Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICR (INVESTMENT 1) LIMITED
Company Information for

ICR (INVESTMENT 1) LIMITED

57-59 ELMSFIELD PARK, HOLME, CARNFORTH, LANCASHIRE, LA6 1RJ,
Company Registration Number
08911659
Private Limited Company
Active

Company Overview

About Icr (investment 1) Ltd
ICR (INVESTMENT 1) LIMITED was founded on 2014-02-25 and has its registered office in Carnforth. The organisation's status is listed as "Active". Icr (investment 1) Limited is a Private Limited Company registered in ENGLAND 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
ICR (INVESTMENT 1) LIMITED
 
Legal Registered Office
57-59 ELMSFIELD PARK
HOLME
CARNFORTH
LANCASHIRE
LA6 1RJ
Other companies in LA9
 
Previous Names
TRIGGER MIDCO LTD22/08/2014
Filing Information
Company Number 08911659
Company ID Number 08911659
Date formed 2014-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:52:52
Primary Source:Companies House
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 ICR (INVESTMENT 1) LIMITED

Current Directors
Officer Role Date Appointed
D.W. COMPANY SERVICES LIMITED
Company Secretary 2017-01-30
WILLIAM JOHN BAYLISS
Director 2016-12-08
ANDREW BRUCE
Director 2016-12-08
MARK RITCHIE
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE RENNIE
Director 2014-03-13 2016-12-22
BLACKWOOD PARTNERS LLP
Company Secretary 2015-12-18 2016-12-06
GRAHAM KENNETH MCCALL
Director 2015-12-18 2016-04-30
GORDON DAVIDSON
Company Secretary 2014-03-13 2015-11-30
GORDON DAVIDSON
Director 2014-03-13 2015-11-30
RICHARD MARTIN CRAYTON
Director 2014-02-25 2014-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN BAYLISS ICR INTEGRITY LIMITED Director 2016-12-08 CURRENT 2011-04-13 Active
WILLIAM JOHN BAYLISS ICR INTEGRITY (HOLDINGS) LIMITED Director 2016-12-08 CURRENT 2014-02-25 Active
WILLIAM JOHN BAYLISS ICR (INVESTMENT 2) LIMITED Director 2016-12-08 CURRENT 2014-02-25 Active
WILLIAM JOHN BAYLISS QUICKFLANGE UK LIMITED Director 2016-12-08 CURRENT 2007-10-08 Active - Proposal to Strike off
WILLIAM JOHN BAYLISS WALKER TECHNICAL RESOURCES LIMITED Director 2016-12-08 CURRENT 1992-08-28 Active
WILLIAM JOHN BAYLISS NORTH EAST CORROSION ENGINEERS LIMITED Director 2016-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
WILLIAM JOHN BAYLISS MOSS MECHANICAL ON SITE SERVICES LIMITED Director 2016-12-08 CURRENT 1999-07-14 Active
WILLIAM JOHN BAYLISS ICR INTEGRITY (GROUP) LIMITED Director 2016-12-08 CURRENT 2014-02-27 Active
WILLIAM JOHN BAYLISS CHEMICAL INJECTION UTILITIES LIMITED Director 2016-12-08 CURRENT 1999-07-23 Active - Proposal to Strike off
ANDREW BRUCE SCAPE HOMES JF LTD Director 2012-08-06 CURRENT 2009-07-24 Liquidation
ANDREW BRUCE ICR TECHNOLOGY LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-03-21
ANDREW BRUCE QUENSH SPECIALISTS LIMITED Director 2010-02-02 CURRENT 2009-11-23 Active
ANDREW BRUCE ABZ GROUP LIMITED Director 2007-04-17 CURRENT 2007-02-22 Dissolved 2013-09-13
ANDREW BRUCE AARONITE OVERSEAS LIMITED Director 2000-12-20 CURRENT 1974-10-23 Active - Proposal to Strike off
MARK RITCHIE ICR INTEGRITY LIMITED Director 2016-12-08 CURRENT 2011-04-13 Active
MARK RITCHIE ICR INTEGRITY (HOLDINGS) LIMITED Director 2016-12-08 CURRENT 2014-02-25 Active
MARK RITCHIE QUICKFLANGE UK LIMITED Director 2016-12-08 CURRENT 2007-10-08 Active - Proposal to Strike off
MARK RITCHIE WALKER TECHNICAL RESOURCES LIMITED Director 2016-12-08 CURRENT 1992-08-28 Active
MARK RITCHIE NORTH EAST CORROSION ENGINEERS LIMITED Director 2016-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK RITCHIE MOSS MECHANICAL ON SITE SERVICES LIMITED Director 2016-12-08 CURRENT 1999-07-14 Active
MARK RITCHIE ICR INTEGRITY (GROUP) LIMITED Director 2016-12-08 CURRENT 2014-02-27 Active
MARK RITCHIE CHEMICAL INJECTION UTILITIES LIMITED Director 2016-12-08 CURRENT 1999-07-23 Active - Proposal to Strike off
MARK RITCHIE ICR (INVESTMENT 2) LIMITED Director 2016-06-06 CURRENT 2014-02-25 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR ALAN MCQUADE
2024-03-11CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/05/22
2022-05-05AP01DIRECTOR APPOINTED MR JAMES BEVERIDGE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-13FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-20AP01DIRECTOR APPOINTED MR MAURICE MCBRIDE
