INTERNATIONAL CONCESSIONAIRES LIMITED
Overview
| Company Name | INTERNATIONAL CONCESSIONAIRES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01416041 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL CONCESSIONAIRES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INTERNATIONAL CONCESSIONAIRES LIMITED located?
| Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne & Wear United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL CONCESSIONAIRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORDON LAMB CONCESSIONAIRES LIMITED | Apr 03, 1984 | Apr 03, 1984 |
| POLAR CARAVANS (U.K.) LIMITED | Feb 20, 1979 | Feb 20, 1979 |
What are the latest accounts for INTERNATIONAL CONCESSIONAIRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for INTERNATIONAL CONCESSIONAIRES LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL CONCESSIONAIRES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for David Paul Crane on Jun 01, 2016 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Anderson on Mar 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Thomas Forrester on Jun 01, 2016 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 4 pages | GUARANTEE1 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022 | 2 pages | CH01 | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE1 | ||
Who are the officers of INTERNATIONAL CONCESSIONAIRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | 256014820001 | |||||||
| ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 118122030002 | |||||
| CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 118813990002 | |||||
| FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 76716700005 | |||||
| ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | 208747740001 | |||||||
| DAGGETT, Michael John | Secretary | 34 Castle Lane Bolsover S44 6PS Chesterfield Derbyshire | British | 21647960001 | ||||||
| HYATT, Richard Michael | Secretary | 1 Discovery Way Whittington Moor S41 9EG Chesterfield Derbyshire | British | 69314110003 | ||||||
| LIM, Kheng Hock | Secretary | 1 Discovery Way Whittington Moor S41 9EG Chesterfield Derbyshire | 174235580001 | |||||||
| MARVIN, John Roger | Secretary | Devonshire Croft Betty Lane Ashford In The Water DE45 1PZ Bakewell Derbyshire | British | 2277560001 | ||||||
| FAWCETT, Neville Eric | Director | Woodstock Cottage 1 Hassop Road DE45 1AP Bakewell Derbyshire | British | 22705280001 | ||||||
| LAMB, Dorothy Ann | Director | The Rookery Ashford In The Water Bakewell Derbyshire | British | 21275690001 | ||||||
| LAMB, Eleanor, Dr | Director | 1 Discovery Way Whittington Moor S41 9EG Chesterfield Derbyshire | England | British | 114730430001 | |||||
| LAMB, Gordon | Director | Littlebeck Pocknedge Lane Holymoorside S42 7HL Chesterfield Derbyshire | British | 21275710001 | ||||||
| LAMB, Richard Andrew | Director | The Farmhouse Fields Farm Hamlet Upper Newbold S41 9RP Chesterfield Derbyshire | British | 21275700003 | ||||||
| LAMB, Richard Andrew | Director | The Rookery Ashford In The Water Bakewell Derbyshire | British | 21275700002 | ||||||
| LYNN, Anthony James | Director | Fernbank Stubley Hollow S18 1PP Dronfield | British | 21823770002 | ||||||
| LYNN, Anthony James | Director | 15 Falcon Road Coalaston Derbyshire | British | 21823770001 | ||||||
| MARVIN, John Roger | Director | Devonshire Croft Betty Lane Ashford In The Water DE45 1PZ Bakewell Derbyshire | England | British | 2277560001 | |||||
| SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 65202240005 |
Who are the persons with significant control of INTERNATIONAL CONCESSIONAIRES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gordon Lamb Holdings Limited | Jul 11, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0