Background WavePink WaveYellow Wave

INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED (02670451)

INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED (02670451) is an active UK company. incorporated on 11 December 1991. with registered office in Darlington. The company operates in the Education sector, engaged in other education n.e.c.. INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED has been registered for 34 years. Current directors include BOWES, Laura Jean, COCKIN, Mark, NAYLOR, Abby Jay and 1 others.

Company Number
02670451
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 1991
Age
34 years
Address
Tica House 34 Allington Way, Darlington, DL1 4QB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOWES, Laura Jean, COCKIN, Mark, NAYLOR, Abby Jay, SOADY, James Graham
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED

INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED is an active company incorporated on 11 December 1991 with the registered office located in Darlington. The company operates in the Education sector, specifically engaged in other education n.e.c.. INSULATION ENVIRONMENTAL TRAINING TRUST LIMITED was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02670451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 11 December 1991

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 2 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

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Tica House 34 Allington Way Yarm Road Business Park Darlington, DL1 4QB,

Previous Addresses

Tica House Allington Way Yarm Road Business Park Darlington County Durham DL1 4QB
From: 11 December 1991To: 4 January 2012
Timeline

28 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 11
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Sept 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Jan 25
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FREELAND, Louise

Active
34 Allington Way, DarlingtonDL1 4QB
Secretary
Appointed 26 Jun 2024

BOWES, Laura Jean

Active
34 Allington Way, DarlingtonDL1 4QB
Born November 1988
Director
Appointed 30 Jun 2015

COCKIN, Mark

Active
34 Allington Way, DarlingtonDL1 4QB
Born November 1968
Director
Appointed 29 Mar 2022

NAYLOR, Abby Jay

Active
Orgreave Drive, SheffieldS13 9NR
Born November 1992
Director
Appointed 07 Dec 2017

SOADY, James Graham

Active
Sycamore Cottage 52 Clee Crescent, GrimsbyDN32 8LZ
Born August 1954
Director
Appointed 01 Mar 1995

DAWSON, Patrick William

Resigned
19 South View Road, BradfordBD4 6PH
Secretary
Appointed 27 Sept 1994
Resigned 08 Feb 2001

GENT, Kevin

Resigned
34 Allington Way, DarlingtonDL1 4QB
Secretary
Appointed 22 Jun 2004
Resigned 29 Feb 2016

HILL, Madeleine Elizabeth

Resigned
34 Allington Way, DarlingtonDL1 4QB
Secretary
Appointed 01 Mar 2016
Resigned 26 Jun 2024

IREDALE, George Henry Cecil

Resigned
Redmays, Chester Le StreetDH3 4AZ
Secretary
Appointed 18 Oct 2002
Resigned 22 Jun 2004

MITCHELL, Ernest

Resigned
25 Maureen Terrace, SeahamSR7 7SN
Secretary
Appointed 08 Feb 2001
Resigned 18 Oct 2002

ROSE, Geoffrey John

Resigned
102 Thorold Road, IlfordIG1 4EX
Secretary
Appointed N/A
Resigned 27 Sept 1994

WOODLAND, Robert John

Resigned
White House Beacon Edge, PenrithCA11 8BN
Secretary
Appointed 11 Dec 1991
Resigned 12 Feb 1993

ASHTON, Paul Andrew

Resigned
Orgreave Drive, SheffieldS13 9NR
Born December 1974
Director
Appointed 06 Jun 2016
Resigned 07 Dec 2017

BURT, John

Resigned
6 Sandwood Park, GuisboroughTS14 8EH
Born February 1937
Director
Appointed 11 Dec 1991
Resigned 20 Jun 1997

COXON, Andrew Curtis

Resigned
Redworth Grove, Bishop AucklandDL14 8QP
Born April 1966
Director
Appointed 31 Aug 2011
Resigned 12 Aug 2015

CRAIG-BRADDOCK, Laura

Resigned
34 Allington Way, DarlingtonDL1 4QB
Born July 1981
Director
Appointed 27 Oct 2022
Resigned 24 Dec 2024

DALLAS, Graham

Resigned
166 Oaklands Avenue, WatfordWD1 4LQ
Born December 1946
Director
Appointed 14 Mar 1994
Resigned 30 Sept 1997

DARROCH, Mark

Resigned
Ayr Road, GlasgowG46 6SR
Born May 1964
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2016

