Background WavePink WaveYellow Wave

THE MASTIC ASPHALT COUNCIL LIMITED (00944387)

THE MASTIC ASPHALT COUNCIL LIMITED (00944387) is an active UK company. incorporated on 17 December 1968. with registered office in Matlock. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE MASTIC ASPHALT COUNCIL LIMITED has been registered for 57 years. Current directors include APPERLEY, Bryn Michael, CHAPMAN, John, COLLINS, Keith Roy and 7 others.

Company Number
00944387
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1968
Age
57 years
Address
4 Hurker Rise, Matlock, DE4 3GG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
APPERLEY, Bryn Michael, CHAPMAN, John, COLLINS, Keith Roy, COULTER, Julian Philip Joseph, DEACON, Ian, LEE, Marcus Arthur John, MAGINNIS, David Patrick, OXLEY, Jack Lee, SHIELDS, Jason William, TAYLOR, Steven Anthony
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MASTIC ASPHALT COUNCIL LIMITED

THE MASTIC ASPHALT COUNCIL LIMITED is an active company incorporated on 17 December 1968 with the registered office located in Matlock. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE MASTIC ASPHALT COUNCIL LIMITED was registered 57 years ago.(SIC: 94110)

Status

active

Active since 57 years ago

Company No

00944387

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 17 December 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

MASTIC ASPHALT COUNCIL AND EMPLOYERS FEDERATION LIMITED
From: 17 December 1968To: 8 November 1995
Contact
Address

4 Hurker Rise Matlock, DE4 3GG,

Previous Addresses

27 Greenways Crescent Shoreham-by-Sea BN43 6HR England
From: 11 June 2018To: 1 August 2025
Badgers Wood Hill Road Fairlight East Sussex TN35 4AE
From: 17 December 1968To: 11 June 2018
Timeline

22 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Dec 68
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 20
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

APPERLEY, Bryn Michael

Active
Hurker Rise, MatlockDE4 3GG
Born February 1959
Director
Appointed 01 Aug 2025

CHAPMAN, John

Active
Hurker Rise, MatlockDE4 3GG
Born December 1959
Director
Appointed 08 Jun 2018

COLLINS, Keith Roy

Active
High Street, OrpingtonBR6 0JG
Born April 1972
Director
Appointed 16 Jun 2023

COULTER, Julian Philip Joseph

Active
Hurker Rise, MatlockDE4 3GG
Born February 1966
Director
Appointed 03 Jun 2016

DEACON, Ian

Active
Blythe Way, SolihullB91 3EY
Born January 1961
Director
Appointed 13 Jun 2003

LEE, Marcus Arthur John

Active
Hurker Rise, MatlockDE4 3GG
Born December 1976
Director
Appointed 03 Jun 2016

MAGINNIS, David Patrick

Active
Catherine Road, SurbitonKT6 4HA
Born September 1963
Director
Appointed 25 Feb 2003

OXLEY, Jack Lee

Active
Saunders Hill, BrightonBN1 9ES
Born August 1988
Director
Appointed 16 Jun 2023

SHIELDS, Jason William

Active
Hurker Rise, MatlockDE4 3GG
Born April 1966
Director
Appointed 03 Jun 2016

TAYLOR, Steven Anthony

Active
Friar Road, OrpingtonBR5 2BW
Born January 1982
Director
Appointed 01 Mar 2020

BLOWERS, John Kenneth

Resigned
Badgers Wood, HastingsTN35 4AE
Secretary
Appointed 01 Jul 1992
Resigned 27 Apr 2016

CONSTANTINE, Alan Frederick

Resigned
Esmeralda Cottage 43 West Common, Haywards HeathRH16 2AJ
Secretary
Appointed N/A
Resigned 30 Jun 1992

ABBOTT, Barry James

Resigned
Mill Cottage, FordingbridgeSP6 2HA
Born September 1936
Director
Appointed N/A
Resigned 13 Jan 2004

BENNETT, Joseph, Mr.

