Background WavePink WaveYellow Wave

ARAN INSULATION LIMITED (08182935)

ARAN INSULATION LIMITED (08182935) is an active UK company. incorporated on 16 August 2012. with registered office in Stevenage. The company operates in the Construction sector, engaged in other construction installation. ARAN INSULATION LIMITED has been registered for 13 years. Current directors include BACON, Cathryn, BAILEY, Adam Vincent, BEST, Simon and 4 others.

Company Number
08182935
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BACON, Cathryn, BAILEY, Adam Vincent, BEST, Simon, KEEN, Christian, KHAIRA, Parminder Singh, RANDALL, Mark David, THOMSON, Craig Andrew
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAN INSULATION LIMITED

ARAN INSULATION LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in other construction installation. ARAN INSULATION LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08182935

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GREEN DEAL ENERGY SAVING PARTNERSHIP LTD
From: 16 August 2012To: 30 April 2018
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Units 1-6 the Old Station Higham Bury St. Edmunds IP28 6NE England
From: 15 October 2018To: 11 April 2025
Clay Hall Gatesbury Lane Depden Bury St. Edmunds Suffolk IP29 4BS
From: 16 August 2012To: 15 October 2018
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Loan Secured
Mar 21
Loan Secured
Feb 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 07 Apr 2025

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 07 Apr 2025

BACON, Cathryn

Active
The Old Station, Bury St. EdmundsIP28 6NE
Born October 1970
Director
Appointed 07 Nov 2019

BAILEY, Adam Vincent

Active
Gunnels Wood Road, StevenageSG1 2ST
Born July 1973
Director
Appointed 20 May 2025

BEST, Simon

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1976
Director
Appointed 07 Apr 2025

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 07 Apr 2025

KHAIRA, Parminder Singh

Active
Gunnels Wood Road, StevenageSG1 2ST
Born July 1977
Director
Appointed 07 Apr 2025

RANDALL, Mark David

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1978
Director
Appointed 07 Nov 2019

THOMSON, Craig Andrew

Active
Gunnels Wood Road, StevenageSG1 2ST
Born November 1985
Director
Appointed 29 Nov 2019

MORRIS, Kaz Aran

Resigned
The Old Station, Bury St. EdmundsIP28 6NE
Born March 1972
Director
Appointed 06 Apr 2018
Resigned 29 Nov 2019

MORRIS, Kirsty

Resigned
Gatesbury Lane, Bury St. EdmundsIP29 4BS
Born June 1976
Director
Appointed 16 Aug 2012
Resigned 06 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Aran Energy Holdings Limited

Active
The Old Station, Bury St. EdmundsIP28 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2019

Mr Kaz Aran Morris

Ceased
The Old Station, Bury St. EdmundsIP28 6NE
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 29 Nov 2019

Mrs Kirsty Morris

Ceased
Gatesbury Lane, Bury St. EdmundsIP29 4BS
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Incorporation Company
16 August 2012
NEWINCIncorporation