Background WavePink WaveYellow Wave

ICON FASTENERS LIMITED (03020185)

ICON FASTENERS LIMITED (03020185) is an active UK company. incorporated on 9 February 1995. with registered office in Stone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICON FASTENERS LIMITED has been registered for 31 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03020185
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
Hexstone Limited Opal Way, Stone, ST15 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON FASTENERS LIMITED

ICON FASTENERS LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Stone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICON FASTENERS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03020185

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

ICON (FASTENERS & FIXINGS) LIMITED
From: 9 February 1995To: 28 February 2001
Contact
Address

Hexstone Limited Opal Way Stone Business Park Stone, ST15 0SW,

Previous Addresses

C/O Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 9 February 1995To: 27 July 2011
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 12
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

YU, Leo

Active
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 01 Jan 2025

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed 09 Feb 1995
Resigned 01 Jan 2004

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2004
Resigned 01 Jan 2025

BURY, Richard

Resigned
The Barn, BinfieldRG42 4EG
Born July 1954
Director
Appointed 10 Jan 2000
Resigned 15 Mar 2001

DAVIES, Stephen

Resigned
Opal Way, StoneST15 0SW
Born August 1959
Director
Appointed 22 Aug 2012
Resigned 30 Apr 2018

EVANS, Mark Darren

Resigned
Opal Way, StoneST15 0SW
Born September 1969
Director
Appointed 12 Apr 2018
Resigned 01 Jan 2025

GODDARD, Roger David

Resigned
Opal Way, StoneST15 0SW
Born November 1953
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2021

HARRISON, Keith

Resigned
Opal Way, StoneST15 0SW
Born August 1952
Director
Appointed 07 Feb 2002
Resigned 31 Mar 2018

HUMPHREYS, Philip Raymond

Resigned
Windyridge 24 Engleton Lane, StaffordST19 9DY
Born November 1948
Director
Appointed 09 Feb 1995
Resigned 10 Jan 2000

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed 09 Feb 1995
Resigned 10 Jan 2000

SOLOMON, Adrian Ralph John

Resigned
49 Blakedown Road, HalesowenB63 4NG
Born October 1970
Director
Appointed 01 Apr 2002
Resigned 12 May 2004

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed 09 Feb 1995
Resigned 01 Jan 2004

WADDISON, Victor John

Resigned
88 Victoria Avenue, WalsallWS3 3HT
Born March 1962
Director
Appointed 09 Feb 1995
Resigned 09 Jul 2004

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Born May 1951
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2025

Persons with significant control

1

Opal Way, StoneST15 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Sail Address Company With Old Address
20 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
353353
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
287Change of Registered Office
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
88(2)Return of Allotment of Shares
Legacy
30 June 1995
224224
Incorporation Company
9 February 1995
NEWINCIncorporation