INTERCONTINENTAL BRANDS (ICB) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PB

Company number 02468418
Status Active
Incorporation Date 8 February 1990
Company Type Private Limited Company
Address 4 SCEPTRE HOUSE, HORNBEAM SQUARE NORTH HORNBEAM BUSINESS PARK, HARROGATE, NORTH YORKSHIRE, HG2 8PB
Home Country United Kingdom
Nature of Business 11040 - Manufacture of other non-distilled fermented beverages
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 264,080 . The most likely internet sites of INTERCONTINENTAL BRANDS (ICB) LIMITED are www.intercontinentalbrandsicb.co.uk, and www.intercontinental-brands-icb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Intercontinental Brands Icb Limited is a Private Limited Company. The company registration number is 02468418. Intercontinental Brands Icb Limited has been working since 08 February 1990. The present status of the company is Active. The registered address of Intercontinental Brands Icb Limited is 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate North Yorkshire Hg2 8pb. . BLACK, Marcus William is a Secretary of the company. BLACK, Marcus William is a Director of the company. CARTHY, Michael John is a Director of the company. Secretary BURTON, Paul has been resigned. Secretary COTTINGHAM, Susan Claire has been resigned. Director BURTON, Helen has been resigned. Director BURTON, Paul has been resigned. Director COTTINGHAM, Susan Claire has been resigned. Director DHANANI, Hasukh Kumar has been resigned. Director HIBBERD, John has been resigned. Director HIBBERD, Sandra Anne has been resigned. Director MILLS, John has been resigned. The company operates in "Manufacture of other non-distilled fermented beverages".


Current Directors

Secretary
BLACK, Marcus William
Appointed Date: 02 June 2011

Director
BLACK, Marcus William
Appointed Date: 01 February 2008
55 years old

Director
CARTHY, Michael John
Appointed Date: 01 October 2007
68 years old

Resigned Directors

Secretary
BURTON, Paul
Resigned: 11 June 1993

Secretary
COTTINGHAM, Susan Claire
Resigned: 02 June 2011
Appointed Date: 11 June 1993

Director
BURTON, Helen
Resigned: 30 September 1997
Appointed Date: 01 July 1992
59 years old

Director
BURTON, Paul
Resigned: 20 January 2011
67 years old

Director
COTTINGHAM, Susan Claire
Resigned: 02 June 2011
Appointed Date: 11 June 1993
66 years old

Director
DHANANI, Hasukh Kumar
Resigned: 01 April 2010
Appointed Date: 01 October 2007
77 years old

Director
HIBBERD, John
Resigned: 20 January 2011
63 years old

Director
HIBBERD, Sandra Anne
Resigned: 30 September 1997
Appointed Date: 01 July 1992
61 years old

Director
MILLS, John
Resigned: 24 May 2013
Appointed Date: 29 June 2009
67 years old

Persons With Significant Control

Ldc (Managers) Limited
Notified on: 1 June 2016
Nature of control: Has significant influence or control

INTERCONTINENTAL BRANDS (ICB) LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Dec 2016
Full accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 264,080

07 Dec 2015
Full accounts made up to 28 February 2015
01 Jun 2015
Registration of charge 024684180017, created on 28 May 2015
...
... and 145 more events
26 Apr 1990
Company name changed\certificate issued on 26/04/90
24 Apr 1990
Director resigned;new director appointed

24 Apr 1990
Registered office changed on 24/04/90 from: 2 baches street london N1 6UB

17 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1990
Incorporation

INTERCONTINENTAL BRANDS (ICB) LIMITED Charges

28 May 2015
Charge code 0246 8418 0017
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
30 September 2013
Charge code 0246 8418 0016
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 4 of the…
14 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC, in Its Capacity as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
An omnibus guarantee and set-off agreement
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 December 2005
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property being premises at murdoch road east…
26 January 2001
Notice of retention of title
Delivered: 16 February 2001
Status: Satisfied on 24 July 2001
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company. See the…
18 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1998
Deed of priority and assignment
Delivered: 19 March 1998
Status: Satisfied on 24 July 2001
Persons entitled: The City (Europe) PLC
Description: All interest in the factoring agreement dated 21 october…
7 January 1998
Deed of priority and assignment
Delivered: 8 January 1998
Status: Satisfied on 24 July 2001
Persons entitled: The City (Europe) PLC
Description: All the companys interest in the following agreements with…
22 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 24 July 2001
Persons entitled: The City (Europe) PLC
Description: Fixed and floating over the including book debts, buildings…
14 October 1997
Notice of retention of title
Delivered: 23 October 1997
Status: Satisfied on 24 July 2001
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company. The…
16 April 1997
Deed of charge over credit balances
Delivered: 24 April 1997
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
25 June 1993
Charge of debt
Delivered: 2 July 1993
Status: Satisfied on 27 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £400,000 due from the royal bank of scotland…
24 June 1993
Debenture
Delivered: 29 June 1993
Status: Satisfied on 7 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1993
Charge of debt
Delivered: 18 March 1993
Status: Satisfied on 7 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £700,000 due from the royal bank of scotland…
6 November 1991
Fixed charge over book debts
Delivered: 7 November 1991
Status: Satisfied on 30 May 2007
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: The balance due to the company by tih under a factoring…