INSULATION MANUFACTURERS ASSOCIATION LIMITED

INSULATION MANUFACTURERS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSULATION MANUFACTURERS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01369401
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is INSULATION MANUFACTURERS ASSOCIATION LIMITED located?

    Registered Office Address
    2 Heap Bridge
    BL9 7HR Heywood
    Bury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITEDMay 18, 1978May 18, 1978

    What are the latest accounts for INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2025
    Next Confirmation Statement DueMay 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2024
    OverdueNo

    What are the latest filings for INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs. Siobhan O Dwyer as a director on Nov 07, 2024

    2 pagesAP01

    Appointment of Mr Laurent Verheyden as a director on Sep 05, 2024

    2 pagesAP01

    Appointment of Mr Aidan Pearce as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mr Richard Yeo as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Aiveen Kearney as a director on Aug 02, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Westley Pargeter as a director on May 16, 2024

    1 pagesTM01

    Termination of appointment of Stuart Ian Norris as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Aidan Doyle as a director on Feb 13, 2024

    2 pagesAP01

    Termination of appointment of Barry John Rafferty as a director on Nov 03, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Miss Leah Vella as a director on Jul 04, 2023

    2 pagesAP01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Allan Hartley Mackenzie as a director on May 30, 2023

    1 pagesTM01

    Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on Apr 03, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Appointment of Mr Nigel Graham Blacklock as a director on Jun 21, 2022

    2 pagesAP01

    Appointment of Mrs Aiveen Kearney as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Ralph Oliver Mannion as a director on May 27, 2022

    1 pagesTM01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Termination of appointment of Peadar Maguire as a director on Jul 29, 2021

