Background WavePink WaveYellow Wave

A. & M. INSULATIONS LIMITED (09592685)

A. & M. INSULATIONS LIMITED (09592685) is an active UK company. incorporated on 15 May 2015. with registered office in St. Helens. The company operates in the Construction sector, engaged in other construction installation. A. & M. INSULATIONS LIMITED has been registered for 10 years. Current directors include ATHERTON, Simon, HOLLAND, Ian Michael, LUSHER, David Andrew and 1 others.

Company Number
09592685
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Environmental House Sandwash Close, St. Helens, WA11 8LY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ATHERTON, Simon, HOLLAND, Ian Michael, LUSHER, David Andrew, MOLLARD, Gary Kevin
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. & M. INSULATIONS LIMITED

A. & M. INSULATIONS LIMITED is an active company incorporated on 15 May 2015 with the registered office located in St. Helens. The company operates in the Construction sector, specifically engaged in other construction installation. A. & M. INSULATIONS LIMITED was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

09592685

LTD Company

Age

10 Years

Incorporated 15 May 2015

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

BRAND NEW COMPANY 1111 LIMITED
From: 15 May 2015To: 13 July 2015
Contact
Address

Environmental House Sandwash Close Rainford Industrial Est, Rainford St. Helens, WA11 8LY,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 19
Director Left
Feb 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MANSIELD, Jason John

Active
Sandwash Close, St. HelensWA11 8LY
Secretary
Appointed 15 May 2015

ATHERTON, Simon

Active
Sandwash Close, St. HelensWA11 8LY
Born September 1968
Director
Appointed 15 May 2015

HOLLAND, Ian Michael

Active
Sandwash Close, St. HelensWA11 8LY
Born March 1975
Director
Appointed 15 May 2015

LUSHER, David Andrew

Active
Sandwash Close, St. HelensWA11 8LY
Born February 1966
Director
Appointed 12 Feb 2025

MOLLARD, Gary Kevin

Active
Sandwash Close, St. HelensWA11 8LY
Born January 1974
Director
Appointed 15 May 2015

LAING, Alexander Ross

Resigned
Sandwash Close, St. HelensWA11 8LY
Born May 1946
Director
Appointed 15 May 2015
Resigned 31 Jan 2024

MILLWARD, Phillip Robert

Resigned
Sandwash Close, St. HelensWA11 8LY
Born June 1962
Director
Appointed 15 Nov 2024
Resigned 12 Feb 2025

MOLLARD, Ian Langford

Resigned
Sandwash Close, St. HelensWA11 8LY
Born January 1969
Director
Appointed 15 May 2015
Resigned 06 Aug 2019

ROLDAAN, Sarah Louise

Resigned
Sandwash Close, St. HelensWA11 8LY
Born February 1972
Director
Appointed 15 May 2015
Resigned 09 Nov 2025

Persons with significant control

1

Sandwash Close, St. HelensWA11 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
15 May 2015
NEWINCIncorporation