Manchester
M2 3EY
Director Name | Mr Craig Andrew Harris |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
Director Name | Mr John Peter McGowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 November 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Monks Lodge Newminster Morpeth Northumberland NE61 2YJ |
Director Name | Mr Richard Howard Gogerty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marriner Crescent Lincoln Lincolnshire LN2 1BB |
Director Name | Amanda Jane Sunter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 March 2005) |
Role | Finance Director |
Correspondence Address | 664 Rayleigh Road Hutton Brentwood Essex CM13 1SJ |
Director Name | Jonathan David Simm |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Horsebridge Farmhouse Horsebridge Kings Somborne Hampshire SO20 9PW |
Secretary Name | Amanda Jane Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 March 2005) |
Role | Finance Director |
Correspondence Address | 664 Rayleigh Road Hutton Brentwood Essex CM13 1SJ |
Director Name | Michael Shane Tolliday |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applefields Mansfield Road, Edingley Newark Nottinghamshire NG22 8BG |
Director Name | Mr Mark Smeeth Harris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakdene Sunningdale Ascot Berkshire SL5 0BU |
Director Name | Robert Thomas Karssiens |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Home Farm Barton Hartshorn Buckingham Buckinghamshire MK18 4JX |
Secretary Name | Mr Mark Smeeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakdene Sunningdale Ascot Berkshire SL5 0BU |
Director Name | Shaun Raymond Finn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nottingham Road Lowdham Nottingham NG14 7AL |
Secretary Name | Shaun Raymond Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nottingham Road Lowdham Nottingham NG14 7AL |
Director Name | Steven Alexander Anderson Carle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Western Road Henley On Thames Oxfordshire RG9 1JL |
Director Name | Mr Michael Antony Hawkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Barn Main Road Adbaston Stafford Staffordshire ST20 0RD |
Director Name | Mr Timothy Denzil Pryce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr Neal James Hillier |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr Christopher Andrew Weeds |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr Neil Tracey Wilkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 2013) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr Simon Philip Comer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Secretary Name | Mr Simon Philip Comer |
---|---|
Status | Resigned |
Appointed | 01 March 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | iconpolymer.com |
---|---|
Email address | [email protected] |
Telephone | 01777 714300 |
Telephone region | Retford |
Registered Address | C/O Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
454.7k at £0.05 | John Peter Mcgowan 9.00% Ordinary A |
---|---|
261.5k at £0.05 | Ldc Co'investment Plan 2002 5.18% Ordinary B |
2.4m at £0.05 | Lloyds Development Capital 46.59% Ordinary B |
214k at £0.05 | Icon Polymer Trustees LTD 4.24% Ordinary A |
1.1m at £0.05 | Timothy Pryce 21.00% Ordinary A |
707.3k at £0.05 | Shaun Finn 14.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £18,283,000 |
Gross Profit | £4,132,000 |
Net Worth | -£3,167,000 |
Cash | £1,550,000 |
Current Liabilities | £5,361,000 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
21 November 2017 | Delivered on: 24 November 2017 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Ldc (Managers) Limited Acting as Security Trustee Classification: A registered charge Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 December 2004 | Delivered on: 12 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2004 | Delivered on: 12 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 December 2004 | Delivered on: 7 January 2005 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any loan note holder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 December 2017 | Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 (1 page) |
---|---|
4 December 2017 | Appointment of Mr David James Ring as a director on 21 November 2017 (2 pages) |
24 November 2017 | Registration of charge 052649710007, created on 21 November 2017 (51 pages) |
16 November 2017 | Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 (1 page) |
28 July 2017 | Director's details changed for Mr Simon Philip Comer on 27 July 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
11 January 2017 | Satisfaction of charge 3 in full (4 pages) |
11 January 2017 | Satisfaction of charge 052649710004 in full (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
22 December 2016 | Registration of charge 052649710006, created on 19 December 2016 (15 pages) |
20 July 2016 | Satisfaction of charge 1 in full (14 pages) |
19 July 2016 | Registration of charge 052649710004, created on 8 July 2016 (32 pages) |
19 July 2016 | Registration of charge 052649710005, created on 8 July 2016 (50 pages) |
10 June 2016 | Termination of appointment of Nicholas Andrew William Bacon as a director on 3 June 2016 (1 page) |