Resigned
Greenways Crescent, Shoreham-By-SeaBN43 6HR
Born May 1958
Director
Appointed 18 Jun 2010
Resigned 29 Jan 2018

BONNEY, Malcolm Francis

Resigned
211 Darnall Road, SheffieldS9 5AL
Born January 1939
Director
Appointed 13 Jun 2003
Resigned 13 Jan 2004

CHILDS, Ian Barry

Resigned
Badgers Wood, FairlightTN35 4AE
Born January 1958
Director
Appointed 18 Jun 2010
Resigned 27 Jun 2012

COLLINS, Keith

Resigned
51 Avalon Road, OrpingtonBR6 9AX
Born January 1952
Director
Appointed 13 Jun 2003
Resigned 09 Jun 2023

COONEY, Dermot Anthony

Resigned
8 Melia Close, RawtenstallBB4 6RQ
Born June 1943
Director
Appointed 07 Jun 1995
Resigned 13 Jun 2003

COWLEY, John Calcutt

Resigned
11 Fieldgate Close, NorthamptonNN4 6EE
Born April 1968
Director
Appointed 12 Jun 2000
Resigned 02 Oct 2000

DYSON, Barrie Brian

Resigned
44 Shirehampton Close, RedditchB97 5PF
Born October 1949
Director
Appointed 02 Oct 1995
Resigned 22 Aug 2002

EVANS, Geoffrey John

Resigned
Little Bedgebury Farm, AshfordTN26 3HT
Born August 1955
Director
Appointed 06 Jun 2008
Resigned 26 Feb 2010

GRANDI, Terry Nigel

Resigned
Ash Grove, OxfordOX3 9SL
Born March 1953
Director
Appointed 12 Jun 2009
Resigned 09 Jun 2023

GRINSTEAD, Malcolm

Resigned
Hurker Rise, MatlockDE4 3GG
Born January 1953
Director
Appointed 01 Feb 2017
Resigned 01 Nov 2025

GRONOW, Stephen John

Resigned
7 Mellor Brow, BlackburnBB2 7EX
Born May 1953
Director
Appointed 02 Oct 1995
Resigned 26 Jan 2000

HAYMES, Brian

Resigned
5 St Marys View, MatlockDE4 2JR
Born December 1949
Director
Appointed 15 Jun 2001
Resigned 28 Feb 2002

HOLDER, Edward

Resigned
Humphreys Laurel Lane, WinchelseaTN36 4AN
Born November 1938
Director
Appointed 02 Oct 1995
Resigned 29 Oct 2009

HOPPER, Raymond David

Resigned
26 The Hamlet, LondonSE5 8AW
Born November 1938
Director
Appointed 01 Feb 1993
Resigned 29 Oct 1999

KING, Brian

Resigned
Oakleigh 4 Beaufort Gardens Burleigh Lane, AscotSL5 8PG
Born May 1941
Director
Appointed N/A
Resigned 31 Jan 1993

KNIGHT, Kenneth Charles

Resigned
Byways Walnut Tree Lane, MaidstoneME15 9RQ
Born December 1938
Director
Appointed 12 Jun 1998
Resigned 09 Jul 2009

MANN, George Michael

Resigned
Inglewood Grove, Sutton ColdfieldB74 3LW
Born July 1941
Director
Appointed N/A
Resigned 18 Jun 2010

MILLMAN, David Arthur

Resigned
15 Upper Holland Road, Sutton ColdfieldB72 1SU
Born April 1945
Director
Appointed N/A
Resigned 12 Jun 1998

MITCHELL, Colin Keith

Resigned
Latymer House, LondonW6 0UX
Born October 1947
Director
Appointed 25 Jun 2004
Resigned 23 Apr 2005

O'CONNOR, Lawrence Gerrard

Resigned
Talberd Ley House, Great DunmowCM6 1DW
Born August 1960
Director
Appointed 14 Jun 2002
Resigned 13 Jan 2003

O'MALLEY, Vincent

Resigned
51 Snaresbrook Road, WansteadE11 1PQ
Born August 1951
Director
Appointed 13 Jun 2003
Resigned 10 Jan 2005

PRATER, Michael Edward

Resigned
1 Withdean Road, BrightonBN1 5BL
Born September 1943
Director
Appointed N/A
Resigned 12 Mar 2001
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2018
CC04CC04
Resolution
17 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2018
CC04CC04
Statement Of Companys Objects
5 July 2018
CC04CC04
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Auditors Resignation Company
15 July 2013
AUDAUD
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
287Change of Registered Office
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
18 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Certificate Change Of Name Company
7 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Auditors Resignation Company
7 February 1994
AUDAUD
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
287Change of Registered Office
Legacy
9 August 1989
225(1)225(1)
Legacy
19 June 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
7 July 1988
287Change of Registered Office
Legacy
13 October 1987
225(1)225(1)
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 December 1968
NEWINCIncorporation
Miscellaneous
17 December 1968
MISCMISC