Icon Books Ltd. STROUD


Icon Books started in year 1991 as Private Limited Company with registration number 02652196. The Icon Books company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Stroud at The Hill. Postal code: GL5 4EP.

The company has 2 directors, namely Nicholas H., Michael F.. Of them, Nicholas H., Michael F. have been with the company the longest, being appointed on 28 October 2022. 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.

Icon Books Ltd. Address / Contact

Office Address The Hill
Office Address2 Merrywalks
Town Stroud
Post code GL5 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02652196
Date of Incorporation Tue, 8th Oct 1991
Industry Book publishing
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023 (650 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Nicholas H.

Position: Director

Appointed: 28 October 2022

Michael F.

Position: Director

Appointed: 28 October 2022

Omichand L.

Position: Director

Appointed: 01 April 2020

Resigned: 28 October 2022

Eugene A.

Position: Director

Appointed: 01 April 2020

Resigned: 28 October 2022

Felicity P.

Position: Director

Appointed: 08 February 2019

Resigned: 01 April 2020

Alexander P.

Position: Director

Appointed: 08 February 2019

Resigned: 01 April 2020

Philip C.

Position: Director

Appointed: 01 January 2011

Resigned: 01 April 2020

Andrew F.

Position: Director

Appointed: 15 January 2007

Resigned: 01 April 2020

Duncan H.

Position: Director

Appointed: 15 January 2007

Resigned: 01 April 2020

Peter P.

Position: Secretary

Appointed: 30 August 2005

Resigned: 24 February 2019

Simon F.

Position: Director

Appointed: 01 January 2004

Resigned: 07 October 2014

Jeremy C.

Position: Secretary

Appointed: 27 November 1997

Resigned: 30 August 2005

Richard A.

Position: Director

Appointed: 23 November 1995

Resigned: 18 November 2003

Peter P.

Position: Director

Appointed: 08 October 1991

Resigned: 24 February 2019

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1991

Resigned: 08 October 1991

Jeremy C.

Position: Director

Appointed: 08 October 1991

Resigned: 30 August 2005

Peter P.

Position: Secretary

Appointed: 08 October 1991

Resigned: 27 November 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Amberley Publishing Holdings Limited from Stroud, England. This PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Felicity P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amberley Publishing Holdings Limited

The Hill Merrywalks, Stroud, GL5 4EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05358552
Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Felicity P.

Notified on 16 March 2020
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312022-03-312022-12-312023-12-31
Net Worth532 602557 838592 461   
Balance Sheet
Cash Bank In Hand2 327796594   
Current Assets1 268 2371 352 2471 467 3551 689 6111 078 596785 165
Debtors781 226818 438834 2221 140 550742 362507 617
Intangible Fixed Assets1 000 000900 000800 000   
Cash Bank On Hand   156 91733 87552 239
Net Assets Liabilities   568 734512 276575 174
Property Plant Equipment   6 6247 1223 752
Total Inventories   392 144302 359225 309
Stocks Inventory484 684533 013632 539   
Tangible Fixed Assets6 5589 6587 126   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve532 478557 714592 337   
Shareholder Funds532 602557 838592 461   
Other
Capital Redemption Reserve242424   
Creditors Due After One Year509 850617 592712 327   
Creditors Due Within One Year1 232 3431 086 475969 693   
Fixed Assets1 006 558909 658807 126445 0147 1223 752
Intangible Fixed Assets Aggregate Amortisation Impairment 100 000200 000   
Intangible Fixed Assets Amortisation Charged In Period 100 000100 000   
Intangible Fixed Assets Cost Or Valuation 1 000 0001 000 000   
Net Assets Liability Excluding Pension Asset Liability532 602557 838592 461   
Net Current Assets Liabilities35 894405 147497 662523 833505 154571 422
Number Shares Allotted 10 00010 000   
Accumulated Amortisation Impairment Intangible Assets   604 0281 043 258 
Accumulated Depreciation Impairment Property Plant Equipment   80 50062 05365 423
Average Number Employees During Period   13127
Creditors   1 165 778573 442213 743
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 218 
Disposals Property Plant Equipment    22 890 
Increase From Amortisation Charge For Year Intangible Assets    439 230 
Increase From Depreciation Charge For Year Property Plant Equipment    3 7713 370
Intangible Assets   438 390  
Intangible Assets Gross Cost   1 042 4181 043 258 
Property Plant Equipment Gross Cost   87 12469 17569 175
Total Additions Including From Business Combinations Intangible Assets    840 
Total Additions Including From Business Combinations Property Plant Equipment    4 941 
Total Assets Less Current Liabilities1 042 4521 314 8051 304 788968 847512 276575 174
Par Value Share 00   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 6 319370   
Tangible Fixed Assets Cost Or Valuation70 67476 99377 363   
Tangible Fixed Assets Depreciation64 11667 33570 237   
Tangible Fixed Assets Depreciation Charged In Period 3 2192 902   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 27th, February 2023
Free Download (1 page)

Company search