Background WavePink WaveYellow Wave

KINGSPAN GROUP LIMITED (01447372)

KINGSPAN GROUP LIMITED (01447372) is an active UK company. incorporated on 7 September 1979. with registered office in Holywell Flintshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KINGSPAN GROUP LIMITED has been registered for 46 years. Current directors include MCGIVERN, Terry, TAYLOR, Howard John.

Company Number
01447372
Status
active
Type
ltd
Incorporated
7 September 1979
Age
46 years
Address
Greenfield Business Park No2, Holywell Flintshire, CH8 7GJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGIVERN, Terry, TAYLOR, Howard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSPAN GROUP LIMITED

KINGSPAN GROUP LIMITED is an active company incorporated on 7 September 1979 with the registered office located in Holywell Flintshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KINGSPAN GROUP LIMITED was registered 46 years ago.(SIC: 64209)

Status

active

Active since 46 years ago

Company No

01447372

LTD Company

Age

46 Years

Incorporated 7 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Greenfield Business Park No2 Greenfield Holywell Flintshire, CH8 7GJ,

Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Jun 11
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Director Left
May 14
Funding Round
Sept 15
Director Left
May 18
Funding Round
Jul 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jun 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DOWD, Lorcan

Active
Streamstown Wood, Malahide
Secretary
Appointed 25 Jul 2005

MCMANUS, Amanda

Active
Greenfield Business Park No2, Holywell FlintshireCH8 7GJ
Secretary
Appointed 07 Sept 2022

MCGIVERN, Terry

Active
Greenfield Business Park No2, Holywell FlintshireCH8 7GJ
Born February 1974
Director
Appointed 11 Aug 2022

TAYLOR, Howard John

Active
Greenfield Business Park No2, Holywell FlintshireCH8 7GJ
Born May 1964
Director
Appointed 11 Aug 2022

GRIMES, Luci

Resigned
3 The Orchard, Dublin 6IRISH
Secretary
Appointed 15 Sept 2000
Resigned 01 Oct 2002

MCMANUS, Amanda

Resigned
10 Faughart Terrace, DundalkIRISH
Secretary
Appointed 01 Oct 2002
Resigned 22 Sept 2003

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Secretary
Appointed N/A
Resigned 09 Oct 1996

MURPHY, Gordon Andrew

Resigned
11 Manor Court, DunshaughlinIRISH
Secretary
Appointed 09 Oct 1996
Resigned 15 Sept 2000

BULLOUGH, Peter James Cameron

Resigned
Greenfield Business Park No2, Holywell FlintshireCH8 7GJ
Born August 1967
Director
Appointed 31 Dec 2020
Resigned 30 Apr 2024

DOHERTY, Geoff Patrick

Resigned
10 Deerpark Road, Castleknock, Dublin 15
Born April 1971
Director
Appointed 31 May 2011
Resigned 01 Jan 2018

KEELING, Peter Charles

Resigned
3 The Peppers, LymmWA13 0JA
Born July 1957
Director
Appointed 02 Apr 2001
Resigned 25 Feb 2011

MCCARTHY, Eoin

Resigned
Waters Edge, Kinsale
Born October 1941
Director
Appointed N/A
Resigned 02 Apr 2001

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Born December 1949
Director
Appointed N/A
Resigned 20 Oct 2011

MURPHY, Bernard Malcolm

Resigned
24 Main Street, SkidbyHU16 5TG
Born July 1958
Director
Appointed 02 Apr 2001
Resigned 25 Jun 2004

MURTAGH, Brendan

Resigned
Dunheeda, KingscourtIRISH
Born September 1945
Director
Appointed N/A
Resigned 02 Apr 2001

MURTAGH, Eugene

Resigned
Lios Na Carraige, KingscourtIRISH
Born June 1942
Director
Appointed N/A
Resigned 27 Aug 2003

PAUL, James Norval

Resigned
The Old Granary, YorkYO26 7NN
Born April 1942
Director
Appointed N/A
Resigned 31 Dec 2005

WILSON, Peter Charles

Resigned
Cypress Gardens, Overbury RoadHR1 1JU
Born December 1956
Director
Appointed 27 Jan 2006
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Statement Of Companys Objects
17 September 2014
CC04CC04
Resolution
17 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Auditors Resignation Company
21 September 2011
AUDAUD
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 February 2009
AAMDAAMD
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Memorandum Articles
27 July 2007
MEM/ARTSMEM/ARTS
Legacy
20 July 2007
363aAnnual Return
Statement Of Affairs
6 December 2006
SASA
Legacy
6 December 2006
88(2)R88(2)R
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288cChange of Particulars
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288cChange of Particulars
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
26 October 1998
288cChange of Particulars
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 February 1997
MEM/ARTSMEM/ARTS
Legacy
28 February 1997
88(2)R88(2)R
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
123Notice of Increase in Nominal Capital
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
363aAnnual Return
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
363aAnnual Return
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
24 July 1991
288288
Gazette Filings Brought Up To Date
3 June 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363363
Gazette Notice Compulsary
16 April 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 April 1990
363363
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
7 June 1989
363363
Legacy
7 June 1989
363363
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1987
287Change of Registered Office
Accounts With Accounts Type Small
23 October 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Miscellaneous
7 September 1979
MISCMISC