ECOTHERM INSULATION (UK) LTD - BASILDON


Company Profile Company Filings

Overview

ECOTHERM INSULATION (UK) LTD is a Private Limited Company from BASILDON and has the status: Active.
ECOTHERM INSULATION (UK) LTD was incorporated 39 years ago on 21/12/1984 and has the registered number: 01873816. The accounts status is FULL and accounts are next due on 30/09/2024.

ECOTHERM INSULATION (UK) LTD - BASILDON

This company is listed in the following categories:
43290 - Other construction installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HARVEY ROAD
BASILDON
ESSEX
SS13 1QJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KINGSPAN GROUP LIMITED Corporate Secretary 2011-01-18 CURRENT
AIVEEN KEARNEY Mar 1973 Irish Director 2022-05-16 CURRENT
CARINA ELIZABETH HILLMAN Jun 1993 British Director 2021-10-01 CURRENT
MR ALAN LAWLOR Mar 1970 Irish Director 2020-12-31 CURRENT
MR IAN MCAULIFFE Nov 1980 Irish Director 2020-12-31 CURRENT
DAVID MUIR Oct 1965 British Director 2006-01-01 UNTIL 2008-03-25 RESIGNED
MR DONALD MULLER Nov 1938 Dutch Director 1992-04-01 UNTIL 1996-03-19 RESIGNED
MR. WAYNE GLYNN MILLS May 1966 British Director 2004-11-01 UNTIL 2007-08-31 RESIGNED
MR MICHAEL JOSEPH ROUKE Apr 1938 British Director RESIGNED
GERRIT JAN WILLEY VAN LENT Nov 1961 Secretary 1997-01-01 UNTIL 2005-12-31 RESIGNED
JAN ALIX UITHAM Nov 1959 Dutch Secretary RESIGNED
DAVID MUIR Oct 1965 British Secretary 2006-01-01 UNTIL 2008-03-25 RESIGNED
MR JOHN SIMON MACCARTHY Oct 1950 Irish Secretary 1996-03-19 UNTIL 1996-09-30 RESIGNED
DEREK CHARLES LITTLE Nov 1944 British Secretary 1996-09-30 UNTIL 2006-12-31 RESIGNED
MR ALAN JOHN HAYTER Mar 1968 British Secretary 2008-03-31 UNTIL 2011-08-05 RESIGNED
STEPHANUS PAULUS DE GROOT British Secretary 2006-01-01 UNTIL 2011-09-20 RESIGNED
JAN ALLE BLAAUW Mar 1942 Dutch Secretary 1996-03-20 UNTIL 1997-01-01 RESIGNED
PATRICK CARL VAN DER WAAG May 1963 Dutch Secretary 2004-10-01 UNTIL 2005-11-14 RESIGNED
MR DEAN BUTTLE Nov 1966 British Director 2013-04-06 UNTIL 2019-01-08 RESIGNED
JAN ALLE BLAAUW Mar 1942 Dutch Director RESIGNED
JAN ALLE BLAAUW Mar 1942 Dutch Director 1996-03-20 UNTIL 1999-07-01 RESIGNED
PATRICK CARL VAN DER WAAG May 1963 Dutch Director 2004-10-01 UNTIL 2005-11-14 RESIGNED
MR ALAN JOHN HAYTER Mar 1968 British Director 2008-03-31 UNTIL 2011-08-05 RESIGNED
MR RICHARD HEWITT BURNLEY Aug 1965 British Director 2015-04-02 UNTIL 2019-01-01 RESIGNED
MR PATRICK ALAN LAWLOR Mar 1970 Irish Director 2011-01-18 UNTIL 2018-09-01 RESIGNED
DEREK CHARLES LITTLE Nov 1944 British Director RESIGNED
DEREK CHARLES LITTLE Nov 1944 British Director RESIGNED
MR JOHN SIMON MACCARTHY Oct 1950 Irish Director RESIGNED
ROY ALAN JENNINGS Sep 1939 British Director 1997-11-11 UNTIL 2004-09-30 RESIGNED
MR DAVID JEREMY MARSH Apr 1961 British Director 2007-10-01 UNTIL 2014-05-09 RESIGNED
MR PETER CHARLES WILSON Dec 1956 Irish Director 2011-01-18 UNTIL 2020-12-31 RESIGNED
HENRICUS FRANCISCUS MARIA CREMERS Apr 1963 Dutch Director 2000-03-14 UNTIL 2009-11-04 RESIGNED
JAN ALIX UITHAM Nov 1959 Dutch Director 1992-04-01 UNTIL 1996-03-19 RESIGNED
RALPH MANNION Oct 1971 Irish Director 2019-01-01 UNTIL 2022-05-16 RESIGNED
MR JOHN FRANCIS TREANOR May 1957 British Director 2011-01-18 UNTIL 2014-05-01 RESIGNED
