Thermal Insulation Contractors Association DARLINGTON


Founded in 1985, Thermal Insulation Contractors Association, classified under reg no. 01885918 is an active company. Currently registered at Tica House 34 Allington Way DL1 4QB, Darlington the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 13 directors in the the company, namely Helen R., Darren W. and Patrick R. and others. In addition one secretary - Jennifer Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thermal Insulation Contractors Association 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 01885918
Date of Incorporation Wed, 13th Feb 1985
Industry Activities of business and employers membership organizations
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 39 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Helen R.

Position: Director

Appointed: 01 October 2023

Darren W.

Position: Director

Appointed: 31 March 2023

Patrick R.

Position: Director

Appointed: 25 October 2022

Laura B.

Position: Director

Appointed: 21 September 2021

Patrick R.

Position: Director

Appointed: 10 March 2020

Paul A.

Position: Director

Appointed: 18 December 2018

Robert W.

Position: Director

Appointed: 11 December 2018

Pauline P.

Position: Director

Appointed: 28 November 2017

Karl B.

Position: Director

Appointed: 13 November 2017

Roger D.

Position: Director

Appointed: 01 March 2017

Jennifer Y.

Position: Secretary

Appointed: 08 April 2016

Matthew B.

Position: Director

Appointed: 02 October 2014

Marion M.

Position: Director

Appointed: 01 July 2013

James S.

Position: Director

Appointed: 25 June 1993

Richard D.

Position: Director

Appointed: 01 November 2020

Resigned: 17 January 2022

Ian M.

Position: Director

Appointed: 10 March 2020

Resigned: 18 May 2022

Andrew W.

Position: Director

Appointed: 10 March 2020

Resigned: 01 October 2023

Simon J.

Position: Director

Appointed: 09 February 2018

Resigned: 10 September 2019

Richard C.

Position: Director

Appointed: 09 February 2018

Resigned: 10 March 2020

Peter C.

Position: Director

Appointed: 21 March 2017

Resigned: 10 March 2020

Simon L.

Position: Director

Appointed: 10 October 2016

Resigned: 06 July 2017

Alan G.

Position: Director

Appointed: 01 June 2016

Resigned: 10 March 2020

Ian T.

Position: Director

Appointed: 30 June 2015

Resigned: 21 September 2021

Tony D.

Position: Director

Appointed: 16 January 2015

Resigned: 01 October 2016

Jim P.

Position: Director

Appointed: 16 January 2015

Resigned: 01 June 2016

Richard C.

Position: Director

Appointed: 04 December 2013

Resigned: 01 June 2016

Thomas S.

Position: Director

Appointed: 21 March 2012

Resigned: 11 December 2018

Richard D.

Position: Director

Appointed: 01 December 2011

Resigned: 08 December 2017

Mark R.

Position: Director

Appointed: 08 June 2011

Resigned: 31 December 2015

Stephen N.

Position: Director

Appointed: 08 February 2011

Resigned: 26 September 2013

Brian W.

Position: Director

Appointed: 24 June 2010

Resigned: 08 June 2011

John C.

Position: Director

Appointed: 13 March 2008

Resigned: 31 December 2015

Graham Y.

Position: Director

Appointed: 13 March 2008

Resigned: 26 September 2013

Roger S.

Position: Director

Appointed: 13 March 2008

Resigned: 16 January 2015

Mark D.

Position: Director

Appointed: 13 March 2008

Resigned: 01 October 2016

Colin A.

Position: Director

Appointed: 22 November 2007

Resigned: 01 December 2011

Thomas S.

Position: Director

Appointed: 09 March 2006

Resigned: 13 March 2008

Ashley R.

Position: Director

Appointed: 24 September 2005

Resigned: 22 November 2007

Ian D.

Position: Director

Appointed: 11 March 2005

Resigned: 01 June 2016

James W.

Position: Director

Appointed: 03 December 2004

Resigned: 22 November 2007

Stephen T.

Position: Director

Appointed: 31 October 2004

Resigned: 11 March 2005

Mark B.

Position: Director

Appointed: 31 October 2004

Resigned: 25 August 2017

Dale W.

Position: Director

Appointed: 31 October 2004

Resigned: 01 September 2005

Julian G.

