Company Name3D Insulation Limited
DirectorDavid Stockton
Company StatusActive
Company Number05716139
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Stockton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address3 Stokesay Close
Royton
Oldham
Lancashire
OL2 6LJ
Director NameMr David Marshall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Greenfield House
Greenfield Lane Smallbridge
Rochdale
Lancashire
OL16 2QU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr David Marshall
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Greenfield House
Greenfield Lane Smallbridge
Rochdale
Lancashire
OL16 2QU
Director NameMr David Bernard Roddy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(4 weeks, 1 day after company formation)
Appointment Duration15 years, 3 months (resigned 02 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 All Saints Close
Royton
Oldham
Lancashire
OL2 5RD

Contact

Websitewww.3dinsulation.co.uk
Telephone01706 299847
Telephone regionRochdale

Location

Registered Address22/22a Moss Lane Industrial Estate, Moss Lane
Royton
Oldham
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

33 at £1David Bernard Roddy
33.33%
Ordinary
33 at £1David Marshall
33.33%
Ordinary
33 at £1David Stockton
33.33%
Ordinary

Financials

Year2014
Net Worth£229,541
Cash£8,500
Current Liabilities£268,738

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

23 May 2006Delivered on: 26 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
9 March 2022Cessation of David Bernard Roddy as a person with significant control on 9 March 2022 (1 page)
9 March 2022Cessation of David Stockton as a person with significant control on 9 March 2022 (1 page)
9 March 2022Notification of 3D Insulation Holdings Ltd as a person with significant control on 9 March 2022 (2 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 July 2021Termination of appointment of David Bernard Roddy as a director on 2 July 2021 (1 page)
16 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Cessation of David Marshall as a person with significant control on 9 May 2017 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Termination of appointment of David Marshall as a director on 9 May 2017 (1 page)
5 June 2017Termination of appointment of David Marshall as a secretary on 9 May 2017 (1 page)
5 June 2017Termination of appointment of David Marshall as a director on 9 May 2017 (1 page)
5 June 2017Termination of appointment of David Marshall as a secretary on 9 May 2017 (1 page)
11 March 2017Satisfaction of charge 1 in full (4 pages)
11 March 2017Satisfaction of charge 1 in full (4 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99
(6 pages)
8 March 2016Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to 22/22a Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR on 8 March 2016 (1 page)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99
(6 pages)
8 March 2016Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to 22/22a Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR on 8 March 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99
(6 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 99
(6 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 99
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Marshall on 21 February 2010 (2 pages)
11 March 2010Director's details changed for David Marshall on 21 February 2010 (2 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Stockton on 21 February 2010 (2 pages)
11 March 2010Director's details changed for David Stockton on 21 February 2010 (2 pages)
11 March 2010Director's details changed for David Bernard Roddy on 21 February 2010 (2 pages)
11 March 2010Director's details changed for David Bernard Roddy on 21 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Ad 28/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 May 2006Ad 28/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)