Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I C I FINANCE LIMITED
Company Information for

I C I FINANCE LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
00045690
Private Limited Company
Active

Company Overview

About I C I Finance Ltd
I C I FINANCE LIMITED was founded on 1895-10-19 and has its registered office in Slough. The organisation's status is listed as "Active". I C I Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
I C I FINANCE LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in SW1E
 
Filing Information
Company Number 00045690
Company ID Number 00045690
Date formed 1895-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 23:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I C I FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I C I FINANCE LIMITED

Current Directors
Officer Role Date Appointed
FERGAL JOSEPH O'SHEA
Director 2015-11-11
STEPHEN BRUCE RAY
Director 2015-04-22
MICHAEL SMALLEY
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-11 2018-05-31
O.H. SECRETARIAT LIMITED
Company Secretary 2008-06-26 2017-05-11
O.H. DIRECTOR LIMITED
Director 2008-04-30 2015-02-25
HARM BLOK
Director 2013-03-08 2014-12-31
BRUNE SINGH
Director 2009-01-15 2013-03-08
ROBERT LEONARD GORDON KNOX ROSS
Director 2007-03-29 2009-12-18
CHRISTOPHER BOLLAND
Director 2008-07-30 2009-01-15
NIGEL RUPERT EVELYN CRIBB
Director 2001-09-03 2008-07-30
GEORGE ST JOHN TURNER
Company Secretary 2003-03-28 2008-06-26
PHILIP JOHN GILLETT
Director 1996-01-03 2008-04-30
IAN RICHARD LADD
Director 2007-03-29 2008-04-30
DAVID CHARLES BLACKWOOD
Director 2000-03-31 2007-03-29
DAVID JOHN GEE
Director 1996-04-01 2007-03-29
SCOTT PETER THORN-DAVIS
Company Secretary 2001-03-08 2003-03-28
ALLAN ILLINGWORTH CHANDLER
Director 2001-01-08 2001-06-29
PHILIP STEPHEN JAMES DAVIS
Company Secretary 2000-08-18 2001-03-08
MARGARET WILHELMINA GROSSET
Company Secretary 1999-04-23 2000-08-18
HELMUT KURT HANS RADDER
Director 1998-08-03 2000-04-18
ANNE PATRICIA MCCARTHY
Company Secretary 1998-02-02 1999-04-23
JOHN MICHAEL CHARLTON
Director 1993-05-28 1998-08-03
MARGARET WILHELMINA GROSSET
Company Secretary 1997-11-20 1998-02-02
RAYMOND RICHARD SPARKS
Company Secretary 1994-01-18 1997-11-20
JOHN RAYMOND HIRST
Director 1995-04-03 1996-04-01
MICHAEL HUGH CREEDON HERLIHY
Director 1992-05-18 1996-01-03
IAN REVILL
Director 1994-01-10 1995-09-01
DAVID ARTHUR SEARLES
Director 1994-08-08 1995-04-03
FREDERICK PHILP GRAY
Director 1992-05-18 1994-08-31
IAN REVILL
Company Secretary 1993-01-25 1994-01-18
COLIN MAXWELL SHORT
Director 1992-05-18 1994-01-10
NORMAN LYLE
Director 1992-05-18 1993-05-28
IVAN MARSHALL
Director 1992-05-18 1993-05-28
GRAEME HAROLD RANKINE MUSKER
Company Secretary 1992-05-18 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL JOSEPH O'SHEA DEESIDE COATINGS LIMITED Director 2016-12-14 CURRENT 2016-07-14 Liquidation
FERGAL JOSEPH O'SHEA AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
FERGAL JOSEPH O'SHEA ERGON INVESTMENTS UK LIMITED Director 2015-11-11 CURRENT 1986-11-17 Active
FERGAL JOSEPH O'SHEA ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2015-11-11 CURRENT 1986-11-17 Active
FERGAL JOSEPH O'SHEA MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2015-11-11 CURRENT 1992-11-23 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL (NSC) LIMITED Director 2015-11-11 CURRENT 1927-12-19 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL (NASH) LIMITED Director 2015-11-11 CURRENT 1971-01-26 Active
FERGAL JOSEPH O'SHEA MORTAR INVESTMENTS UK LIMITED Director 2015-11-11 CURRENT 1992-11-23 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL ICI HOLDINGS Director 2015-11-11 CURRENT 2008-03-14 Active
FERGAL JOSEPH O'SHEA AKZO NOBEL FINANCE LIMITED Director 2015-11-11 CURRENT 2013-04-08 Liquidation
FERGAL JOSEPH O'SHEA ICI THETA B.V. Director 2015-11-11 CURRENT 2001-08-01 Active
FERGAL JOSEPH O'SHEA CUPRINOL LIMITED Director 2015-11-11 CURRENT 1988-10-17 Active
STEPHEN BRUCE RAY ICI INTERNATIONAL LIMITED Director 2017-02-01 CURRENT 1992-11-23 Liquidation
STEPHEN BRUCE RAY HAMMERITE PRODUCTS LIMITED Director 2017-02-01 CURRENT 1993-01-19 Active
STEPHEN BRUCE RAY DEESIDE COATINGS LIMITED Director 2016-12-14 CURRENT 2016-07-14 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
STEPHEN BRUCE RAY ICI THETA B.V. Director 2015-06-04 CURRENT 2001-08-01 Active
STEPHEN BRUCE RAY O.H. SECRETARIAT LIMITED Director 2015-04-22 CURRENT 2003-04-17 Dissolved 2017-11-14
STEPHEN BRUCE RAY O.H. DIRECTOR LIMITED Director 2015-04-22 CURRENT 2004-01-20 Dissolved 2017-11-14
STEPHEN BRUCE RAY DULUX LIMITED Director 2015-04-22 CURRENT 1986-08-20 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL (NSC) LIMITED Director 2015-04-22 CURRENT 1927-12-19 Active
