Company NameI.C.S. (Northern) Limited
DirectorSiddick Bhamji
Company StatusActive
Company Number02010739
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Siddick Bhamji
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Hartley Grove
Dewsbury
West Yorkshire
WF13 2BL
Director NameAbdul Bhamji
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(6 years, 4 months after company formation)
Appointment Duration2 days (resigned 15 August 1992)
RoleSalesman
Correspondence Address75a Moorland Road
Dewsbury
West Yorkshire
WF13 2LF
Director NameMr Suleman Bhamji
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(6 years, 4 months after company formation)
Appointment Duration2 days (resigned 15 August 1992)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Grove
Hull
East Yorkshire
HU5 2UP
Director NameMr Yusuf Bhamji
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(6 years, 4 months after company formation)
Appointment Duration2 days (resigned 15 August 1992)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address83 Park Grove
Hull
North Humberside
HU5 2UR
Director NameIshmail Bhamji
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(6 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 26 November 2021)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43d Birkdale Road
Dewsbury
West Yorkshire
WF13 4HH
Secretary NameIshmail Bhamji
NationalityBritish
StatusResigned
Appointed13 August 1992(6 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43d Birkdale Road
Dewsbury
West Yorkshire
WF13 4HH

Contact

Telephone01924 455492
Telephone regionWakefield

Location

Registered AddressQueens Mill
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Ishmail Bhamji
50.00%
Ordinary
500 at £1Siddick Bhamji
50.00%
Ordinary

Financials

Year2014
Net Worth£1,196,965
Cash£409,290
Current Liabilities£1,063,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

1 September 1989Delivered on: 15 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a queens mill estate mill street east dewsbury west yorkshire t/no. Yk 305640. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1988Delivered on: 4 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a queens mill estate mill street east dewsbury w yorks t/no wyk 305640 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 April 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
1 September 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
7 December 2021Cessation of Siddick Bhamji as a person with significant control on 26 November 2021 (1 page)
7 December 2021Notification of I.C.S. (Northern) Holdings Limited as a person with significant control on 26 November 2021 (2 pages)
7 December 2021Cessation of Ismail Bhamji as a person with significant control on 26 November 2021 (1 page)
7 December 2021Termination of appointment of Ishmail Bhamji as a director on 26 November 2021 (1 page)
7 December 2021Termination of appointment of Ishmail Bhamji as a secretary on 26 November 2021 (1 page)
27 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
4 December 2018Director's details changed for Ishmail Bhamji on 4 December 2018 (2 pages)
4 December 2018Change of details for Mr Ismail Bhamji as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Secretary's details changed for Ishmail Bhamji on 4 December 2018 (1 page)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
6 October 2008Return made up to 13/08/08; full list of members (4 pages)
6 October 2008Return made up to 13/08/08; full list of members (4 pages)
9 October 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
9 October 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
2 October 2007Return made up to 13/08/07; full list of members (7 pages)
2 October 2007Return made up to 13/08/07; full list of members (7 pages)
7 March 2007Return made up to 13/08/06; full list of members (8 pages)
7 March 2007Return made up to 13/08/06; full list of members (8 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
6 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
6 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
7 October 2005Return made up to 13/08/05; full list of members (8 pages)
7 October 2005Return made up to 13/08/05; full list of members (8 pages)
10 February 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
10 February 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
9 September 2004Return made up to 13/08/04; full list of members (8 pages)
9 September 2004Return made up to 13/08/04; full list of members (8 pages)
23 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
23 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
25 September 2003Return made up to 13/08/03; full list of members (8 pages)
25 September 2003Return made up to 13/08/03; full list of members (8 pages)
11 April 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
11 April 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
22 October 2002Return made up to 13/08/02; full list of members (8 pages)
22 October 2002Return made up to 13/08/02; full list of members (8 pages)
27 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
27 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
10 September 2001Return made up to 13/08/01; full list of members (7 pages)
10 September 2001Return made up to 13/08/01; full list of members (7 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
20 November 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
20 November 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
29 September 2000Return made up to 13/08/00; full list of members (7 pages)
29 September 2000Return made up to 13/08/00; full list of members (7 pages)
18 October 1999Return made up to 13/08/99; no change of members (4 pages)
18 October 1999Return made up to 13/08/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 October 1997Return made up to 13/08/97; no change of members (4 pages)
28 October 1997Return made up to 13/08/97; no change of members (4 pages)
17 September 1996Return made up to 13/08/96; no change of members (4 pages)
17 September 1996Return made up to 13/08/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 October 1995Return made up to 13/08/95; full list of members (6 pages)
10 October 1995Return made up to 13/08/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 January 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 January 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 April 1986Incorporation (16 pages)