About

Registered Number: 02446447
Date of Incorporation: 24/11/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB

 

Based in Wigan, Lancashire, Iko Holdings Plc was established in 1989. There are 6 directors listed for the company in the Companies House registry.

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.