IB HOLDCO LIMITED

25 Jubilee Drive, Loughborough, LE11 5TX, Leicestershire
StatusACTIVE
Company No.08266592
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

IB HOLDCO LIMITED is an active private limited company with number 08266592. It was incorporated 11 years, 6 months, 15 days ago, on 24 October 2012. The company address is 25 Jubilee Drive, Loughborough, LE11 5TX, Leicestershire.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665920007

Charge creation date: 2023-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082665920003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082665920004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082665920006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082665920005

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ib Group Ltd

Change date: 2023-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-14

Psc name: Ib Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ib Midco Ltd

Cessation date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Innovative Bites Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-14

Psc name: Ib Midco Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082665920002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed world of sweets group LIMITED\certificate issued on 09/09/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Norbury

Appointment date: 2022-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665920006

Charge creation date: 2021-12-17

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hancocks topco LIMITED\certificate issued on 01/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665920005

Charge creation date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665920004

Charge creation date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Vishal Madhu

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neha Madhu

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Stephen Edward Foster

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Wayne Beedle

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Innovative Bites Limited

Notification date: 2017-04-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fitzgerald Summerley

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Foster

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Beedle

Termination date: 2017-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665920003

Charge creation date: 2017-04-28

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 29 Apr 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Simon George Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Garner

Termination date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Vishal Madhu

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neha Madhu

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Katherine Wai Ming Ho

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Mark Anthony Watson

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2016

Action Date: 28 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-28

Capital : 12,333.41 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mr Stephen Edward Foster

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Wai Ming Ho

Appointment date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Henricus Lambertus Kalverboer

Termination date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 12,333.4 GBP

Date: 2015-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Wayne Beedle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665920002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Dec 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-16

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Capital : 297,373.40 GBP

Date: 2012-11-16

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-16

Capital : 9,253.40 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Watson

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Garner

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Fitzgerald Summerley

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF


Some Companies

GROOP LTD

HARTHAM PARK,CORSHAM,SN13 0RP

Number:07529352
Status:ACTIVE
Category:Private Limited Company

HEVELIUS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09401852
Status:ACTIVE
Category:Private Limited Company

M P WHARMBY LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:06856769
Status:ACTIVE
Category:Private Limited Company

MACDONALD PNEUMATIC TOOLS LIMITED

1 JAMES SHEPHERD GROVE,EAST KILBRIDE,G75 8WT

Number:SC536781
Status:ACTIVE
Category:Private Limited Company

NECAB LIMITED

108/110 TOOLEY STREET,LONDON,SE1 2TH

Number:07212185
Status:ACTIVE
Category:Private Limited Company

PUBLICITY ENGINEERS LIMITED

SUITE 2 2ND FLOOR,ROMFORD,RM1 3LD

Number:05517065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source