Get an alert when ICON AEROSPACE TECHNOLOGY LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Cash

£1M

+223.3% vs 2023

Net assets

£10M

+8.7% vs 2023

Employees

218

+6.9% vs 2023

Profit before tax

£9M

+45.3% vs 2023

Name history

Renamed 3 times since incorporation

  1. ICON AEROSPACE TECHNOLOGY LTD 2016-08-12 → present
  2. ICON POLYMER LIMITED 2005-10-03 → 2016-08-12
  3. ICON NORTHERN RUBBER LIMITED 2001-12-27 → 2005-10-03
  4. NORTHERN RUBBER COMPANY LIMITED(THE) 1933-12-14 → 2001-12-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £22,861,000£29,378,000
Operating profit £6,274,000£9,109,000
Profit before tax £6,258,000£9,094,000
Net profit £5,134,000£6,986,000
Cash £356,000£1,151,000
Total assets less current liabilities £9,619,000£10,451,000
Net assets £9,105,000£9,898,000
Equity £9,105,000£9,898,000
Average employees 204218
Wages £6,875,000£7,778,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 27.4%31.0%
Net margin 22.5%23.8%
Return on capital employed 65.2%87.2%
Current ratio 3.30x3.07x
Interest cover 392.13x607.27x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ICON AEROSPACE TECHNOLOGY LTD · parent
    1. Northern Engineering UK Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
BEARE, David Jonathan Elliott Secretary 2019-12-23
BAILEY, Daniel Philip Director 2020-12-08 Jun 1976 British
BEARE, David Jonathan Elliott Director 2019-12-23 May 1968 British
METCALFE, Lee Director 2019-12-23 Apr 1974 British
Show 33 resigned officers
Name Role Appointed Resigned
BURTON, Denise Patricia Secretary 1996-04-24 2001-09-11
COMER, Simon Philip Secretary 2016-03-01 2018-08-07
FINN, Shaun Raymond Secretary 2006-04-28 2016-03-01
HARRIS, Mark Smeeth Secretary 2005-03-12 2006-04-28
HILL, James Robert Secretary 2019-06-13 2019-12-23
MARCHANT, Richard Norman Secretary 1996-04-24
RAWSON, Richard Glynn Secretary 1999-11-24
SUNTER, Amanda Jane Secretary 2003-01-01 2005-03-12
WALTERS, Lyndon Secretary 2001-09-11 2003-01-01
BOWSKILL, Michael Arthur Director 1993-05-21 2001-09-07
BURTON, Gary William Director 1999-03-26 2002-05-31
CHEVILLOTTE, Stevens Jean Jerome Director 2020-12-08 2021-06-30
COMER, Simon Philip Director 2016-03-01 2016-03-01
COMER, Simon Philip Director 2016-03-01 2018-08-07
DUNCAN, Ian Alexander Director 1999-07-12
FINN, Shaun Raymond Director 2006-04-28 2016-04-13
GIBSON, Andrew Duncan Director 1998-01-02 2002-11-28
GOGERTY, Richard Howard Director 2001-09-11 2009-07-01
HARRIS, Craig Andrew Director 2018-08-16 2019-12-23
HARRIS, Mark Smeeth Director 2005-03-12 2006-04-28
HAZARD, George Anthony Director 1999-05-28
HESLOP, Michael Director 1996-07-11 2002-11-28
HILL, James Robert Director 2019-01-31 2019-12-23
HOUGHTON, Paul David Director 1999-05-28 2001-09-07
MARCHANT, Richard Norman Director 1999-07-12 2001-09-07
NEWBOLD, William John Director 1995-05-31
OWEN, David Evan Penrhyn Director 1981-01-23 2001-09-07
PRYCE, Timothy Denzil Director 2009-07-01 2017-11-21
RAWSON, Richard Glynn Director 1999-11-24
RING, David James Director 2017-11-21 2019-12-23
SUNTER, Amanda Jane Director 2001-09-11 2005-03-12
THOMPSON, Michael John Director 2001-09-07
WALTERS, Lyndon Director 1999-11-24 2002-11-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Crosslink Technology Holdings Ltd Corporate entity Shares 75–100% 2019-01-31 Active
Icon Polymer Group Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-01-31

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2026-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-03 AA accounts Accounts with accounts type full
2025-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-07 AA accounts Accounts with accounts type full
2024-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-26 AA accounts Accounts with accounts type full
2023-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-14 AA accounts Accounts with accounts type full
2022-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-06-30 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page