    1 pagesTM01

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Who are the officers of INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKLOCK, Nigel Graham
    Landseer Road
    IP3 0DH Ipswich
    70
    England
    Director
    Landseer Road
    IP3 0DH Ipswich
    70
    England
    EnglandBritishCompany Director110097370001
    DOYLE, Aidan
    Liscarton Industrial Estate
    Navan
    Unilin Insulation
    County Meath
    Ireland
    Director
    Liscarton Industrial Estate
    Navan
    Unilin Insulation
    County Meath
    Ireland
    IrelandIrishGeneral Manager319272920001
    HARRISON, David
    Pierson Road
    Alconbury
    PE28 4WX Huntingdon
    Iko Insulations Uk Limited
    England
    Director
    Pierson Road
    Alconbury
    PE28 4WX Huntingdon
    Iko Insulations Uk Limited
    England
    ScotlandBritishProduct Manager266712720001
    O DWYER, Siobhan, Mrs.
    Torvale Industrial Estate
    Pembridge
    HR6 9LA Leominster
    Kingspan Insulation
    United Kingdom
    Director
    Torvale Industrial Estate
    Pembridge
    HR6 9LA Leominster
    Kingspan Insulation
    United Kingdom
    IrelandIrishMd329158200001
    PEARCE, Aidan
    New Lane
    Huntington
    YO32 9PT York
    Portakabin Limited
    England
    Director
    New Lane
    Huntington
    YO32 9PT York
    Portakabin Limited
    England
    EnglandBritishGeneral Manager326645170001
    SIMPSON, Paul Robert
    Enterprise Way
    ST3 7UN Stoke-On-Trent
    Recticel Insulation Limited
    England
    Director
    Enterprise Way
    ST3 7UN Stoke-On-Trent
    Recticel Insulation Limited
    England
    United KingdomBritishCommercial Director266713190001
    SMITH, Robert Christopher
    Newhouse Road
    Huncoat Industrial Estate
    BB5 6NT Accrington
    Isothane Limited
    England
    Director
    Newhouse Road
    Huncoat Industrial Estate
    BB5 6NT Accrington
    Isothane Limited
    England
    EnglandBritishProduct Manager222760890001
    TARZI, Karim
    Navaluenga 50
    28221 Majadahonda
    Madrid
    50
    Spain
    Director
    Navaluenga 50
    28221 Majadahonda
    Madrid
    50
    Spain
    SpainSpanishMarketing Manager197540470001
    VELLA, Leah
    Home Logic
    2-6 Shirley Road
    SO15 3EU Southampton
    1st Floor, Anglo City House
    England
    Director
    Home Logic
    2-6 Shirley Road
    SO15 3EU Southampton
    1st Floor, Anglo City House
    England
    EnglandBritishManager310887970001
    VERHEYDEN, Laurent
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Celotex
    England
    Director
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Celotex
    England
    BelgiumBelgianManaging Director326830940001
    YEO, Richard
    Launceston Road
    PL31 2RQ Bodmin
    18 Callywith Gate
    England
    Director
    Launceston Road
    PL31 2RQ Bodmin
    18 Callywith Gate
    England
    EnglandBritishCompany Director326645050001
    BALL, George Wilfred
    4 Sharples Drive
    Walshaw
    BL8 3AP Bury
    Lancashire
    Secretary
    4 Sharples Drive
    Walshaw
    BL8 3AP Bury
    Lancashire
    British43227990001
    HALL, Christopher
    c/o Morris Gregory
    County End Business Centre, Jackson Street
    Springhead
    OL4 4TZ Oldham
    Units 10-12
    England
    Secretary
    c/o Morris Gregory
    County End Business Centre, Jackson Street
    Springhead
    OL4 4TZ Oldham
    Units 10-12
    England
    193831170001
    ROBERTS, Hugh John
    12 Southdale Road
    Ossett
    WF5 8BA Wakefield
    West Yorkshire
    Secretary
    12 Southdale Road
    Ossett
    WF5 8BA Wakefield
    West Yorkshire
    BritishChief Executive104757250002
    SWEET, Charles Peter
    The Willows
    Astbury
    CW12 3NP Congleton
    Cheshire
    Secretary
    The Willows
    Astbury
    CW12 3NP Congleton
    Cheshire
    British27611680001
    ADAMS, Paul Graham
    Cranfield Road, Lostock Industrial Estate
    Lostock
    BL6 4QD Bolton
    5
    England
    Director
    Cranfield Road, Lostock Industrial Estate
    Lostock
    BL6 4QD Bolton
    5
    England
    United KingdomBritishSales Manager197533470001
    ARMITT, James Terence
    11 Fairfield Meadows
    Southwick
    BA14 9RT Trowbridge
    Wiltshire
    Director
    11 Fairfield Meadows
    Southwick
    BA14 9RT Trowbridge
    Wiltshire
    BritishManager13779950002
