Background WavePink WaveYellow Wave

AINSWORTH INSULATION SUPPLIES LIMITED (04938801)

AINSWORTH INSULATION SUPPLIES LIMITED (04938801) is an active UK company. incorporated on 21 October 2003. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AINSWORTH INSULATION SUPPLIES LIMITED has been registered for 22 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
04938801
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSWORTH INSULATION SUPPLIES LIMITED

AINSWORTH INSULATION SUPPLIES LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AINSWORTH INSULATION SUPPLIES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04938801

LTD Company

Age

22 Years

Incorporated 21 October 2003

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GENESIS COMPANY SECRETARIAL LIMITED
From: 21 October 2003To: 28 November 2011
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 10 August 2015To: 5 July 2018
Old Grange Farm Grange Road Bursledon Southampton SO31 8GD
From: 4 November 2013To: 10 August 2015
Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LB
From: 21 October 2003To: 4 November 2013
Timeline

21 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Share Issue
Apr 15
Funding Round
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Share Issue
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Left
Apr 17
Director Left
Aug 17
Owner Exit
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Jul 2015

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

ANDERSON, Colin Anthony

Resigned
Flat 5 Westhaven, BournemouthBH4 8JF
Secretary
Appointed 21 Oct 2003
Resigned 20 Jun 2005

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

HOMAN, Amanda

Resigned
Beacon House, BournemouthBH1 3LB
Secretary
Appointed 20 Jun 2005
Resigned 25 Nov 2011

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 07 Sept 2015
Resigned 18 Oct 2019

CRESSWELL, Darrell Keith

Resigned
Rossiters Lane, SouthamptonSO40 7HX
Born September 1971
Director
Appointed 25 Nov 2011
Resigned 31 Jul 2015

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

ELSEY, Paul Edward

Resigned
Penybanc Depot, AmmanfordSA18 3RB
Born July 1965
Director
Appointed 25 Nov 2011
Resigned 03 Aug 2017

HEPWORTH, John Charles

Resigned
17 Europa View, SheffieldS9 1XH
Born July 1964
Director
Appointed 31 Jul 2015
Resigned 19 Apr 2017

HOMAN, Matthew Peter

Resigned
Beacon House, BournemouthBH1 3LB
Born March 1972
Director
Appointed 21 Oct 2003
Resigned 25 Nov 2011

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 17 Aug 2015
Resigned 18 Oct 2019

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
7 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
17 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2015
SH06Cancellation of Shares
Capital Name Of Class Of Shares
7 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Resolution
7 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Sail Address Company
4 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Legacy
2 April 2012
MG01MG01
Resolution
1 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
225Change of Accounting Reference Date
Incorporation Company
21 October 2003
NEWINCIncorporation