Company NameCork Insulation Company (72) Limited
Company StatusActive
Company Number01085941
CategoryPrivate Limited Company
Incorporation Date8 December 1972(51 years, 5 months ago)
Previous NameCork Insulation Co. Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Grahame John O'Connor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Rose
Church Road
Hartley
Kent
DA3 8DR
Director NameMrs Joyce Lilian O'Connor
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Kennet Court
Oakleigh Close
Swanley
Kent
Secretary NameMr Grahame John O'Connor
NationalityBritish
StatusCurrent
Appointed19 May 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Rose
Church Road
Hartley
Kent
DA3 8DR
Director NameMr Daniel Grahame O'Connor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(47 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleTV Development Producer
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Laraine Joy O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2001)
RoleSecretary
Correspondence Address44 Ampleforth Road
Abbey Wood
London
SE2 9BL
Director NameJette O'Connor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2001)
RoleSecretary
Correspondence AddressBriar Rose
Church Road
Hartley
Kent
DA3 8DR

Contact

Websitecork-insulation.com

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Graham John O'connor
60.00%
Ordinary
4 at £1Mrs Joyce Lillian O'connor
4.00%
Ordinary
36 at £1Mrs Jetta O'connor
36.00%
Ordinary

Financials

Year2014
Net Worth£142,983
Current Liabilities£31,507

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

10 April 2024Micro company accounts made up to 30 November 2023 (3 pages)
31 August 2023Notification of Nicholas Charles Weston as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Cessation of Jette O'connor as a person with significant control on 30 August 2023 (1 page)
31 August 2023Termination of appointment of Grahame John O'connor as a secretary on 30 August 2023 (1 page)
31 August 2023Termination of appointment of Grahame John O'connor as a director on 30 August 2023 (1 page)
31 August 2023Cessation of Grahame John O'connor as a person with significant control on 30 August 2023 (1 page)
31 August 2023Notification of Maria Kirsten Weston as a person with significant control on 31 August 2023 (2 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Joyce Lilian O'connor as a director on 24 November 2022 (1 page)
25 November 2022Termination of appointment of Daniel Grahame O'connor as a director on 24 November 2022 (1 page)
24 November 2022Appointment of Mr Nicholas Charles Weston as a director on 23 November 2022 (2 pages)
23 November 2022Appointment of Mrs Maria Kirsten Weston as a director on 23 November 2022 (2 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 March 2020Director's details changed for Mr Daniel Grahame O'connor on 20 March 2020 (2 pages)
13 March 2020Appointment of Mr Daniel Grahame O'connor as a director on 1 March 2020 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
23 June 2011Secretary's details changed for {officer_name} (1 page)
23 June 2011Secretary's details changed for Mr Graham John O'connor on 23 June 2011 (1 page)
23 June 2011Secretary's details changed (1 page)
23 June 2011Director's details changed for Mr Graham John O'connor on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed (1 page)
23 June 2011Secretary's details changed for Mr Graham John O'connor on 23 June 2011 (1 page)
23 June 2011Director's details changed for Mr Graham John O'connor on 23 June 2011 (2 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Graham John O'connor on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Joyce Lilian O'connor on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Graham John O'connor on 3 April 2010 (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mrs Joyce Lilian O'connor on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Graham John O'connor on 3 April 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
15 March 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
26 June 2009Return made up to 30/04/09; full list of members (5 pages)
26 June 2009Director's change of particulars / joyce o'connor / 08/01/2009 (1 page)
26 June 2009Director's change of particulars / joyce o'connor / 08/01/2009 (1 page)
26 June 2009Return made up to 30/04/09; full list of members (5 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page)
24 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
14 November 2008Return made up to 14/10/08; no change of members (10 pages)
14 November 2008Return made up to 14/10/08; no change of members (10 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
27 June 2007Return made up to 30/04/07; no change of members (7 pages)
27 June 2007Return made up to 30/04/07; no change of members (7 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
26 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 May 2005Return made up to 30/04/05; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 November 2002 (8 pages)
5 August 2003Full accounts made up to 30 November 2002 (8 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
25 September 2002Full accounts made up to 30 November 2001 (8 pages)
25 September 2002Full accounts made up to 30 November 2001 (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
2 April 2001Full accounts made up to 30 November 2000 (10 pages)
2 April 2001Full accounts made up to 30 November 2000 (10 pages)
3 July 2000Full accounts made up to 30 November 1999 (10 pages)
3 July 2000Full accounts made up to 30 November 1999 (10 pages)
17 May 2000Return made up to 12/05/00; full list of members (7 pages)
17 May 2000Return made up to 12/05/00; full list of members (7 pages)
16 May 1999Return made up to 19/05/99; full list of members (6 pages)
16 May 1999Return made up to 19/05/99; full list of members (6 pages)
13 May 1999Full accounts made up to 30 November 1998 (10 pages)
13 May 1999Full accounts made up to 30 November 1998 (10 pages)
28 July 1998Full accounts made up to 30 November 1997 (10 pages)
28 July 1998Full accounts made up to 30 November 1997 (10 pages)
11 May 1998Return made up to 19/05/98; full list of members (6 pages)
11 May 1998Return made up to 19/05/98; full list of members (6 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
24 March 1997Full accounts made up to 30 November 1996 (11 pages)
24 March 1997Full accounts made up to 30 November 1996 (11 pages)
20 August 1996Full accounts made up to 30 November 1995 (10 pages)
20 August 1996Full accounts made up to 30 November 1995 (10 pages)
16 June 1996Return made up to 19/05/96; full list of members (6 pages)
16 June 1996Return made up to 19/05/96; full list of members (6 pages)
23 May 1995Return made up to 19/05/95; full list of members (6 pages)
23 May 1995Full accounts made up to 30 November 1994 (10 pages)
23 May 1995Full accounts made up to 30 November 1994 (10 pages)
23 May 1995Return made up to 19/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 August 1991Company name changed\certificate issued on 06/08/91 (2 pages)
6 August 1991Company name changed\certificate issued on 06/08/91 (2 pages)
8 December 1972Incorporation (15 pages)
8 December 1972Incorporation (15 pages)