INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED - BRISTOL


Company Profile Company Filings

Overview

INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED was incorporated 51 years ago on 17/04/1973 and has the registered number: 01109141. The accounts status is FULL and accounts are next due on 30/09/2024.

INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED - BRISTOL

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1-3 GLOUCESTER ROAD
BRISTOL
BS7 8AA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED (until 01/10/2016)

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH ALICE BUCHANAN Jan 1984 British Director 2023-10-05 CURRENT
MR ALAIN RICHARD DEMONTOUX Secretary 2010-09-01 CURRENT
DOMINICA COLE Aug 1991 British Director 2021-06-23 CURRENT
OWEN DOWSETT Mar 1984 British Director 2022-06-30 CURRENT
MR DAN PAUL HOLDEN Mar 1985 British Director 2018-06-26 CURRENT
NANKUNDA KATANGAZA Aug 1966 British Director 2021-06-23 CURRENT
JAYE MARTIN Nov 1977 Scottish Director 2021-06-23 CURRENT
MRS MARGARITA ELIZABETH RODRIGUEZ-PIZA Oct 1969 American Director 2022-07-11 CURRENT
MR JON ROBERT NOTT Nov 1972 British Director 2017-03-03 CURRENT
PAUL JAMES MATHER Apr 1959 British Director 2023-01-01 CURRENT
MR PAUL GRASSICK Mar 1951 British Director 1995-05-13 UNTIL 2002-08-08 RESIGNED
MARK SEBASTIAN HITCHINS Apr 1957 British Director 1996-11-08 UNTIL 1999-05-15 RESIGNED
MISS JENNIFER ANN SMITH May 1954 British Director 2017-08-11 UNTIL 2021-11-03 RESIGNED
MR JOHN FORBES Jun 1981 British Director 2020-06-29 UNTIL 2023-10-04 RESIGNED
JOAN ANN GEANY Mar 1947 British Director 1993-10-23 UNTIL 1994-02-02 RESIGNED
CHRISTINE GEORGE Jan 1954 British Director 1994-07-27 UNTIL 1997-05-10 RESIGNED
MR RUSSELL MARK GILL Apr 1967 British Director 2010-04-16 UNTIL 2012-01-27 RESIGNED
MARGARET GODDARD Nov 1946 British Director 1995-05-13 UNTIL 1999-01-08 RESIGNED
MR SIMON HARRIS May 1965 British Director 2006-08-29 UNTIL 2008-09-29 RESIGNED
RHONA PATRICIA HOWARTH Feb 1952 Director RESIGNED
MR DAVID ARTHUR DICKMAN Nov 1944 British Director 2001-10-22 UNTIL 2007-08-01 RESIGNED
SARAH HENRIETTA DOUGLAS HUGHES Mar 1970 British Director 2003-05-16 UNTIL 2005-05-13 RESIGNED
ANGELA KAREN MILLS Jul 1960 Secretary 2008-09-01 UNTIL 2010-09-01 RESIGNED
LESLEY JANE KLUZ Aug 1945 Secretary 1995-05-12 UNTIL 1997-12-01 RESIGNED
DAVID ROBERT RALLEY Dec 1937 British Secretary RESIGNED
MRS BARBARA HODGSON Sep 1958 British Director 2012-06-28 UNTIL 2013-09-10 RESIGNED
IAN PAUL TAYLOR Sep 1946 Secretary 1999-12-14 UNTIL 2008-09-01 RESIGNED
MR MARTIN KENNETH HOCKLY Jan 1957 British Secretary 1997-12-01 UNTIL 1999-12-14 RESIGNED
MS ZENA MARIE KING Jul 1979 British Director 2017-06-30 UNTIL 2020-06-29 RESIGNED
PETER LESLIE COUCHMAN Jun 1960 British Director 2003-05-16 UNTIL 2005-05-13 RESIGNED
CAROLINE CHARLTON May 1947 British Director 1993-10-23 UNTIL 1995-05-13 RESIGNED
CHARLES HARRY CATTELL Mar 1955 British Director 1998-05-16 UNTIL 2004-05-21 RESIGNED
TIMOTHY BLANC Apr 1958 United Kingdom Director 2007-08-20 UNTIL 2017-05-16 RESIGNED
SIMON BARNEY BLACKLEY Jan 1954 British Director 1995-11-10 UNTIL 1998-09-24 RESIGNED
HELEN RUTH BARBER Jul 1963 British Director 2000-10-16 UNTIL 2009-08-06 RESIGNED
MISS ALISON JOAN BANTON Apr 1965 British Director 2012-06-28 UNTIL 2013-09-10 RESIGNED
MR JOHN ANDREW ATHERTON Jun 1981 Bristish Director 2011-10-14 UNTIL 2017-06-30 RESIGNED
SUSAN CONNOR Jul 1966 British Director 2022-06-30 UNTIL 2023-05-03 RESIGNED
MICHAEL JOHN ANGERSON Jan 1936 British Director RESIGNED
MR JAMES ALCOCK Jul 1981 British Director 2017-06-30 UNTIL 2022-06-30 RESIGNED
MR ANDREW JOHN HARRISON Jul 1977 British Director 2013-02-21 UNTIL 2020-06-29 RESIGNED
GEORGE CONCHIE Dec 1947 British Director 2006-08-29 UNTIL 2015-06-26 RESIGNED
ALAIN RICHARD DEMONTOUX Aug 1966 British Director 2002-08-08 UNTIL 2006-03-23 RESIGNED
ANDREW KEITH HILL Nov 1965 British Director 1995-11-10 UNTIL 1999-11-23 RESIGNED
ANDREW HIBBERT May 1958 British Director 1994-05-06 UNTIL 1995-11-10 RESIGNED
MR DAVID JOHN HOLLINGS Apr 1962 British Director 2003-05-16 UNTIL 2021-06-23 RESIGNED
MR PETER ELLIS COCKERTON Nov 1945 British Director RESIGNED
