Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICC (EIGHT) LIMITED
Company Information for

ICC (EIGHT) LIMITED

37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6BL,
Company Registration Number
03332649
Private Limited Company
Active

Company Overview

About Icc (eight) Ltd
ICC (EIGHT) LIMITED was founded on 1997-03-13 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Icc (eight) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ICC (EIGHT) LIMITED
 
Legal Registered Office
37A BIRMINGHAM NEW ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV4 6BL
Other companies in WV4
 
Filing Information
Company Number 03332649
Company ID Number 03332649
Date formed 1997-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICC (EIGHT) 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 ICC (EIGHT) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD LANCE DAVIES
Director 2001-10-23
JOHN DAVID MALCOLM DAVIES
Director 1997-03-25
SIMON JOHN DAVIES
Director 2001-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE LOUISE BAILEY
Company Secretary 2001-10-05 2012-05-18
CAPITAL VENTURES LIMITED
Company Secretary 1997-03-13 2001-10-05
ADRIAN MICHAEL COLEMAN
Director 1997-03-13 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD LANCE DAVIES GREENVALE FOODS LIMITED Director 2008-03-20 CURRENT 1999-01-29 Dissolved 2014-01-21
EDWARD LANCE DAVIES SWANCOTE DEVELOPMENTS LIMITED Director 2003-10-23 CURRENT 2003-10-23 Dissolved 2015-07-22
EDWARD LANCE DAVIES LANDOWNER HOMES ONE LIMITED Director 2001-10-23 CURRENT 1997-03-13 Active
EDWARD LANCE DAVIES LANDOWNER HOMES THREE LIMITED Director 2001-10-23 CURRENT 1997-03-13 Active
EDWARD LANCE DAVIES ICC (THREE) LIMITED Director 2001-10-23 CURRENT 1997-03-14 Active
EDWARD LANCE DAVIES LANDOWNER HOMES TWO LIMITED Director 2001-10-23 CURRENT 1997-03-13 Active
EDWARD LANCE DAVIES ARNOLD DAVIES PULLET REARERS LIMITED Director 1991-11-21 CURRENT 1967-07-14 Active
EDWARD LANCE DAVIES JOHN DAVIES (FARMS) LIMITED Director 1991-04-22 CURRENT 1975-09-24 Active
JOHN DAVID MALCOLM DAVIES LANDOWNER HOMES ONE LIMITED Director 1997-03-25 CURRENT 1997-03-13 Active
JOHN DAVID MALCOLM DAVIES LANDOWNER HOMES THREE LIMITED Director 1997-03-25 CURRENT 1997-03-13 Active
JOHN DAVID MALCOLM DAVIES ICC (THREE) LIMITED Director 1997-03-25 CURRENT 1997-03-14 Active
JOHN DAVID MALCOLM DAVIES LANDOWNER HOMES TWO LIMITED Director 1997-03-25 CURRENT 1997-03-13 Active
JOHN DAVID MALCOLM DAVIES ARNOLD DAVIES PULLET REARERS LIMITED Director 1991-11-21 CURRENT 1967-07-14 Active
JILL SHANN KDS SERVICES LIMITED Company Secretary 2007-03-05 - 2007-03-07 RESIGNED 2007-03-05 Active
SIMON JOHN DAVIES SWANCOTE DEVELOPMENTS LIMITED Director 2003-10-23 CURRENT 2003-10-23 Dissolved 2015-07-22
SIMON JOHN DAVIES LANDOWNER HOMES ONE LIMITED Director 2001-10-23 CURRENT 1997-03-13 Active
SIMON JOHN DAVIES LANDOWNER HOMES THREE LIMITED Director 2001-10-23 CURRENT 1997-03-13 Active
SIMON JOHN DAVIES ICC (THREE) LIMITED Director 2001-10-23 CURRENT 1997-03-14 Active
SIMON JOHN DAVIES LANDOWNER HOMES TWO LIMITED Director 2001-10-23 CURRENT 1997-03-13 Active
SIMON JOHN DAVIES ARNOLD DAVIES PULLET REARERS LIMITED Director 1991-11-21 CURRENT 1967-07-14 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
2024-03-18Change of details for Mr John David Malcolm Davies as a person with significant control on 2024-03-18
2024-03-18CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-0131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-08-31DIRECTOR APPOINTED MR JAMES MALCOLM FOX DAVIES
2022-08-31AP01DIRECTOR APPOINTED MR JAMES MALCOLM FOX DAVIES
2022-08-2631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR EDWARD LANCE DAVIES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DAVIES
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LANCE DAVIES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-09-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-06-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CH01Director's details changed for Mr Edward Lance Davies on 2019-05-09
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 900000.9
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 900000.9
2016-03-31AR0112/03/16 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 900000.9
2015-03-20AR0112/03/15 ANNUAL RETURN FULL LIST
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 900000.9
2014-03-26AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-11AR0112/03/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE BAILEY
2012-03-30AR0112/03/12 ANNUAL RETURN FULL LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM Beobridge Manor Beobridge Claverley Wolverhampton Staffordshire WV5 7AQ
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0112/03/11 ANNUAL RETURN FULL LIST
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-31AR0112/03/10 FULL LIST
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-15AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-22363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-11363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-22363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-11363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-16363(288)SECRETARY RESIGNED
2002-04-16363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2ZX
2001-11-13288bSECRETARY RESIGNED
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/01
2001-03-26363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WORCESTERSHIRE WR3 8YA
2000-04-11363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-04-14363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-01363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-10-28225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98
1997-04-11288aNEW DIRECTOR APPOINTED
1997-04-11288bDIRECTOR RESIGNED
1997-04-1188(2)RAD 04/04/97--------- £ SI 1000000@.9=900000 £ IC 1/900001
1997-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ICC (EIGHT) 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 ICC (EIGHT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-03 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-10 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ICC (EIGHT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICC (EIGHT) LIMITED
Trademarks
We have not found any records of ICC (EIGHT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICC (EIGHT) 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 (70100 - Activities of head offices) as ICC (EIGHT) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ICC (EIGHT) 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 ICC (EIGHT) 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 ICC (EIGHT) 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.