About

Registered Number: 01885918
Date of Incorporation: 13/02/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham, DL1 4QB

 

Thermal Insulation Contractors Association was founded on 13 February 1985 and has its registered office in Darlington in County Durham, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. The business has 46 directors listed as Rush, Jennifer, Ashton, Paul, Bramwell, Karl, Doble, Roger Alan, Marsland, Marion Helen, Palmer, Pauline, Reed, Patrick, Soady, James Graham, Walsh, Andrew John, Gent, Kevin, Mitchell, Ernest, Rose, Geoffrey John, Ahrens, Ole, Amos, Barry Alfred, Ashton, Colin, Bradley, Ralph, Cardiss, Richard Lewis, Cauchi, John Anthony, Coles, Peter, Dalgarno, Ian John, Dartnell, Tony, Dawson, Patrick William, Doe, Alan Keith, Dolan, Michael, Flett, John Andrew, Gosling, Alan, Hawkins, Keith, Holt, Derek Martin, Ingram, Clive, Iredale, George Henry Cecil, Jones, Simon Roger, Kidd, Peter, Mcginn, Peter, Mclemon, Robert, Merryweather, Trevor Edwin Maurice, Muldoon, Michael Joseph, Mullins, Brendan, Norris, Stephen, Platt, Thomas, Pritchard, Jim Murdoch, Reid, Mark Robert, Turner, Raymond, Witt, James Victor, Woolley, Roger Michael, Wright, Stanley William, Young, Graham at Companies House. The organisation currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Paul 18 December 2018 - 1
BRAMWELL, Karl 13 November 2017 - 1
DOBLE, Roger Alan 01 March 2017 - 1
MARSLAND, Marion Helen 01 July 2013 - 1
PALMER, Pauline 28 November 2017 - 1
REED, Patrick 10 March 2020 - 1
SOADY, James Graham 25 June 1993 - 1
WALSH, Andrew John 10 March 2020 - 1
AHRENS, Ole N/A 26 February 1996 1
AMOS, Barry Alfred 18 December 1997 08 December 2015 1
ASHTON, Colin 22 November 2007 01 December 2011 1
BRADLEY, Ralph 01 July 2004 01 July 2013 1
CARDISS, Richard Lewis 04 December 2013 01 June 2016 1
CAUCHI, John Anthony 13 March 2008 31 December 2015 1
COLES, Peter 21 March 2017 10 March 2020 1
DALGARNO, Ian John 11 March 2005 01 June 2016 1
DARTNELL, Tony 16 January 2015 01 October 2016 1
DAWSON, Patrick William N/A 26 September 1994 1
DOE, Alan Keith 25 June 1993 28 November 1995 1
DOLAN, Michael 25 June 1993 20 October 1997 1
FLETT, John Andrew N/A 31 December 1991 1
GOSLING, Alan 01 June 2016 10 March 2020 1
HAWKINS, Keith N/A 01 January 2004 1
HOLT, Derek Martin N/A 31 October 2004 1
INGRAM, Clive N/A 02 May 1995 1
IREDALE, George Henry Cecil N/A 30 June 2001 1
JONES, Simon Roger 09 February 2018 10 September 2019 1
KIDD, Peter 24 September 1999 28 September 2001 1
MCGINN, Peter N/A 26 April 1995 1
MCLEMON, Robert 05 November 1999 27 September 2002 1
MERRYWEATHER, Trevor Edwin Maurice N/A 26 May 1992 1
MULDOON, Michael Joseph 26 April 1995 21 March 2017 1
MULLINS, Brendan N/A 07 May 1996 1
NORRIS, Stephen 08 February 2011 26 September 2013 1
PLATT, Thomas N/A 20 June 1997 1
PRITCHARD, Jim Murdoch 16 January 2015 01 June 2016 1
REID, Mark Robert 08 June 2011 31 December 2015 1
TURNER, Raymond 23 May 1996 24 September 1999 1
WITT, James Victor 03 December 2004 22 November 2007 1
WOOLLEY, Roger Michael 20 June 1997 24 September 1999 1
WRIGHT, Stanley William N/A 11 November 2005 1
YOUNG, Graham 13 March 2008 26 September 2013 1
Secretary Name Appointed Resigned Total Appointments
RUSH, Jennifer 08 April 2016 - 1
GENT, Kevin 22 June 2004 08 April 2016 1
MITCHELL, Ernest 08 February 2001 18 October 2002 1
ROSE, Geoffrey John N/A 18 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
PSC01 - N/A 12 March 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
PSC01 - N/A 11 March 2020
PSC01 - N/A 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AP01 - Appointment of director 10 March 2020
PSC07 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
PSC07 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 13 June 2019
MR04 - N/A 01 May 2019
CS01 - N/A 07 March 2019
PSC01 - N/A 18 December 2018
AP01 - Appointment of director 18 December 2018
PSC01 - N/A 12 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
PSC07 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
MR01 - N/A 16 January 2018
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 13 November 2017
PSC07 - N/A 13 November 2017
PSC07 - N/A 01 November 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 15 June 2016
AP03 - Appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 16 September 2015
CH03 - Change of particulars for secretary 18 August 2015
AP01 - Appointment of director 03 August 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 24 May 2012
RESOLUTIONS - N/A 16 December 2011
CC04 - Statement of companies objects 16 December 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 19 June 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
AUD - Auditor's letter of resignation 17 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 19 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 07 September 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
363s - Annual Return 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
363s - Annual Return 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288 - N/A 18 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 07 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
AA - Annual Accounts 30 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 22 April 1996
395 - Particulars of a mortgage or charge 24 February 1996
363s - Annual Return 26 October 1995
288 - N/A 26 October 1995
AA - Annual Accounts 06 June 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
363s - Annual Return 12 December 1994
AA - Annual Accounts 12 December 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 03 November 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 18 December 1992
363a - Annual Return 20 September 1991
AA - Annual Accounts 09 September 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 28 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1989
288 - N/A 21 June 1988
288 - N/A 21 June 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 21 April 1988
288 - N/A 11 March 1987
REREG(U) - N/A 16 January 1987
AA - Annual Accounts 21 July 1986
363 - Annual Return 21 July 1986
GAZ(U) - N/A 21 July 1986
288 - N/A 21 July 1986
NEWINC - New incorporation documents 13 February 1985
MISC - Miscellaneous document 13 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Fully Satisfied

N/A

Rent deposit deed 21 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.