Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSITUFORM HOLDINGS (UK) LIMITED
Company Information for

INSITUFORM HOLDINGS (UK) LIMITED

12 - 20 BRUNEL CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6QX,
Company Registration Number
02264581
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Insituform Holdings (uk) Ltd
INSITUFORM HOLDINGS (UK) LIMITED was founded on 1988-06-03 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". Insituform Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSITUFORM HOLDINGS (UK) LIMITED
 
Legal Registered Office
12 - 20 BRUNEL CLOSE
PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 6QX
Other companies in NN8
 
Filing Information
Company Number 02264581
Company ID Number 02264581
Date formed 1988-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts FULL
Last Datalog update: 2021-09-05 10:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSITUFORM HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSITUFORM HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH BENNISON
Company Secretary 2010-06-25
DAVID FRANCIS MORRIS
Company Secretary 2005-05-02
MARK BATES
Director 2010-01-12
DAVID FRANCIS MORRIS
Director 2005-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLEN MARTIN
Director 2017-06-14 2018-02-14
KATHARINA EIKENBERG
Company Secretary 2011-04-11 2017-10-16
KENNETH WILLIAM FOSTER
Director 2014-09-15 2017-06-14
BOBBY O'DELL
Director 2014-01-20 2014-09-15
BOBBY CHARLES O'DELL
Director 2011-04-28 2013-04-01
ALEXANDER JON BUEHLER
Director 2010-07-30 2011-04-28
ROBERT KELLEY
Company Secretary 2010-01-12 2011-02-22
RICHARD ROBERTSON
Company Secretary 2009-12-08 2010-06-25
MARK ANDREW NEAL
Director 2007-07-10 2010-01-15
CATHERINE JAYNE JESSOP
Company Secretary 2004-09-01 2009-12-31
ALEXANDER JON BUEHLER
Director 2009-03-05 2009-04-28
BRUCE A FROST
Director 2008-06-02 2009-03-02
PATRICE ORLEACH
Director 2003-01-01 2007-07-10
IAN JONES
Director 2004-02-01 2005-05-02
PATRICIA LYNNE SLOMSKI
Company Secretary 2004-10-25 2004-11-12
PATRICIA LYNNE SLOMSKI
Director 2004-06-21 2004-11-12
SARAH LOUISE GREEN
Company Secretary 2000-08-01 2004-08-31
THOMAS ALFRED ASHLEY COOK
Company Secretary 2002-01-01 2004-06-18
THOMAS ALFRED ASHLEY COOK
Director 2002-01-01 2004-06-18
JONATHAN NEWTON
Director 2000-08-01 2003-08-19
ANTOINE MENARD
Director 1998-09-11 2002-12-31
HOWARD KAILES
Company Secretary 1993-01-04 2002-01-01
ANTHONY WILLIAM HOOPER
Director 1996-12-11 2002-01-01
JONATHAN NEWTON
Company Secretary 1993-05-14 2000-08-01
ANTHONY JOHN MCMANUS
Director 1996-01-31 2000-05-01
JOHN NIGEL DEACON
Director 1996-01-31 1998-01-31
DOUGLAS KENNETH CHICK
Director 1992-12-11 1997-08-03
JEAN-PAUL RICHARD
Director 1993-11-17 1996-11-21
RONALD JOHN PETERSEN
Director 1992-10-20 1993-08-31
PHILIP JONATHAN VENNER
Company Secretary 1991-12-30 1992-12-09
BRIAN CLIVE MILWARD
Director 1991-12-30 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS MORRIS NU PIPE LIMITED Company Secretary 2005-08-30 CURRENT 1989-02-21 Active - Proposal to Strike off
DAVID FRANCIS MORRIS INSITUFORM TECHNOLOGIES LIMITED Company Secretary 2005-05-02 CURRENT 1986-03-14 Liquidation
DAVID FRANCIS MORRIS SEWER SERVICES LIMITED Company Secretary 2005-05-02 CURRENT 1982-06-03 Active - Proposal to Strike off
MARK BATES INSITUFORM LININGS LIMITED Director 2009-12-14 CURRENT 1983-06-02 Active
DAVID FRANCIS MORRIS ENVIRONMENTAL TECHNIQUES LIMITED Director 2017-03-01 CURRENT 1992-11-09 Active
DAVID FRANCIS MORRIS AEGION INTERNATIONAL HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-09 Active
DAVID FRANCIS MORRIS AEGION INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2016-07-07 Active - Proposal to Strike off
DAVID FRANCIS MORRIS UPS-APTEC LIMITED Director 2011-10-21 CURRENT 2011-09-29 Liquidation
DAVID FRANCIS MORRIS CORRPRO COMPANIES EUROPE LIMITED Director 2009-07-31 CURRENT 1968-12-18 Active
DAVID FRANCIS MORRIS AEGION CORROSION PROTECTION HOLDINGS LIMITED Director 2009-06-10 CURRENT 1988-07-14 Active - Proposal to Strike off
DAVID FRANCIS MORRIS INSITUFORM LININGS LIMITED Director 2006-02-23 CURRENT 1983-06-02 Active
DAVID FRANCIS MORRIS NU PIPE LIMITED Director 2005-08-30 CURRENT 1989-02-21 Active - Proposal to Strike off
DAVID FRANCIS MORRIS INSITUFORM TECHNOLOGIES LIMITED Director 2005-05-02 CURRENT 1986-03-14 Liquidation
DAVID FRANCIS MORRIS SEWER SERVICES LIMITED Director 2005-05-02 CURRENT 1982-06-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-07DS01Application to strike the company off the register
2020-12-22AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-10-13SH19Statement of capital on 2020-10-13 GBP 1
2020-10-13RES13Resolutions passed:
  • Cancel share premium account 28/09/2020
  • Resolution of reduction in issued share capital
2020-10-07AUDAUDITOR'S RESIGNATION
2020-10-05SH20Statement by Directors
2020-10-05CAP-SSSolvency Statement dated 28/09/20
2020-10-05RES14Resolutions passed:
  • Capitalise £1154008 28/09/2020
2020-10-05SH0128/09/20 STATEMENT OF CAPITAL GBP 1336385
2020-05-22PSC02Notification of Aegion Corporation as a person with significant control on 2020-04-23
2020-04-23PSC07CESSATION OF SARAH BENNISON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-31SH0119/12/19 STATEMENT OF CAPITAL GBP 182377
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 4-8 Brunel Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6QX
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN MARTIN
