Kingspan Energy Limited HOLYWELL


Founded in 1978, Kingspan Energy, classified under reg no. 01386620 is an active company. Currently registered at Bagillt Road Greenfield Business Park No. 2 CH8 7GJ, Holywell the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 7, 2013 Kingspan Energy Limited is no longer carrying the name Ward Insulated Panels.

The company has 2 directors, namely Steven D., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 8 January 2014 and Steven D. has been with the company for the least time - from 15 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingspan Energy Limited Address / Contact

Office Address Bagillt Road Greenfield Business Park No. 2
Office Address2 Greenfield
Town Holywell
Post code CH8 7GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01386620
Date of Incorporation Fri, 1st Sep 1978
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Steven D.

Position: Director

Appointed: 15 January 2024

Peter B.

Position: Director

Appointed: 08 January 2014

Kingspan Group Limited

Position: Corporate Secretary

Appointed: 22 September 2003

Gilbert M.

Position: Director

Appointed: 31 July 2009

Resigned: 08 January 2014

Gene M.

Position: Director

Appointed: 28 November 2003

Resigned: 08 January 2014

Nigel F.

Position: Director

Appointed: 28 November 2003

Resigned: 16 November 2007

Peter S.

Position: Director

Appointed: 28 November 2003

Resigned: 26 June 2009

Peter K.

Position: Director

Appointed: 28 November 2003

Resigned: 27 November 2009

Jim C.

Position: Director

Appointed: 28 November 2003

Resigned: 08 January 2014

Louis E.

Position: Director

Appointed: 28 November 2003

Resigned: 31 July 2009

Amanda M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 22 September 2003

Luci G.

Position: Secretary

Appointed: 15 September 2000

Resigned: 01 October 2002

Gordon M.

Position: Secretary

Appointed: 03 March 1997

Resigned: 15 September 2000

Dermot M.

Position: Director

Appointed: 01 January 1994

Resigned: 31 May 2011

Eugene M.

Position: Director

Appointed: 30 June 1992

Resigned: 28 November 2003

John C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 03 March 1997

Eoin M.

Position: Director

Appointed: 30 June 1992

Resigned: 22 February 2002

Brendan M.

Position: Director

Appointed: 30 June 1992

Resigned: 28 November 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Kingspan Holdings (Panels) Limited from Clywd, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kingspan Holdings (Panels) Limited

Greenfield Business Park No2 Greenfield Holywell, Flintshire, Clywd, CH8 7GJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 5904961
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ward Insulated Panels October 7, 2013
Griffin Roll & Tool December 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth4 384 4863 584 881
Balance Sheet
Current Assets4 384 48616 019 830
Debtors4 384 4868 214 126
Stocks Inventory 4 603 031
Reserves/Capital
Called Up Share Capital50 00050 000
Profit Loss Account Reserve4 334 4863 534 881
Shareholder Funds4 384 4863 584 881
Other
Accruals Deferred Income Within One Year 699 766
Administrative Expenses 1 580 358
Amounts Owed By Group Undertakings Other Participating Interests4 334 4863 390 534
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 9 495 602
Cash Bank 3 202 673
Cost Sales 5 698 404
Creditors Due Within One Year 12 434 949
Distribution Costs 28 231
Expenses Not Deductible For Tax Purposes 10 750
Foreign Exchange Gain Loss Recognised In Profit Loss 42 351
Gross Profit Loss 808 984
Net Current Assets Liabilities4 384 4863 584 881
Number Shares Allotted50 00050 000
Operating Profit Loss -799 605
Other Creditors Due Within One Year 2 075 880
Other Taxation Social Security Within One Year 7 896
Par Value Share 1
Pension Costs 26 382
Prepayments Accrued Income Current Asset50 0002 215 909
Profit Loss For Period -799 605
Profit Loss On Ordinary Activities After Tax -799 605
Profit Loss On Ordinary Activities Before Tax -799 605
Share Capital Allotted Called Up Paid-50 000-50 000
Social Security Costs 93 071
Staff Costs 953 963
Standard Nominal Tax Rate 22
Stocks Raw Materials Consumables 4 603 031
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate -171 915
Total Assets Less Current Liabilities4 384 4863 584 881
Turnover Gross Operating Revenue 6 507 388
V A T Due Within One Year 155 805
Wages Salaries 834 510

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, August 2023
Free Download (23 pages)

Company search

Advertisements