Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSULATION MANUFACTURERS ASSOCIATION LIMITED
Company Information for

INSULATION MANUFACTURERS ASSOCIATION LIMITED

2 HEAP BRIDGE, HEYWOOD, BURY, BL9 7HR,
Company Registration Number
01369401
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Insulation Manufacturers Association Ltd
INSULATION MANUFACTURERS ASSOCIATION LIMITED was founded on 1978-05-18 and has its registered office in Heywood. The organisation's status is listed as "Active". Insulation Manufacturers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSULATION MANUFACTURERS ASSOCIATION LIMITED
 
Legal Registered Office
2 HEAP BRIDGE
HEYWOOD
BURY
BL9 7HR
Other companies in SK13
 
Previous Names
BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED06/10/2017
Filing Information
Company Number 01369401
Company ID Number 01369401
Date formed 1978-05-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB305771074  
Last Datalog update: 2023-08-06 10:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSULATION MANUFACTURERS ASSOCIATION LIMITED
The accountancy firm based at this address is THOMPSON JONES BUSINESS SOLUTIONS NO 2 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 INSULATION MANUFACTURERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM ADAMS
Director 2015-05-11
KEVIN JOHN BOHEA
Director 2014-04-27
RICHARD HEWITT BURNLEY
Director 2014-12-01
DENNIS JONES
Director 2002-01-01
ANDREW ALLAN HARTLEY MACKENZIE
Director 2015-06-11
PEADAR MAGUIRE
Director 2015-06-11
ADRIAN WESTLEY PARGETER
Director 2015-06-11
KARIM TARZI
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE GEORGE COLVIN
Director 1992-05-16 2018-05-22
CRAIG STEPHEN CHAMBERS
Director 2014-04-22 2016-04-30
CHRISTOPHER HALL
Company Secretary 2015-01-05 2015-12-31
HUGH JOHN ROBERTS
Company Secretary 2005-04-19 2014-12-31
PETER BULLIVANT
Director 1999-06-01 2014-05-16
COLIN AMBROSE BREEZE
Director 2003-05-01 2005-05-22
JOHN PARRY DAVEY
Director 1999-06-01 2005-05-18
GEORGE WILFRED BALL
Company Secretary 1995-05-01 2005-04-19
PETER KENNETH DINNAGE
Director 1992-05-16 2004-01-01
DAVID ASHTON
Director 2000-04-26 2002-07-04
ROBERT EMILE HENRI BLAISE
Director 2001-01-02 2001-12-31
MICHAEL DAVIES
Director 2000-09-01 2001-11-30
ANDREW DIX
Director 1998-05-01 1999-12-31
JAMES TERENCE ARMITT
Director 1996-09-23 1999-10-01
RODNEY ALLAN BICKNELL
Director 1998-05-01 1998-12-31
PAUL BRANSON
Director 1995-01-01 1998-12-31
BRIAN COPE
Director 1997-12-01 1998-12-31
ROSEMARY BISCHOFF
Director 1995-07-24 1998-04-30
TIMOTHY JOHN COWLEY
Director 1994-10-01 1998-04-30
JOHN DAVIES
Director 1994-01-01 1997-12-31
JAMES TERENCE ARMITT
Director 1992-05-16 1995-05-12
ALFRED SCOTT AUTY
Director 1994-04-13 1995-05-12
CHARLES PETER SWEET
Company Secretary 1992-05-16 1995-05-01
TREVOR JOHN BRIDGMAN
Director 1992-05-16 1994-12-31
BRIAN COPE
Director 1992-05-16 1994-06-21
DAVID ASHTON
Director 1992-05-16 1994-04-13
ALFRED SCOTT AUTY
Director 1992-05-16 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HEWITT BURNLEY CONSTRUCTION PRODUCTS ASSOCIATION Director 2018-04-20 CURRENT 1999-10-19 Active
RICHARD HEWITT BURNLEY SEA ADMINISTRATION LIMITED Director 2017-02-02 CURRENT 2000-08-18 Active - Proposal to Strike off
RICHARD HEWITT BURNLEY SIG BUILDING PRODUCTS LIMITED Director 2013-11-22 CURRENT 2013-01-01 Active
ADRIAN WESTLEY PARGETER THE SOLID WALL INSULATION GUARANTEE AGENCY Director 2018-02-22 CURRENT 2009-02-09 Active

