Established in 2007, Igloo Holdings Ltd are based in Sywell in Northants. There are 8 directors listed for the company in the Companies House registry. We don't currently know the number of employees at Igloo Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDELS, Håkan | 26 March 2018 | - | 1 |
BRITTEN, Briony | 07 April 2010 | 12 August 2016 | 1 |
LEWIS, Tracey Jane | 17 December 2007 | 13 January 2011 | 1 |
MARSHALL, Karran | 07 April 2010 | 31 October 2014 | 1 |
MARTIN, Roger, Sir | 16 December 2008 | 30 June 2014 | 1 |
SCOREY, Mark Robert | 30 October 2014 | 31 October 2016 | 1 |
STYRING, John | 17 December 2007 | 12 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Clive Peter | 17 December 2007 | 29 October 2008 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 13 January 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 18 June 2019 | |
AA - Annual Accounts | 18 June 2019 | |
RESOLUTIONS - N/A | 17 April 2019 | |
SH01 - Return of Allotment of shares | 09 April 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
CS01 - N/A | 26 November 2018 | |
AA01 - Change of accounting reference date | 19 September 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 18 January 2018 | |
AP01 - Appointment of director | 13 December 2017 | |
SH01 - Return of Allotment of shares | 15 November 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 23 January 2017 | |
AP01 - Appointment of director | 12 December 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
TM01 - Termination of appointment of director | 17 August 2016 | |
TM02 - Termination of appointment of secretary | 17 August 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA01 - Change of accounting reference date | 20 November 2014 | |
AA - Annual Accounts | 19 November 2014 | |
MISC - Miscellaneous document | 14 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
MR04 - N/A | 23 October 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 17 December 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 23 March 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
AA - Annual Accounts | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
AUD - Auditor's letter of resignation | 15 April 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
AA - Annual Accounts | 22 October 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
363a - Annual Return | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
CERTNM - Change of name certificate | 23 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
225 - Change of Accounting Reference Date | 29 December 2007 | |
NEWINC - New incorporation documents | 17 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 March 2013 | Outstanding |
N/A |
All assets debenture | 13 January 2011 | Fully Satisfied |
N/A |
Debenture | 13 January 2011 | Fully Satisfied |
N/A |
Debenture | 07 August 2009 | Fully Satisfied |
N/A |