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE RENNIE
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-03-05AD02Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 57-59 Holme Carnforth LA6 1RJ
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-04AD04Register(s) moved to registered office address 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM C/O C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-16TM02Termination of appointment of D.W. Company Services Limited on 2019-10-25
2019-12-16AP01DIRECTOR APPOINTED MR WILLIAM GEORGE RENNIE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BAYLISS
2019-06-25SH0131/05/19 STATEMENT OF CAPITAL GBP 1.75
2019-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-07CH01Director's details changed for Mr William John Bayliss on 2018-04-09
2019-06-04CH01Director's details changed for Alan Mcquade on 2019-02-28
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-08AP01DIRECTOR APPOINTED ALAN MCQUADE
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RITCHIE
2018-07-19CH01Director's details changed for Mr Mark Ritchie on 2018-07-18
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE / 27/06/2018
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1.25
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-03-22RP04AP04Second filing of company secretary appointment D.W. Company Services Limited
2017-03-22ANNOTATIONClarification
2017-03-15AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2017-03-15AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1.25
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1.25
2017-02-09SH0119/12/16 STATEMENT OF CAPITAL GBP 1.25
2017-02-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-09SH0119/12/16 STATEMENT OF CAPITAL GBP 1.25
2017-02-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-07SH02Sub-division of shares on 2016-12-19
2017-01-30AP04CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2017-01-30AP04CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE RENNIE
2017-01-13AP01DIRECTOR APPOINTED MR ANDREW BRUCE
2017-01-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS
2017-01-11TM02Termination of appointment of Blackwood Partners Llp on 2016-12-06
2016-06-06AP01DIRECTOR APPOINTED MR MARK RITCHIE
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCALL
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-01AR0125/02/16 FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIDSON
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY GORDON DAVIDSON
2016-01-06AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0125/02/15 FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-22RES15CHANGE OF NAME 12/08/2014
2014-08-22CERTNMCOMPANY NAME CHANGED TRIGGER MIDCO LTD CERTIFICATE ISSUED ON 22/08/14
2014-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28AA01CURRSHO FROM 28/02/2015 TO 31/05/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O GRAPHITE CAPITAL 4TH FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ UNITED KINGDOM
2014-03-21AP01DIRECTOR APPOINTED MR GORDON DAVIDSON
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON
2014-03-21AP03SECRETARY APPOINTED GORDON DAVIDSON
2014-03-21AP01DIRECTOR APPOINTED WILLIAM GEORGE RENNIE
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ICR (INVESTMENT 1) 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 ICR (INVESTMENT 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICR (INVESTMENT 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ICR (INVESTMENT 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICR (INVESTMENT 1) LIMITED
Trademarks
We have not found any records of ICR (INVESTMENT 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICR (INVESTMENT 1) 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 ICR (INVESTMENT 1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICR (INVESTMENT 1) 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 ICR (INVESTMENT 1) 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 ICR (INVESTMENT 1) 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.