Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF ASPHALT TECHNOLOGY(THE)
Company Information for

INSTITUTE OF ASPHALT TECHNOLOGY(THE)

PARK HOUSE, STRATHMORE ROAD, ROWLANDS GILL, NE39 1HX,
Company Registration Number
01526867
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Asphalt Technology(the)
INSTITUTE OF ASPHALT TECHNOLOGY(THE) was founded on 1980-11-06 and has its registered office in Rowlands Gill. The organisation's status is listed as "Active". Institute Of Asphalt Technology(the) 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
INSTITUTE OF ASPHALT TECHNOLOGY(THE)
 
Legal Registered Office
PARK HOUSE
STRATHMORE ROAD
ROWLANDS GILL
NE39 1HX
Other companies in NN10
 
Filing Information
Company Number 01526867
Company ID Number 01526867
Date formed 1980-11-06
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 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:21:46
Primary Source:Companies House
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 INSTITUTE OF ASPHALT TECHNOLOGY(THE)

Current Directors
Officer Role Date Appointed
WILLIAM LYLE ANDREW
Director 2009-05-14
MICHAEL ATKINSON
Director 2016-09-26
ANDREW BIRD
Director 2017-06-15
BRIAN DOWNES
Director 2011-06-30
ALAN LAIRD CAMPBELL FERGUSON
Director 2007-07-26
ARTHUR HANNAH
Director 2006-05-25
ANTHONY JOSEPH SEWELL
Director 2007-07-26
GERALDINE PATRICIA WALSH
Director 2005-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LYCETT
Director 2000-05-18 2017-06-15
JUKKA TAPANI LAITINEN
Director 2003-05-29 2016-09-26
ROBERT CHARLES BOLDEN
Director 2002-05-23 2012-07-05
ROBERT EDWARD CANNON
Director 2009-05-14 2012-07-05
EDWARD MALEY
Company Secretary 2011-09-01 2012-06-22
EDWARD MALEY
Director 2009-05-14 2012-06-22
ANTHONY PELHAM MORTER
Company Secretary 1997-02-20 2011-07-31
PETER GALE
Director 2010-06-10 2011-06-30
JOHN MICHAEL MCCULLOCH
Director 2006-05-25 2009-05-14
JOHN MICHIE BRADSHAW BULLOCK
Director 1995-05-17 2008-06-19
ROBERT NEWELL HUNTER
Director 2003-05-29 2008-06-19
STEPHEN MCCARRON CHILD
Director 1999-05-20 2007-05-24
CHRISTOPHER ANTHONY CLUETT
Director 1997-05-14 2005-10-13
JOHN EDWARD PETER CHILDS
Director 1995-05-17 2005-05-26
BASIL WYNCLIFFE LARTER
Director 1998-09-16 2005-05-26
MICHAEL JOHN AVES
Director 1997-05-14 2002-05-23
ALAN WILLIAM CHRISTIE
Director 1993-05-19 2001-05-24
ALAN KENNETH MACKENZIE
Director 2000-03-18 2001-05-24
GERALD HINDLEY
Director 1992-05-31 2000-05-18
VIVIAN DAVID MOORE
Director 1992-05-31 2000-05-18
FRANK MAURICE LEONARD AKEROYD
Director 1992-05-31 1999-05-20
IAN JAMES DUSSEK
Director 1992-05-31 1998-05-13
ALISTAIR WILLIAM MCKENZIE BURMAN
Company Secretary 1994-04-01 1997-02-20
ALISTAIR WILLIAM MCKENZIE BURMAN
Director 1992-05-31 1994-05-11
JOHN FRANK HILLS
Company Secretary 1992-05-31 1994-03-31
JOHN KENNETH BLOWERS
Director 1992-05-31 1993-05-19
RICHARD CLEMENTS
Director 1992-05-31 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM LYLE ANDREW WILYAN LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
WILLIAM LYLE ANDREW UPSKILL UK LIMITED Director 2018-03-08 CURRENT 2007-08-28 Active
WILLIAM LYLE ANDREW LANTRA Director 2018-02-06 CURRENT 1993-06-02 Active
WILLIAM LYLE ANDREW ASPHALT AND AGGREGATES TRADING LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
MICHAEL ATKINSON NORTH EAST SURFACING LTD Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-08-08
MICHAEL ATKINSON PARK CONSULTANCY (UK) LIMITED Director 2010-12-09 CURRENT 2010-12-08 Active
ARTHUR HANNAH FIFTY2 CONSULTANCY LIMITED Director 2017-11-22 CURRENT 2017-11-22 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
2023-09-06DIRECTOR APPOINTED PROFESSOR ALAN WOODSIDE
2023-09-06CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED MR GEAROID LOHAN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH SEWELL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWNES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MR ARTHUR HANNAH
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PATRICIA WALSH
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-06-19AP01DIRECTOR APPOINTED MR ANDREW BIRD
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYCETT
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOOD
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM C/O Ray Wood 5 Sandringham Close Rushden Northamptonshire NN10 9ER
