Company NameLiconic UK Limited
Company StatusActive
Company Number06592358
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Leslie Corps
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Tony Stephen Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Raymond Paul Corps
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiohub Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameMr Paul Simon Kelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiohub Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameMr Andrew James Rawsthorne
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Maywood Avenue
Didsbury
Manchester
M20 5GR
Director NameMichael Anthony Drabble
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiohub Alderley Park
Macclesfield
Cheshire
SK10 4TG

Contact

Websiteliconic.com

Location

Registered AddressBiohub
Alderley Park
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew James Rawsthorne
33.33%
Ordinary
1 at £1John Leslie Corps
33.33%
Ordinary
1 at £1Tony Stephen Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth£42,945
Cash£87,528
Current Liabilities£170,427

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
16 February 2017Appointment of Mr Paul Simon Kelly as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Raymond Corps as a director on 16 February 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(5 pages)
30 September 2015Appointment of Michael Anthony Drabble as a director on 29 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 2 September 2014 (1 page)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Annual return made up to 9 June 2010 (14 pages)
31 August 2010Annual return made up to 9 June 2010 (14 pages)
2 August 2010Termination of appointment of Andrew Rawsthorne as a director (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 June 2009Return made up to 09/06/09; full list of members (7 pages)
16 May 2009Registered office changed on 16/05/2009 from 405 liverpool road eccles manchester M30 7HB united kingdom (1 page)
14 May 2008Incorporation (13 pages)