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

INTERCONTINENTAL BRANDS (ICB) LIMITED

INTERCONTINENTAL BRANDS (ICB) LTD, MURDOCK ROAD, MIDDLESBROUGH, TS3 8TB,
Company Registration Number
02468418
Private Limited Company
Active

Company Overview

About Intercontinental Brands (icb) Ltd
INTERCONTINENTAL BRANDS (ICB) LIMITED was founded on 1990-02-08 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Intercontinental Brands (icb) 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
INTERCONTINENTAL BRANDS (ICB) LIMITED
 
Legal Registered Office
INTERCONTINENTAL BRANDS (ICB) LTD
MURDOCK ROAD
MIDDLESBROUGH
TS3 8TB
Other companies in HG2
 
Filing Information
Company Number 02468418
Company ID Number 02468418
Date formed 1990-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONTINENTAL BRANDS (ICB) 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 INTERCONTINENTAL BRANDS (ICB) LIMITED

Current Directors
Officer Role Date Appointed
MARCUS WILLIAM BLACK
Company Secretary 2011-06-02
MARCUS WILLIAM BLACK
Director 2008-02-01
MICHAEL JOHN CARTHY
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MILLS
Director 2009-06-29 2013-05-24
SUSAN CLAIRE COTTINGHAM
Company Secretary 1993-06-11 2011-06-02
SUSAN CLAIRE COTTINGHAM
Director 1993-06-11 2011-06-02
PAUL BURTON
Director 1992-02-08 2011-01-20
JOHN HIBBERD
Director 1992-02-08 2011-01-20
HASUKH KUMAR DHANANI
Director 2007-10-01 2010-04-01
HELEN BURTON
Director 1992-07-01 1997-09-30
SANDRA ANNE HIBBERD
Director 1992-07-01 1997-09-30
PAUL BURTON
Company Secretary 1992-02-08 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS WILLIAM BLACK SPIRIT OF HARROGATE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MARCUS WILLIAM BLACK BOOZECHUTE.COM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MARCUS WILLIAM BLACK SPIRIT OF HARROGATE (HOLDINGS) LIMITED Director 2010-04-20 CURRENT 1994-10-10 Active
MARCUS WILLIAM BLACK SOH BRANDS HOLDINGS LIMITED Director 2008-02-01 CURRENT 2007-07-05 Active
MICHAEL JOHN CARTHY SPIRIT OF HARROGATE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL JOHN CARTHY BOOZECHUTE.COM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL JOHN CARTHY SPIRIT OF HARROGATE (HOLDINGS) LIMITED Director 2011-01-20 CURRENT 1994-10-10 Active
MICHAEL JOHN CARTHY SOH BRANDS HOLDINGS LIMITED Director 2007-09-14 CURRENT 2007-07-05 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
2024-02-16CESSATION OF INTERCONTINENTAL BRANDS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-05DIRECTOR APPOINTED MR SIMON WITHAM
2023-07-05DIRECTOR APPOINTED MR WARREN MICHAEL SCOTT
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MARCUS WILLIAM BLACK
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTHY
2023-07-05Notification of Kliro Bidco Limited as a person with significant control on 2023-06-29
2023-07-05DIRECTOR APPOINTED MR CHRISTOPHER MARK WYATT
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 024684180022
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024684180017
2023-02-20CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-21FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-02-14CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-28Director's details changed for Mr Marcus William Black on 2022-01-28
2022-01-28Director's details changed for Mr Michael John Carthy on 2022-01-28
2022-01-28CH01Director's details changed for Mr Marcus William Black on 2022-01-28
2021-12-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate North Yorkshire HG2 8PB
2021-07-30TM02Termination of appointment of Anna Catheryn Gausden on 2021-07-30
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-16TM02Termination of appointment of Marcus William Black on 2019-07-16
2019-07-16AP03Appointment of Ms Anna Catheryn Gausden as company secretary on 2019-07-16
2019-02-13AA03Auditors resignation for limited company
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180021
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCONTINENTAL BRANDS (HOLDINGS) LIMITED
2018-02-09PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PSC
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCONTINENTAL BRANDS (HOLDINGS) LIMITED
2018-02-09PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PSC
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180020
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180020
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180018
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180018
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180019
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180019
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 264080
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 264080
2016-12-15AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 264080
2016-03-07AR0108/02/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180017
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 264080
2015-02-23AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 264080
2014-02-10AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTHY / 24/05/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 24/05/2013
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM 3 Hornbeam Square North Harrogate North Yorkshire HG2 8PB England
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM No. 4 Sceptre House Hornbeam Square Hornbeam Business Park Harrogate HG2 8PG
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024684180016
2013-07-10AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2013-03-21AR0108/02/13 FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-12-31AAFULL ACCOUNTS MADE UP TO 28/02/11
2012-09-18AA01CURRSHO FROM 31/12/2011 TO 28/02/2011
2012-02-09AR0108/02/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 02/06/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTINGHAM
2011-06-02AP03SECRETARY APPOINTED MR MARCUS WILLIAM BLACK
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN COTTINGHAM
2011-02-08AR0108/02/11 FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIBBERD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HASUKH DHANANI
2010-02-18AR0108/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE COTTINGHAM / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HIBBERD / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HASUKH KUMAR DHANANI / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTHY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM BLACK / 01/10/2009
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLAIRE COTTINGHAM / 01/10/2009
2009-07-01288aDIRECTOR APPOINTED JOHN MILLS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HIBBERD / 30/10/2008
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2007-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05RES13AGREEMENT ENTERED 14/09/07
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08169£ IC 330100/264080 02/11/05 £ SR 66020@1=66020
2005-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-15RES13PURCHASE AGREEMENT 02/11/05
2005-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11040 - Manufacture of other non-distilled fermented beverages