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR STUART IAN NORRIS
2024-02-13DIRECTOR APPOINTED MR AIDAN DOYLE
2023-07-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04DIRECTOR APPOINTED MISS LEAH VELLA
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN HARTLEY MACKENZIE
2023-05-30CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21DIRECTOR APPOINTED MRS AIVEEN KEARNEY
2022-06-21DIRECTOR APPOINTED MR NIGEL GRAHAM BLACKLOCK
2022-06-21AP01DIRECTOR APPOINTED MRS AIVEEN KEARNEY
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RALPH OLIVER MANNION
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PEADAR MAGUIRE
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR RALPH OLIVER MANNION
2020-02-03CH01Director's details changed for Mr. Adrian Westley Pargeter on 2020-02-03
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM ADAMS
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR BARRY JOHN RAFFERTY
2019-05-21AP01DIRECTOR APPOINTED MR STUART IAN NORRIS
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BOHEA
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SMITH
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN WILLIAMSON
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE COLVIN
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FAIRMAN
2017-10-06RES15CHANGE OF COMPANY NAME 06/10/17
2017-10-06CERTNMCOMPANY NAME CHANGED BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 06/10/17
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR ANDREW BRIAN WILLIAMSON
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACPHERSON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MACKENZIE
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AR0116/05/16 NO MEMBER LIST
2016-05-26AR0116/05/16 NO MEMBER LIST
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CHAMBERS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CHAMBERS
2016-02-08TM02Termination of appointment of Christopher Hall on 2015-12-31
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31AP01DIRECTOR APPOINTED MR IAN DAVID MACKENZIE
2015-06-15AP01DIRECTOR APPOINTED MR RICHARD ALAN SPENCER
2015-06-11AP01DIRECTOR APPOINTED MR ADRIAN WESTLEY PARGETER
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN KIRK
2015-06-11AP01DIRECTOR APPOINTED MR ANDREW ALLAN HARTLEY MACKENZIE
2015-06-11AP01DIRECTOR APPOINTED MR PEADAR MAGUIRE
2015-05-18AR0116/05/15 NO MEMBER LIST
2015-05-11AP01DIRECTOR APPOINTED MR KARIM TARZI
2015-05-11AP01DIRECTOR APPOINTED MR PAUL GRAHAM ADAMS
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OXLEY
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 12A HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA
2015-01-13AP01DIRECTOR APPOINTED MR RICHARD HEWITT BURNLEY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROCHEFORT
2015-01-07AP01DIRECTOR APPOINTED MR IAIN MACPHERSON
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY HUGH ROBERTS
2015-01-05AP03SECRETARY APPOINTED MR CHRISTOPHER HALL
2014-10-15AP01DIRECTOR APPOINTED MR MERVYN KIRK
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AP01DIRECTOR APPOINTED MR MARTIN DAVID OXLEY
2014-06-13AR0116/05/14 NO MEMBER LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR AINE OSOJCA
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT
2014-04-28AP01DIRECTOR APPOINTED MR KEVIN JOHN BOHEA
2014-04-22AP01DIRECTOR APPOINTED MR CRAIG STEPHEN CHAMBERS
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0116/05/13 NO MEMBER LIST
2013-04-29AP01DIRECTOR APPOINTED MR DAVID JEREMY MARSH
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEMBERTON
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0116/05/12 NO MEMBER LIST
2011-07-01AR0116/05/11 NO MEMBER LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0116/05/10 NO MEMBER LIST
2010-06-08AP01DIRECTOR APPOINTED MR RICHARD STRATTEN PEMBERTON
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDERS / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AINE OSOJCA / 15/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JONES / 15/05/2010
2009-07-03RES01ALTER MEM AND ARTS 05/03/2009
2009-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-18363aANNUAL RETURN MADE UP TO 16/05/09
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aANNUAL RETURN MADE UP TO 16/05/08
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED MR CHRISTOPHER HALL
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 2ND FLOOR PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07363aANNUAL RETURN MADE UP TO 16/05/07
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-06-09363aANNUAL RETURN MADE UP TO 16/05/06
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06363sANNUAL RETURN MADE UP TO 16/05/05
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-11288bSECRETARY RESIGNED
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26288aNEW SECRETARY APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-06-15363sANNUAL RETURN MADE UP TO 16/05/04
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSULATION MANUFACTURERS ASSOCIATION 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 INSULATION MANUFACTURERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSULATION MANUFACTURERS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSULATION MANUFACTURERS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of INSULATION MANUFACTURERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSULATION MANUFACTURERS ASSOCIATION LIMITED
Trademarks
We have not found any records of INSULATION MANUFACTURERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSULATION MANUFACTURERS ASSOCIATION 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 (94120 - Activities of professional membership organizations) as INSULATION MANUFACTURERS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSULATION MANUFACTURERS ASSOCIATION 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 INSULATION MANUFACTURERS ASSOCIATION 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 INSULATION MANUFACTURERS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.