Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(27 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Judy Brenda Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 September 2007) |
Role | Pharmacist |
Correspondence Address | 63 Godfrey Way Great Dunmow Essex CM6 2SE |
Secretary Name | Catherine Theresa Keck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 days after company formation) |
Appointment Duration | 9 years (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 2 Ladysmith Cottages Chelmsford Road Felsted Essex CM6 3EX |
Secretary Name | Mark Eamonn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2007) |
Role | Estate Agent |
Correspondence Address | 63 Godfrey Way Great Dunmow Essex CM6 2SE |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York YO30 4XE |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Mr Richard Martyn Durrant |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | intercounty.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Iciea LTD 50.00% Ordinary |
---|---|
100 at £1 | Iciea LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
23 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 July 2019 | Change of details for Iciea Ltd as a person with significant control on 25 July 2019 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Termination of appointment of Richard Martyn Durrant as a director on 6 June 2018 (1 page) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
15 January 2016 | Appointment of Mr Greig Barker as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Greig Barker as a director on 1 January 2016 (2 pages) |
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 November 2015 | Appointment of Mr David Seeley Brown as a director on 1 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page) |
3 November 2015 | Appointment of Mr David Seeley Brown as a director on 1 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 October 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 February 2012 | Registered office address changed from St Trinity House 3-4 Kings Square York YO1 8ZH on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from St Trinity House 3-4 Kings Square York YO1 8ZH on 17 February 2012 (1 page) |
18 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 December 2009 | Director's details changed for Gregory Winston Young on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jonathan Alistair Cooke on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Sapna Bedi Fitzgerald on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Sapna Bedi Fitzgerald on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Gregory Winston Young on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Gregory Winston Young on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jonathan Alistair Cooke on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Sapna Bedi Fitzgerald on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Jonathan Alistair Cooke on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from bank house 37-39 high street old harlow essex CM17 0DN (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from bank house 37-39 high street old harlow essex CM17 0DN (1 page) |
16 May 2008 | Return made up to 01/03/08; full list of members
|
16 May 2008 | Return made up to 01/03/08; full list of members
|
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
20 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
9 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 117 the stow harlow essex CM20 3AS (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 117 the stow harlow essex CM20 3AS (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
15 September 2003 | Ad 01/09/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 September 2003 | £ nc 100/200 01/09/03 (1 page) |
15 September 2003 | Ad 01/09/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 September 2003 | £ nc 100/200 01/09/03 (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
8 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Return made up to 17/10/01; full list of members; amend (6 pages) |
17 December 2001 | Return made up to 17/10/01; full list of members; amend (6 pages) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 November 1998 | Return made up to 17/10/98; full list of members
|
16 November 1998 | Return made up to 17/10/98; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 March 1997 | Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page) |
5 March 1997 | Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page) |
4 February 1997 | Return made up to 17/10/96; full list of members (6 pages) |
4 February 1997 | Return made up to 17/10/96; full list of members (6 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
22 January 1996 | Ad 16/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 5 eden end feathers hill hatfield broadoak bishops stortford CM22 7HD (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Ad 16/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 5 eden end feathers hill hatfield broadoak bishops stortford CM22 7HD (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Accounting reference date notified as 31/03 (1 page) |
22 January 1996 | Accounting reference date notified as 31/03 (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: the studio st nicholas close elstree hertfordshire WD6 3EN (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: the studio st nicholas close elstree hertfordshire WD6 3EN (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Secretary resigned (1 page) |
17 October 1995 | Incorporation (28 pages) |
17 October 1995 | Incorporation (28 pages) |