IKO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIKO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02678296
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IKO PLC?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is IKO PLC located?

    Registered Office Address
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of IKO PLC?

    Previous Company Names
    Company NameFromUntil
    IKO LTDOct 19, 2005Oct 19, 2005
    RUBEROID BUILDING PRODUCTS LIMITEDNov 02, 1993Nov 02, 1993
    TARMAC CONSTRUCTION 959 LIMITED May 13, 1992May 13, 1992
    INTERCEDE 959 LIMITEDJan 16, 1992Jan 16, 1992

    What are the latest accounts for IKO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IKO PLC?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for IKO PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Anthony John Carlyle on Dec 12, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Change of details for Iko Holdings Plc as a person with significant control on Dec 16, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 026782960008 in full

    1 pagesMR04

    Satisfaction of charge 026782960009 in full

    1 pagesMR04

    Satisfaction of charge 026782960010 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Notification of Iko Uk Limited as a person with significant control on Jan 16, 2024

    2 pagesPSC02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Director's details changed for Frank Hautman on May 22, 2019

    2 pagesCH01

    Secretary's details changed for Tcss Limited on Mar 01, 2019

    1 pagesCH04

    Who are the officers of IKO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCSS LIMITED
    Mount Grace Drive
    BH14 8NB Poole
    1b
    England
    Secretary
    Mount Grace Drive
    BH14 8NB Poole
    1b
    England
    Identification TypeUK Limited Company
    Registration Number6769299
    135679920001
    CARLYLE, Anthony John
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    Director
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    EnglandBritish93549340003
    HAUTMAN, Frank
    D'Herbouvillekaai 80, 2020 Antwerpen
    Antwerpen
    Iko
    Belgium
    Director
    D'Herbouvillekaai 80, 2020 Antwerpen
    Antwerpen
    Iko
    Belgium
    BelgiumBelgian209336410002
    KOSCHITZKY, Hartley Michael
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    Director
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    United StatesCanadian69916270002
    KOSCHITZKY, Jonathan
    Mechelsesteenweg191
    Antwerp
    2018
    Belgium
    Director
    Mechelsesteenweg191
    Antwerp
    2018
    Belgium
    BelgiumCanadian97165520001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Secretary
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    British12230900005
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Secretary
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    British36914880001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    BAXTER, Craig
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    Director
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    United KingdomBritish84700790001
    BENTLEY, Paul Arthur
    55 Meadway
    Southgate
    N14 6NJ London
    Director
    55 Meadway
    Southgate
    N14 6NJ London
    EnglandBritish71971440001
    BENTLEY, Paul Arthur
    55 Meadway
    Southgate
    N14 6NJ London
    Director
    55 Meadway
    Southgate
    N14 6NJ London
    EnglandBritish71971440001
    CARTWRIGHT, Glyn
    Old Vicarage
    Prees
    SY13 2EE Whitchurch
    Salop
    Director
    Old Vicarage
    Prees
    SY13 2EE Whitchurch
    Salop
    United KingdomBritish85452700001
    COOPER, Geoffrey Arthur
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    Director
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    British9566080001
    CORDINA, Edward John
    14 Royton Drive
    Whittle Le Woods
    PR6 9HY Chorley
    Lancashire
    Director
    14 Royton Drive
    Whittle Le Woods
    PR6 9HY Chorley
    Lancashire
    British38247690002
    COWLEY, John Calcutt
    17 Wheat Moss
    Chelford
    SK11 9SP Macclesfield
    Cheshire
    Director
    17 Wheat Moss
    Chelford
    SK11 9SP Macclesfield
    Cheshire
    British55034880002
