Company NameIcon Polymer Group Limited
Company StatusDissolved
Company Number05264971
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)
Previous NameCastlegate 344 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr David James Ring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St. Peters Square
Manchester
M2 3EY
Director NameMr Craig Andrew Harris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 19 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St. Peters Square
Manchester
M2 3EY
Director NameMr John Peter McGowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 November 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Lodge Newminster
Morpeth
Northumberland
NE61 2YJ
Director NameMr Richard Howard Gogerty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marriner Crescent
Lincoln
Lincolnshire
LN2 1BB
Director NameAmanda Jane Sunter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 March 2005)
RoleFinance Director
Correspondence Address664 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SJ
Director NameJonathan David Simm
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebridge Farmhouse
Horsebridge
Kings Somborne
Hampshire
SO20 9PW
Secretary NameAmanda Jane Sunter
NationalityBritish
StatusResigned
Appointed24 December 2004(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 March 2005)
RoleFinance Director
Correspondence Address664 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SJ
Director NameMichael Shane Tolliday
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplefields
Mansfield Road, Edingley
Newark
Nottinghamshire
NG22 8BG
Director NameMr Mark Smeeth Harris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakdene
Sunningdale
Ascot
Berkshire
SL5 0BU
Director NameRobert Thomas Karssiens
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2005(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre
Home Farm Barton Hartshorn
Buckingham
Buckinghamshire
MK18 4JX
Secretary NameMr Mark Smeeth Harris
NationalityBritish
StatusResigned
Appointed12 March 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakdene
Sunningdale
Ascot
Berkshire
SL5 0BU
Director NameShaun Raymond Finn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nottingham Road
Lowdham
Nottingham
NG14 7AL
Secretary NameShaun Raymond Finn
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nottingham Road
Lowdham
Nottingham
NG14 7AL
Director NameSteven Alexander Anderson Carle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Director NameMr Michael Antony Hawkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Barn Main Road
Adbaston
Stafford
Staffordshire
ST20 0RD
Director NameMr Timothy Denzil Pryce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr Neal James Hillier
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr Christopher Andrew Weeds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr Neil Tracey Wilkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameMr Simon Philip Comer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Secretary NameMr Simon Philip Comer
StatusResigned
Appointed01 March 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressVictoria Works
Thrumpton Lane
Retford
Nottinghamshire
DN22 6HH
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websiteiconpolymer.com
Email address[email protected]
Telephone01777 714300
Telephone regionRetford

Location

Registered AddressC/O Ernst & Young Llp
2 St. Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

454.7k at £0.05John Peter Mcgowan
9.00%
Ordinary A
261.5k at £0.05Ldc Co'investment Plan 2002
5.18%
Ordinary B
2.4m at £0.05Lloyds Development Capital
46.59%
Ordinary B
214k at £0.05Icon Polymer Trustees LTD
4.24%
Ordinary A
1.1m at £0.05Timothy Pryce
21.00%
Ordinary A
707.3k at £0.05Shaun Finn
14.00%
Ordinary A

Financials

Year2014
Turnover£18,283,000
Gross Profit£4,132,000
Net Worth-£3,167,000
Cash£1,550,000
Current Liabilities£5,361,000

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

21 November 2017Delivered on: 24 November 2017
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Ldc (Managers) Limited Acting as Security Trustee

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 December 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