MR MICHAEL JOHN JONES Dec 1938 British Director RESIGNED
MR RICHARD CHARLES CROOK Jul 1969 British Director 2013-11-12 UNTIL 2016-06-17 RESIGNED
MR SIMON MARTIN JONES Jun 1958 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Joanna White 2016-06-28 - 2018-06-26 3/1968 Significant influence or control
Mr Alain Demontoux 2016-06-28 8/1966 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDUSTRIAL COMMON OWNERSHIP FUND PLC BRISTOL ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LINGUISTS FOR BUSINESS LTD CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
P S REFRIGERATION LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation
ICOF GUARANTEE COMPANY LIMITED BRISTOL Dissolved... DORMANT 64929 - Other credit granting n.e.c.
WOMEN'S EMPLOYMENT ENTERPRISE AND TRAINING UNIT NORWICH Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
CO-OPPORTUNITY LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EMPLOYEE OWNERSHIP OPTIONS LIMITED MANCHESTER Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
ECOBILLING LIMITED WARWICK ENGLAND Active DORMANT 61100 - Wired telecommunications activities
SOCIAL ENTERPRISE COALITION CIC WATFORD UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
DENE VALLEY COMMUNITY PARTNERSHIP BISHOP AUCKLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
CO-OPERATIVES YORKSHIRE AND THE HUMBER LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
CO-OPERATIVES NORTH EAST LIMITED SUNDERLAND UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CO-OPERATIVES NORTH WEST LIMITED MANCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
CO-OPERATIVES EAST MIDLANDS LIMITED MANCHESTER Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
CO-OPERATIVES WEST MIDLANDS LIMITED MANCHESTER Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
CO-OPERATIVES EAST LIMITED MANCHESTER Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
FREECYCLE UK STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
THE MIRIAM PLUMMER FOUNDATION LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RCP21 COMMUNITY INTEREST COMPANY PONTEFRACT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Industrial Common Ownership Finance Limited - Accounts 2024-04-10 31-12-2023 £2,359,017 Cash £2,328,943 equity
Industrial Common Ownership Finance Limited - Accounts 2023-04-21 31-12-2022 £2,333,105 Cash £2,169,457 equity
Industrial Common Ownership Finance Limited - Accounts 2022-04-22 31-12-2021 £3,040,199 Cash £2,211,751 equity
Industrial Common Ownership Finance Limited - Accounts 2021-04-29 31-12-2020 £2,153,814 Cash £2,226,263 equity
Industrial Common Ownership Finance Limited - Accounts 2020-04-23 31-12-2019 £2,719,270 Cash £2,128,021 equity
Industrial Common Ownership Finance Limited - Accounts 2019-04-26 31-12-2018 £2,480,725 Cash £1,937,442 equity
Industrial Common Ownership Finance Limited - Accounts 2018-03-28 31-12-2017 £2,734,271 Cash £1,868,807 equity
Industrial Common Ownership Finance Limited - Accounts 2017-05-03 31-12-2016 £1,793,006 Cash £1,649,152 equity
Industrial Common-Ownership Finance Limited - Accounts 2016-06-18 31-12-2015 £1,689,564 Cash £1,447,386 equity
Industrial Common-Ownership Finance Limited - Accounts 2015-03-27 31-12-2014 £1,044,776 Cash £1,362,244 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUTURE LEAP LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHANNEL GREEN ENERGY LTD BRISTOL ENGLAND Active SMALL 35110 - Production of electricity
IMRANMRD LTD BRISTOL ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
IFLY DESIGN LTD BRISTOL ENGLAND Active MICRO ENTITY 41100 - Development of building projects
FUTURE LEAP CLIFTON LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FUTURE LEAP FINANCE LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
HOMEWARD FILMS LTD BRISTOL ENGLAND Active UNAUDITED ABRIDGED 59112 - Video production activities
BIZI PAYMENTS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
AI COMMERCIAL SERVICES LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 74902 - Quantity surveying activities
ATELIUS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 46730 - Wholesale of wood, construction materials and sanitary equipment