    ARMITT, James Terence
    11 Fairfield Meadows
    Southwick
    BA14 9RT Trowbridge
    Wiltshire
    Director
    11 Fairfield Meadows
    Southwick
    BA14 9RT Trowbridge
    Wiltshire
    BritishManager13779950002
    ASHTON, David
    Brynglas
    Sledgegate Lane, Lea
    DE4 5GL Matlock
    Derbyshire
    Director
    Brynglas
    Sledgegate Lane, Lea
    DE4 5GL Matlock
    Derbyshire
    BritishBusiness Manager69877760001
    ASHTON, David
    Brynglas
    Sledgegate Lane, Lea
    DE4 5GL Matlock
    Derbyshire
    Director
    Brynglas
    Sledgegate Lane, Lea
    DE4 5GL Matlock
    Derbyshire
    BritishManager69877760001
    AUTY, Alfred Scott
    51 Assheton Avenue
    Audenshaw
    M34 5RR Manchester
    Lancashire
    Director
    51 Assheton Avenue
    Audenshaw
    M34 5RR Manchester
    Lancashire
    BritishManager27611700001
    AUTY, Alfred Scott
    51 Assheton Avenue
    Audenshaw
    M34 5RR Manchester
    Lancashire
    Director
    51 Assheton Avenue
    Audenshaw
    M34 5RR Manchester
    Lancashire
    BritishManager27611700001
    BICKNELL, Rodney Allan
    1 Herevale Hall Drive
    Ramsbottom
    BL0 9RF Bury
    Lancashire
    Director
    1 Herevale Hall Drive
    Ramsbottom
    BL0 9RF Bury
    Lancashire
    EnglandBritishTechnical Director16165720001
    BISCHOFF, Rosemary
    Aartsbisschop Romerostraat 587
    3573 At Utrecht
    FOREIGN Netherlands
    Director
    Aartsbisschop Romerostraat 587
    3573 At Utrecht
    FOREIGN Netherlands
    AmericanCompany Director44048130001
    BLAISE, Robert Emile Henri
    Rue De Floralies 85
    FOREIGN Bte 38-B-1200 Brussels
    Belgium
    Director
    Rue De Floralies 85
    FOREIGN Bte 38-B-1200 Brussels
    Belgium
    BelgianMarketing Manager73984480001
    BOHEA, Kevin John
    Enterprise Way
    ST3 7UN Stoke-On-Trent
    Recticel Insulation Limited
    United Kingdom
    Director
    Enterprise Way
    ST3 7UN Stoke-On-Trent
    Recticel Insulation Limited
    United Kingdom
    United KingdomBritishDirector187231230001
    BRANSON, Paul
    The Willows Ashmore Green Road
    Cold Ash
    RG16 9JD Newbury
    Berkshire
    Director
    The Willows Ashmore Green Road
    Cold Ash
    RG16 9JD Newbury
    Berkshire
    BritishManager41695990001
    BREEZE, Colin Ambrose
    11 Little Walsingham Close
    South Wootton
    PE30 3TF Kings Lynn
    Norfolk
    Director
    11 Little Walsingham Close
    South Wootton
    PE30 3TF Kings Lynn
    Norfolk
    United KingdomBritishQuality Management Rep46692770001
    BRIDGMAN, Trevor John
    6 Kings Walk
    RG28 7DJ Whitchurch
    Hampshire
    Director
    6 Kings Walk
    RG28 7DJ Whitchurch
    Hampshire
    BritishManager27611710001
    BULLIVANT, Peter
    9 Swanpool Lane
    Aughton
    L39 5AX Ormskirk
    Lancashire
    Director
    9 Swanpool Lane
    Aughton
    L39 5AX Ormskirk
    Lancashire
    United KingdomBritishManaging Director30626860001
    BURNLEY, Richard Hewitt
    Torvale Industrial Estate
    Pembridge
    HR6 9LA Leominster
    Kingspan Insulation Limited
    Herefordshire
    United Kingdom
    Director
    Torvale Industrial Estate
    Pembridge
    HR6 9LA Leominster
    Kingspan Insulation Limited
    Herefordshire
    United Kingdom
    United KingdomBritishManaging Director124856160001
    CHAMBERS, Craig Stephen
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Celotex Limited
    Suffolk
    England
    Director
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Celotex Limited
    Suffolk
    England
    EnglandBritishManaging Director187062110001
    COLVIN, Barrie George, Dr
    The Old Workhouse
    Gayton
    PE32 1QF Kings Lynn
    Norfolk
    Director
    The Old Workhouse
    Gayton
    PE32 1QF Kings Lynn
    Norfolk
    EnglandBritishCompany Director9586380002
    COPE, Brian
    17 Mayfield Avenue
    L37 2SN Formby
    Lancashire
    Belgium
    Director
    17 Mayfield Avenue
    L37 2SN Formby
    Lancashire
    Belgium
    BritishResearch Chemist27611720002
    COPE, Brian
    17 Mayfield Avenue
    L37 2SN Formby
    Lancashire
    Belgium
    Director
    17 Mayfield Avenue
    L37 2SN Formby
    Lancashire
    Belgium
    BritishChemist27611720002

    What are the latest statements on persons with significant control for INSULATION MANUFACTURERS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0