Insulation Environmental Training Trust Limited DARLINGTON


Founded in 1991, Insulation Environmental Training Trust, classified under reg no. 02670451 is an active company. Currently registered at Tica House 34 Allington Way DL1 4QB, Darlington the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Laura C., Mark C. and Abby N. and others. In addition one secretary - Madeleine H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Insulation Environmental Training Trust Limited Address / Contact

Office Address Tica House 34 Allington Way
Office Address2 Yarm Road Business Park
Town Darlington
Post code DL1 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670451
Date of Incorporation Wed, 11th Dec 1991
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Laura C.

Position: Director

Appointed: 27 October 2022

Mark C.

Position: Director

Appointed: 29 March 2022

Abby N.

Position: Director

Appointed: 07 December 2017

Madeleine H.

Position: Secretary

Appointed: 01 March 2016

Laura B.

Position: Director

Appointed: 30 June 2015

James S.

Position: Director

Appointed: 01 March 1995

Stephanie H.

Position: Director

Appointed: 29 March 2022

Resigned: 16 August 2023

Kevin Q.

Position: Director

Appointed: 10 November 2017

Resigned: 01 August 2018

Paul A.

Position: Director

Appointed: 06 June 2016

Resigned: 07 December 2017

Karen M.

Position: Director

Appointed: 11 March 2016

Resigned: 16 August 2023

Mark D.

Position: Director

Appointed: 30 June 2015

Resigned: 30 September 2016

Andrew C.

Position: Director

Appointed: 31 August 2011

Resigned: 12 August 2015

Trevor H.

Position: Director

Appointed: 27 April 2005

Resigned: 07 December 2017

Kevin G.

Position: Secretary

Appointed: 22 June 2004

Resigned: 29 February 2016

Peter T.

Position: Director

Appointed: 23 December 2003

Resigned: 15 February 2016

George I.

Position: Secretary

Appointed: 18 October 2002

Resigned: 22 June 2004

George I.

Position: Director

Appointed: 18 October 2002

Resigned: 22 June 2004

Ernest M.

Position: Secretary

Appointed: 08 February 2001

Resigned: 18 October 2002

Robert M.

Position: Director

Appointed: 05 November 1999

Resigned: 31 October 2003

Ernest M.

Position: Director

Appointed: 09 March 1998

Resigned: 18 October 2002

Elizabeth M.

Position: Director

Appointed: 16 January 1997

Resigned: 30 October 2015

Nigel W.

Position: Director

Appointed: 11 September 1996

Resigned: 31 October 2003

George I.

Position: Director

Appointed: 06 June 1996

Resigned: 24 September 1999

Kenneth N.

Position: Director

Appointed: 23 April 1996

Resigned: 30 September 2004

Peter J.

Position: Director

Appointed: 01 March 1995

Resigned: 06 June 1996

Michael M.

Position: Director

Appointed: 01 March 1995

Resigned: 16 January 1997

Neil R.

Position: Director

Appointed: 01 March 1995

Resigned: 16 January 1996

Brendan M.

Position: Director

Appointed: 01 March 1995

Resigned: 06 June 1996

Patrick D.

Position: Secretary

Appointed: 27 September 1994

Resigned: 08 February 2001

Graham D.

Position: Director

Appointed: 14 March 1994

Resigned: 30 September 1997

Geoffrey R.

Position: Secretary

Appointed: 11 December 1993

Resigned: 27 September 1994

Patrick D.

Position: Director

Appointed: 11 December 1991

Resigned: 08 February 2001

Robert W.

Position: Secretary

Appointed: 11 December 1991

Resigned: 12 February 1993

John B.

Position: Director

Appointed: 11 December 1991

Resigned: 20 June 1997

Ronald H.

Position: Director

Appointed: 11 December 1991

Resigned: 25 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 8 names. As BizStats established, there is Thermal Insulation Contractors Association from Darlington, England. This PSC is classified as "a private company limited by guarantee without share capital" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Welplan Limited that put Penrith, United Kingdom as the official address. This PSC has a legal form of "a private limited comany", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Laura C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thermal Insulation Contractors Association

Tica House 34 Allington Way, Darlington, County Durham, DL1 4QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 01885918
Notified on 7 October 2019
Nature of control: 25-50% shares

Welplan Limited

Old Mansion House Eamont Bridge, Penrith, Cumbria, CA10 2BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Comany
Country registered England
Place registered Companies House
Registration number 02782737
Notified on 7 October 2019
Nature of control: 25-50% voting rights

Laura C.

Notified on 27 October 2022
Ceased on 16 August 2023
Nature of control: significiant influence or control

Karen M.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

Laura B.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

Paul A.

Notified on 6 December 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand365 174365 830322 617373 107307 040284 705
Current Assets365 199365 830324 216373 338307 311289 860
Debtors25 1 5992312715 155
Net Assets Liabilities333 249303 293278 200324 078289 754287 225
Other Debtors     4 871
Property Plant Equipment  5039891 609762
Other
Charity Funds333 249303 293278 200324 078289 754287 225
Charity Registration Number England Wales 1 007 188 1 007 1881 007 1881 007 188
Cost Charitable Activity10 00013 50018 0003 000  
Expenditure39 29430 775112 00783 32635 141123 022
Expenditure Material Fund 30 775 83 32635 141123 022
Income Endowments1 35681986 914129 204817120 493
Income Material Fund 819 129 204817120 493
Investment Income1 356819514204  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses37 93829 95625 09345 87834 3242 529
Other Expenditure6 6771 9924 67721 853  
Accrued Liabilities Deferred Income70774510 3742 4942 9743 397
Creditors31 95062 53746 51950 24919 1663 397
Interest Income On Bank Deposits1 3568195142048171 693
Net Current Assets Liabilities333 249303 293277 697323 089288 145286 463
Other Creditors31 24361 79235 09647 365835 
Prepayments25 1 599231271284
Total Assets Less Current Liabilities333 249303 293278 200324 078289 754287 225
Costs Raising Funds  89 33058 473  
Income From Other Trading Activities  86 400129 000  
Accumulated Depreciation Impairment Property Plant Equipment  292239571 804
Average Number Employees During Period   111
Depreciation Expense Property Plant Equipment  29194734847
Increase From Depreciation Charge For Year Property Plant Equipment   194734847
Other Remaining Operating Income  86 400129 000  
Property Plant Equipment Gross Cost  5321 2122 566 
Total Additions Including From Business Combinations Property Plant Equipment   6801 354 
Trade Creditors Trade Payables  1 04939015 357 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (15 pages)

Company search

Advertisements