About

Registered Number: 06454887
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Cottage Farm, Mears Ashby Road, Sywell, Northants, NN6 8BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.