Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > I.C.B. EMULSIONS LIMITED
Company Information for

I.C.B. EMULSIONS LIMITED

76,BALLYHANNON ROAD, PORTADOWN, CRAIGAVON, CO.ARMAGH, BT63 5SE,
Company Registration Number
NI025931
Private Limited Company
Active

Company Overview

About I.c.b. Emulsions Ltd
I.C.B. EMULSIONS LIMITED was founded on 1991-09-27 and has its registered office in Craigavon. The organisation's status is listed as "Active". I.c.b. Emulsions Limited is a Private Limited Company registered in 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
I.C.B. EMULSIONS LIMITED
 
Legal Registered Office
76,BALLYHANNON ROAD
PORTADOWN
CRAIGAVON
CO.ARMAGH
BT63 5SE
Other companies in BT63
 
Filing Information
Company Number NI025931
Company ID Number NI025931
Date formed 1991-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:12:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.C.B. EMULSIONS 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 I.C.B. EMULSIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN SAMUEL DENNIS MACKEY
Company Secretary 2014-02-12
FREDERIC JEAN PIERRE GARDES
Director 2016-02-11
KENNETH GEORGE HOOD
Director 2017-09-19
LAURENT LE BOULC'H
Director 2017-02-17
RAPHAEL LLOBREGAT
Director 2017-02-17
HUGH GERARD LYNCH
Director 2010-08-27
IAN SAMUEL DENNIS MACKEY
Director 2014-02-12
MARK DAVID OVERTON
Director 2013-03-31
LIAM JOSEPH PAUL TALBOT
Director 1991-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KILEEN
Director 1991-09-27 2017-12-20
THIERRY MONTOUCHE
Director 2005-02-15 2017-02-17
GREGORY ORIOL
Director 2012-02-17 2017-02-17
LAURENT LE BOULC'H
Director 2015-07-24 2016-02-11
FRÉDÉRIC ROUSELL
Director 2009-11-27 2015-07-24
LIAM JOSEPH PAUL TALBOT
Company Secretary 1991-09-27 2014-02-12
RICHARD JOHN WEDDLE
Director 2005-01-01 2013-03-31
CHRISTIAN DE PINS
Director 2010-08-27 2012-02-17
PHILIPPE QUILLIEN
Director 2009-11-27 2011-04-29
ALAIN BENQUET
Director 2006-12-05 2010-08-27
DENIS DUPONT
Director 1999-08-23 2009-11-27
PETER MARTIN HINES
Director 2003-02-18 2009-11-27
BERNARD GAILLARD
Director 1999-08-23 2006-12-05
MICHELLE ROULLET
Director 1991-09-27 2005-02-15
ANTONY CHARLES GRAY
Director 1991-09-27 2005-01-01
ALEXANDER JOHN MACKENZIE
Director 1991-09-27 1999-08-23
JEAN-MARIE RUIZ
Director 1991-09-27 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIC JEAN PIERRE GARDES COLAS (GABON) UK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
FREDERIC JEAN PIERRE GARDES ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2016-02-10 CURRENT 2004-06-08 Active
FREDERIC JEAN PIERRE GARDES COLAS LIMITED Director 2016-02-10 CURRENT 1991-09-11 Active
LAURENT LE BOULC'H ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2012-02-16 CURRENT 2004-06-08 Active
MARK DAVID OVERTON ALLIED INFRASTRUCTURE MANAGEMENT LIMITED Director 2017-05-31 CURRENT 1994-10-26 Active
MARK DAVID OVERTON ISLAND HIGHWAYS LIMITED Director 2015-08-27 CURRENT 2011-09-22 Active - Proposal to Strike off
MARK DAVID OVERTON ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2004-06-08 Active
MARK DAVID OVERTON HIGHWAYS WASTE LIMITED Director 2013-03-31 CURRENT 1997-06-30 Dissolved 2018-01-09
MARK DAVID OVERTON TREGUNNON QUARRY LIMITED Director 2012-12-12 CURRENT 1995-10-10 Active
MARK DAVID OVERTON WEST OF ENGLAND QUARRY COMPANY LIMITED Director 2012-12-12 CURRENT 1997-02-10 Active
MARK DAVID OVERTON WIGHT HIGHWAYS LIMITED Director 2012-12-12 CURRENT 1999-04-14 Active - Proposal to Strike off
MARK DAVID OVERTON COLAS HIGHWAY SERVICES LIMITED Director 2012-12-12 CURRENT 1998-04-23 Active - Proposal to Strike off
MARK DAVID OVERTON AFS-COLAS LIGHTING LIMITED Director 2012-12-12 CURRENT 2000-06-14 Active - Proposal to Strike off
MARK DAVID OVERTON COLCON LIMITED Director 2012-12-12 CURRENT 1924-12-29 Active
MARK DAVID OVERTON FIBREDEC LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON BITUMAC LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON RETREAD (ROADS) LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON ARAM RESOURCES LIMITED Director 2012-12-12 CURRENT 1997-04-22 Active
MARK DAVID OVERTON A ONE INTEGRATED HIGHWAY SERVICES LIMITED Director 2012-12-12 CURRENT 1999-01-15 Active
MARK DAVID OVERTON COLAS LIMITED Director 2012-02-01 CURRENT 1991-09-11 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GERARD LYNCH
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18AP01DIRECTOR APPOINTED MR GEOFFROY ROMAIN RENAUD
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OLIVIER KAZU-YUKI SCHEER
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR LIAM HENRY
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC JEAN PIERRE GARDES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOSEPH PAUL TALBOT
