Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I C SHIPPING LIMITED
Company Information for

I C SHIPPING LIMITED

THE EVERGREENS, CEFN COCH, WELSHPOOL, POWYS, SY21 0AE,
Company Registration Number
05235824
Private Limited Company
Active

Company Overview

About I C Shipping Ltd
I C SHIPPING LIMITED was founded on 2004-09-20 and has its registered office in Welshpool. The organisation's status is listed as "Active". I C Shipping Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
I C SHIPPING LIMITED
 
Legal Registered Office
THE EVERGREENS
CEFN COCH
WELSHPOOL
POWYS
SY21 0AE
Other companies in WS5
 
Filing Information
Company Number 05235824
Company ID Number 05235824
Date formed 2004-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB850156150  
Last Datalog update: 2024-10-05 13:46:13
Primary Source:Companies House
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 I C SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WINSTON ASTBURY
Company Secretary 2004-09-22
IAN ROBERT ASTBURY
Director 2004-09-22
ROBYN WENDY ASTBURY
Director 2014-08-01
WENDY ASTBURY
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WINSTON ASTBURY
Director 2004-09-22 2008-11-01
IVAN CROSS
Director 2004-09-22 2005-09-13
WRIGHT & CO PARTNERSHIP LIMITED
Company Secretary 2004-09-20 2004-09-23
MICHAEL ATKINSON
Director 2004-09-20 2004-09-23

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
2024-09-20CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-09-20Registers moved to registered inspection location of The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
2024-08-08Unaudited abridged accounts made up to 2024-04-30
2023-09-22CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-17Unaudited abridged accounts made up to 2023-04-30
2023-07-10Change of details for Mr Ian Robert Astbury as a person with significant control on 2023-07-10
2023-07-10Change of details for Mrs Wendy Astbury as a person with significant control on 2023-07-10
2023-07-10Director's details changed for Mr Ian Robert Astbury on 2023-07-10
2023-07-10Director's details changed for Mrs Wendy Astbury on 2023-07-10
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-25Unaudited abridged accounts made up to 2022-04-30
2021-10-05AA01Current accounting period extended from 31/10/21 TO 30/04/22
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 114 Waterfront Way Walsall WS2 9NH England
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WINSTON ASTBURY on 2019-06-23
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-02-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ASTBURY / 31/05/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN WENDY ASTBURY / 31/05/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT ASTBURY / 31/05/2018
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MRS WENDY ASTBURY / 31/05/2018
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT ASTBURY / 31/05/2018
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 23 Redruth Road Walsall West Midlands WS5 3EJ
2018-01-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-01-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 291001
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-01-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 291001
2015-10-06AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-06AD02Register inspection address changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
2015-01-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 291001
2014-10-13AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MISS ROBYN WENDY ASTBURY
2014-08-01SH0101/08/14 STATEMENT OF CAPITAL GBP 291001
2013-12-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0120/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11RES13Resolutions passed:
  • Class e shares issued 06/03/2013
2013-04-11SH0106/03/13 STATEMENT OF CAPITAL GBP 291000
2012-10-16AR0120/09/12 ANNUAL RETURN FULL LIST
2012-03-26SH0106/03/12 STATEMENT OF CAPITAL GBP 151000
2012-03-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-23AR0120/09/11 FULL LIST
2011-01-12AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-21AR0120/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ASTBURY / 01/01/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT ASTBURY / 01/01/2010
2010-01-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-15AR0120/09/09 NO CHANGES AMEND
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASTBURY
2009-11-25AP01DIRECTOR APPOINTED MRS WENDY ASTBURY
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-01-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-03-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-21353LOCATION OF REGISTER OF MEMBERS
2007-09-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-0688(2)RAD 01/01/07--------- £ SI 999@1=999 £ IC 1/1000
2006-10-17363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10288bDIRECTOR RESIGNED
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 25 REDRUTH ROAD WALSALL WEST MIDLANDS WS5 3EJ
2004-10-14288aNEW DIRECTOR APPOINTED
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288bSECRETARY RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-30CERTNMCOMPANY NAME CHANGED I C SHIPPING (2004) LIMITED CERTIFICATE ISSUED ON 30/09/04
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to I C SHIPPING 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 I C SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2006-01-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE (ALL ASSETS) 2004-12-02 Outstanding ULTIMATE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 245,970
Creditors Due Within One Year 2012-10-31 £ 358,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2022-04-30

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 I C SHIPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2,500
Called Up Share Capital 2012-10-31 £ 2,500
Cash Bank In Hand 2013-10-31 £ 20,299
Cash Bank In Hand 2012-10-31 £ 127,085
Current Assets 2013-10-31 £ 288,644
Current Assets 2012-10-31 £ 364,198
Debtors 2013-10-31 £ 268,345
Debtors 2012-10-31 £ 237,113
Fixed Assets 2013-10-31 £ 1,744
Fixed Assets 2012-10-31 £ 2,776
Shareholder Funds 2013-10-31 £ 44,218
Shareholder Funds 2012-10-31 £ 7,612
Tangible Fixed Assets 2013-10-31 £ 1,744
Tangible Fixed Assets 2012-10-31 £ 2,776

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I C SHIPPING LIMITED registering or being granted any patents
Domain Names

I C SHIPPING LIMITED owns 1 domain names.

icshipping.co.uk  

Trademarks
We have not found any records of I C SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I C SHIPPING 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 (49410 - Freight transport by road) as I C SHIPPING LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where I C SHIPPING 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.
Import/Export of Goods
Goods imported/exported by I C SHIPPING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185152100Fully or partly automatic machines for resistance welding of metals
2015-05-0185152100Fully or partly automatic machines for resistance welding of metals
2012-09-0169120010Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I C SHIPPING 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 I C SHIPPING 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.
    Other companies at postcode SY21 0AE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1