ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Common Ownership Finance Limited

Industrial Common Ownership Finance Limited is an active company incorporated on 17 April 1973 with the registered office located in Bristol, Bristol. Industrial Common Ownership Finance Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01109141
Private limited by guarantee without share capital
Age
52 years
Incorporated 17 April 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (5 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
195 -197 Whiteladies Road
Bristol
BS8 2SB
England
Address changed on 16 May 2025 (5 months ago)
Previous address was 195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB England
Telephone
01179166750
Email
Unreported
Website
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Director • Project Manager • British • Lives in England • Born in Mar 1984
Director • Co-Operative Consultant • Scottish • Lives in Scotland • Born in Nov 1977
Director • Accountant • British • Lives in England • Born in Jan 1984
Director • Development Worker • British • Lives in England • Born in Feb 1964
Director • Coop Director • British • Lives in England • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Industrial Common Ownership Fund Plc
Jon Robert Nott, Dan Paul Holden, and 9 more are mutual people.
Active
Housmans Bookshop Limited
Jon Robert Nott is a mutual person.
Active
The Midcounties WR2 Limited
Paul James Mather is a mutual person.
Active
Catalyst Collective Limited
Gauthier Claude Guerin is a mutual person.
Active
Co-Operative Futures Ltd
Paul James Mather is a mutual person.
Active
Family Refugee Support Project
Ruth Alice Buchanan is a mutual person.
Active
Sme Wholesale Finance (London) Limited
Margarita Elizabeth Rodriguez-Piza is a mutual person.
Active
Co-Operative Energy Limited
Paul James Mather is a mutual person.
Active
Brands
Co-operative & Community Finance
Co-operative & Community Finance is a financial institution that provides loan finance to co-operatives, community businesses, and social enterprises.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.58M
Increased by £224.12K (+10%)
Turnover
£390.33K
Decreased by £1.14K (-0%)
Employees
4
Same as previous period
Total Assets
£4.79M
Decreased by £61.71K (-1%)
Total Liabilities
-£2.2M
Decreased by £68.14K (-3%)
Net Assets
£2.59M
Increased by £6.44K (0%)
Debt Ratio (%)
46%
Decreased by 0.82% (-2%)
Latest Activity
Owen Dowsett Resigned
1 Month Ago on 26 Aug 2025
Mr Daniel Sean Kelly Appointed
4 Months Ago on 19 Jun 2025
Mr Gauthier Claude Guerin Appointed
4 Months Ago on 19 Jun 2025
Mr Gareth Nash Details Changed
4 Months Ago on 18 Jun 2025
Mr Mark Richard Simmonds Appointed
4 Months Ago on 18 Jun 2025
Mr Gareth Nash Appointed
4 Months Ago on 18 Jun 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 7 May 2025
Group Accounts Submitted
6 Months Ago on 24 Apr 2025
Get Credit Report
Discover Industrial Common Ownership Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Owen Dowsett as a director on 26 August 2025
Submitted on 3 Sep 2025
Appointment of Mr Gauthier Claude Guerin as a director on 19 June 2025
Submitted on 2 Jul 2025
Appointment of Mr Daniel Sean Kelly as a director on 19 June 2025
Submitted on 2 Jul 2025
Appointment of Mr Gareth Nash as a director on 18 June 2025
Submitted on 20 Jun 2025
Appointment of Mr Mark Richard Simmonds as a director on 18 June 2025
Submitted on 20 Jun 2025
Director's details changed for Mr Gareth Nash on 18 June 2025
Submitted on 20 Jun 2025
Registered office address changed from 195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB England to 195 -197 Whiteladies Road Bristol BS8 2SB on 16 May 2025
Submitted on 16 May 2025
Registered office address changed from 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to 195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 7 May 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year