Background WavePink WaveYellow Wave

SPECIALIST INSULATION SUPPLIES LIMITED (02382169)

SPECIALIST INSULATION SUPPLIES LIMITED (02382169) is an active UK company. incorporated on 10 May 1989. with registered office in Dunmow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SPECIALIST INSULATION SUPPLIES LIMITED has been registered for 36 years. Current directors include DE BUSSCHER, Luc, RENNEY, Steven Gordon James, ROSE, Wayne Vincent.

Company Number
02382169
Status
active
Type
ltd
Incorporated
10 May 1989
Age
36 years
Address
Block B Woodgates Farm, Dunmow, CM6 2BN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DE BUSSCHER, Luc, RENNEY, Steven Gordon James, ROSE, Wayne Vincent
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST INSULATION SUPPLIES LIMITED

SPECIALIST INSULATION SUPPLIES LIMITED is an active company incorporated on 10 May 1989 with the registered office located in Dunmow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SPECIALIST INSULATION SUPPLIES LIMITED was registered 36 years ago.(SIC: 43999)

Status

active

Active since 36 years ago

Company No

02382169

LTD Company

Age

36 Years

Incorporated 10 May 1989

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 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

T.R.L. HOLDINGS LIMITED
From: 2 September 1991To: 4 May 1994
AIRLITE HOLDINGS LIMITED
From: 10 May 1989To: 2 September 1991
Contact
Address

Block B Woodgates Farm Woodgates End Dunmow, CM6 2BN,

Previous Addresses

Unit 2 Waltham Hall Industrial Estate Takeley Bishop's Stortford Hertfordshire CM22 6PF
From: 20 March 2015To: 16 April 2020
The Tythe Barn Waltham Hall Farms Takeley Bishops Stortford Hertfordshire CM22 6PF
From: 10 May 1989To: 20 March 2015
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Funding Round
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Share Issue
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
May 24
Capital Update
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ROSE, Wayne Vincent

Active
Woodgates End, DunmowCM6 2BN
Secretary
Appointed 29 Jul 2019

DE BUSSCHER, Luc

Active
Woodgates End, DunmowCM6 2BN
Born October 1963
Director
Appointed 19 Dec 2024

RENNEY, Steven Gordon James

Active
Woodgates End, DunmowCM6 2BN
Born May 1977
Director
Appointed 23 Oct 2024

ROSE, Wayne Vincent

Active
Woodgates End, DunmowCM6 2BN
Born March 1968
Director
Appointed 30 Jun 2014

MCELLIGOTT, Edward Plunkett

Resigned
Fancy House, BraintreeCM7 4HZ
Secretary
Appointed N/A
Resigned 29 Jul 2019

DISS, Nicholas John

Resigned
Highfield Gate, CambridgeCB21 5HA
Born April 1958
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2024

KEITH, Peter Charles

Resigned
Woodgates End, DunmowCM6 2BN
Born December 1968
Director
Appointed 30 Jun 2014
Resigned 23 Oct 2024

LONGLEY, Trevor Roy

Resigned
Forest Lawn, LoughtonIG10 4AQ
Born September 1947
Director
Appointed N/A
Resigned 23 Jun 2014

MCELLIGOTT, Edward Plunkett

Resigned
Fancy House, BraintreeCM7 4HZ
Born July 1939
Director
Appointed N/A
Resigned 26 Oct 2020

SPIKKER, Franciscus Antonius

Resigned
Woodgates End, DunmowCM6 2BN
Born April 1968
Director
Appointed 23 Oct 2024
Resigned 19 Dec 2024

Persons with significant control

5

2 Active
3 Ceased
Breckenwood Road, CambridgeCB21 5DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2022
High Cross Lane, DunmowCM6 1TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2022

Mr Wayne Vincent Rose

Ceased
Woodgates End, DunmowCM6 2BN
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020
Ceased 26 Nov 2022

Mr Peter Charles Keith

Ceased
Woodgates End, DunmowCM6 2BN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020
Ceased 26 Nov 2022

Mr Edward Plunkett Mcelligott

Ceased
Bambers Green, Bishop's StortfordCM22 6PF
Born July 1941

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Jul 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Statement Of Companys Objects
7 November 2024
CC04CC04
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 October 2024
SH19Statement of Capital
Legacy
24 October 2024
OC138OC138
Certificate Capital Reduction Issued Capital
24 October 2024
CERT15CERT15
Resolution
12 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
19 May 1994
287Change of Registered Office
Certificate Change Of Name Company
3 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 February 1992
AAAnnual Accounts
Memorandum Articles
2 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1991
363b363b
Memorandum Articles
28 July 1991
MEM/ARTSMEM/ARTS
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
27 September 1990
363363
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
30 November 1989
88(3)88(3)
Legacy
30 November 1989
88(2)O88(2)O
Legacy
30 November 1989
88(3)88(3)
Legacy
30 November 1989
88(2)O88(2)O
Legacy
28 November 1989
88(2)P88(2)P
Legacy
28 November 1989
88(2)P88(2)P
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
224224
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Incorporation Company
10 May 1989
NEWINCIncorporation