27 May 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 April 2016 | Termination of appointment of Shaun Raymond Finn as a director on 13 April 2016 (1 page) |
14 March 2016 | Appointment of Mr Simon Philip Comer as a director on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Simon Philip Comer as a secretary on 1 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Shaun Raymond Finn as a secretary on 1 March 2016 (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
17 June 2014 | Termination of appointment of Christopher Weeds as a director (1 page) |
11 June 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (7 pages) |
24 October 2013 | Termination of appointment of Neil Wilkinson as a director (1 page) |
14 August 2013 | Director's details changed for Mr Christopher Andrew Weeds on 9 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Christopher Andrew Weeds on 9 August 2013 (2 pages) |
22 April 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
12 February 2013 | Appointment of Mr Neil Wilkinson as a director (2 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Termination of appointment of Neal Hillier as a director (1 page) |
3 May 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
14 November 2011 | Appointment of Mr Christopher Andrew Weeds as a director (2 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Director's details changed for Mr Timothy Denzil Pryce on 24 August 2011 (2 pages) |
9 May 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
25 February 2011 | Termination of appointment of Michael Hawkins as a director (1 page) |
28 October 2010 | Termination of appointment of Nick Bacon as a director (1 page) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Director's details changed for Mr Timothy Denzil Pryce on 19 October 2010 (2 pages) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
9 March 2010 | Appointment of Mr Neal James Hillier as a director (2 pages) |
14 January 2010 | Appointment of Mr Nick Bacon as a director (2 pages) |
14 January 2010 | Appointment of Mr Nick Bacon as a director (2 pages) |
30 November 2009 | Director's details changed for Mr Timothy Denzil Pryce on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
30 November 2009 | Director's details changed for Mr Michael Antony Hawkins on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Timothy Denzil Pryce on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Antony Hawkins on 1 October 2009 (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Director appointed timothy denzil pryce (2 pages) |
29 July 2009 | Appointment terminated director steven carle (1 page) |
29 July 2009 | Appointment terminated director richard gogerty (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Solvency statement dated 01/07/09 (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum of capital 29/07/09 (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Gbp ic 298149/252597.5\03/07/09\gbp sr [email protected]=45551.5\ (1 page) |
29 July 2009 | Statement by directors (3 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Conso\conve (1 page) |
29 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 July 2009 | Solvency statement dated 01/07/09 (2 pages) |
6 July 2009 | Memorandum of capitral - procesed 06/07/09 (1 page) |
6 July 2009 | Statement by directors (3 pages) |
6 June 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
1 April 2009 | Director appointed mr michael antony hawkins (1 page) |
31 March 2009 | Appointment terminated director michael tolliday (1 page) |
24 October 2008 | Return made up to 20/10/08; full list of members (7 pages) |
12 September 2008 | Director's change of particulars / richard gogerty / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / john mcgowan / 12/09/2008 (1 page) |
23 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
23 April 2008 | Resolutions
|
17 January 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
16 January 2008 | Resolutions
|
10 December 2007 | Return made up to 20/10/07; full list of members (5 pages) |
5 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
28 November 2006 | New director appointed (1 page) |
7 November 2006 | Return made up to 20/10/06; full list of members (5 pages) |
6 November 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
14 November 2005 | Return made up to 20/10/05; full list of members
|
27 September 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (1 page) |
21 February 2005 | New director appointed (2 pages) |
25 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
18 January 2005 | Statement of affairs (14 pages) |
17 January 2005 | Ad 24/12/04--------- £ si [email protected]=227755 £ si [email protected]=4327392 £ ic 24841/4579989 (2 pages) |
14 January 2005 | Ad 24/12/04--------- £ si [email protected]=24840 £ ic 1/24841 (2 pages) |
14 January 2005 | Resolutions
|
13 January 2005 | Company name changed castlegate 344 LIMITED\certificate issued on 13/01/05 (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (7 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
7 January 2005 | Particulars of mortgage/charge (13 pages) |
20 October 2004 | Incorporation (17 pages) |