Icc Northern Uk Ltd WETHERBY


Founded in 2004, Icc Northern Uk, classified under reg no. 05074622 is an active company. Currently registered at Connection Housd LS22 7TW, Wetherby the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 5 directors, namely Julie A., Kim R. and Ron A. and others. Of them, Ron A., Stephen F., Stephen C. have been with the company the longest, being appointed on 3 September 2021 and Julie A. has been with the company for the least time - from 12 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul V. who worked with the the firm until 31 August 2021.

Icc Northern Uk Ltd Address / Contact

Office Address Connection Housd
Office Address2 Sandbeck Lane
Town Wetherby
Post code LS22 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074622
Date of Incorporation Tue, 16th Mar 2004
Industry Repair of computers and peripheral equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Julie A.

Position: Director

Appointed: 12 May 2023

Kim R.

Position: Director

Appointed: 01 February 2023

Ron A.

Position: Director

Appointed: 03 September 2021

Stephen F.

Position: Director

Appointed: 03 September 2021

Stephen C.

Position: Director

Appointed: 03 September 2021

Michael H.

Position: Director

Appointed: 01 November 2021

Resigned: 01 February 2023

Kim R.

Position: Director

Appointed: 04 October 2021

Resigned: 31 December 2021

Dwight S.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Derek W.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

John M.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Lee B.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Jake B.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Timothy S.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Paul A.

Position: Director

Appointed: 03 September 2021

Resigned: 30 June 2023

Leon W.

Position: Director

Appointed: 16 March 2004

Resigned: 03 September 2021

Paul V.

Position: Secretary

Appointed: 16 March 2004

Resigned: 31 August 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Blue Chip Customer Engineering Limited from Bedford, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Linda W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Leon W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Blue Chip Customer Engineering Limited

Franklin Court Priory Business Park, Bedford, Bedfordshire, MK44 3JZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 02146732
Notified on 3 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda W.

Notified on 1 March 2021
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Leon W.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  12 1796 6061 231
Current Assets936 1901 557 5771 851 7561 524 9911 421 717
Debtors351 190792 5771 025 222628 840470 767
Net Assets Liabilities661 840643 484633 429549 404505 138
Other Debtors 3 10843 65224 02033 242
Property Plant Equipment355 774278 414245 791220 708193 935
Total Inventories585 000765 000814 355889 545949 719
Other
Accrued Liabilities Deferred Income  -1-1-3 932
Accumulated Depreciation Impairment Property Plant Equipment 70 186106 642145 012182 407
Amounts Owed By Directors  99 63499 06598 783
Amounts Owed To Group Undertakings Participating Interests 282 506336 418311 889406 888
Average Number Employees During Period  141812
Bank Borrowings Overdrafts 420 318698 741394 140145 655
Corporation Tax Payable 24 67944 02691 61375 016
Corporation Tax Recoverable   32 19632 196
Creditors630 1241 192 5071 464 1181 196 295922 547
Dividends Paid On Shares  110 000170 00080 551
Finished Goods Goods For Resale 765 000814 355889 545949 719
Fixed Assets355 774278 414245 791220 708193 935
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -48 328   
Increase Decrease In Depreciation Impairment Property Plant Equipment  2 8682 1361 614
Increase From Depreciation Charge For Year Property Plant Equipment 30 93436 45638 37037 395
Loans From Directors -89 343   
Net Current Assets Liabilities306 066365 070387 638328 696499 170
Other Creditors -33 0502 949  
Other Taxation Social Security Payable 15 41010 82769 48050 293
Prepayments Accrued Income 22 1996 40011 12411 802
Property Plant Equipment Gross Cost 348 600352 433365 720376 342
Recoverable Value-added Tax  5 719  
Total Additions Including From Business Combinations Property Plant Equipment 1 9023 83313 28710 622
Total Assets Less Current Liabilities661 840643 484633 429549 404693 105
Trade Creditors Trade Payables 571 987371 158329 174248 627
Trade Debtors Trade Receivables 767 270869 817462 435294 744

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wed, 1st Feb 2023 new director was appointed.
filed on: 3rd, July 2023
Free Download (2 pages)

Company search

Advertisements