IKO PLC
Overview
| Company Name | IKO PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02678296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IKO PLC?
| Company Name | From | Until |
|---|---|---|
| IKO LTD | Oct 19, 2005 | Oct 19, 2005 |
| RUBEROID BUILDING PRODUCTS LIMITED | Nov 02, 1993 | Nov 02, 1993 |
| TARMAC CONSTRUCTION 959 LIMITED | May 13, 1992 | May 13, 1992 |
| INTERCEDE 959 LIMITED | Jan 16, 1992 | Jan 16, 1992 |
What are the latest accounts for IKO PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IKO PLC?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for IKO PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Anthony John Carlyle on Dec 12, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Change of details for Iko Holdings Plc as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 16, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 026782960008 in full | 1 pages | MR04 | ||
Satisfaction of charge 026782960009 in full | 1 pages | MR04 | ||
Satisfaction of charge 026782960010 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Notification of Iko Uk Limited as a person with significant control on Jan 16, 2024 | 2 pages | PSC02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Director's details changed for Frank Hautman on May 22, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Tcss Limited on Mar 01, 2019 | 1 pages | CH04 | ||
Who are the officers of IKO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TCSS LIMITED | Secretary | Mount Grace Drive BH14 8NB Poole 1b England |
| 135679920001 | ||||||||||
| CARLYLE, Anthony John | Director | Appley Lane North Appley Bridge WN6 9AB Wigan Lancashire | England | British | 93549340003 | |||||||||
| HAUTMAN, Frank | Director | D'Herbouvillekaai 80, 2020 Antwerpen Antwerpen Iko Belgium | Belgium | Belgian | 209336410002 | |||||||||
| KOSCHITZKY, Hartley Michael | Director | Appley Lane North Appley Bridge WN6 9AB Wigan Lancashire | United States | Canadian | 69916270002 | |||||||||
| KOSCHITZKY, Jonathan | Director | Mechelsesteenweg191 Antwerp 2018 Belgium | Belgium | Canadian | 97165520001 | |||||||||
| KIPPEN, Michael Leslie | Secretary | Southfield House 16 High Street BA11 6NZ Rode Somerset | British | 12230900005 | ||||||||||
| MCCANN, Edward Bryan | Secretary | Cherry Trees Uplands KT21 2TN Ashtead Surrey | British | 36914880001 | ||||||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||||||
| BAXTER, Craig | Director | River Mead Cartford Lane PR3 0YP Preston Lancashire | United Kingdom | British | 84700790001 | |||||||||
| BENTLEY, Paul Arthur | Director | 55 Meadway Southgate N14 6NJ London | England | British | 71971440001 | |||||||||
| BENTLEY, Paul Arthur | Director | 55 Meadway Southgate N14 6NJ London | England | British | 71971440001 | |||||||||
| CARTWRIGHT, Glyn | Director | Old Vicarage Prees SY13 2EE Whitchurch Salop | United Kingdom | British | 85452700001 | |||||||||
| COOPER, Geoffrey Arthur | Director | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | 9566080001 | ||||||||||
| CORDINA, Edward John | Director | 14 Royton Drive Whittle Le Woods PR6 9HY Chorley Lancashire | British | 38247690002 | ||||||||||
| COWLEY, John Calcutt | Director | 17 Wheat Moss Chelford SK11 9SP Macclesfield Cheshire | British | 55034880002 | ||||||||||
| DROOGAN, Christopher John | Director | Tarvin Road WA6 6XN Frodsham Chestnut Farmhouse Cheshire | England | British | 130729300001 | |||||||||
| FITTON, Graham | Director | Sagar Hill Farm Higham BB12 9BP Burnley Lancashire | England | British | 63050900001 | |||||||||
| FOX, Nigel Adrian Dawson | Director | The School House Winchester Road SO51 9BQ Ampfield Hampshire | England | British | 122894510001 | |||||||||
| GEORGE, David Brian | Director | 1 The Holdings AL9 5HH Hatfield Hertfordshire | British | 38411460001 | ||||||||||
| HALLIGAN, Eamon Martin | Director | Raynestown Dunshaughlin IRISH Co.Meath Irish Republic | Irish | 46529370002 | ||||||||||
| HOPPER, Raymond David | Director | Tan Har Retreat Road Penally SA70 7PL Tenby Dyfed | British | 35139750002 | ||||||||||
| HUTCHISON, Charles Alexander | Director | 4 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | 43280100001 | ||||||||||
| KIPPEN, Michael Leslie | Director | Southfield House 16 High Street BA11 6NZ Rode Somerset | United Kingdom | British | 12230900005 | |||||||||
| MACLEOD, Burton James | Director | 6 Worcester Place Duxbury Park PR7 4AP Chorley Lancashire | England | Scottish | 97987130001 | |||||||||
| MCCANN, Edward Bryan | Director | Cherry Trees Uplands KT21 2TN Ashtead Surrey | British | 36914880001 | ||||||||||
| MCPHERSON, Ian Gordon Sutherland | Director | Manor House GL56 9SB Stretton On Fosse Gloucestershire | British | 77768680001 | ||||||||||
| OCARROLL, Brendan Mark | Director | 34 Cambridge Road New Wimpole SG8 5QE Royston Hertfordshire | British | 67878590001 | ||||||||||
| OWEN, Christopher | Director | 11 Queens House Fennel Close ME16 0SZ Maidstone Kent | British | 66673310001 | ||||||||||
| PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 | ||||||||||
| RACE, Peter | Director | Bufton Cottage Carlton CV13 0DD Nuneaton Warwickshire | England | British | 57577990001 | |||||||||
| SAXTON, Mark | Director | Lindrick House 12 Bounds Oak Way TN4 0UB Tunbridge Wells Kent | British | 73791240001 | ||||||||||
| STEADMAN, Terence | Director | 730 Derby Road Wingerworth S42 6LZ Chesterfield Derbyshire | British | 66794990001 | ||||||||||
| STOCK, Bryan | Director | The Coach House 10 Shepley Road B45 8JW Barnt Green Worcestershire | United Kingdom | British | 73942950002 | |||||||||
| TURNER, Roger | Director | 14 Fairways Close Norton DY8 2RW Stourbridge Worcestershire | United Kingdom | British | 12019680001 | |||||||||
| VAUGHAN, Martin | Director | 27 Inglewood Drive Toronto Ontario M4t 1g7 Canada | Canada | British | 110607850001 |
Who are the persons with significant control of IKO PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iko Uk Limited | Jan 16, 2024 | Appley Lane North Appley Bridge WN6 9AB Wigan Iko England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iko Holdings Limited | Apr 06, 2016 | Appley Lane North Appley Bridge WN6 9AB Wigan Iko Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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