Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICON BOOKS LTD.
Company Information for

ICON BOOKS LTD.

THE HILL, MERRYWALKS, STROUD, GL5 4EP,
Company Registration Number
02652196
Private Limited Company
Active

Company Overview

About Icon Books Ltd.
ICON BOOKS LTD. was founded on 1991-10-08 and has its registered office in Stroud. The organisation's status is listed as "Active". Icon Books Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ICON BOOKS LTD.
 
Legal Registered Office
THE HILL
MERRYWALKS
STROUD
GL5 4EP
Other companies in CB5
 
Filing Information
Company Number 02652196
Company ID Number 02652196
Date formed 1991-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB599462378  
Last Datalog update: 2024-01-08 11:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICON BOOKS LTD.
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.
Companies with same name ICON BOOKS LTD.
The following companies were found which have the same name as ICON BOOKS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICON BOOKS & MULTIMEDIA PTE LTD SERANGOON NORTH AVENUE 4 Singapore 555856 Dissolved Company formed on the 2008-09-10

Company Officers of ICON BOOKS LTD.

Current Directors
Officer Role Date Appointed
PETER PUGH
Company Secretary 2005-08-30
PHILIP LANCE COTTERELL
Director 2011-01-01
ANDREW SIMON FURLOW
Director 2007-01-15
DUNCAN ANDREW HEATH
Director 2007-01-15
PETER JAMES PUGH
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FLYNN
Director 2004-01-01 2014-10-07
JEREMY LAWRENCE COX
Company Secretary 1997-11-27 2005-08-30
JEREMY LAWRENCE COX
Director 1991-10-08 2005-08-30
RICHARD APPIGNANESI
Director 1995-11-23 2003-11-18
PETER PUGH
Company Secretary 1991-10-08 1997-11-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-10-08 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ANDREW HEATH CROSSWAYS HOUSE MANAGEMENT LIMITED Director 2017-07-04 CURRENT 1983-07-12 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
2023-12-15Unaudited abridged accounts made up to 2022-12-31
2023-10-20Register inspection address changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 12 the Hill Merrywalks Stroud Gloucestershire GL5 4EP
2023-10-18CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-02-27Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 026521960004
2022-11-01PSC02Notification of Amberley Publishing Holdings Limited as a person with significant control on 2022-10-28
2022-11-01PSC09Withdrawal of a person with significant control statement on 2022-11-01
2022-10-31AP01DIRECTOR APPOINTED MR MICHAEL CHARLES FAIRBAIRN
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR OMICHAND LALBAHADUR
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 39-41 North Road London N7 9DP United Kingdom
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-10AD03Registers moved to registered inspection location of Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2022-03-10AD02Register inspection address changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Tennyson House Cambridge Cambridge Cambridgeshire CB4 0WZ
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-06-15SH0111/06/20 STATEMENT OF CAPITAL GBP 928468.37
2020-06-08PSC08Notification of a person with significant control statement
2020-05-29PSC07CESSATION OF FELICITY ANNE HELEN PUGH AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANCE COTTERELL
2020-04-03AP01DIRECTOR APPOINTED MR OMICHAND LALBAHADUR
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02PSC07CESSATION OF PETER JAMES PUGH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY ANNE HELEN PUGH
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-11-08CH01Director's details changed for Andrew Simon Furlow on 2010-09-03
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES PUGH
2019-06-10TM02Termination of appointment of Peter James Pugh on 2019-02-24
2019-02-15AP01DIRECTOR APPOINTED MR ALEXANDER MITCHELL PUGH
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-19CH03SECRETARY'S DETAILS CHNAGED FOR PETER PUGH on 2018-10-08
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01PSC04Change of details for Mr Peter James Pugh as a person with significant control on 2018-06-15
2018-08-01CH01Director's details changed for Peter Pugh on 2018-06-15
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 112.37
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 112.37
2017-10-09SH0113/12/16 STATEMENT OF CAPITAL GBP 112.37
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16RES01ADOPT ARTICLES 21/12/2016
2017-02-16RES01ADOPT ARTICLES 21/12/2016
2017-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01CH03SECRETARY'S DETAILS CHNAGED FOR PETER PUGH on 2016-08-31
2016-08-31CH01Director's details changed for Peter Pugh on 2016-08-31
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM TENNYSON HOUSE CAMBRIDGE CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLYNN
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0108/10/14 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0108/10/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-16AR0108/10/12 FULL LIST
2012-02-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-01AR0108/10/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED MR PHILIP LANCE COTTERELL
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-28AR0108/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PUGH / 08/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW HEATH / 08/10/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / PETER PUGH / 08/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FURLOW / 08/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLYNN / 08/10/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AR0108/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PUGH / 07/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW HEATH / 07/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FURLOW / 07/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLYNN / 07/10/2009
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-09122S-DIV 25/10/07
2007-11-09RES13SUB DIV 25/10/07
2007-11-09363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-1288(2)RAD 01/10/07--------- £ SI 24@1=24 £ IC 76/100
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-06169£ SR 19@1 05/08/05
2006-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-06169£ SR 5@1 21/01/04
2005-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED
2004-12-21363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-29288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-02363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/00
2000-10-30363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
1999-11-26363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-24288bSECRETARY RESIGNED
1998-11-24363(288)SECRETARY RESIGNED
1998-11-24363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ICON BOOKS LTD. 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 ICON BOOKS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-13 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2001-11-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
SINGLE DEBENTURE 1993-02-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 ICON BOOKS LTD.

Intangible Assets
Patents
We have not found any records of ICON BOOKS LTD. registering or being granted any patents
Domain Names

ICON BOOKS LTD. owns 1 domain names.

iconbooks.co.uk  

Trademarks
We have not found any records of ICON BOOKS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICON BOOKS LTD.. 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 (58110 - Book publishing) as ICON BOOKS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ICON BOOKS LTD. 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 ICON BOOKS LTD. 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 ICON BOOKS LTD. 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.