Position: Director

Appointed: 23 August 2004

Resigned: 13 March 2008

Ralph B.

Position: Director

Appointed: 01 July 2004

Resigned: 01 July 2013

Kevin G.

Position: Secretary

Appointed: 22 June 2004

Resigned: 08 April 2016

William T.

Position: Director

Appointed: 17 May 2004

Resigned: 12 March 2009

Trevor H.

Position: Director

Appointed: 01 January 2004

Resigned: 08 December 2017

George I.

Position: Secretary

Appointed: 18 October 2002

Resigned: 22 June 2004

Kevin H.

Position: Director

Appointed: 28 September 2001

Resigned: 03 December 2004

Ernest M.

Position: Secretary

Appointed: 08 February 2001

Resigned: 18 October 2002

Robert M.

Position: Director

Appointed: 05 November 1999

Resigned: 27 September 2002

Peter K.

Position: Director

Appointed: 24 September 1999

Resigned: 28 September 2001

Paul N.

Position: Director

Appointed: 08 June 1998

Resigned: 05 November 1999

Barry A.

Position: Director

Appointed: 18 December 1997

Resigned: 08 December 2015

Roger W.

Position: Director

Appointed: 20 June 1997

Resigned: 24 September 1999

David H.

Position: Director

Appointed: 20 June 1997

Resigned: 31 October 2004

Stewart H.

Position: Director

Appointed: 10 October 1996

Resigned: 20 June 1997

Patrick D.

Position: Secretary

Appointed: 19 June 1996

Resigned: 08 February 2001

Raymond T.

Position: Director

Appointed: 23 May 1996

Resigned: 24 September 1999

Alan G.

Position: Director

Appointed: 11 April 1996

Resigned: 01 June 2016

Michael N.

Position: Director

Appointed: 26 February 1996

Resigned: 08 May 1998

William C.

Position: Director

Appointed: 29 August 1995

Resigned: 23 August 2004

Michael M.

Position: Director

Appointed: 26 April 1995

Resigned: 21 March 2017

Alan D.

Position: Director

Appointed: 25 June 1993

Resigned: 28 November 1995

Charles H.

Position: Director

Appointed: 25 June 1993

Resigned: 02 May 1995

Michael D.

Position: Director

Appointed: 25 June 1993

Resigned: 20 October 1997

Stanley W.

Position: Director

Appointed: 16 September 1991

Resigned: 11 November 2005

George I.

Position: Director

Appointed: 16 September 1991

Resigned: 30 June 2001

Michael E.

Position: Director

Appointed: 16 September 1991

Resigned: 14 May 1993

John F.

Position: Director

Appointed: 16 September 1991

Resigned: 31 December 1991

Keith H.

Position: Director

Appointed: 16 September 1991

Resigned: 01 January 2004

Derek H.

Position: Director

Appointed: 16 September 1991

Resigned: 31 October 2004

Clive I.

Position: Director

Appointed: 16 September 1991

Resigned: 02 May 1995

John B.

Position: Director

Appointed: 16 September 1991

Resigned: 20 June 1997

Thomas P.

Position: Director

Appointed: 16 September 1991

Resigned: 20 June 1997

Brendan M.

Position: Director

Appointed: 16 September 1991

Resigned: 07 May 1996

Trevor M.

Position: Director

Appointed: 16 September 1991

Resigned: 26 May 1992

Ole A.

Position: Director

Appointed: 16 September 1991

Resigned: 26 February 1996

Patrick D.

Position: Director

Appointed: 16 September 1991

Resigned: 26 September 1994

Geoffrey R.

Position: Secretary

Appointed: 16 September 1991

Resigned: 18 June 1996

Peter M.

Position: Director

Appointed: 16 September 1991

Resigned: 26 April 1995

Michael N.

Position: Director

Appointed: 16 September 1991

Resigned: 19 June 1992

People with significant control

The list of persons with significant control that own or control the company includes 29 names. As BizStats discovered, there is Robert W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Karl B. This PSC has significiant influence or control over the company,. The third one is Roger D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert W.

Notified on 11 December 2018
Nature of control: significiant influence or control

Karl B.

Notified on 13 November 2017
Nature of control: significiant influence or control

Roger D.

Notified on 1 March 2017
Nature of control: significiant influence or control

Paul A.

