Background WavePink WaveYellow Wave

KINGSPAN INSULATION LIMITED (01882722)

KINGSPAN INSULATION LIMITED (01882722) is an active UK company. incorporated on 4 February 1985. with registered office in Herefordshire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KINGSPAN INSULATION LIMITED has been registered for 41 years. Current directors include CONNOR, Mark, HILLMAN, Carina Elizabeth, MCMAHON, David and 1 others.

Company Number
01882722
Status
active
Type
ltd
Incorporated
4 February 1985
Age
41 years
Address
Pembridge, Herefordshire, HR6 9LA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CONNOR, Mark, HILLMAN, Carina Elizabeth, MCMAHON, David, O'DWYER, Siobhan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSPAN INSULATION LIMITED

KINGSPAN INSULATION LIMITED is an active company incorporated on 4 February 1985 with the registered office located in Herefordshire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KINGSPAN INSULATION LIMITED was registered 41 years ago.(SIC: 43999)

Status

active

Active since 41 years ago

Company No

01882722

LTD Company

Age

41 Years

Incorporated 4 February 1985

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

Previous Company Names

SHELTER-PLASCHEM LIMITED
From: 20 June 1990To: 6 December 1991
SHELTER INSULATIONS LIMITED
From: 15 October 1986To: 20 June 1990
TRACEHEAT LIMITED
From: 24 April 1985To: 15 October 1986
TRACEHEATH LIMITED
From: 4 February 1985To: 24 April 1985
Contact
Address

Pembridge Leominster Herefordshire, HR6 9LA,

Timeline

35 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Funding Round
Jun 12
Director Left
May 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield Business Park No 2, HolywellCH8 7GJ
Corporate secretary
Appointed 22 Sept 2003

CONNOR, Mark

Active
Pembridge, HerefordshireHR6 9LA
Born December 1986
Director
Appointed 01 Oct 2025

HILLMAN, Carina Elizabeth

Active
Pembridge, HerefordshireHR6 9LA
Born June 1993
Director
Appointed 01 Oct 2021

MCMAHON, David

Active
Pembridge, HerefordshireHR6 9LA
Born August 1977
Director
Appointed 01 Nov 2024

O'DWYER, Siobhan

Active
Pembridge, HerefordshireHR6 9LA
Born July 1970
Director
Appointed 01 May 2024

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

MURPHY, Gordon Andrew

Resigned
11 Manor Court, DunshaughlinIRISH
Secretary
Appointed 18 May 2000
Resigned 15 Sept 2000

O'HAGAN, Sean

Resigned
Derryolam, CarrickmacrossIRISH
Secretary
Appointed N/A
Resigned 01 Jul 1996

TREANOR, John Francis

Resigned
Orchard Cottage, LeominsterHR6 0RQ
Secretary
Appointed 01 Jul 1996
Resigned 18 May 2000

CARPENTER, Andrew

Resigned
WhitecrossHR4 0EU
Born February 1964
Director
Appointed 13 May 2015
Resigned 31 Jan 2021

CARPENTER, Andrew

Resigned
90 Baysham Street, WhitecrossHR4 0EU
Born February 1964
Director
Appointed 04 Aug 2000
Resigned 13 May 2015

FITZMAURICE, Frank

Resigned
Leishamstown, Dunshaughlin
Born August 1957
Director
Appointed 01 Jul 1992
Resigned 31 Oct 1994

GALVIN, Michael

Resigned
Albert Lodge, HerefordHR1 1JA
Born August 1960
Director
Appointed 21 Jul 1994
Resigned 21 Dec 1995

GARBUTT, John Martin

Resigned
Bromyard Road, Tenbury WellsWR15 8BS
Born November 1966
Director
Appointed 13 May 2015
Resigned 31 Jan 2021

GARBUTT, John Martin

Resigned
Engleton, Tenbury WellsWR15 8BS
Born November 1966
Director
Appointed 13 Jun 2005
Resigned 13 May 2015

GUEST, Chris

Resigned
BristolBS16 2QX
Born May 1957
Director
Appointed 13 May 2015
Resigned 30 Jun 2018

GUEST, Chris

Resigned
44 Frenchay Close, BristolBS16 2QX
Born May 1957
Director
Appointed 24 Feb 2006
Resigned 13 May 2015

HEWITT BURNLEY, Richard

Resigned
Pembridge, HerefordshireHR6 9LA
Born August 1965
Director
Appointed 02 Apr 2015
Resigned 01 Jan 2019

