About

Registered Number: 02446447
Date of Incorporation: 24/11/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB

 

Iko Holdings Plc was registered on 24 November 1989 and has its registered office in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This business has 6 directors listed as Koschitzky, Saul, Maginnis, David Patrick, Perrot, John, Kendall, David William, Myatt, Christopher John, Wilford, William Gustaff Karel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSCHITZKY, Saul 01 March 2000 - 1
MAGINNIS, David Patrick 12 December 2006 - 1
KENDALL, David William 29 October 1993 31 March 2000 1
MYATT, Christopher John N/A 29 October 1993 1
WILFORD, William Gustaff Karel 29 October 1993 06 August 1998 1
Secretary Name Appointed Resigned Total Appointments
PERROT, John N/A 01 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 08 July 2019
CH01 - Change of particulars for director 22 May 2019
CS01 - N/A 06 January 2019
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 January 2014
CH04 - Change of particulars for corporate secretary 12 November 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 December 2011
CH04 - Change of particulars for corporate secretary 06 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 June 2010
AUD - Auditor's letter of resignation 12 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AA - Annual Accounts 28 July 2009
MISC - Miscellaneous document 27 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
363a - Annual Return 21 December 2005
353 - Register of members 21 December 2005
AA - Annual Accounts 04 November 2005
CERTNM - Change of name certificate 19 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2005
363a - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 16 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 01 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 03 August 2000
287 - Change in situation or address of Registered Office 27 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
363a - Annual Return 10 January 2000
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
AA - Annual Accounts 21 May 1999
287 - Change in situation or address of Registered Office 12 January 1999
363a - Annual Return 15 December 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
RESOLUTIONS - N/A 30 May 1998
AA - Annual Accounts 21 May 1998
395 - Particulars of a mortgage or charge 01 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
363a - Annual Return 16 December 1997
RESOLUTIONS - N/A 16 June 1997
AA - Annual Accounts 08 June 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
363a - Annual Return 11 December 1996
363(353) - N/A 11 December 1996
RESOLUTIONS - N/A 01 October 1996
RESOLUTIONS - N/A 05 June 1996
AA - Annual Accounts 04 June 1996
363x - Annual Return 02 January 1996
363(353) - N/A 02 January 1996
288 - N/A 17 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
288 - N/A 04 October 1995
288 - N/A 06 September 1995
288 - N/A 13 June 1995
AA - Annual Accounts 06 June 1995
288 - N/A 16 February 1995
288 - N/A 07 February 1995
363s - Annual Return 17 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
SA - Shares agreement 12 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 12 July 1994
RESOLUTIONS - N/A 02 June 1994
AA - Annual Accounts 25 May 1994
287 - Change in situation or address of Registered Office 07 April 1994
SA - Shares agreement 22 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 22 March 1994
288 - N/A 03 March 1994
SA - Shares agreement 01 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 1994
88(2)P - N/A 07 January 1994
353a - Register of members in non-legible form 06 January 1994
363s - Annual Return 08 December 1993
88(2)P - N/A 02 December 1993
88(2)P - N/A 29 November 1993
123 - Notice of increase in nominal capital 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
RESOLUTIONS - N/A 22 November 1993
RESOLUTIONS - N/A 22 November 1993
RESOLUTIONS - N/A 22 November 1993
RESOLUTIONS - N/A 22 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 1993
123 - Notice of increase in nominal capital 22 November 1993
MISC - Miscellaneous document 22 November 1993
287 - Change in situation or address of Registered Office 18 November 1993
PROSP - Prospectus 16 November 1993
RESOLUTIONS - N/A 09 November 1993
CERT5 - Re-registration of a company from private to public 09 November 1993
BS - Balance sheet 09 November 1993
MAR - Memorandum and Articles - used in re-registration 09 November 1993
AUDS - Auditor's statement 09 November 1993
AUDR - Auditor's report 09 November 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 09 November 1993
43(3) - Application by a private company for re-registration as a public company 09 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 28 October 1993
363s - Annual Return 14 January 1993
CERTNM - Change of name certificate 16 October 1992
AA - Annual Accounts 09 October 1992
363b - Annual Return 07 January 1992
RESOLUTIONS - N/A 17 September 1991
AA - Annual Accounts 17 September 1991
288 - N/A 27 June 1991
363a - Annual Return 14 June 1991
363a - Annual Return 05 April 1991
363 - Annual Return 24 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1990
287 - Change in situation or address of Registered Office 09 January 1990
288 - N/A 04 January 1990
288 - N/A 15 December 1989
288 - N/A 15 December 1989
MEM/ARTS - N/A 12 December 1989
RESOLUTIONS - N/A 11 December 1989
NEWINC - New incorporation documents 24 November 1989

Mortgages & Charges

Description Date Status Charge by
Security agreement 15 March 2006 Outstanding

N/A

Supplemental deed relating to a guarantee and debenture dated 19 december 1997 23 March 1998 Fully Satisfied

N/A

Deed of variation relating to a guarantee and debenture dated 19TH december 1997 between the charging companies (as defined) and barclays bank PLC (as security trustee) 11 March 1998 Fully Satisfied

N/A

Supplemental charge 19 December 1997 Fully Satisfied

N/A

Guarantee & debenture 19 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.