INTERNATIONAL CONCESSIONAIRES LIMITED

INTERNATIONAL CONCESSIONAIRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL CONCESSIONAIRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01416041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERNATIONAL CONCESSIONAIRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDON LAMB CONCESSIONAIRES LIMITEDApr 03, 1984Apr 03, 1984
    POLAR CARAVANS (U.K.) LIMITEDFeb 20, 1979Feb 20, 1979

    What are the latest accounts for INTERNATIONAL CONCESSIONAIRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for INTERNATIONAL CONCESSIONAIRES LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL CONCESSIONAIRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    legacy

    173 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025

    2 pagesCH01

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    legacy

    162 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for David Paul Crane on Jun 01, 2016

    2 pagesCH01

    Director's details changed for Ms Karen Anderson on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mr Robert Thomas Forrester on Jun 01, 2016

    2 pagesCH01

    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 pagesAD02

    legacy

    152 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    4 pagesGUARANTEE1

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022

    2 pagesCH01

    legacy

    148 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    legacy

    144 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE1

    Who are the officers of INTERNATIONAL CONCESSIONAIRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOSE, Nicola Jane Carrington
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    256014820001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish118122030002
    CRANE, David Paul
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish118813990002
    FORRESTER, Robert Thomas
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritish76716700005
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    208747740001
    DAGGETT, Michael John
    34 Castle Lane
    Bolsover
    S44 6PS Chesterfield
    Derbyshire
    Secretary
    34 Castle Lane
    Bolsover
    S44 6PS Chesterfield
    Derbyshire
    British21647960001
    HYATT, Richard Michael
    1 Discovery Way
    Whittington Moor
    S41 9EG Chesterfield
    Derbyshire
    Secretary
    1 Discovery Way
    Whittington Moor
    S41 9EG Chesterfield
    Derbyshire
    British69314110003
    LIM, Kheng Hock
    1 Discovery Way
    Whittington Moor
    S41 9EG Chesterfield
    Derbyshire
    Secretary
    1 Discovery Way
    Whittington Moor
    S41 9EG Chesterfield
    Derbyshire
    174235580001
    MARVIN, John Roger
    Devonshire Croft Betty Lane
    Ashford In The Water
    DE45 1PZ Bakewell
    Derbyshire
    Secretary
    Devonshire Croft Betty Lane
    Ashford In The Water
    DE45 1PZ Bakewell
    Derbyshire
    British2277560001
    FAWCETT, Neville Eric
    Woodstock Cottage 1 Hassop Road
    DE45 1AP Bakewell
    Derbyshire
    Director
    Woodstock Cottage 1 Hassop Road
    DE45 1AP Bakewell
    Derbyshire
    British22705280001
    LAMB, Dorothy Ann
    The Rookery
    Ashford In The Water
    Bakewell
    Derbyshire
    Director
    The Rookery
    Ashford In The Water
    Bakewell
    Derbyshire
    British21275690001
    LAMB, Eleanor, Dr
    1 Discovery Way
    Whittington Moor
    S41 9EG Chesterfield
    Derbyshire
    Director
    1 Discovery Way
    Whittington Moor
    S41 9EG Chesterfield
    Derbyshire
    EnglandBritish114730430001
    LAMB, Gordon
    Littlebeck Pocknedge Lane
    Holymoorside
    S42 7HL Chesterfield
    Derbyshire
    Director
    Littlebeck Pocknedge Lane
    Holymoorside
    S42 7HL Chesterfield
    Derbyshire
    British21275710001
    LAMB, Richard Andrew
    The Farmhouse Fields Farm Hamlet
    Upper Newbold
    S41 9RP Chesterfield
    Derbyshire
    Director
    The Farmhouse Fields Farm Hamlet
    Upper Newbold
    S41 9RP Chesterfield
    Derbyshire
    British21275700003
    LAMB, Richard Andrew
    The Rookery
    Ashford In The Water
    Bakewell
    Derbyshire
    Director
    The Rookery
    Ashford In The Water
    Bakewell
    Derbyshire
    British21275700002
    LYNN, Anthony James
    Fernbank
    Stubley Hollow
    S18 1PP Dronfield
    Director
    Fernbank
    Stubley Hollow
    S18 1PP Dronfield
    British21823770002
    LYNN, Anthony James
    15 Falcon Road
    Coalaston
    Derbyshire
    Director
    15 Falcon Road
    Coalaston
    Derbyshire
    British21823770001
    MARVIN, John Roger
    Devonshire Croft Betty Lane
    Ashford In The Water
    DE45 1PZ Bakewell
    Derbyshire
    Director
    Devonshire Croft Betty Lane
    Ashford In The Water
    DE45 1PZ Bakewell
    Derbyshire
    EnglandBritish2277560001
    SHERWIN, Michael
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritish65202240005

    Who are the persons with significant control of INTERNATIONAL CONCESSIONAIRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Jul 11, 2016
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01370089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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