Company NameAmicon (Europe) Limited
DirectorsPeter Robert Stanford and Vanessa Jane Stanford
Company StatusActive
Company Number03540541
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Robert Stanford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMrs Vanessa Jane Stanford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMrs Vanessa Jane Stanford
NationalityBritish
StatusCurrent
Appointed23 April 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameAlistair Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2004)
RoleSales Director
Correspondence Address5 Kent Avenue
Harrogate
North Yorkshire
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteamicon.org.uk
Telephone07 775603092
Telephone regionMobile

Location

Registered Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Peter Robert Stanford
50.00%
Ordinary
10k at £1Vanessa Jane Stanford
50.00%
Ordinary

Financials

Year2014
Net Worth£47,062
Cash£287
Current Liabilities£208,747

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

16 October 2020Delivered on: 20 October 2020
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: The leasehold properties numbered 2, 2A, 4 and flats 1, 2, 5, 6, 7, 8, 10, 11, 12, 14, 16, 17, 18, 19, 22, 23, 24, 26, 27, 28, 4A bridge street bedale CL8 2AD registered at the hm land registry under title number NYK389739.
Outstanding
10 June 2009Delivered on: 20 June 2009
Satisfied on: 22 May 2013
Persons entitled: Robert Ian Stanford

Classification: Mortgage
Secured details: £220,000 due or to become due from the company to the chargee.
Particulars: Property k/a the drill hall, bridge street, bedale and 2 bridge street, bedale, north yorkshire.
Fully Satisfied
3 October 2007Delivered on: 18 October 2007
Satisfied on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 188 and 188A kings road harrogate t/no NYK77342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2007Delivered on: 5 April 2007
Satisfied on: 24 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pine close 59 harrogate road ripon north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2006Delivered on: 26 September 2006
Satisfied on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 July 2023Change of details for Mr Peter Robert Stanford as a person with significant control on 6 April 2016 (2 pages)
28 July 2023Change of details for Mrs Vanessa Jane Stanford as a person with significant control on 1 May 2016 (2 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
21 June 2023Notification of Vanessa Jane Stanford as a person with significant control on 1 May 2016 (2 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2023Previous accounting period shortened from 31 March 2023 to 31 October 2022 (1 page)
2 November 2022Satisfaction of charge 035405410005 in full (1 page)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 November 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
20 October 2020Registration of charge 035405410005, created on 16 October 2020 (36 pages)
18 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,000
(5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,000
(5 pages)
30 March 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 45,000
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 45,000
(4 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(5 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(5 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(5 pages)
19 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(5 pages)
19 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 May 2013Satisfaction of charge 4 in full (5 pages)
22 May 2013Satisfaction of charge 4 in full (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Vanessa Jane Stanford on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Vanessa Jane Stanford on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Vanessa Jane Stanford on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 23 March 2010 (1 page)
9 September 2009Return made up to 03/04/09; full list of members (4 pages)
9 September 2009Return made up to 03/04/09; full list of members (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 03/04/08; full list of members (4 pages)
15 July 2008Return made up to 03/04/08; full list of members (4 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Return made up to 03/04/07; no change of members
  • 363(287) ‐ Registered office changed on 26/09/07
(7 pages)
26 September 2007Return made up to 03/04/07; no change of members
  • 363(287) ‐ Registered office changed on 26/09/07
(7 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Registered office changed on 30/03/07 from: dolphin house 37 kent road harrogate north yorkshire HG1 2ET (1 page)
30 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
30 March 2007Registered office changed on 30/03/07 from: dolphin house 37 kent road harrogate north yorkshire HG1 2ET (1 page)
30 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
26 January 2007Return made up to 03/04/06; full list of members; amend (7 pages)
26 January 2007Return made up to 03/04/06; full list of members; amend (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 03/04/06; full list of members (7 pages)
21 July 2006Return made up to 03/04/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Return made up to 03/04/05; full list of members (7 pages)
21 June 2005Return made up to 03/04/05; full list of members (7 pages)
14 January 2005Registered office changed on 14/01/05 from: 25 victoria avenue harrogate north yorkshire HG1 5QJ (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 25 victoria avenue harrogate north yorkshire HG1 5QJ (1 page)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 32 rossett green lane harrogate HG2 9LH (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 32 rossett green lane harrogate HG2 9LH (1 page)
11 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 February 2003Company name changed amicon promotions LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed amicon promotions LIMITED\certificate issued on 10/02/03 (2 pages)
31 May 2002Return made up to 03/04/02; full list of members (6 pages)
31 May 2002Return made up to 03/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 May 2000Return made up to 03/04/00; full list of members (6 pages)
26 May 2000Return made up to 03/04/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 April 1999Return made up to 03/04/99; full list of members (6 pages)
24 April 1999Return made up to 03/04/99; full list of members (6 pages)
13 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 May 1998Ad 01/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
11 May 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
11 May 1998Ad 01/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
11 May 1998£ nc 1000/50000 01/05/98 (1 page)
11 May 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
11 May 1998£ nc 1000/50000 01/05/98 (1 page)
7 May 1998Company name changed icon direct promotions LIMITED\certificate issued on 07/05/98 (2 pages)
7 May 1998Company name changed icon direct promotions LIMITED\certificate issued on 07/05/98 (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 12 york place leeds LS1 2DS (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 12 york place leeds LS1 2DS (1 page)
30 April 1998Company name changed feathercap LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed feathercap LIMITED\certificate issued on 01/05/98 (2 pages)
3 April 1998Incorporation (15 pages)
3 April 1998Incorporation (15 pages)