ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Common Ownership Fund Plc

Industrial Common Ownership Fund Plc is an active company incorporated on 29 May 1987 with the registered office located in Bristol, Bristol. Industrial Common Ownership Fund Plc was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02137647
Public limited company
Age
38 years
Incorporated 29 May 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (5 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 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
Available in Endole App
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1959
Director • Co-Operative Development Worker • British • Lives in England • Born in May 1989
Director • Charity Chief Executive • British • Lives in UK • Born in Nov 1972
Director • Co-Operative Consultant • Scottish • Lives in Scotland • Born in Nov 1977
Director • Chief Executive • American • Lives in UK • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Industrial Common Ownership Finance Limited
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
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
£984.51K
Increased by £160.09K (+19%)
Turnover
£74.81K
Decreased by £3.69K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Increased by £16.77K (+1%)
Total Liabilities
-£1.54M
Increased by £12.37K (+1%)
Net Assets
£262.94K
Increased by £4.4K (+2%)
Debt Ratio (%)
85%
Decreased by 0.11% (-0%)
Latest Activity
Mr Gareth Nash Appointed
11 Days Ago on 10 Oct 2025
Mr Mark Richard Simmonds Appointed
11 Days Ago on 10 Oct 2025
Owen Dowsett Resigned
11 Days Ago on 10 Oct 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
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Dan Paul Holden Resigned
1 Year Ago on 26 Sep 2024
Get Credit Report
Discover Industrial Common Ownership Fund Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gareth Nash as a director on 10 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Mark Richard Simmonds as a director on 10 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Owen Dowsett as a director on 10 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Daniel Sean Kelly as a director on 19 June 2025
Submitted on 2 Jul 2025
Appointment of Mr Gauthier Claude Guerin as a director on 19 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 2 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
Full accounts made up to 31 December 2024
Submitted on 23 Apr 2025
Termination of appointment of Dan Paul Holden as a director on 26 September 2024
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year