ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Plastics Limited

Icon Plastics Limited is an active company incorporated on 17 May 2001 with the registered office located in Stockton-on-Tees, County Durham. Icon Plastics Limited was registered 24 years ago.
Status
Active
Active since 23 years ago
Company No
04218568
Private limited company
Age
24 years
Incorporated 17 May 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
4 Sowerby Way Durham Lane Industrial Park
Eaglescliffe
Stockton On Tees
TS16 0RB
United Kingdom
Address changed on 24 May 2023 (2 years 5 months ago)
Previous address was C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS United Kingdom
Telephone
01642786520
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1971
Secretary • PSC • British • Born in Jan 1972 • Lives in UK
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cable Trail Limited
Mr Gareth William Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£1.13M
Increased by £120.7K (+12%)
Turnover
£6.76M
Increased by £6.76M (%)
Employees
57
Decreased by 6 (-10%)
Total Assets
£6.43M
Decreased by £197.92K (-3%)
Total Liabilities
-£1.59M
Decreased by £230.1K (-13%)
Net Assets
£4.85M
Increased by £32.18K (+1%)
Debt Ratio (%)
25%
Decreased by 2.73% (-10%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 21 Oct 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Mr Gareth William Thomas Details Changed
2 Years 5 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 May 2023
Registered Address Changed
2 Years 5 Months Ago on 24 May 2023
Inspection Address Changed
2 Years 5 Months Ago on 24 May 2023
Full Accounts Submitted
3 Years Ago on 20 Sep 2022
Get Credit Report
Discover Icon Plastics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 January 2025
Submitted on 21 Oct 2025
Confirmation statement made on 17 May 2025 with updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 20 May 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Confirmation statement made on 17 May 2023 with no updates
Submitted on 31 May 2023
Director's details changed for Mr Gareth William Thomas on 31 May 2023
Submitted on 31 May 2023
Register inspection address has been changed from C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Submitted on 24 May 2023
Registered office address changed from 4 Sowerby Way, Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RB to 4 Sowerby Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RB on 24 May 2023
Submitted on 24 May 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 20 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year