowrie
Born June 1948
Director
Appointed N/A
Resigned 09 Feb 1995

TILLOTSON, Ian

Resigned
The Ashes, ShrewleyCV35 7AS
Born February 1955
Director
Appointed 22 Oct 2005
Resigned 17 Oct 2008

VERRIER, Michael James Roddy

Resigned
The Wolseley Center, Leamington SpaCV31 3HH
Born May 1956
Director
Appointed 19 Sept 2011
Resigned 27 Oct 2011

Persons with significant control

1

1 Deighton Close, WetherbyLS22 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
20 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
19 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Legacy
12 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288cChange of Particulars
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
287Change of Registered Office
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2002
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288cChange of Particulars
Legacy
21 June 1998
363aAnnual Return
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)a155(6)a
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Legacy
15 May 1995
288288
Legacy
27 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363x363x
Legacy
19 February 1994
288288
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
3 June 1993
363x363x
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Auditors Resignation Company
30 June 1992
AUDAUD
Legacy
4 June 1992
363x363x
Legacy
20 February 1992
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
225(1)225(1)
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Legacy
7 April 1991
363x363x
Legacy
22 March 1991
288288
Legacy
28 February 1991
288288
Legacy
18 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
7 November 1990
403aParticulars of Charge Subject to s859A
Legacy
7 November 1990
403aParticulars of Charge Subject to s859A
Legacy
7 November 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
288288
Legacy
10 May 1990
288288
Legacy
10 May 1990
363363
Legacy
6 April 1990
287Change of Registered Office
Memorandum Articles
3 April 1990
MEM/ARTSMEM/ARTS
Miscellaneous
26 March 1990
MISCMISC
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
155(6)b155(6)b
Legacy
21 March 1990
155(6)b155(6)b
Legacy
21 March 1990
155(6)b155(6)b
Legacy
21 March 1990
155(6)a155(6)a
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
17 November 1989
122122
Legacy
1 November 1989
88(2)R88(2)R
Legacy
31 October 1989
169169
Certificate Change Of Name Company
23 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1989
287Change of Registered Office
Auditors Resignation Company
17 October 1989
AUDAUD
Legacy
17 October 1989
225(1)225(1)
Resolution
11 September 1989
RESOLUTIONSResolutions
Resolution
11 September 1989
RESOLUTIONSResolutions
Resolution
11 September 1989
RESOLUTIONSResolutions
Legacy
29 August 1989
173173
Legacy
13 July 1989
288288
Statement Of Affairs
26 January 1989
SASA
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
16 January 1989
123Notice of Increase in Nominal Capital
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
16 January 1989
PUC 3PUC 3
Legacy
16 January 1989
88(2)Return of Allotment of Shares
Legacy
11 November 1988
122122
Legacy
2 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
2 February 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
4 November 1986
288288
Miscellaneous
6 July 1978
MISCMISC
Incorporation Company
6 July 1978
NEWINCIncorporation