STEPHEN BRUCE RAY AKZO NOBEL (NASH) LIMITED Director 2015-04-22 CURRENT 1971-01-26 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2015-04-22 CURRENT 1992-12-08 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL COATINGS (BLD) LIMITED Director 2015-04-22 CURRENT 2003-12-18 Active
STEPHEN BRUCE RAY AKZO NOBEL ICI HOLDINGS Director 2015-04-22 CURRENT 2008-03-14 Active
STEPHEN BRUCE RAY CANLIQ 3 LIMITED Director 2015-04-22 CURRENT 1984-10-02 Liquidation
STEPHEN BRUCE RAY CUPRINOL LIMITED Director 2015-04-22 CURRENT 1988-10-17 Active
STEPHEN BRUCE RAY POLYCELL PRODUCTS LIMITED Director 2015-04-22 CURRENT 1970-09-21 Active
STEPHEN BRUCE RAY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
STEPHEN BRUCE RAY AKZO NOBEL FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS
2023-11-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2020-09-08AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-11-01AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL JOSEPH O'SHEA
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 398000000
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-02-20RES13Resolutions passed:
  • Appoint auditor 07/02/2018
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-11
2017-05-17TM02Termination of appointment of O.H. Secretariat Limited on 2017-05-11
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 398000000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-27CH01Director's details changed for Fergal Joseph O'shea on 2017-02-27
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 398000000
2016-05-20AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-08ANNOTATIONInconsistency
2015-11-11AP01DIRECTOR APPOINTED FERGAL JOSEPH O'SHEA
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 398000000
2015-05-19AR0118/05/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-04-23AP01DIRECTOR APPOINTED STEPHEN BRUCE RAY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HARM BLOK
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 398000000
2014-05-21AR0118/05/14 FULL LIST
2014-03-11MISCSECTION 519
2014-03-06RES13APPOINTING AUDITORS 25/02/2014
2014-03-06MISCSECTION 519
2014-03-06AUDAUDITOR'S RESIGNATION
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0118/05/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUNE SINGH
2013-03-08AP01DIRECTOR APPOINTED HARM BLOK
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0118/05/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0118/05/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMALLEY / 20/05/2010
2010-05-19AR0118/05/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNE SINGH / 30/12/2009
2009-12-31AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2009-12-31AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD GORDON KNOX ROSS / 01/10/2009
2009-09-23RES01ADOPT ARTICLES 15/09/2009
2009-09-23RES13SECT 28 15/09/2009
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED BRUNE SINGH
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOLLAND
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / O.H. DIRECTOR LIMITED / 30/06/2008
2008-08-06288aDIRECTOR APPOINTED CHRISTOPHER BOLLAND
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CRIBB
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03RES02REREG PLC TO PRI; RES02 PASS DATE:28/06/2008
2008-07-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-07-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-07-02288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY GEORGE TURNER
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN
2008-05-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GILLETT
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR IAN LADD
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-20288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-20288cSECRETARY'S PARTICULARS CHANGED
2006-06-14363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to I C I FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I C I FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I C I FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I C I FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of I C I FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I C I FINANCE LIMITED
Trademarks
We have not found any records of I C I FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I C I FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as I C I FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where I C I FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I C I FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I C I FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.