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

INDICO (EUROPE) LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
Company Registration Number
02401868
Private Limited Company
Liquidation

Company Overview

About Indico (europe) Ltd
INDICO (EUROPE) LIMITED was founded on 1989-07-07 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Indico (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INDICO (EUROPE) LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE
LOWGATE
HULL
HU1 1EL
Other companies in HU13
 
Telephone01625879494
 
Filing Information
Company Number 02401868
Company ID Number 02401868
Date formed 1989-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 30/09/2019
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-05-05 00:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDICO (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLOTTS BUSINESS SERVICES LTD   THE ACCOUNTANCY SHOPPE LIMITED   ASH 935 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 INDICO (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2010-05-13
ANDREW MAITLAND CALEY
Director 2010-08-05
WILLIAM JOHN PRATT
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PERRY
Director 2004-02-04 2015-03-18
CHRISTOPHER FITZGERALD BLACKFORD
Director 2006-10-31 2013-02-28
STEVEN DAVID HATELEY
Director 2004-02-04 2013-02-28
THOMAS ALLEN FAULKNER
Company Secretary 2004-02-04 2010-05-13
RODNEY PATRICK BARBOUR
Director 2004-02-04 2006-10-31
MARINA BEAVER
Company Secretary 1991-07-07 2004-02-04
ANGELINA ARKINSTALL
Director 1995-04-01 2004-02-04
ASHLEY GRANVILLE BEAVER
Director 1995-04-01 2004-02-04
MARINA BEAVER
Director 2001-04-06 2004-02-04
TREVOR GRANVILLE BEAVER
Director 1991-07-07 2004-02-04
GARY BOULD
Director 1995-04-01 2004-02-04
MARLENE SPATICCHIA
Director 1995-04-01 2004-02-04
ROBERT WILLIAMS ASQUITH
Director 1995-04-01 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MAITLAND CALEY FENNER PENSION SCHEME TRUSTEE LIMITED Director 2016-06-29 CURRENT 2008-03-12 Active
ANDREW MAITLAND CALEY FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON & SON,LIMITED Director 2013-03-07 CURRENT 1896-03-10 Active
ANDREW MAITLAND CALEY NORWEGIAN SEALS UK LIMITED Director 2012-09-03 CURRENT 2009-02-05 Liquidation
ANDREW MAITLAND CALEY CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2011-03-01 CURRENT 1989-01-30 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL AUSTRALIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Liquidation
ANDREW MAITLAND CALEY FENNER DRIVES LIMITED Director 2009-08-12 CURRENT 1949-03-11 Liquidation
ANDREW MAITLAND CALEY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2005-07-12 Active
ANDREW MAITLAND CALEY FENNER DUNLOP LIMITED Director 2007-01-03 CURRENT 1997-11-28 Liquidation
ANDREW MAITLAND CALEY HALL & HALL LIMITED Director 2005-12-20 CURRENT 1980-05-07 Active
ANDREW MAITLAND CALEY HALLITE SEALS INTERNATIONAL LIMITED Director 2005-12-02 CURRENT 1936-02-08 Active
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2005-11-30 CURRENT 1989-02-17 Liquidation
ANDREW MAITLAND CALEY HALLITE (FRANCE) LIMITED Director 2005-11-30 CURRENT 1966-02-02 Liquidation
ANDREW MAITLAND CALEY HALLITE LIMITED Director 2005-11-30 CURRENT 1973-03-28 Liquidation
ANDREW MAITLAND CALEY HALLITE POLYTEK LIMITED Director 2005-11-30 CURRENT 1977-04-15 Liquidation
ANDREW MAITLAND CALEY VULCANISERS INTERNATIONAL LIMITED Director 2001-11-30 CURRENT 1972-07-18 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER DYNAMICS LIMITED Director 2001-02-28 CURRENT 1950-08-29 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2001-02-28 CURRENT 1956-04-26 Active
ANDREW MAITLAND CALEY J.H.FENNER & CO.(INDIA)LIMITED Director 2001-02-28 CURRENT 1942-07-10 Active
ANDREW MAITLAND CALEY BTL LIMITED Director 2001-02-28 CURRENT 1955-02-01 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2001-02-28 CURRENT 1959-10-26 Liquidation
ANDREW MAITLAND CALEY TURNER BELTING LIMITED Director 2001-02-28 CURRENT 1970-12-15 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON (CHINA) LIMITED Director 2001-02-28 CURRENT 1937-09-15 Active
ANDREW MAITLAND CALEY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2001-02-28 CURRENT 1932-12-22 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
WILLIAM JOHN PRATT FENNER GROUP HOLDINGS LIMITED Director 2015-01-21 CURRENT 1937-07-01 Active
WILLIAM JOHN PRATT FENNER DRIVES LIMITED Director 2015-01-21 CURRENT 1949-03-11 Liquidation
WILLIAM JOHN PRATT FENNER DYNAMICS LIMITED Director 2015-01-21 CURRENT 1950-08-29 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 1989-02-17 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2015-01-21 CURRENT 1956-04-26 Active
WILLIAM JOHN PRATT J.H.FENNER & CO.(INDIA)LIMITED Director 2015-01-21 CURRENT 1942-07-10 Active
WILLIAM JOHN PRATT BTL LIMITED Director 2015-01-21 CURRENT 1955-02-01 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2015-01-21 CURRENT 1959-10-26 Liquidation
WILLIAM JOHN PRATT FENNER DUNLOP LIMITED Director 2015-01-21 CURRENT 1997-11-28 Liquidation
WILLIAM JOHN PRATT NORWEGIAN SEALS UK LIMITED Director 2015-01-21 CURRENT 2009-02-05 Liquidation
WILLIAM JOHN PRATT VULCANISERS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1972-07-18 Liquidation
