UKBizDB.co.uk

INTERCONTINENTAL BRANDS (ICB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intercontinental Brands (icb) Limited. The company was founded 34 years ago and was given the registration number 02468418. The firm's registered office is in HARROGATE. You can find them at 4 Sceptre House, Hornbeam Square North Hornbeam Business Park, Harrogate, North Yorkshire. This company's SIC code is 11040 - Manufacture of other non-distilled fermented beverages.

Company Information

Name:INTERCONTINENTAL BRANDS (ICB) LIMITED
Company Number:02468418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11040 - Manufacture of other non-distilled fermented beverages

Office Address & Contact

Registered Address:4 Sceptre House, Hornbeam Square North Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Intercontinental Brands (Icb) Ltd, Murdock Road, Middlesbrough, England, TS3 8TB

Director29 June 2023Active
Intercontinental Brands (Icb) Ltd, Murdock Road, Middlesbrough, England, TS3 8TB

Director29 June 2023Active
Intercontinental Brands (Icb) Ltd, Murdock Road, Middlesbrough, England, TS3 8TB

Director05 July 2023Active
4, Sceptre House, Hornbeam Square North Hornbeam Business Park, Harrogate, England, HG2 8PB

Secretary02 June 2011Active
2 The Rowans, Baildon, Bradford, BD17 5DB

Secretary-Active
No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, HG2 8PG

Secretary11 June 1993Active
4, Sceptre House, Hornbeam Square North Hornbeam Business Park, Harrogate, HG2 8PB

Secretary16 July 2019Active
Intercontinental Brands (Icb) Ltd, Murdock Road, Middlesbrough, England, TS3 8TB

Director01 February 2008Active
Lingfield 3 Glen Road, Bingley, BD16 3EU

Director01 July 1992Active
No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, HG2 8PG

Director-Active
Intercontinental Brands (Icb) Ltd, Murdock Road, Middlesbrough, England, TS3 8TB

Director01 October 2007Active
No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, HG2 8PG

Director11 June 1993Active
No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, HG2 8PG

Director01 October 2007Active
No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, HG2 8PG

Director-Active
15 Bernards Close, Hainault, Ilford, IG6 2SR

Director01 July 1992Active
No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, HG2 8PG

Director29 June 2009Active

People with Significant Control

Kliro Bidco Limited
Notified on:29 June 2023
Status:Active
Country of residence:England
Address:13, Stratton Terrace, Falmouth, England, TR11 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Intercontinental Brands (Holdings) Limited
Notified on:02 May 2017
Status:Active
Country of residence:United Kingdom
Address:4, Sceptre House, Harrogate, United Kingdom, HG2 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-07-21Mortgage

Mortgage charge part both with charge number.

Download
2023-07-21Mortgage

Mortgage charge part both with charge number.

Download
2023-07-21Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.