Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL & COMMERCIAL HOLDINGS PLC
Company Information for

INDUSTRIAL & COMMERCIAL HOLDINGS PLC

SUITE 1.01 CENTRAL COURT, 25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
04024879
Public Limited Company
Active

Company Overview

About Industrial & Commercial Holdings Plc
INDUSTRIAL & COMMERCIAL HOLDINGS PLC was founded on 2000-06-27 and has its registered office in London. The organisation's status is listed as "Active". Industrial & Commercial Holdings Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDUSTRIAL & COMMERCIAL HOLDINGS PLC
 
Legal Registered Office
SUITE 1.01 CENTRAL COURT
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1A
 
Filing Information
Company Number 04024879
Company ID Number 04024879
Date formed 2000-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 05:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL & COMMERCIAL HOLDINGS PLC
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 INDUSTRIAL & COMMERCIAL HOLDINGS PLC

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2000-06-27
EDWARD JOHN BEALE
Director 2016-06-01
CHRISTOPHER PETER LATILLA-CAMPBELL
Director 2002-09-23
DAVID COURTNALL MARSHALL
Director 2000-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD HUGH MARSHALL
Director 2002-09-23 2016-11-20
JOHN MICHAEL ROBOTHAM
Director 2000-06-27 2016-06-01
VINCENT JOSEPH MORAN
Director 2000-06-27 2002-08-19
CHARLES SPENCER BUNKER
Director 2000-06-27 2001-07-24
DMCS SECRETARIES LIMITED
Nominated Secretary 2000-06-27 2000-06-27
DMCS DIRECTORS LIMITED
Nominated Director 2000-06-27 2000-06-27
DMCS SECRETARIES LIMITED
Director 2000-06-27 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2016-07-08 CURRENT 2015-10-01 Active
DAVID COURTNALL MARSHALL CITY GROUP NOMINEES LIMITED Director 2016-04-05 CURRENT 1940-07-03 Active
DAVID COURTNALL MARSHALL COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
DAVID COURTNALL MARSHALL MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2014-01-10 CURRENT 2013-11-11 Active
DAVID COURTNALL MARSHALL SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
DAVID COURTNALL MARSHALL HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL CRESTCHIC LIMITED Director 2006-06-05 CURRENT 2005-01-07 Active
DAVID COURTNALL MARSHALL CHATEAU GATEAUX LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID COURTNALL MARSHALL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
DAVID COURTNALL MARSHALL CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
DAVID COURTNALL MARSHALL HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
DAVID COURTNALL MARSHALL HALOGEN HOLDINGS LIMITED Director 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
DAVID COURTNALL MARSHALL GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2004-09-13 CURRENT 2001-11-29 Dissolved 2016-08-09
DAVID COURTNALL MARSHALL HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-18 CURRENT 2004-05-11 Dissolved 2016-06-28
DAVID COURTNALL MARSHALL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
DAVID COURTNALL MARSHALL LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
DAVID COURTNALL MARSHALL MONTEAGLE PROPERTIES (UK) LIMITED Director 2001-06-18 CURRENT 2000-06-30 Active
DAVID COURTNALL MARSHALL MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 1998-06-30 CURRENT 1997-03-26 Active
DAVID COURTNALL MARSHALL WESTERN SELECTION LIMITED Director 1993-02-14 CURRENT 1928-11-16 Active
DAVID COURTNALL MARSHALL CITY GROUP P.L.C. Director 1992-06-27 CURRENT 1979-08-15 Active
DAVID COURTNALL MARSHALL LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1992-06-18 CURRENT 1924-10-22 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
2024-03-22DIRECTOR APPOINTED MR WARWICK HUGH MARSHALL
2024-03-22APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNALL MARSHALL
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01Change of details for Western Selection P.L.C. as a person with significant control on 2023-09-01
2023-09-01SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2023-09-01
2023-09-01Director's details changed for Mr David Courtnall Marshall on 2023-09-01
2023-07-13CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-06-03PSC05Change of details for Western Selection P.L.C. as a person with significant control on 2018-12-13
2021-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2018-12-13
2020-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-27PSC02Notification of Western Selection P.L.C. as a person with significant control on 2016-04-06
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA England
2018-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 509957.18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 509957.18
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC02Notification of Western Selection P.L.C. as a person with significant control on 2016-04-06
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 509957.18
2016-09-13SH0108/07/16 STATEMENT OF CAPITAL GBP 509957.18
2016-07-07AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-06-06AP01DIRECTOR APPOINTED MR EDWARD JOHN BEALE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROBOTHAM
2016-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 239979.85
2015-07-21AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBOTHAM / 27/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTNALL MARSHALL / 27/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 27/06/2015
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-11RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 239979.85
2014-07-21AR0127/06/14 ANNUAL RETURN FULL LIST
2014-04-02CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2013-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-23AUDAUDITOR'S RESIGNATION
2013-07-09AR0127/06/13 FULL LIST
2012-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0127/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGH MARSHALL / 20/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 20/06/2012
2011-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-15AR0127/06/11 FULL LIST
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-04AR0127/06/10 FULL LIST
2009-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-21RES01ADOPT ARTICLES 03/12/2009
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-29363sRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-12363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-16363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-06RES13AGREEMENT 25/11/05
2005-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-16363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 30 CITY ROAD, LONDON, EC1Y 1BQ
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 25 CITY ROAD, LONDON, EC1Y 1BQ
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-07363sRETURN MADE UP TO 27/06/04; BULK LIST AVAILABLE SEPARATELY
2003-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-27363sRETURN MADE UP TO 27/06/03; BULK LIST AVAILABLE SEPARATELY
2003-03-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-19288cDIRECTOR'S PARTICULARS CHANGED
2002-12-1788(2)RAD 25/10/02--------- £ SI 3561262@.01=35612 £ IC 204367/239979
2002-12-12123NC INC ALREADY ADJUSTED 25/11/02
2002-12-12RES04£ NC 250000/1000000 25/1
2002-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-20288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-08-09363sRETURN MADE UP TO 27/06/02; BULK LIST AVAILABLE SEPARATELY
2002-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-03PROSPPROSPECTUS
2002-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-23288cSECRETARY'S PARTICULARS CHANGED
2002-01-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-21363sRETURN MADE UP TO 27/06/01; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL & COMMERCIAL HOLDINGS PLC 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 INDUSTRIAL & COMMERCIAL HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDUSTRIAL & COMMERCIAL HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of INDUSTRIAL & COMMERCIAL HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL & COMMERCIAL HOLDINGS PLC
Trademarks
We have not found any records of INDUSTRIAL & COMMERCIAL HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL & COMMERCIAL HOLDINGS PLC. 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 (41100 - Development of building projects) as INDUSTRIAL & COMMERCIAL HOLDINGS PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL & COMMERCIAL HOLDINGS PLC 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 INDUSTRIAL & COMMERCIAL HOLDINGS PLC 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 INDUSTRIAL & COMMERCIAL HOLDINGS PLC 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.