DAWSON, Patrick William

Resigned
19 South View Road, BradfordBD4 6PH
Born May 1931
Director
Appointed 11 Dec 1991
Resigned 08 Feb 2001

HORSLEY, Trevor Martin

Resigned
Thrupp Lane, StroudGL5 2ER
Born October 1955
Director
Appointed 27 Apr 2005
Resigned 07 Dec 2017

HOWE, Ronald

Resigned
Rustlings 197a Perry Street, BillericayCM12 0NX
Born April 1935
Director
Appointed 11 Dec 1991
Resigned 25 Sept 1999

HUDSON, Stephanie Frances

Resigned
34 Allington Way, DarlingtonDL1 4QB
Born December 1987
Director
Appointed 29 Mar 2022
Resigned 16 Aug 2023

IREDALE, George Henry Cecil

Resigned
Redmays, Chester Le StreetDH3 4AZ
Born July 1941
Director
Appointed 18 Oct 2002
Resigned 22 Jun 2004

IREDALE, George Henry Cecil

Resigned
Redmays, Chester Le StreetDH3 4AZ
Born July 1941
Director
Appointed 06 Jun 1996
Resigned 24 Sept 1999

JONES, Peter

Resigned
1 Quarry Cottages, WarringtonWA6 9HU
Born April 1957
Director
Appointed 01 Mar 1995
Resigned 06 Jun 1996

MARCHANT, Elizabeth Ann

Resigned
Church Road, MansfieldNG20 0SF
Born January 1957
Director
Appointed 16 Jan 1997
Resigned 30 Oct 2015

MCLEMON, Robert

Resigned
74 Hillview Drive, GlasgowG76 7JD
Born January 1964
Director
Appointed 05 Nov 1999
Resigned 31 Oct 2003

MELLOR, Karen Anne

Resigned
Balmoral Drive, LeedsLS26 9LE
Born June 1965
Director
Appointed 11 Mar 2016
Resigned 16 Aug 2023

MITCHELL, Ernest

Resigned
25 Maureen Terrace, SeahamSR7 7SN
Born August 1946
Director
Appointed 09 Mar 1998
Resigned 18 Oct 2002

MULDOON, Michael Joseph

Resigned
4 Tattond Drive, SandbachCW11 0SR
Born October 1958
Director
Appointed 01 Mar 1995
Resigned 16 Jan 1997

MULLINS, Brendan

Resigned
2 Wood Drive, LeedsLS26 0UP
Born January 1951
Director
Appointed 01 Mar 1995
Resigned 06 Jun 1996

NEWTON, Kenneth

Resigned
3 Sunbury Avenue, GlasgowG76 7UR
Born August 1941
Director
Appointed 23 Apr 1996
Resigned 30 Sept 2004

QUINN, Kevin Joseph

Resigned
Royce Avenue, MiddlesbroughTS4 3SW
Born October 1961
Director
Appointed 10 Nov 2017
Resigned 01 Aug 2018

REVIE, Neil Ewing

Resigned
28 Southpark Road, HamiltonML3 6PJ
Born February 1948
Director
Appointed 01 Mar 1995
Resigned 16 Jan 1996

THOMPSON, Peter

Resigned
Wallnook Lane, DurhamDH7 9TP
Born January 1954
Director
Appointed 23 Dec 2003
Resigned 15 Feb 2016

Persons with significant control

8

2 Active
6 Ceased

Ms Laura Craig-Braddock

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born July 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Oct 2022
Ceased 16 Aug 2023
34 Allington Way, DarlingtonDL1 4QB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2019
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2019

Mr Paul Andrew Ashton

Ceased
Orgreave Drive, SheffieldS13 9NR
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 07 Dec 2017

Mr James Graham Soady

Ceased
Clee Crescent, GrimsbyDN32 8LZ
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019

Mrs Laura Jean Bowes

Ceased
Stillington, Stockton-On-TeesTS21 1LX
Born November 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019

Mrs Karen Anne Mellor

Ceased
Balmoral Drive, LeedsLS26 9LE
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019

Mr Trevor Martin Horsley

Ceased
Thrupp Lane, StroudGL5 2ER
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
18 August 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
26 October 2005
MEM/ARTSMEM/ARTS
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2001
AUDAUD
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
15 July 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
28 October 1994
288288
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
3 July 1994
363b363b
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
224224
Incorporation Company
11 December 1991
NEWINCIncorporation