4 December 2017Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 (1 page)
4 December 2017Appointment of Mr David James Ring as a director on 21 November 2017 (2 pages)
24 November 2017Registration of charge 052649710007, created on 21 November 2017 (51 pages)
16 November 2017Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 (1 page)
28 July 2017Director's details changed for Mr Simon Philip Comer on 27 July 2017 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
11 January 2017Satisfaction of charge 3 in full (4 pages)
11 January 2017Satisfaction of charge 052649710004 in full (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
22 December 2016Registration of charge 052649710006, created on 19 December 2016 (15 pages)
20 July 2016Satisfaction of charge 1 in full (14 pages)
19 July 2016Registration of charge 052649710004, created on 8 July 2016 (32 pages)
19 July 2016Registration of charge 052649710005, created on 8 July 2016 (50 pages)
10 June 2016Termination of appointment of Nicholas Andrew William Bacon as a director on 3 June 2016 (1 page)
27 May 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 252,597.5
(7 pages)
14 April 2016Termination of appointment of Shaun Raymond Finn as a director on 13 April 2016 (1 page)
14 March 2016Appointment of Mr Simon Philip Comer as a director on 1 March 2016 (2 pages)
14 March 2016Appointment of Mr Simon Philip Comer as a secretary on 1 March 2016 (2 pages)
14 March 2016Termination of appointment of Shaun Raymond Finn as a secretary on 1 March 2016 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 252,597.5
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 252,597.5
(7 pages)
24 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
17 June 2014Termination of appointment of Christopher Weeds as a director (1 page)
11 June 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 252,597.5
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 252,597.5
(7 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (7 pages)
24 October 2013Termination of appointment of Neil Wilkinson as a director (1 page)
14 August 2013Director's details changed for Mr Christopher Andrew Weeds on 9 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Christopher Andrew Weeds on 9 August 2013 (2 pages)
22 April 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
12 February 2013Appointment of Mr Neil Wilkinson as a director (2 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
24 August 2012Termination of appointment of Neal Hillier as a director (1 page)
3 May 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
14 November 2011Appointment of Mr Christopher Andrew Weeds as a director (2 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
26 August 2011Director's details changed for Mr Timothy Denzil Pryce on 24 August 2011 (2 pages)
9 May 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
25 February 2011Termination of appointment of Michael Hawkins as a director (1 page)
28 October 2010Termination of appointment of Nick Bacon as a director (1 page)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
28 October 2010Director's details changed for Mr Timothy Denzil Pryce on 19 October 2010 (2 pages)
18 May 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
9 March 2010Appointment of Mr Neal James Hillier as a director (2 pages)
14 January 2010Appointment of Mr Nick Bacon as a director (2 pages)
14 January 2010Appointment of Mr Nick Bacon as a director (2 pages)
30 November 2009Director's details changed for Mr Timothy Denzil Pryce on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Mr Michael Antony Hawkins on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Timothy Denzil Pryce on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Antony Hawkins on 1 October 2009 (2 pages)
29 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
29 July 2009Director appointed timothy denzil pryce (2 pages)
29 July 2009Appointment terminated director steven carle (1 page)
29 July 2009Appointment terminated director richard gogerty (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2009Solvency statement dated 01/07/09 (2 pages)
29 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
29 July 2009Memorandum of capital 29/07/09 (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2009Gbp ic 298149/252597.5\03/07/09\gbp sr [email protected]=45551.5\ (1 page)
29 July 2009Statement by directors (3 pages)
29 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
29 July 2009Conso\conve (1 page)
29 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
16 July 2009Resolutions
  • RES13 ‐ Company business 03/07/2009
(4 pages)
6 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2009Solvency statement dated 01/07/09 (2 pages)
6 July 2009Memorandum of capitral - procesed 06/07/09 (1 page)
6 July 2009Statement by directors (3 pages)
6 June 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
1 April 2009Director appointed mr michael antony hawkins (1 page)
31 March 2009Appointment terminated director michael tolliday (1 page)
24 October 2008Return made up to 20/10/08; full list of members (7 pages)
12 September 2008Director's change of particulars / richard gogerty / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / john mcgowan / 12/09/2008 (1 page)
23 April 2008Nc inc already adjusted 27/03/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 January 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2007Return made up to 20/10/07; full list of members (5 pages)
5 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
28 November 2006New director appointed (1 page)
7 November 2006Return made up to 20/10/06; full list of members (5 pages)
6 November 2006Director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
11 May 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New director appointed (1 page)
14 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (1 page)
21 February 2005New director appointed (2 pages)
25 January 2005Nc inc already adjusted 24/12/04 (1 page)
18 January 2005Statement of affairs (14 pages)
17 January 2005Ad 24/12/04--------- £ si [email protected]=227755 £ si [email protected]=4327392 £ ic 24841/4579989 (2 pages)
14 January 2005Ad 24/12/04--------- £ si [email protected]=24840 £ ic 1/24841 (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 January 2005Company name changed castlegate 344 LIMITED\certificate issued on 13/01/05 (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
7 January 2005Particulars of mortgage/charge (13 pages)
20 October 2004Incorporation (17 pages)