Background WavePink WaveYellow Wave

R & H INSULATIONS LIMITED (05370735)

R & H INSULATIONS LIMITED (05370735) is an active UK company. incorporated on 21 February 2005. with registered office in Newcastle. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. R & H INSULATIONS LIMITED has been registered for 21 years. Current directors include BOULD, Lauren, WILSON, Elizabeth Georgia, WILSON, Lisa Kristyn and 1 others.

Company Number
05370735
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
Unit 4 Brindley Court Dalewood Road, Newcastle, ST5 9QA
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BOULD, Lauren, WILSON, Elizabeth Georgia, WILSON, Lisa Kristyn, WILSON, Robert John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & H INSULATIONS LIMITED

R & H INSULATIONS LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Newcastle. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. R & H INSULATIONS LIMITED was registered 21 years ago.(SIC: 43220)

Status

active

Active since 21 years ago

Company No

05370735

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Unit 4 Brindley Court Dalewood Road Lymedale Business Park Newcastle, ST5 9QA,

Previous Addresses

C/O C/O Morris Green Accountants 1 Tregaron Court Ash Bank Stoke-on-Trent Staffordshire ST2 9QL
From: 28 February 2011To: 15 August 2018
443 King Street Stoke-on-Trent Staffordshire ST4 3EE England
From: 6 July 2010To: 28 February 2011
Units 9, 10 & 11 Sugnull Business Centre Sugnull Staffordshire ST21 6NF
From: 21 February 2005To: 6 July 2010
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOULD, Lauren

Active
Dalewood Road, NewcastleST5 9QA
Born June 1982
Director
Appointed 11 Dec 2025

WILSON, Elizabeth Georgia

Active
Dalewood Road, NewcastleST5 9QA
Born July 1999
Director
Appointed 12 Jan 2022

WILSON, Lisa Kristyn

Active
Dalewood Road, NewcastleST5 9QA
Born October 1978
Director
Appointed 11 Dec 2025

WILSON, Robert John

Active
Lymedale Business Park, Newcastle-Under-LymeST5 9QA
Born January 1971
Director
Appointed 21 Feb 2005

MEASURES, Janet Patricia

Resigned
11 Scalborough Close, LeicesterLE8 5XH
Secretary
Appointed 21 Feb 2005
Resigned 01 Mar 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Feb 2005
Resigned 21 Feb 2005

FOX, Elizabeth Jayne

Resigned
Dalewood Road, NewcastleST5 9QA
Born March 1996
Director
Appointed 12 Jan 2022
Resigned 30 Jan 2026

WILSON, Elizabeth Georgia

Resigned
Dalewood Road, Newcastle Under LymeST5 9QA
Born July 1999
Director
Appointed 06 Feb 2018
Resigned 11 Sept 2019

WILSON, Helen Claire

Resigned
Applemoon, Market DraytonTF9 4PR
Born April 1971
Director
Appointed 21 Feb 2005
Resigned 18 Feb 2022

WILSON, Jack Samuel

Resigned
Dalewood Road, Newcastle Under LymeST5 9QA
Born April 1996
Director
Appointed 06 Feb 2018
Resigned 30 Jan 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Feb 2005
Resigned 21 Feb 2005

Persons with significant control

4

1 Active
3 Ceased
Brindley Court, NewcastleST5 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2018

Mrs Helen Claire Wilson

Ceased
Pinewood Road, Market DraytonTF9 4PR
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Robert John Wilson

Ceased
Pinewood Road, Market DraytonTF9 4PR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Robert John Wilson

Ceased
Tregaron Court, Stoke-On-TrentST2 9QL
Born January 1971

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Sail Address Company With Old Address
28 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
10 February 2007
288cChange of Particulars
Legacy
10 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
12 April 2005
88(2)R88(2)R
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Incorporation Company
21 February 2005
NEWINCIncorporation