Company NameICCL Ltd
DirectorChristopher James Naylor
Company StatusActive
Company Number07096889
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Previous NameICCL Holdings Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
CW6 9TN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Neil Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadlow Wood Hadlow Road
Willaston
Wirral
CH65 2UN
Wales
Director NameMr Nicholas Gordon Orr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood 5 Barnston Road
Heswall
Wirral
Merseyside
CH60 2SN
Wales
Director NameMr Tracy Kenneth Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge 11 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ
Secretary NameNicholas Orr
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2015)
RoleCompany Director
Correspondence AddressThe Stables Inglewood Badgers
Rake Lane
Ledsham
Wirral
CH66 8PF
Wales

Contact

Websiteinglewoodmoanor.co.uk

Location

Registered AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Neil Kirk
33.33%
Ordinary B
2 at £1Nicholas Orr
33.33%
Ordinary C
2 at £1Tracy Howard
33.33%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

5 May 2020Delivered on: 7 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual. Property owned by the company at any time.
Outstanding
17 August 2018Delivered on: 24 August 2018
Persons entitled: Santander UK PLC (Santander, Which Expression Shall Include Its Successors in Title, Assigns and Transferees)

Classification: A registered charge
Particulars: 1. all interests and estates of the company in any freehold, leasehold or commonhold property now or subsequently owned by the company, including all buildings and fixtures and fittings, fixed plant and machinery now or in the future on such property, the proceeds of sale of such property, all licences of the company to enter on or use any such property and the benefit of all other agreements, instruments and rights relating to such property.. 2 all "intellectual property" of the company. "Intellectual property" being:. A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered; and. B) the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist).
Outstanding
20 December 2013Delivered on: 27 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 May 2020Registration of charge 070968890003, created on 5 May 2020 (39 pages)
6 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 December 2018Confirmation statement made on 7 December 2018 with updates (6 pages)
5 November 2018Satisfaction of charge 070968890001 in full (1 page)
24 August 2018Registration of charge 070968890002, created on 17 August 2018 (50 pages)
20 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
17 August 2018Termination of appointment of Tracy Kenneth Howard as a director on 17 August 2018 (1 page)
17 August 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
17 August 2018Cessation of Tracy Howard as a person with significant control on 17 August 2018 (1 page)
17 August 2018Registered office address changed from The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF to Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN on 17 August 2018 (1 page)
17 August 2018Notification of Boutique Hotel Group Limited as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Appointment of Mr Christopher James Naylor as a director on 17 August 2018 (2 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 January 2018Director's details changed for Mr Tracy Kenneth Howard on 10 January 2018 (2 pages)
9 January 2018Change of share class name or designation (2 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(5 pages)
11 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 July 2015Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Orr as a secretary on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Orr as a secretary on 19 March 2015 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(7 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 December 2013Registration of charge 070968890001 (32 pages)
27 December 2013Registration of charge 070968890001 (32 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(7 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(7 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
23 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re issue and allotment of shares 31/03/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3
(4 pages)
23 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re issue and allotment of shares 31/03/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 April 2010Appointment of Nicholas Orr as a secretary (3 pages)
20 April 2010Appointment of Nicholas Orr as a secretary (3 pages)
17 December 2009Appointment of Mr Neil Kirk as a director (2 pages)
17 December 2009Appointment of Mr Neil Kirk as a director (2 pages)
15 December 2009Appointment of Mr Nicholas Gordon Orr as a director (2 pages)
15 December 2009Appointment of Mr Nicholas Gordon Orr as a director (2 pages)
15 December 2009Appointment of Mr Tracy Kenneth Howard as a director (2 pages)
15 December 2009Appointment of Mr Tracy Kenneth Howard as a director (2 pages)
15 December 2009Termination of appointment of Daniel Dwyer as a director (1 page)
15 December 2009Termination of appointment of Daniel Dwyer as a director (1 page)
7 December 2009Incorporation (22 pages)
7 December 2009Incorporation (22 pages)