About

Registered Number: 04218568
Date of Incorporation: 17/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, TS16 0RB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.