Background WavePink WaveYellow Wave

MANNOK INSULATION (GB) LIMITED (05908781)

MANNOK INSULATION (GB) LIMITED (05908781) is an active UK company. incorporated on 17 August 2006. with registered office in Rochester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. MANNOK INSULATION (GB) LIMITED has been registered for 19 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
05908781
Status
active
Type
ltd
Incorporated
17 August 2006
Age
19 years
Address
C/O Mannok Cement Scotline Transit, Rochester, ME2 4EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK INSULATION (GB) LIMITED

MANNOK INSULATION (GB) LIMITED is an active company incorporated on 17 August 2006 with the registered office located in Rochester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. MANNOK INSULATION (GB) LIMITED was registered 19 years ago.(SIC: 46730)

Status

active

Active since 19 years ago

Company No

05908781

LTD Company

Age

19 Years

Incorporated 17 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

5 months left

Last Filed

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

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

MANNOK THERM UK LIMITED
From: 28 September 2020To: 12 November 2020
QUINN THERM UK LIMITED
From: 17 August 2006To: 28 September 2020
Contact
Address

C/O Mannok Cement Scotline Transit Crown Wharf Rochester, ME2 4EW,

Previous Addresses

C/O Quinn Clement (Ni) Limited Scotline Transit Crown Wharf Rochester Kent ME2 4EW
From: 9 July 2015To: 11 November 2020
Ash Road Elton Cheshire, CH2 4LF United Kingdom
From: 17 October 2014To: 9 July 2015
Imperial Park Newport Wales NP10 8FS
From: 19 December 2011To: 17 October 2014
C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA
From: 11 July 2011To: 19 December 2011
N/a Imperial Park Newport NP10 8FS Wales
From: 17 August 2006To: 11 July 2011
Timeline

44 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Oct 18
Loan Cleared
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

RENNICK, Brenda

Active
Scotline Transit, RochesterME2 4EW
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 23 Dec 2014

RENNICK, Brenda

Active
Scotline Transit, RochesterME2 4EW
Born September 1976
Director
Appointed 01 Jul 2024

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JL
Secretary
Appointed 13 Mar 2009
Resigned 19 Oct 2011

DUFFY, Emma Louise

Resigned
Gortmullan, DerrylinBT92 9AU
Secretary
Appointed 08 Nov 2011
Resigned 23 Dec 2014

O REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 23 Dec 2014
Resigned 30 Jun 2024

O'REILLY, John Dara

Resigned
16 Cherrymount, CavanIRISH
Secretary
Appointed 17 Aug 2006
Resigned 13 Mar 2009

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 17 Aug 2006
Resigned 17 Aug 2006

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 14 Apr 2011
Resigned 05 Dec 2011

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JL
Born September 1976
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

DIXON, Paul Edward

Resigned
Imperial Park, NewportNP10 8FS
Born December 1970
Director
Appointed 14 Apr 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 23 Dec 2014

FARRELL, Bernard Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born March 1965
Director
Appointed 10 Feb 2014
Resigned 23 Dec 2014

LEE, John

Resigned
Derrylin
Born October 1945
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

LUNNEY, Kevin

Resigned
10 Doon Heights, BallyconnellIRISH
Born November 1968
Director
Appointed 17 Aug 2006
Resigned 13 Mar 2009

LUNNEY, Tony

Resigned
Ballyconnell
Born September 1964
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

MCCAFFREY, Liam Gerard

Resigned
Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 23 Dec 2014
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 17 Aug 2006
Resigned 13 Mar 2009

MCKILLOP, Murdoch Lang

Resigned
Imperial Park, NewportNP10 8FS
Born October 1947
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

MOHAN, Patrick

Resigned
Lisnaskea
Born March 1963
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

MURPHY, Denis Patrick

Resigned
Imperial Park, NewportNP10 8FS
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'BRIEN, Paul John

Resigned
Imperial Park, NewportNP10 8FS
Born July 1967
Director
Appointed 14 Apr 2011
Resigned 23 Dec 2014

O'NEILL, Patrick Anthony

Resigned
Imperial Park, NewportNP10 8FS
Born August 1938
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'REILLY, John Dara

Resigned
16 Cherrymount, CavanIRISH
Born November 1972
Director
Appointed 17 Aug 2006
Resigned 13 Mar 2009

QUINN, Sean

Resigned
Greaghrahan, BallyconnellIRISH
Born September 1946
Director
Appointed 17 Aug 2006
Resigned 13 Mar 2009

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 17 Aug 2006
Resigned 17 Aug 2006

Persons with significant control

1

Ballyconnell Road, EnniskillenBT92 9GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Memorandum Articles
9 September 2022
MAMA
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Statement Of Companys Objects
5 December 2011
CC04CC04
Resolution
5 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Memorandum Articles
3 June 2011
MEM/ARTSMEM/ARTS
Resolution
3 June 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
3 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Incorporation Company
17 August 2006
NEWINCIncorporation