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED MR EMMANUEL SCHEER
2018-09-11AP01DIRECTOR APPOINTED MR GEAROID LOHAN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LE BOULC'H
2018-01-16CH01Director's details changed for Mr Mark David Overton on 2017-12-01
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILEEN
2017-09-25AP01DIRECTOR APPOINTED MR KENNETH GEORGE HOOD
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-05-23AP01DIRECTOR APPOINTED MR RAPHAEL LLOBREGAT
2017-05-23AP01DIRECTOR APPOINTED MR LAURENT LE BOULC'H
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ORIOL
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MONTOUCHE
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1150000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-03-15AP01DIRECTOR APPOINTED MR FREDERIC GARDES
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LE BOULC'H
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1150000
2015-09-17AR0109/09/15 FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MR LAURENT LE BOULC'H
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FRÉDÉRIC ROUSELL
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1150000
2014-09-23AR0109/09/14 FULL LIST
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY LIAM TALBOT
2014-02-25AP03SECRETARY APPOINTED MR IAN SAMUEL DENNIS MACKEY
2014-02-25AP01DIRECTOR APPOINTED MR IAN SAMUEL DENNIS MACKEY
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0109/09/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEDDLE
2012-09-12AR0109/09/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN LYNCH / 27/08/2010
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE PINS
2012-05-04AP01DIRECTOR APPOINTED MR GREGORY ORIOL
2011-10-05AR0109/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRÉDÉRIC ROMSELL / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY MONTOUCHE / 04/10/2011
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE QUILLIEN
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BENQUET
2010-09-15AR0109/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM TALBOT / 09/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILEEN / 09/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN BENQUET / 09/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / LIAM JOSEPH PAUL TALBOT / 09/09/2010
2010-09-14AP01DIRECTOR APPOINTED AIDAN LYNCH
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AP01DIRECTOR APPOINTED CHRISTIAN DE PINS
2010-09-03AP01DIRECTOR APPOINTED THIERRY MONTOUCHE
2010-02-26AP01DIRECTOR APPOINTED FRÉDÉRIC ROMSELL
2010-02-17AP01DIRECTOR APPOINTED PHILIPPE QUILLIEN
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DENIS DUPONT
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINES
2009-09-30371S(NI)09/09/09 ANNUAL RETURN SHUTTLE
2009-09-30AC(NI)31/12/08 ANNUAL ACCTS
2009-01-09AC(NI)31/12/07 ANNUAL ACCTS
2008-11-12371SR(NI)09/09/08
2008-09-23296(NI)CHANGE OF DIRS/SEC
2007-12-11371SR(NI)09/09/07
2007-10-09AC(NI)31/12/06 ANNUAL ACCTS
2007-01-10296(NI)CHANGE OF DIRS/SEC
2006-10-13371S(NI)09/09/06 ANNUAL RETURN SHUTTLE
2006-10-10AC(NI)31/12/05 ANNUAL ACCTS
2005-10-28371S(NI)09/09/05 ANNUAL RETURN SHUTTLE
2005-08-09AC(NI)31/12/04 ANNUAL ACCTS
2005-06-07296(NI)CHANGE OF DIRS/SEC
2005-06-07296(NI)CHANGE OF DIRS/SEC
2004-12-10371S(NI)09/09/04 ANNUAL RETURN SHUTTLE
2004-10-28AC(NI)31/12/03 ANNUAL ACCTS
2004-03-26296(NI)CHANGE OF DIRS/SEC
2003-11-12AURES(NI)AUDITOR RESIGNATION
2003-10-27AC(NI)31/12/02 ANNUAL ACCTS
2003-10-27371S(NI)09/09/03 ANNUAL RETURN SHUTTLE
2002-11-29AC(NI)31/12/01 ANNUAL ACCTS
2002-11-25371S(NI)09/09/02 ANNUAL RETURN SHUTTLE
2001-12-06371S(NI)09/09/01 ANNUAL RETURN SHUTTLE
2001-05-11AC(NI)31/12/00 ANNUAL ACCTS
2000-11-07371S(NI)09/09/00 ANNUAL RETURN SHUTTLE
2000-11-07AC(NI)31/12/99 ANNUAL ACCTS
1999-11-12AC(NI)31/12/98 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I.C.B. EMULSIONS 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.B. EMULSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.C.B. EMULSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.

Intangible Assets
Patents
We have not found any records of I.C.B. EMULSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.C.B. EMULSIONS LIMITED
Trademarks
We have not found any records of I.C.B. EMULSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.C.B. EMULSIONS 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 (20590 - Manufacture of other chemical products n.e.c.) as I.C.B. EMULSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I.C.B. EMULSIONS 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 I.C.B. EMULSIONS 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.B. EMULSIONS 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.