Background WavePink WaveYellow Wave

INDUSTRIAL INSULATION COMPANY LIMITED (01636922)

INDUSTRIAL INSULATION COMPANY LIMITED (01636922) is an active UK company. incorporated on 20 May 1982. with registered office in Leicester. The company operates in the Construction sector, engaged in other construction installation. INDUSTRIAL INSULATION COMPANY LIMITED has been registered for 43 years. Current directors include BASHFORD, Matthew David, HAMMONDS, Neil Martin, JONES, Christopher Leslie.

Company Number
01636922
Status
active
Type
ltd
Incorporated
20 May 1982
Age
43 years
Address
5 Nursery Court, Leicester, LE8 0EX
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BASHFORD, Matthew David, HAMMONDS, Neil Martin, JONES, Christopher Leslie
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL INSULATION COMPANY LIMITED

INDUSTRIAL INSULATION COMPANY LIMITED is an active company incorporated on 20 May 1982 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other construction installation. INDUSTRIAL INSULATION COMPANY LIMITED was registered 43 years ago.(SIC: 43290)

Status

active

Active since 43 years ago

Company No

01636922

LTD Company

Age

43 Years

Incorporated 20 May 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

5 Nursery Court Leicester, LE8 0EX,

Previous Addresses

Chapel House 3 Main St Humberstone Leicester LE5 1AE
From: 20 May 1982To: 28 October 2009
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Owner Exit
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONES, Carol Anne

Active
Nursery Court, LeicesterLE8 0EX
Secretary
Appointed N/A

BASHFORD, Matthew David

Active
Nursery Court, Kibworth Harcourt, LeicesterLE8 0EX
Born August 1973
Director
Appointed 01 Nov 2012

HAMMONDS, Neil Martin

Active
Nursery Court, Kibworth Harcourt, LeicesterLE8 0EX
Born October 1974
Director
Appointed 01 Nov 2012

JONES, Christopher Leslie

Active
Nursery Court, LeicesterLE8 0EX
Born June 1950
Director
Appointed N/A

BRAKE, Richard

Resigned
Nursery Court, LeicesterLE8 0EX
Born September 1970
Director
Appointed 07 Apr 2004
Resigned 31 Oct 2011

CHALLONER, Terence Donald

Resigned
The Old Barn, KilbyLE18 3TN
Born March 1949
Director
Appointed N/A
Resigned 10 Jan 1992

JONES, Carol Anne

Resigned
Nursery Court, LeicesterLE8 0EX
Born November 1952
Director
Appointed 06 Apr 2004
Resigned 16 Jan 2012

WILSON, Robert John

Resigned
The Old Barn, WigstonLE18 3TN
Born January 1971
Director
Appointed 01 Jun 2000
Resigned 11 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Nursery Court, LeicesterLE8 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Kibworth Business Park, Kibworth HarcourtLE8 0EX

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
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
287Change of Registered Office
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Memorandum Articles
11 February 1993
MEM/ARTSMEM/ARTS
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
225(1)225(1)
Legacy
23 May 1991
287Change of Registered Office
Legacy
3 March 1991
363aAnnual Return
Memorandum Articles
27 November 1990
MEM/ARTSMEM/ARTS
Resolution
23 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
20 November 1989
403aParticulars of Charge Subject to s859A
Legacy
26 September 1989
287Change of Registered Office
Legacy
31 August 1989
288288
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Small
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363