WILLIAM JOHN PRATT TURNER BELTING LIMITED Director 2015-01-21 CURRENT 1970-12-15 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON & SON,LIMITED Director 2015-01-21 CURRENT 1896-03-10 Active
WILLIAM JOHN PRATT JAMES DAWSON (CHINA) LIMITED Director 2015-01-21 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2015-01-21 CURRENT 1932-12-22 Liquidation
WILLIAM JOHN PRATT HALLITE SEALS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1936-02-08 Active
WILLIAM JOHN PRATT HALLITE (FRANCE) LIMITED Director 2015-01-21 CURRENT 1966-02-02 Liquidation
WILLIAM JOHN PRATT HALLITE LIMITED Director 2015-01-21 CURRENT 1973-03-28 Liquidation
WILLIAM JOHN PRATT HALLITE POLYTEK LIMITED Director 2015-01-21 CURRENT 1977-04-15 Liquidation
WILLIAM JOHN PRATT HALL & HALL LIMITED Director 2015-01-21 CURRENT 1980-05-07 Active
WILLIAM JOHN PRATT CDI ENERGY PRODUCTS UK LIMITED Director 2015-01-21 CURRENT 1977-02-08 Liquidation
WILLIAM JOHN PRATT FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 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
2021-08-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-09
2020-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-09
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-10
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1.00
2019-01-08CAP-SSSolvency Statement dated 13/12/18
2019-01-08RES13Resolutions passed:
  • Shares subdivided 13/12/2018
  • Resolution of reduction in issued share capital
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 70002
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-26AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-03-20CH01Director's details changed for Mr William John Pratt on 2018-03-16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 70002
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 70002
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13CH01Director's details changed for Mr Andrew Maitland Caley on 2015-07-03
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 70002
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2015-02-04AP01DIRECTOR APPOINTED WILLIAM JOHN PRATT
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 70002
2014-07-08AR0107/07/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0107/07/13 ANNUAL RETURN FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HATELEY
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKFORD
2013-02-13AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 05/02/2013
2012-07-10AR0107/07/12 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 01/05/2012
2012-02-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-13AR0107/07/11 FULL LIST
2011-03-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-06MEM/ARTSARTICLES OF ASSOCIATION
2010-09-06RES01ADOPT ARTICLES 18/08/2010
2010-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-05AP01DIRECTOR APPOINTED ANDREW MAITLAND CALEY
2010-07-12AR0107/07/10 FULL LIST
2010-05-24TM02TERMINATE SEC APPOINTMENT
2010-05-21AP03SECRETARY APPOINTED MRS DEBRA BRADBURY
2010-03-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLACKFORD / 27/08/2009
2009-07-15363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-07-16363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-16ELRESS386 DISP APP AUDS 01/08/05
2005-08-16ELRESS366A DISP HOLDING AGM 01/08/05
2005-08-10363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-24RES13RE-SANCTION SHARE RIGHT 06/02/04
2004-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: SECOND AVENUE POYNTON INDUSTRIAL ESTATE POYNTON CHESHIRE SK12 1ND
2004-02-14225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2004-02-14288bSECRETARY RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to INDICO (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-23
Fines / Sanctions
No fines or sanctions have been issued against INDICO (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-18 Satisfied TREVOR G. BEAVER
DEBENTURE 1993-07-30 Satisfied BARCLAYS BANK PLC
CHARGE 1991-12-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-11-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDICO (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 70,002
Called Up Share Capital 2011-08-31 £ 70,002
Current Assets 2012-08-31 £ 70,002
Current Assets 2011-08-31 £ 70,002
Debtors 2012-08-31 £ 70,002
Debtors 2011-08-31 £ 70,002
Other Debtors 2012-08-31 £ 70,002
Other Debtors 2011-08-31 £ 70,002
Shareholder Funds 2012-08-31 £ 70,002
Shareholder Funds 2011-08-31 £ 70,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDICO (EUROPE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INDICO (EUROPE) LIMITED owns 1 domain names.

indico-europe.co.uk  

Trademarks
We have not found any records of INDICO (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDICO (EUROPE) 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 (22190 - Manufacture of other rubber products) as INDICO (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDICO (EUROPE) 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 INDICO (EUROPE) 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 INDICO (EUROPE) 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.