About

Registered Number: 00282792
Date of Incorporation: 18/12/1933 (90 years and 4 months ago)
Company Status: Active
Registered Address: Icandy World Limited, Montgomery Way, Biggleswade, Bedfordshire, SG18 8UB,

 

Based in Bedfordshire, Icandy World Ltd was setup in 1933, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 6 directors listed as Appel, Bradley, Appel, Debra Stacey, Appel, Nicola, Appel, Warren, Boyle, Martin Brian, Appel, Raie for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPEL, Bradley N/A - 1
APPEL, Debra Stacey 08 November 2015 - 1
APPEL, Nicola 08 November 2015 - 1
APPEL, Warren N/A - 1
BOYLE, Martin Brian 15 May 2019 - 1
APPEL, Raie N/A 02 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 June 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 24 April 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 April 2016
OC - Order of Court 14 March 2016
AP01 - Appointment of director 21 November 2015
AP01 - Appointment of director 21 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 15 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 06 May 2011
RESOLUTIONS - N/A 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
CC04 - Statement of companies objects 18 January 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 06 September 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 12 September 2006
363a - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 November 2004
363a - Annual Return 20 April 2004
363(353) - N/A 20 April 2004
225 - Change of Accounting Reference Date 06 November 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
RESOLUTIONS - N/A 28 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 14 May 2002
353 - Register of members 14 May 2002
287 - Change in situation or address of Registered Office 14 September 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 15 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 19 May 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
169 - Return by a company purchasing its own shares 07 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 29 April 1998
395 - Particulars of a mortgage or charge 05 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 25 June 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 10 April 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 04 May 1994
287 - Change in situation or address of Registered Office 02 February 1994
395 - Particulars of a mortgage or charge 08 October 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 10 March 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 19 April 1991
395 - Particulars of a mortgage or charge 28 June 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
363 - Annual Return 18 April 1986
363 - Annual Return 11 April 1985
288a - Notice of appointment of directors or secretaries 19 December 1984
363 - Annual Return 31 May 1984
363 - Annual Return 08 June 1983
AA - Annual Accounts 08 June 1983
363 - Annual Return 19 May 1983
AA - Annual Accounts 19 May 1983
395 - Particulars of a mortgage or charge 05 April 1982
363 - Annual Return 08 May 1981
363 - Annual Return 09 July 1980
287 - Change in situation or address of Registered Office 18 December 1955
288a - Notice of appointment of directors or secretaries 18 December 1955
CERTNM - Change of name certificate 08 January 1954
CERTNM - Change of name certificate 24 January 1950
MISC - Miscellaneous document 01 March 1949
288a - Notice of appointment of directors or secretaries 26 May 1948
NEWINC - New incorporation documents 18 December 1933

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 2010 Outstanding

N/A

Debenture 30 July 1997 Outstanding

N/A

Legal charge 06 October 1993 Outstanding

N/A

Fixed and floating charge 20 June 1990 Outstanding

N/A

Legal charge 30 March 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.