Icol Limited LINCOLN


Icol started in year 1953 as Private Limited Company with registration number 00516120. The Icol company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Lincoln at Tower House. Postal code: LN1 1XW.

Currently there are 4 directors in the the firm, namely Neal P., Tamsin S. and Philippa L. and others. In addition one secretary - Katherine A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Leslie D. who worked with the the firm until 1 December 1994.

Icol Limited Address / Contact

Office Address Tower House
Office Address2 Lucy Tower Street
Town Lincoln
Post code LN1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00516120
Date of Incorporation Sat, 14th Feb 1953
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 71 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Neal P.

Position: Director

Appointed: 06 November 2021

Tamsin S.

Position: Director

Appointed: 06 November 2021

Katherine A.

Position: Secretary

Appointed: 06 November 2021

Philippa L.

Position: Director

Appointed: 07 June 2003

Jeremy S.

Position: Director

Appointed: 01 December 1994

Leslie D.

Position: Secretary

Resigned: 01 December 1994

Margaret G.

Position: Director

Appointed: 10 June 2000

Resigned: 07 June 2008

David A.

Position: Director

Appointed: 09 November 1996

Resigned: 06 November 2021

David A.

Position: Secretary

Appointed: 01 December 1994

Resigned: 06 October 2021

Sheila S.

Position: Director

Appointed: 31 May 1991

Resigned: 18 November 1994

Pamela L.

Position: Director

Appointed: 31 May 1991

Resigned: 07 June 2003

Rosamond A.

Position: Director

Appointed: 31 May 1991

Resigned: 10 June 2000

Leslie D.

Position: Director

Appointed: 31 May 1991

Resigned: 09 November 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Philippa L. This PSC has significiant influence or control over the company,. The second one in the PSC register is Jeremy S. This PSC has significiant influence or control over the company,. Then there is David A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Philippa L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

David A.

Notified on 6 April 2016
Ceased on 6 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 845 2492 850 736     
Balance Sheet
Cash Bank On Hand  15 03626 7401 3638 77311 372
Current Assets25 92423 00135 23747 34721 32027 78532 427
Debtors18 65018 85520 20120 60719 95719 01221 055
Net Assets Liabilities  2 274 4012 295 1022 634 6742 639 3492 644 455
Other Debtors  354    
Property Plant Equipment  2 465 5842 465 5832 928 9392 928 9382 928 937
Cash Bank In Hand7 2744 146     
Net Assets Liabilities Including Pension Asset Liability2 845 2492 850 736     
Tangible Fixed Assets2 860 5952 860 590     
Reserves/Capital
Called Up Share Capital42 00042 000     
Profit Loss Account Reserve118 770124 257     
Shareholder Funds2 845 2492 850 736     
Other
Accumulated Depreciation Impairment Property Plant Equipment  746747748749750
Average Number Employees During Period  33344
Corporation Tax Payable  3 6844 849  1 106
Creditors  15 01911 82814 58516 37415 909
Current Tax For Period  3 6844 849   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -35 000    
Deferred Tax Liabilities  206 000206 000   
Depreciation Rate Used For Property Plant Equipment   20 2020
Increase From Depreciation Charge For Year Property Plant Equipment   1 11
Net Current Assets Liabilities10 8708 74420 21835 5196 73511 41116 518
Net Deferred Tax Liability Asset  206 000206 000   
Other Creditors  8 3433 60811 66811 43111 746
Other Taxation Social Security Payable  400800400400 
Property Plant Equipment Gross Cost   2 466 330 2 929 6872 929 687
Taxation Including Deferred Taxation Balance Sheet Subtotal  206 000206 000301 000301 000301 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -31 3164 849   
Total Assets Less Current Liabilities2 871 4652 869 3342 485 8022 501 1022 935 6742 940 3492 945 455
Trade Creditors Trade Payables  2 5922 5712 5174 5433 057
Trade Debtors Trade Receivables  19 84720 60719 95719 01221 055
Creditors Due After One Year26 21618 598     
Creditors Due Within One Year15 05414 257     
Fixed Assets2 860 5952 860 590     
Number Shares Allotted 42 000     
Par Value Share 1     
Revaluation Reserve2 680 4792 680 479     
Secured Debts31 04523 427     
Share Capital Allotted Called Up Paid42 00042 000     
Share Premium Account4 0004 000     
Tangible Fixed Assets Cost Or Valuation2 861 3302 861 330     
Tangible Fixed Assets Depreciation735740     
Tangible Fixed Assets Depreciation Charged In Period 5     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements