Having been setup in 2001, Icon Plastics Ltd has its registered office in Stockton On Tees, it's status is listed as "Active". We do not know the number of employees at the business. This business has 5 directors listed as Thomas, Louise, Marsden, Samantha, Sidgwick, Sandra Nadine, Marsden, Richard James, Sidgwick, Colin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSDEN, Richard James | 11 August 2003 | 17 December 2008 | 1 |
SIDGWICK, Colin | 17 May 2001 | 08 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Louise | 05 January 2009 | - | 1 |
MARSDEN, Samantha | 08 April 2008 | 17 December 2008 | 1 |
SIDGWICK, Sandra Nadine | 17 May 2001 | 08 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 May 2020 | |
PSC04 - N/A | 21 May 2020 | |
CH03 - Change of particulars for secretary | 18 May 2020 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 18 May 2018 | |
MR01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 23 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 May 2017 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 20 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 06 November 2015 | |
RESOLUTIONS - N/A | 04 November 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AD01 - Change of registered office address | 03 December 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 23 June 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
SH01 - Return of Allotment of shares | 12 March 2014 | |
CH01 - Change of particulars for director | 04 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
MR01 - N/A | 20 September 2013 | |
MR01 - N/A | 16 September 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
SH01 - Return of Allotment of shares | 08 November 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH03 - Change of particulars for secretary | 11 June 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 04 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 13 May 2009 | |
MISC - Miscellaneous document | 04 February 2009 | |
MISC - Miscellaneous document | 04 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
RESOLUTIONS - N/A | 22 December 2008 | |
RESOLUTIONS - N/A | 22 December 2008 | |
RESOLUTIONS - N/A | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
363a - Annual Return | 18 June 2008 | |
169 - Return by a company purchasing its own shares | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 25 May 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 11 May 2005 | |
169 - Return by a company purchasing its own shares | 28 September 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 18 March 2004 | |
RESOLUTIONS - N/A | 09 March 2004 | |
RESOLUTIONS - N/A | 09 March 2004 | |
RESOLUTIONS - N/A | 09 March 2004 | |
RESOLUTIONS - N/A | 09 March 2004 | |
MEM/ARTS - N/A | 09 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 2004 | |
169 - Return by a company purchasing its own shares | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 01 May 2003 | |
169 - Return by a company purchasing its own shares | 16 December 2002 | |
363a - Annual Return | 19 June 2002 | |
169 - Return by a company purchasing its own shares | 11 June 2002 | |
169 - Return by a company purchasing its own shares | 11 June 2002 | |
SA - Shares agreement | 11 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2002 | |
AA - Annual Accounts | 19 April 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
RESOLUTIONS - N/A | 05 March 2002 | |
123 - Notice of increase in nominal capital | 05 March 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
RESOLUTIONS - N/A | 28 February 2002 | |
RESOLUTIONS - N/A | 28 February 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 28 February 2002 | |
395 - Particulars of a mortgage or charge | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
NEWINC - New incorporation documents | 17 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2017 | Outstanding |
N/A |
A registered charge | 16 September 2013 | Outstanding |
N/A |
A registered charge | 16 September 2013 | Outstanding |
N/A |
Debenture | 15 January 2008 | Outstanding |
N/A |
Debenture | 11 February 2002 | Fully Satisfied |
N/A |