IGLOO BOOKS GROUP HOLDINGS LIMITED
SYWELL

Hellopages » Northamptonshire » