Icon Aerospace Technology Ltd RETFORD


Icon Aerospace Technology started in year 1933 as Private Limited Company with registration number 00282648. The Icon Aerospace Technology company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Retford at Victoria Works. Postal code: DN22 6HH. Since Fri, 12th Aug 2016 Icon Aerospace Technology Ltd is no longer carrying the name Icon Polymer.

At present there are 3 directors in the the firm, namely Daniel B., David B. and Lee M.. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icon Aerospace Technology Ltd Address / Contact

Office Address Victoria Works
Office Address2 Thrumpton Lane
Town Retford
Post code DN22 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00282648
Date of Incorporation Thu, 14th Dec 1933
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Daniel B.

Position: Director

Appointed: 08 December 2020

David B.

Position: Director

Appointed: 23 December 2019

Lee M.

Position: Director

Appointed: 23 December 2019

David B.

Position: Secretary

Appointed: 23 December 2019

Stevens C.

Position: Director

Appointed: 08 December 2020

Resigned: 30 June 2021

James H.

Position: Secretary

Appointed: 13 June 2019

Resigned: 23 December 2019

James H.

Position: Director

Appointed: 31 January 2019

Resigned: 23 December 2019

Craig H.

Position: Director

Appointed: 16 August 2018

Resigned: 23 December 2019

David R.

Position: Director

Appointed: 21 November 2017

Resigned: 23 December 2019

Simon C.

Position: Director

Appointed: 01 March 2016

Resigned: 07 August 2018

Simon C.

Position: Director

Appointed: 01 March 2016

Resigned: 01 March 2016

Simon C.

Position: Secretary

Appointed: 01 March 2016

Resigned: 07 August 2018

Timothy P.

Position: Director

Appointed: 01 July 2009

Resigned: 21 November 2017

Shaun F.

Position: Director

Appointed: 28 April 2006

Resigned: 13 April 2016

Shaun F.

Position: Secretary

Appointed: 28 April 2006

Resigned: 01 March 2016

Mark H.

Position: Secretary

Appointed: 12 March 2005

Resigned: 28 April 2006

Mark H.

Position: Director

Appointed: 12 March 2005

Resigned: 28 April 2006

Amanda S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 12 March 2005

Amanda S.

Position: Director

Appointed: 11 September 2001

Resigned: 12 March 2005

Richard G.

Position: Director

Appointed: 11 September 2001

Resigned: 01 July 2009

Lyndon W.

Position: Secretary

Appointed: 11 September 2001

Resigned: 01 January 2003

Lyndon W.

Position: Director

Appointed: 24 November 1999

Resigned: 28 November 2002

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 07 September 2001

Paul H.

Position: Director

Appointed: 28 May 1999

Resigned: 07 September 2001

Gary B.

Position: Director

Appointed: 26 March 1999

Resigned: 31 May 2002

Andrew G.

Position: Director

Appointed: 02 January 1998

Resigned: 28 November 2002

Michael H.

Position: Director

Appointed: 11 July 1996

Resigned: 28 November 2002

Denise B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 11 September 2001

Michael B.

Position: Director

Appointed: 21 May 1993

Resigned: 07 September 2001

Richard R.

Position: Director

Appointed: 01 January 1993

Resigned: 24 November 1999

Michael T.

Position: Director

Appointed: 01 January 1993

Resigned: 07 September 2001

Ian D.

Position: Director

Appointed: 01 January 1993

Resigned: 12 July 1999

William N.

Position: Director

Appointed: 01 January 1993

Resigned: 31 May 1995

George H.

Position: Director

Appointed: 01 January 1993

Resigned: 28 May 1999

Richard M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 24 April 1996

David O.

Position: Director

Appointed: 23 January 1981

Resigned: 07 September 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Crosslink Technology Holdings Ltd from Retford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Icon Polymer Group Ltd that put Retford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Crosslink Technology Holdings Ltd

Victoria Works Thrumpton Lane, Retford, DN22 6HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 11711299
Notified on 31 January 2019
Nature of control: 75,01-100% shares

Icon Polymer Group Ltd

Victoria Works Thrumpton Lane, Retford, DN22 6HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales (Cardiff)
Registration number 5264971
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Company previous names

Icon Polymer August 12, 2016
Icon Northern Rubber October 3, 2005
Northern Rubber Company (the) December 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (27 pages)

Company search

Advertisements