Notified on 18 December 2018
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marion M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darren W.

Notified on 31 March 2023
Nature of control: significiant influence or control

Patrick R.

Notified on 25 October 2022
Nature of control: significiant influence or control

Matthew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laura B.

Notified on 21 September 2021
Nature of control: significiant influence or control

Patrick R.

Notified on 10 March 2020
Nature of control: significiant influence or control

Helen R.

Notified on 1 October 2023
Nature of control: significiant influence or control

Andrew W.

Notified on 10 March 2020
Nature of control: significiant influence or control

Pauline P.

Notified on 27 November 2017
Nature of control: significiant influence or control

Ian M.

Notified on 10 March 2020
Ceased on 18 May 2022
Nature of control: significiant influence or control

Richard D.

Notified on 1 November 2020
Ceased on 17 January 2022
Nature of control: significiant influence or control

Richard C.

Notified on 16 February 2018
Ceased on 10 March 2020
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Peter C.

Notified on 30 March 2017
Ceased on 10 March 2020
Nature of control: significiant influence or control

Alan G.

Notified on 1 June 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Simon J.

Notified on 16 February 2018
Ceased on 10 September 2019
Nature of control: significiant influence or control

Simon L.

Notified on 10 October 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Richard D.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: significiant influence or control

Tony D.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Mark D.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand538 396707 508666 965611 7901 170 7431 420 1321 337 820
Current Assets1 040 9691 210 7371 192 8741 209 0301 768 2011 898 4301 845 024
Debtors502 573503 229525 909597 240597 458478 298507 204
Other Debtors94 51889 498221 700279 078234 982120 516127 821
Property Plant Equipment1 027 3001 016 7481 377 1411 525 4811 438 8201 400 9071 483 901
Other
Accumulated Depreciation Impairment Property Plant Equipment410 367438 766448 915497 208599 398693 725749 015
Average Number Employees During Period18191920191821
Creditors415 595411 527534 618579 067815 025566 000556 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 17449 42844 479 1 18231 933
Disposals Property Plant Equipment 32 22749 42855 4892 6221 18236 495
Finance Lease Liabilities Present Value Total5 875      
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 82521 69620 15517 34920 33137 10945 780
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -37 750     
Increase From Depreciation Charge For Year Property Plant Equipment 57 57359 57792 772102 19095 50987 223
Net Current Assets Liabilities625 374799 210658 256629 963953 1761 332 4301 288 897
Other Creditors302 537311 149405 768408 858645 103439 260426 788
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -6 292     
Other Taxation Social Security Payable82 45483 05643 39175 655146 10598 24388 132
Property Plant Equipment Gross Cost1 437 6671 455 5141 826 0562 022 6892 038 2182 094 6322 232 916
Total Additions Including From Business Combinations Property Plant Equipment 50 074419 970252 12218 15157 596174 779
Total Assets Less Current Liabilities1 652 6741 815 9582 035 3972 155 4442 391 9962 733 3372 772 798
Trade Creditors Trade Payables24 72917 32285 45994 55423 81728 49741 207
Trade Debtors Trade Receivables408 055413 731304 209318 162362 476357 782379 383
Administrative Expenses  1 676 1051 970 2201 402 0061 561 0752 133 288
Depreciation Expense Property Plant Equipment  59 57792 772102 19095 50987 223
Further Operating Expense Item Component Total Operating Expenses  6 3277 1067 5007 8758 799
Gain Loss On Disposals Property Plant Equipment   4 1282 117 11 482
Operating Profit Loss  220 207121 175239 212349 57539 634
Other Interest Receivable Similar Income Finance Income  3 3153 0709112992 206
Other Operating Income Format1  37 54128 7884 5492 49231 276
Pension Costs Defined Contribution Plan  60 49765 66562 046  
Profit Loss  219 439120 047236 552341 34139 461
Profit Loss On Ordinary Activities Before Tax  223 522124 245240 123349 87441 840
Tax Tax Credit On Profit Or Loss On Ordinary Activities  4 0834 1983 5718 5332 379
Turnover Revenue  1 858 7712 062 6071 636 6691 908 1582 141 646

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 4th, August 2023
Free Download (17 pages)

Company search

Advertisements