MIKE SCHREINER Sep 1965 Dutch Director 1996-03-20 UNTIL 2000-12-14 RESIGNED
MR MICHAEL JOSEPH ROUKE Apr 1938 British Director RESIGNED
MR STEPHEN PAUL WINSLET Jul 1967 British Director 2003-08-28 UNTIL 2011-04-18 RESIGNED
MS LWANA QUARRELL Oct 1972 British Director 2015-04-02 UNTIL 2021-10-01 RESIGNED
WILLIAM JOHN NEWTON Aug 1946 British Director 2004-11-01 UNTIL 2006-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kingspan Insulation Limited 2016-04-06 - 2019-12-03 Leominster   Herefordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kingspan Insulation Limited 2016-04-06 Leominster   Herefordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSPAN ACCESS FLOORS LIMITED YORKS Active FULL 43330 - Floor and wall covering
NORTHWOOD(FAREHAM)LIMITED BIRMINGHAM Dissolved... FULL 46900 - Non-specialised wholesale trade
ISLAND BARN AGGREGATES LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
HOPKINS CONCRETE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 23630 - Manufacture of ready-mixed concrete
KINGSPAN INSULATION LIMITED HEREFORDSHIRE Active FULL 43999 - Other specialised construction activities n.e.c.
BRITANNIA AGGREGATES LIMITED CANTERBURY ENGLAND Active GROUP 08120 - Operation of gravel and sand pits; mining of clays and kaolin
ECOTHERM HOLDINGS LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DUKI (2006) FINANCE LIMITED SHEFFIELD Dissolved... FULL 70100 - Activities of head offices
R.W. AGGREGATES LIMITED BIRMINGHAM Dissolved... FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
BRETT FAIRLOP LIMITED CANTERBURY ENGLAND Active AUDIT EXEMPTION SUBSI 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
CRH MOBILE FENCING & SECURITY UK LTD SOLIHULL Dissolved... FULL 99999 - Dormant Company
GRS BUILDING PRODUCTS LIMITED NUNEATON Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
NEWHAVEN ROADSTONE LIMITED BIRMINGHAM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ISLE OF WIGHT AGGREGATES LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 46900 - Non-specialised wholesale trade
BUILDING INNOVATION LIMITED BASILDON Dissolved... FULL 43910 - Roofing activities
GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED NUNEATON Active DORMANT 09900 - Support activities for other mining and quarrying
TGA INDUSTRIES LIMITED BRIGHTON ENGLAND Active FULL 26512 - Manufacture of electronic industrial process control equipment
DOLPHIN HOTEL (WINCANTON) LIMITED BIRMINGHAM Dissolved... GROUP 74990 - Non-trading company
CONNECT-FINANCIAL LIMITED CHELMSFORD UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
Ecotherm Insulation (UK) Limited Company Accounts 2015-08-18 31-12-2014 £1,266,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECTRUM WORLD LTD BASILDON ENGLAND Active UNAUDITED ABRIDGED 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
GOSH PRO LTD BASILDON ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
BMS LONDON LTD BASILDON ENGLAND Active DORMANT 41202 - Construction of domestic buildings
NEW BOAR HOLDINGS LTD BURNT MILLS IND ESTATE UNITED KINGDOM Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
LINGUINI INN LTD BASILDON UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants