About

Registered Number: 01461875
Date of Incorporation: 19/11/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Blacksole House The Boulevard, Altira Business Park, Herne Bay, Kent, CT6 6GZ

 

Having been setup in 1979, Icom (UK) Ltd has its registered office in Herne Bay, it's status at Companies House is "Active". There are 10 directors listed as Owen, Richard, Stockley, Andrew David, Stockley, Margaret Ann, Stockley, Robert John, Taylor-nobbs, Sam Geoffrey, Hadler, Philip Alfred, Nicholson, Barbara Ruth, Nicholson, Paul Stansfield, Nicholson, Timothy James, Stuart, Fraser Alan for this organisation in the Companies House registry. There are currently 21-50 employees at Icom (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Richard 11 April 2012 - 1
STOCKLEY, Andrew David 10 December 2002 - 1
STOCKLEY, Margaret Ann N/A - 1
STOCKLEY, Robert John 17 December 1993 - 1
TAYLOR-NOBBS, Sam Geoffrey 11 April 2012 - 1
HADLER, Philip Alfred N/A 25 June 2010 1
NICHOLSON, Barbara Ruth N/A 20 December 1996 1
NICHOLSON, Paul Stansfield N/A 20 December 1996 1
NICHOLSON, Timothy James 17 December 1993 01 February 1996 1
STUART, Fraser Alan N/A 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 07 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 24 August 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 28 September 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 26 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 1998
88(2)P - N/A 05 February 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1996
288 - N/A 11 August 1996
395 - Particulars of a mortgage or charge 27 September 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 28 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1994
395 - Particulars of a mortgage or charge 10 October 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 24 August 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
363a - Annual Return 02 November 1993
288 - N/A 29 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 26 August 1992
363b - Annual Return 06 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 02 November 1988
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
CERTNM - Change of name certificate 12 March 1987
288 - N/A 11 October 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 30 September 1986
287 - Change in situation or address of Registered Office 20 September 1986
NEWINC - New incorporation documents 19 November 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 September 1995 Outstanding

N/A

Guarantee and debenture 03 October 1994 Fully Satisfied

N/A

Debenture 06 September 1993 Fully Satisfied

N/A

Letter of charge 13 July 1987 Fully Satisfied

N/A

Letter of charge 07 February 1985 Fully Satisfied

N/A

Letter of charge 07 February 1985 Fully Satisfied

N/A

Letter of charge 07 February 1985 Fully Satisfied

N/A

Letter of charge 19 June 1981 Fully Satisfied

N/A

Debenture 31 December 1980 Fully Satisfied

N/A

Letter of charge 06 October 1980 Fully Satisfied

N/A

Letter of charge 23 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.