HUGHES, Graham Nigel

Resigned
Hawthorn Cottages, MalvernWR14 3RJ
Born June 1962
Director
Appointed 31 Jan 1997
Resigned 22 Feb 2002

KEARNEY, Aiveen

Resigned
Pembridge, HerefordshireHR6 9LA
Born March 1973
Director
Appointed 16 May 2022
Resigned 01 May 2024

KIDNEY, Kevin

Resigned
Loughleigh Kilmainham, IrelandIRISH
Born April 1949
Director
Appointed 30 Jun 1994
Resigned 31 Dec 1994

LAWLOR, Alan

Resigned
Pembridge, HerefordshireHR6 9LA
Born March 1970
Director
Appointed 31 Dec 2020
Resigned 01 Dec 2024

LAWLOR, Alan

Resigned
Ballsbridge, DublinD04 E2W5
Born March 1970
Director
Appointed 10 Mar 2015
Resigned 01 Sept 2018

MANNION, Ralph

Resigned
Eglinton Park, Dun LaoghaireA96NX98
Born October 1971
Director
Appointed 01 Jan 2019
Resigned 16 May 2022

MCAULIFFE, Ian

Resigned
Pembridge, HerefordshireHR6 9LA
Born November 1980
Director
Appointed 31 Dec 2020
Resigned 01 Oct 2025

MCCARTHY, Eoin

Resigned
Waters Edge, Kinsale
Born October 1941
Director
Appointed N/A
Resigned 22 Feb 2002

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Born December 1949
Director
Appointed N/A
Resigned 03 Mar 2009

MURTAGH, Brendan

Resigned
Dunheeda, KingscourtIRISH
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 2007

MURTAGH, Eugene Michael

Resigned
33 Lawrence Court, Dublin 6wIRISH
Born May 1961
Director
Appointed 31 Jan 1997
Resigned 01 May 1998

MURTAGH, Eugene

Resigned
Lios Na Carraige, KingscourtIRISH
Born June 1942
Director
Appointed N/A
Resigned 24 Jun 2005

MURTAGH, Spencer

Resigned
KingslandHR6 9RX
Born June 1952
Director
Appointed 13 May 2015
Resigned 31 Dec 2019

MURTAGH, Spencer

Resigned
Stepping Stones, KingslandHR6 9RX
Born June 1952
Director
Appointed 28 Jan 2005
Resigned 13 May 2015

OHAGAN, Sean

Resigned
Derryolam, CarrickmacrossIRISH
Born November 1940
Director
Appointed N/A
Resigned 24 Jun 1994

PAUL, James Norval

Resigned
The Old Granary, YorkYO26 7NN
Born April 1942
Director
Appointed 01 Jul 1996
Resigned 22 Feb 2002

Persons with significant control

1

Greenfield, HolywellCH8 7GJ

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

205

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment 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
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 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
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
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
1 October 2012
AAAnnual Accounts
Capital Allotment Shares
21 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
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Memorandum Articles
20 May 2008
MEM/ARTSMEM/ARTS
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
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
25 September 2000
288cChange of Particulars
Legacy
25 September 2000
288cChange of Particulars
Legacy
25 September 2000
363aAnnual Return
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Legacy
7 June 2000
288cChange of Particulars
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
88(2)R88(2)R
Legacy
2 March 1998
123Notice of Increase in Nominal Capital
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
3 September 1997
288cChange of Particulars
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
18 March 1997
403aParticulars of Charge Subject to s859A
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
25 January 1996
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
31 March 1995
88(2)R88(2)R
Legacy
8 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Memorandum Articles
26 May 1994
MEM/ARTSMEM/ARTS
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
123Notice of Increase in Nominal Capital
Legacy
23 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363aAnnual Return
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Memorandum Articles
9 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
23 January 1990
288288
Legacy
15 September 1989
363363
Legacy
15 September 1989
288288
Legacy
15 September 1989
363363
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
27 September 1988
287Change of Registered Office
Legacy
11 May 1988
287Change of Registered Office
Legacy
18 December 1987
363363
Legacy
15 August 1987
288288
Legacy
15 August 1987
288288
Legacy
15 August 1987
288288
Legacy
15 August 1987
288288
Legacy
3 August 1987
288288
Accounts With Made Up Date
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 October 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1985
NEWINCIncorporation