This company is commonly known as Icb Brands Holdings Limited. The company was founded 17 years ago and was given the registration number 06303241. The firm's registered office is in HARROGATE. You can find them at 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire. This company's SIC code is 11040 - Manufacture of other non-distilled fermented beverages.
Name | : | ICB BRANDS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06303241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2007 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Montpellier Parade, Harrogate, England, HG1 2TJ | Director | 01 February 2008 | Active |
5-7, Montpellier Parade, Harrogate, England, HG1 2TJ | Director | 14 September 2007 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Secretary | 02 June 2011 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Secretary | 14 September 2007 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Secretary | 16 July 2019 | Active |
2 Coverdale Garth, Collingham, Leeds, LS22 5LR | Secretary | 26 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 05 July 2007 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Director | 14 September 2007 | Active |
75 Mill Lane, Birkenshaw, Bradford, BD11 2AP | Director | 26 July 2007 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Director | 14 September 2007 | Active |
7 Arlington Grove, Castleford, WF10 4UY | Director | 14 September 2007 | Active |
1, City Square, Leeds, England, LS1 2ES | Director | 07 February 2011 | Active |
The Courtyard Barn, Horseman Side, Brentwood, CM14 5SS | Director | 14 September 2007 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Director | 14 September 2007 | Active |
4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 2PB | Director | 29 June 2009 | Active |
Cheddon Corner, Cheddon Fitzpaine, Taunton, TA2 8LB | Director | 14 September 2007 | Active |
45, Old Bond Street, London, United Kingdom, W1S 4QT | Director | 24 August 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 July 2007 | Active |
Swallow Beck Investments Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swallow Beck Barn, Swinsty Fold, Harrogate, England, HG3 1TE |
Nature of control | : |
|
Monks Close Investments Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Montpellier Parade, Harrogate, England, HG1 2TJ |
Nature of control | : |
|
Mr Michael John Carthy | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 4 Sceptre House Hornbeam Square, Harrogate, HG2 2PB |
Nature of control | : |
|
Mr Marcus William Black | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 4 Sceptre House Hornbeam Square, Harrogate, HG2 2PB |
Nature of control | : |
|
Ldc (Managers) Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Vine Street, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.