Background WavePink WaveYellow Wave

ISOPARTNER UK LIMITED (02416201)

ISOPARTNER UK LIMITED (02416201) is an active UK company. incorporated on 23 August 1989. with registered office in Whitley Bay. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ISOPARTNER UK LIMITED has been registered for 36 years. Current directors include BOEREFIJN, Remco, DE BUSSCHER, Luc, RENNEY, Steven Gordon James.

Company Number
02416201
Status
active
Type
ltd
Incorporated
23 August 1989
Age
36 years
Address
Unit 14 D, Double Row Delaval Trading Estate, Whitley Bay, NE25 0QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOEREFIJN, Remco, DE BUSSCHER, Luc, RENNEY, Steven Gordon James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOPARTNER UK LIMITED

ISOPARTNER UK LIMITED is an active company incorporated on 23 August 1989 with the registered office located in Whitley Bay. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ISOPARTNER UK LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02416201

LTD Company

Age

36 Years

Incorporated 23 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

IBSL GROUP LIMITED
From: 28 April 2011To: 29 January 2026
INSULATION & BUOYANCY SERVICES LIMITED
From: 24 October 1989To: 28 April 2011
DESIGNFOLD LIMITED
From: 23 August 1989To: 24 October 1989
Contact
Address

Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay, NE25 0QT,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 1 April 2014To: 9 March 2018
Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT
From: 23 August 1989To: 1 April 2014
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Sept 18
Loan Cleared
Apr 20
Loan Secured
May 20
Director Joined
Jul 22
Funding Round
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Owner Exit
Jan 25
Funding Round
Jun 25
2
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOEREFIJN, Remco

Active
Delaval Trading Estate, Whitley BayNE25 0QT
Born June 1973
Director
Appointed 01 Mar 2024

DE BUSSCHER, Luc

Active
Delaval Trading Estate, Whitley BayNE25 0QT
Born October 1963
Director
Appointed 01 Mar 2024

RENNEY, Steven Gordon James

Active
Delaval Trading Estate, Whitley BayNE25 0QT
Born May 1977
Director
Appointed 07 Mar 2018

MONRO, Richard Charles

Resigned
Langsett Road, SheffieldS6 2LW
Secretary
Appointed 13 Mar 2014
Resigned 07 Mar 2018

RANKIN, John Robert

Resigned
The Willows, MorpethNE6 6LH
Secretary
Appointed 03 Mar 2000
Resigned 06 Dec 2004

RENNEY, Linda

Resigned
Langsett Road, SheffieldS6 2LW
Secretary
Appointed 06 Dec 2004
Resigned 13 Mar 2014

RENNEY, Linda

Resigned
47 Hatfield Drive, CramlingtonNE23 7TU
Secretary
Appointed N/A
Resigned 03 Mar 2000

COLVER, Robert

Resigned
Langsett Road, SheffieldS6 2LW
Born June 1973
Director
Appointed 13 Mar 2014
Resigned 13 Oct 2017

HEPWORTH, John Charles

Resigned
Langsett Road, SheffieldS6 2LW
Born July 1964
Director
Appointed 13 Mar 2014
Resigned 19 Apr 2017

HUDSPITH, John

Resigned
Delaval Trading Estate, Whitley BayNE25 0QT
Born March 1975
Director
Appointed 29 Jul 2022
Resigned 01 Mar 2024

JACKSON, Ian

Resigned
17 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 13 Oct 2017
Resigned 07 Mar 2018

MONRO, Richard Charles

Resigned
Langsett Road, SheffieldS6 2LW
Born April 1958
Director
Appointed 13 Mar 2014
Resigned 07 Mar 2018

RANKIN, John Robert

Resigned
The Willows, MorpethNE6 6LH
Born March 1959
Director
Appointed 03 Mar 2000
Resigned 06 Dec 2004

RENNEY, Gordon

Resigned
Langsett Road, SheffieldS6 2LW
Born October 1945
Director
Appointed N/A
Resigned 13 Mar 2014

RENNEY, Linda

Resigned
Langsett Road, SheffieldS6 2LW
Born February 1952
Director
Appointed N/A
Resigned 13 Mar 2014

RENNEY, Steven

Resigned
Langsett Road, SheffieldS6 2LW
Born May 1977
Director
Appointed 04 Jan 2005
Resigned 13 Mar 2014

Persons with significant control

4

1 Active
3 Ceased
Seaton Delaval, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Orion Business Park, North ShieldsNE29 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 20 Dec 2024

Mr Steven Gordon James Renney

Ceased
Delaval Trading Estate, Whitley BayNE25 0QT
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2018
Ceased 01 Mar 2024
Langsett Road, SheffieldS6 2LW

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 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

152

Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
8 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Certificate Change Of Name Company
28 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
20 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288cChange of Particulars
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
4 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
17 December 1992
287Change of Registered Office
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
11 April 1991
225(1)225(1)
Legacy
6 February 1990
287Change of Registered Office
Legacy
10 November 1989
288288
Legacy
9 November 1989
288288
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Legacy
6 November 1989
88(2)R88(2)R
Legacy
6 November 1989
224224
Certificate Change Of Name Company
23 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1989
287Change of Registered Office
Incorporation Company
23 August 1989
NEWINCIncorporation