Licences & Regulatory approval
We could not find any licences issued to INTERCONTINENTAL BRANDS (ICB) 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 INTERCONTINENTAL BRANDS (ICB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LLOYDS BANK PLC
2017-05-02 Outstanding LLOYDS BANK PLC
2017-05-02 Outstanding LLOYDS BANK PLC
2015-06-01 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-10-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-09-28 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-09-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-09-26 Satisfied LLOYDS TSB BANK PLC, IN ITS CAPACITY AS SECURITY TRUSTEE
LEGAL CHARGE 2005-12-31 Satisfied BARCLAYS BANK PLC
NOTICE OF RETENTION OF TITLE 2001-01-26 Satisfied THE CITY (EUROPE) PLC
DEBENTURE 2000-05-18 Satisfied BARCLAYS BANK PLC
DEED OF PRIORITY AND ASSIGNMENT 1998-03-17 Satisfied THE CITY (EUROPE) PLC
DEED OF PRIORITY AND ASSIGNMENT 1998-01-07 Satisfied THE CITY (EUROPE) PLC
DEBENTURE 1997-12-22 Satisfied THE CITY (EUROPE) PLC
NOTICE OF RETENTION OF TITLE 1997-10-14 Satisfied THE CITY (EUROPE) PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-04-16 Satisfied BARCLAYS BANK PLC
CHARGE OF DEBT 1993-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 1993-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE OVER BOOK DEBTS 1991-11-06 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LTD
Intangible Assets
Patents
We have not found any records of INTERCONTINENTAL BRANDS (ICB) LIMITED registering or being granted any patents
Domain Names

INTERCONTINENTAL BRANDS (ICB) LIMITED owns 1 domain names.

icbrands.co.uk  

Trademarks
We have not found any records of INTERCONTINENTAL BRANDS (ICB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCONTINENTAL BRANDS (ICB) 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 (11040 - Manufacture of other non-distilled fermented beverages) as INTERCONTINENTAL BRANDS (ICB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCONTINENTAL BRANDS (ICB) 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 INTERCONTINENTAL BRANDS (ICB) 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 INTERCONTINENTAL BRANDS (ICB) 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.