You are here: bizstats.co.uk > a-z index > I list > IC list

Icb (waterproofing) Ltd POOLE


Icb (waterproofing) started in year 1985 as Private Limited Company with registration number 01900160. The Icb (waterproofing) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Poole at Units 9-11 Fleets Industrial Estate. Postal code: BH15 3SU. Since January 29, 2016 Icb (waterproofing) Ltd is no longer carrying the name I.c.b. (international Construction Bureau).

At present there are 2 directors in the the company, namely Aleksandra J. and Robert J.. In addition one secretary - Paulina P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Icb (waterproofing) Ltd Address / Contact

Office Address Units 9-11 Fleets Industrial Estate
Office Address2 Willis Way
Town Poole
Post code BH15 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01900160
Date of Incorporation Thu, 28th Mar 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (225 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paulina P.

Position: Secretary

Appointed: 01 April 2020

Aleksandra J.

Position: Director

Appointed: 22 May 2017

Robert J.

Position: Director

Appointed: 01 July 2004

Michael S.

Position: Director

Resigned: 03 May 2017

Francis O.

Position: Director

Appointed: 01 July 2004

Resigned: 01 February 2007

Robert D.

Position: Director

Appointed: 01 July 2004

Resigned: 19 June 2014

David H.

Position: Secretary

Appointed: 02 February 2004

Resigned: 31 March 2020

Julian H.

Position: Director

Appointed: 02 February 1998

Resigned: 31 December 1998

Dorothee S.

Position: Director

Appointed: 14 November 1996

Resigned: 11 December 2003

Dorothee S.

Position: Secretary

Appointed: 30 November 1993

Resigned: 11 December 2003

Dorothee S.

Position: Director

Appointed: 14 December 1990

Resigned: 16 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Icb (Trading) Limited from Poole, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Icb (Trading) Limited

Units 9 -11 Fleets Industrial Estate, Willis Way, Poole, Dorset, BH15 3SU, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10462429
Notified on 3 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

I.c.b. (international Construction Bureau) January 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand413 190276 034640 876508 5741 253 8541 310 322478 428564 630
Current Assets2 328 4202 136 3022 458 1532 698 9644 155 4153 894 0844 069 3293 820 007
Debtors1 292 9861 185 6061 217 9511 434 4722 073 9261 741 1312 887 5922 580 499
Net Assets Liabilities781 592401 632853 6001 316 3961 693 0481 941 8321 944 7082 382 979
Other Debtors12 38314 9733 0053 567155 56523 86845 483112 914
Property Plant Equipment141 367102 89863 18697 27195 998173 852238 000263 040
Total Inventories622 244674 662599 326755 918827 635842 631703 309674 878
Other
Accumulated Depreciation Impairment Property Plant Equipment587 169633 633691 531385 497411 502420 636403 645444 226
Additions Other Than Through Business Combinations Property Plant Equipment 26 66418 18745 71027 562112 938123 63680 654
Amounts Owed By Related Parties623 61 787251 973423 530239 9161 168 961952 672
Amounts Owed To Related Parties90 904504 898297 625122 057   23 448
Amount Specific Bank Loan 99 41379 760232 736    
Average Number Employees During Period3540343431354243
Bank Borrowings 99 41379 760232 736780 000600 000420 000240 000
Creditors1 9911 858 1641 691 2691 497 599780 000600 000420 000240 000
Depreciation Expense Property Plant Equipment51 76752 218      
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 754 -334 474-2 619-25 950-67 106-15 033
Disposals Property Plant Equipment -18 669 -317 659-2 830-25 950-76 479-15 033
Finance Lease Liabilities Present Value Total1 9911 991      
Financial Commitments Other Than Capital Commitments649 039686 829555 282407 6781 360 0401 239 041950 947714 654
Finished Goods Goods For Resale536 417622 244599 326755 918827 635842 631703 309674 878
Fixed Assets175 367136 89897 246131 331130 058207 912272 000297 040
Increase From Depreciation Charge For Year Property Plant Equipment 52 21857 89828 44028 62435 08450 11555 614
Investments Fixed Assets34 00034 00034 06034 06034 06034 06034 00034 000
Investments In Subsidiaries34 00034 00034 06034 06034 06034 06034 00034 000
Net Current Assets Liabilities625 977278 138766 8841 201 3652 358 0742 357 8302 127 4352 357 860
Nominal Value Allotted Share Capital 16 25016 31016 31016 31016 31016 31016 310
Number Shares Issued Fully Paid 16 25016 31016 31016 31016 31016 31016 310
Other Creditors137 95299 413   363  
Other Inventories85 82752 418      
Other Payables Accrued Expenses10 0719 69415 25511 45533 5519 01610 81121 529
Ownership Interest In Subsidiary Percent100100100100100100  
Par Value Share  111111
Percentage Class Share Held In Subsidiary     100100100
Prepayments96 371105 202124 701119 316129 301136 909158 586185 832
Property Plant Equipment Gross Cost728 536736 530754 717482 768507 500594 488641 645707 266
Provisions For Liabilities Balance Sheet Subtotal17 76113 40410 53016 30015 08423 91034 72731 921
Taxation Social Security Payable316 686280 680291 495271 615351 539430 328624 856381 467
Total Assets Less Current Liabilities801 344415 036864 1301 332 6962 488 1322 565 7422 399 4352 654 900
Total Borrowings1 991101 40479 760232 736124 942223 326220 808180 000
Trade Creditors Trade Payables1 014 494867 899910 379839 9021 254 684791 2481 085 419697 932
Trade Debtors Trade Receivables1 183 6091 065 4311 028 4581 059 6161 365 5301 340 4381 514 5621 329 081
Unpaid Contributions To Pension Schemes       23 731

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2023
filed on: 23rd, August 2024
Free Download (12 pages)

Company search

Advertisements