    DROOGAN, Christopher John
    Tarvin Road
    WA6 6XN Frodsham
    Chestnut Farmhouse
    Cheshire
    Director
    Tarvin Road
    WA6 6XN Frodsham
    Chestnut Farmhouse
    Cheshire
    EnglandBritish130729300001
    FITTON, Graham
    Sagar Hill Farm
    Higham
    BB12 9BP Burnley
    Lancashire
    Director
    Sagar Hill Farm
    Higham
    BB12 9BP Burnley
    Lancashire
    EnglandBritish63050900001
    FOX, Nigel Adrian Dawson
    The School House
    Winchester Road
    SO51 9BQ Ampfield
    Hampshire
    Director
    The School House
    Winchester Road
    SO51 9BQ Ampfield
    Hampshire
    EnglandBritish122894510001
    GEORGE, David Brian
    1 The Holdings
    AL9 5HH Hatfield
    Hertfordshire
    Director
    1 The Holdings
    AL9 5HH Hatfield
    Hertfordshire
    British38411460001
    HALLIGAN, Eamon Martin
    Raynestown
    Dunshaughlin
    IRISH Co.Meath Irish Republic
    Director
    Raynestown
    Dunshaughlin
    IRISH Co.Meath Irish Republic
    Irish46529370002
    HOPPER, Raymond David
    Tan Har Retreat Road
    Penally
    SA70 7PL Tenby
    Dyfed
    Director
    Tan Har Retreat Road
    Penally
    SA70 7PL Tenby
    Dyfed
    British35139750002
    HUTCHISON, Charles Alexander
    4 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    4 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    British43280100001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Director
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    United KingdomBritish12230900005
    MACLEOD, Burton James
    6 Worcester Place
    Duxbury Park
    PR7 4AP Chorley
    Lancashire
    Director
    6 Worcester Place
    Duxbury Park
    PR7 4AP Chorley
    Lancashire
    EnglandScottish97987130001
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    British36914880001
    MCPHERSON, Ian Gordon Sutherland
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    Director
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    British77768680001
    OCARROLL, Brendan Mark
    34 Cambridge Road
    New Wimpole
    SG8 5QE Royston
    Hertfordshire
    Director
    34 Cambridge Road
    New Wimpole
    SG8 5QE Royston
    Hertfordshire
    British67878590001
    OWEN, Christopher
    11 Queens House
    Fennel Close
    ME16 0SZ Maidstone
    Kent
    Director
    11 Queens House
    Fennel Close
    ME16 0SZ Maidstone
    Kent
    British66673310001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    British33408310001
    RACE, Peter
    Bufton Cottage
    Carlton
    CV13 0DD Nuneaton
    Warwickshire
    Director
    Bufton Cottage
    Carlton
    CV13 0DD Nuneaton
    Warwickshire
    EnglandBritish57577990001
    SAXTON, Mark
    Lindrick House
    12 Bounds Oak Way
    TN4 0UB Tunbridge Wells
    Kent
    Director
    Lindrick House
    12 Bounds Oak Way
    TN4 0UB Tunbridge Wells
    Kent
    British73791240001
    STEADMAN, Terence
    730 Derby Road
    Wingerworth
    S42 6LZ Chesterfield
    Derbyshire
    Director
    730 Derby Road
    Wingerworth
    S42 6LZ Chesterfield
    Derbyshire
    British66794990001
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Director
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    United KingdomBritish73942950002
    TURNER, Roger
    14 Fairways Close
    Norton
    DY8 2RW Stourbridge
    Worcestershire
    Director
    14 Fairways Close
    Norton
    DY8 2RW Stourbridge
    Worcestershire
    United KingdomBritish12019680001
    VAUGHAN, Martin
    27 Inglewood Drive
    Toronto
    Ontario M4t 1g7
    Canada
    Director
    27 Inglewood Drive
    Toronto
    Ontario M4t 1g7
    Canada
    CanadaBritish110607850001

    Who are the persons with significant control of IKO PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iko Uk Limited
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko
    England
    Jan 16, 2024
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3897526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Iko Holdings Limited
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko
    Lancashire
    England
    Apr 06, 2016
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number2446447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0