Cicor Hartlepool Ltd

DataGardener
live
Medium

Cicor Hartlepool Ltd

00236394Private Limited With Share Capital

Stephen House, Tofts Farm Industrial Estate Eas, Hartlepool, TS252BQ
Incorporated

14/01/1929

Company Age

97 years

Directors

6

Employees

123

SIC Code

27900

Risk

very low risk

Company Overview

Registration, classification & business activity

Cicor Hartlepool Ltd (00236394) is a private limited with share capital incorporated on 14/01/1929 (97 years old) and registered in hartlepool, TS252BQ. The company operates under SIC code 27900 and is classified as Medium.

Private Limited With Share Capital
SIC: 27900
Medium
Incorporated 14/01/1929
TS252BQ
123 employees

Financial Overview

Total Assets

£34.86M

Liabilities

£8.12M

Net Assets

£26.74M

Turnover

£24.98M

Cash

£3.58M

Key Metrics

123

Employees

6

Directors

1

Shareholders

2

Patents

Board of Directors

5

Charges

21

Registered

0

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2018
Auditors Resignation Company
Category:Auditors
Date:28-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2018
Court Order
Category:Miscellaneous
Date:23-04-2018
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:19-04-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:19-04-2018
Resolution
Category:Resolution
Date:19-04-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:19-04-2018
Resolution
Category:Resolution
Date:19-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2017
Resolution
Category:Resolution
Date:22-03-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-02-2017
Certificate Capital Reduction Share Premium
Category:Capital
Date:15-02-2017
Legacy
Category:Capital
Date:15-02-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:27-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:16-05-2016
Capital Allotment Shares
Category:Capital
Date:16-05-2016
Capital Allotment Shares
Category:Capital
Date:13-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2015
Capital Allotment Shares
Category:Capital
Date:03-09-2015
Resolution
Category:Resolution
Date:28-08-2015
Resolution
Category:Resolution
Date:26-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:01-06-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2014
Capital Allotment Shares
Category:Capital
Date:08-08-2014

Import / Export

Imports
12 Months0
60 Months34
Exports
12 Months0
60 Months34

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2027
Filing Date31/03/2026
Latest Accounts31/12/2025

Trading Addresses

Bryant Avenue, Romford, Essex, RM30AP
Manston Road, Ramsgate, Kent, CT126HW
Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, TS252BQRegistered
Telford Road, Gorse Lane Industrial Estate, Clacton-On-Sea, Essex, CO154LP
Torvale Industrial Estate, Pembridge, Leominster, Herefordshire, HR69LA

Contact

01429852500
www.stadium.co.uk
Stephen House, Tofts Farm Industrial Estate Eas, Hartlepool, TS252BQ