2018-02-27TM02Termination of appointment of Katharina Eikenberg on 2017-10-16
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16AP01DIRECTOR APPOINTED MR DAVID ALLEN MARTIN
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM FOSTER
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 181377
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 181377
2016-01-28AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 181377
2015-01-14AR0130/12/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15CH01Director's details changed for Mr Kenneth William Young on 2014-09-15
2014-09-15AP01DIRECTOR APPOINTED MR KENNETH WILLIAM YOUNG
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY O'DELL
2014-01-30AP01DIRECTOR APPOINTED MR BOBBY O'DELL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIRTH
2014-01-30AP01DIRECTOR APPOINTED MR BOBBY O'DELL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 181377
2014-01-17AR0130/12/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY O'DELL
2013-04-24AP01DIRECTOR APPOINTED MR. JOHN WIRTH
2013-01-18AR0130/12/12 FULL LIST
2013-01-18AD02SAIL ADDRESS CHANGED FROM: 24-27 BRUNEL CLOSE PARK FARM IND ESTATE WELLINGBOROUGH NORTHANTS NN8 6QX UNITED KINGDOM
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 4-8 BRUNEL CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6QX UNITED KINGDOM
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 24-27 BRUNEL CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHANTS NN8 6QX
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-25AR0130/12/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED VICE PRESIDENT EUROPE BOBBY CHARLES O'DELL
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUEHLER
2011-04-14AP03SECRETARY APPOINTED KATHARINA EIKENBERG
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KELLEY
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-19AR0130/12/10 FULL LIST
2011-01-19AD02SAIL ADDRESS CHANGED FROM: UNIT 6 ROUNDWOOD INDUSTRIAL ESTATE OSSETT WEST YORKSHIRE WF5 9SQ UNITED KINGDOM
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 6 ROUNDWOOD IND.EST. OSSETT WEST YORKSHIRE WF5 9SQ
2010-08-12AP01DIRECTOR APPOINTED ALEXANDER JON BUEHLER
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOE
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ROBERTSON
2010-07-08AP03SECRETARY APPOINTED SARAH BENNISON
2010-01-29AR0130/12/09 FULL LIST
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEAL
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID F MORRIS / 28/01/2010
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE JESSOP
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEAL
2010-01-18AP01DIRECTOR APPOINTED MARK BATES
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE JESSOP
2010-01-18AP03SECRETARY APPOINTED ROBERT KELLEY
2010-01-07AP01DIRECTOR APPOINTED ROBERT H YOE
2009-12-09AP03SECRETARY APPOINTED MR RICHARD ROBERTSON
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BUEHLER
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR BRUCE FROST
2009-03-12288aDIRECTOR APPOINTED ALEXANDER JON BUEHLER
2009-01-21363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED BRUCE A FROST
2008-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-22363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-08-18288bDIRECTOR RESIGNED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-25363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-01-10363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-05288cSECRETARY'S PARTICULARS CHANGED
2005-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSITUFORM HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSITUFORM HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSITUFORM HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of INSITUFORM HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSITUFORM HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of INSITUFORM HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSITUFORM HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as INSITUFORM HOLDINGS (UK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where INSITUFORM HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSITUFORM HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSITUFORM HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    • AEGION CORP : Ultimate parent company :
      • Insituform Holdings (UK) Limited
      • Insituform Holdings (UK) Ltd
      • 2 Securities are owned by Insituform Holdings (UK) Limited
      • 2 Securities are owned by Insituform Holdings (UK) Ltd
      • Clearline Services Limited
      • Clearline Services Ltd
      • Insituform Holdings (UK) holds a 75% interest
      • Insituform Linings Plc
      • Insituform Linings Public Co
      • Insituform Linings Public Company
      • Insituform Technologies Limited
      • Insituform Technologies Ltd
      • Nu Pipe Limited
      • Nu Pipe Ltd
      • Securities are owned by Insituform Holdings (UK) Limited
      • Securities are owned by Insituform Holdings (UK) Ltd
      • Sewer Services Limited
      • Sewer Services Ltd
      • Corrpro Companies Europe Ltd
      • Insituform Linings Limited
      • Insituform Linings Ltd
      • Insituform Technologies (UK) holds a 50% interest
      • Wilson Walton Group Ltd
      • 4 Insituform Technologies (UK) holds a 50% interest
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.