Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMCO (362001) LIMITED
Company Information for

IMCO (362001) LIMITED

FLOOR 1 UNIT 1, HAWKE STREET, SHEFFIELD, S9 2SU,
Company Registration Number
00986566
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imco (362001) Ltd
IMCO (362001) LIMITED was founded on 1970-08-10 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Imco (362001) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMCO (362001) LIMITED
 
Legal Registered Office
FLOOR 1 UNIT 1
HAWKE STREET
SHEFFIELD
S9 2SU
Other companies in S9
 
Previous Names
FRETWELL-DOWNING GROUP LIMITED01/03/2011
Filing Information
Company Number 00986566
Company ID Number 00986566
Date formed 1970-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 04:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMCO (362001) 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 IMCO (362001) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NIGEL JONES
Company Secretary 2018-01-26
FRANCIS ANTHONY FRETWELL DOWNING
Director 1991-12-31
NICHOLAS JOHN PRIME
Director 2010-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN PRIME
Company Secretary 2010-02-05 2018-01-26
PAUL JAMES HARDY
Director 2010-02-18 2012-05-31
PAUL JULIAN DOWNING
Director 2010-02-05 2011-06-01
CHARLES ARNOLD JOHN BIGGIN
Company Secretary 2009-05-14 2010-02-05
CHARLES ARNOLD JOHN BIGGIN
Director 1993-05-28 2010-02-05
EDWARD ALASTAIR FRETWELL-DOWNING
Company Secretary 1970-08-10 2009-05-13
EDWARD ALASTAIR FRETWELL-DOWNING
Director 1970-08-10 2009-05-13
RICHARD PLUMB
Director 1993-05-28 1998-03-31
CHARLES ARNOLD JOHN BIGGIN
Company Secretary 1993-05-28 1993-12-31
FRANCIS ANTHONY FRETWELL DOWNING
Director 1991-12-31 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ANTHONY FRETWELL DOWNING FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Liquidation
FRANCIS ANTHONY FRETWELL DOWNING XPRESS ORDERING LIMITED Director 2010-03-18 CURRENT 2002-12-20 Active - Proposal to Strike off
FRANCIS ANTHONY FRETWELL DOWNING FDHG LIMITED Director 2001-12-11 CURRENT 2001-08-14 Active - Proposal to Strike off
FRANCIS ANTHONY FRETWELL DOWNING F. FRETWELL-DOWNING GROUP LIMITED Director 2001-12-11 CURRENT 2001-08-14 Liquidation
FRANCIS ANTHONY FRETWELL DOWNING FRETWELL-DOWNING G LIMITED Director 2001-12-11 CURRENT 2001-08-14 Active - Proposal to Strike off
FRANCIS ANTHONY FRETWELL DOWNING FRETWELL-DOWNING HOSPITALITY LIMITED Director 1996-02-28 CURRENT 1996-01-29 Liquidation
NICHOLAS JOHN PRIME FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Liquidation
NICHOLAS JOHN PRIME XPRESS ORDERING LIMITED Director 2010-03-18 CURRENT 2002-12-20 Active - Proposal to Strike off
NICHOLAS JOHN PRIME FDHG LIMITED Director 2010-02-05 CURRENT 2001-08-14 Active - Proposal to Strike off
NICHOLAS JOHN PRIME FRETWELL-DOWNING G LIMITED Director 2010-02-05 CURRENT 2001-08-14 Active - Proposal to Strike off
NICHOLAS JOHN PRIME FRETWELL-DOWNING HOSPITALITY LIMITED Director 2002-11-27 CURRENT 1996-01-29 Liquidation

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
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-02-13AP03Appointment of Mr. Philip Nigel Jones as company secretary on 2018-01-26
2018-02-09TM02Termination of appointment of Nicholas John Prime on 2018-01-26
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-06CH01Director's details changed for Mr Nicholas John Prime on 2017-11-06
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 488000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 488000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 488000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 488000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 01/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 01/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013
2013-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM BRINCLIFFE HOUSE 861 ECCLESALL ROAD SHEFFIELD S11 7AE
2011-03-01RES15CHANGE OF NAME 02/02/2011
2011-03-01CERTNMCOMPANY NAME CHANGED FRETWELL-DOWNING GROUP LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-02-14RES15CHANGE OF NAME 02/02/2011
2011-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-20AR0131/12/10 FULL LIST
2010-10-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-12AP01DIRECTOR APPOINTED MR PAUL JAMES HARDY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BIGGIN
2010-02-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PRIME
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BIGGIN
2010-02-23AP03SECRETARY APPOINTED MR NICHOLAS JOHN PRIME
2010-02-23AP01DIRECTOR APPOINTED MR PAUL JULIAN DOWNING
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-05AR0131/12/09 FULL LIST
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARNOLD JOHN BIGGIN / 11/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARNOLD JOHN BIGGIN / 11/12/2009
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FRETWELL-DOWNING
2009-08-18288aSECRETARY APPOINTED CHARLES ARNOLD JOHN BIGGIN
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY EDWARD FRETWELL-DOWNING
2009-03-06AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-28RES12VARYING SHARE RIGHTS AND NAMES
2001-12-28RES13REGULATIONS 102 & 105 11/12/01
2001-09-0488(2)RAD 14/08/01--------- £ SI 38000@1=38000 £ IC 450000/488000
2001-02-19AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMCO (362001) 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 IMCO (362001) 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
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17/05/96 AND 2004-02-02 Satisfied LLOYDS TSB BANK PLC
CREDIT AGREEMENT 1992-06-23 Satisfied CLOSE BROTHERS LIMITED
LETTER OF SET-OFF. 1984-03-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-03-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 IMCO (362001) LIMITED

Intangible Assets
Patents
We have not found any records of IMCO (362001) LIMITED registering or being granted any patents
Domain Names

IMCO (362001) LIMITED owns 1 domain names.

fdgroup.co.uk  

Trademarks
We have not found any records of IMCO (362001) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMCO (362001) 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 (99999 - Dormant Company) as IMCO (362001) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMCO (362001) 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 IMCO (362001) 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 IMCO (362001) 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.