Background WavePink WaveYellow Wave

BEHLING INSULATION SUPPLIES LTD (07304864)

BEHLING INSULATION SUPPLIES LTD (07304864) is an active UK company. incorporated on 5 July 2010. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BEHLING INSULATION SUPPLIES LTD has been registered for 15 years. Current directors include BOEREFIJN, Remco, COLE, Rachel, RENNEY, Steven Gordon James.

Company Number
07304864
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Unit 6 Newbridge Trading Estate, Bristol, BS4 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BOEREFIJN, Remco, COLE, Rachel, RENNEY, Steven Gordon James
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHLING INSULATION SUPPLIES LTD

BEHLING INSULATION SUPPLIES LTD is an active company incorporated on 5 July 2010 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BEHLING INSULATION SUPPLIES LTD was registered 15 years ago.(SIC: 46130)

Status

active

Active since 15 years ago

Company No

07304864

LTD Company

Age

15 Years

Incorporated 5 July 2010

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 19 March 2025 (1 year 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

MALCOLM J BEHLING LTD
From: 5 July 2010To: 18 May 2011
Contact
Address

Unit 6 Newbridge Trading Estate Whitby Road Bristol, BS4 4AX,

Previous Addresses

Unit 3 Newbridge Trading Estate Whitby Road Bristol BS4 4AX
From: 18 July 2012To: 3 February 2020
, Unit 3 Newbridge Trading Estate, Whitby Road, Bristol, BS4 3QF, United Kingdom
From: 16 April 2012To: 18 July 2012
, 19a Park Lane, Kendleshire Winterbourne, Bristol, South Gloucestershire, BS36 1AT, United Kingdom
From: 5 July 2010To: 16 April 2012
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Sept 16
Capital Reduction
Sept 16
Share Buyback
Oct 16
Director Joined
Aug 17
Funding Round
Oct 17
Director Joined
Dec 17
Director Left
Jan 19
Loan Cleared
Apr 24
Loan Secured
Jun 24
Owner Exit
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
Capital Reduction
Mar 25
Share Buyback
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
9
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOEREFIJN, Remco

Active
Delaval Trading Estate, Whitley BayNE25 0QT
Born June 1973
Director
Appointed 31 Mar 2025

COLE, Rachel

Active
Newbridge Trading Estate, BristolBS4 4AX
Born September 1984
Director
Appointed 13 Dec 2017

RENNEY, Steven Gordon James

Active
Newbridge Trading Estate, BristolBS4 4AX
Born May 1977
Director
Appointed 31 Mar 2025

BEHLING, Malcolm

Resigned
Park Lane, BristolBS36 1AT
Secretary
Appointed 05 Jul 2010
Resigned 18 May 2011

BEHLING, Susan

Resigned
Newbridge Trading Estate, BristolBS4 4AX
Secretary
Appointed 18 May 2011
Resigned 31 Mar 2025

BEHLING, Malcolm John

Resigned
Newbridge Trading Estate, BristolBS4 4AX
Born November 1951
Director
Appointed 16 Apr 2012
Resigned 31 Dec 2018

BEHLING, Malcolm John

Resigned
Park Lane, BristolBS36 1AT
Born November 1951
Director
Appointed 05 Jul 2010
Resigned 18 May 2011

BEHLING, Susan

Resigned
Newbridge Trading Estate, BristolBS4 4AX
Born January 1954
Director
Appointed 18 May 2011
Resigned 31 Mar 2025

REILLY, Simon Christopher

Resigned
Newbridge Trading Estate, BristolBS4 4AX
Born December 1975
Director
Appointed 24 Jul 2017
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Delaval Trading Estate, 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 31 Mar 2025

Mrs Susan Behling

Ceased
Newbridge Trading Estate, BristolBS4 3QF
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 20 Jun 2017

Mr Malcolm John Behling

Ceased
Newbridge Trading Estate, BristolBS4 4AX
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 31 Mar 2025

Mrs Susan Behling

Ceased
Newbridge Trading Estate, BristolBS4 4AX
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
4 April 2025
SH03Return of Purchase of Own Shares
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
25 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Capital Cancellation Shares
29 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Legacy
12 October 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
12 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2017
RP04AR01RP04AR01
Accounts Amended With Made Up Date
14 September 2017
AAMDAAMD
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 October 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 September 2016
SH01Allotment of Shares
Resolution
17 September 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Capital Name Of Class Of Shares
10 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2013
RESOLUTIONSResolutions
Resolution
10 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
28 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Certificate Change Of Name Company
18 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2010
NEWINCIncorporation