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR MICHAEL ATKINSON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JUKKA TAPANI LAITINEN
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD NICHOLLS
2015-09-14AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09AR0123/08/14 ANNUAL RETURN FULL LIST
2013-09-20AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 39 HOPGARTH GARDENS CHESTER LE STREET DURHAM DH3 3RH ENGLAND
2012-09-18AR0123/08/12 NO MEMBER LIST
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY EDWARD MALEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MALEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLDEN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANNON
2012-07-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORTER
2011-09-12AP03SECRETARY APPOINTED MR EDWARD MALEY
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM IAT HEAD OFFICE PAPER MEWS PLACE 290 HIGH STREET DORKING SURREY RH4 1QT
2011-09-02AP01DIRECTOR APPOINTED MR JAMES CLIFFORD NICHOLLS
2011-09-02AP01DIRECTOR APPOINTED MR BRIAN DOWNES
2011-08-23AR0123/08/11 NO MEMBER LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALE
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORTER
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2010-10-20RES01ADOPT MEM AND ARTS 04/09/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16RES01ALTER ARTICLES 10/06/2010
2010-07-13AR0109/07/10 NO MEMBER LIST
2010-07-12AP01DIRECTOR APPOINTED MR. PETER GALE
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE WOOD / 09/07/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITEOAK
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PATRICIA WALSH / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SEWELL / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PELHAM MORTER / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MALEY / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYCETT / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUKKA TAPANI LAITINEN / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HANNAH / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LAIRD CAMPBELL FERGUSON / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD CANNON / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BOLDEN / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LYLE ANDREW / 09/07/2010
2009-08-20288aDIRECTOR APPOINTED EDWARD MALEY
2009-08-20288aDIRECTOR APPOINTED WILLIAM LYLE ANDREW
2009-08-20288aDIRECTOR APPOINTED ROBERT EDWARD CANNON
2009-08-20288aDIRECTOR APPOINTED RAYMOND GEORGE WOOD
2009-07-16AA31/12/08 TOTAL EXEMPTION FULL
2009-06-24363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCCULLOCH
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SABIN
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL PATTERSON
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HUNTER
2008-08-28363sANNUAL RETURN MADE UP TO 31/05/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRADSHAW BULLOCK
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2007-10-01288bDIRECTOR RESIGNED
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363sANNUAL RETURN MADE UP TO 31/05/07
2007-09-04288bDIRECTOR RESIGNED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW 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 INSTITUTE OF ASPHALT TECHNOLOGY(THE) 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 INSTITUTE OF ASPHALT TECHNOLOGY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF ASPHALT TECHNOLOGY(THE) 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
2015-12-31
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 INSTITUTE OF ASPHALT TECHNOLOGY(THE)

Intangible Assets
Patents
We have not found any records of INSTITUTE OF ASPHALT TECHNOLOGY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF ASPHALT TECHNOLOGY(THE)
Trademarks
We have not found any records of INSTITUTE OF ASPHALT TECHNOLOGY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF ASPHALT TECHNOLOGY(THE). 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 INSTITUTE OF ASPHALT TECHNOLOGY(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF ASPHALT TECHNOLOGY(THE) 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 INSTITUTE OF ASPHALT TECHNOLOGY(THE) 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 INSTITUTE OF ASPHALT TECHNOLOGY(THE) 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.
    Other companies at postcode NE39 1HX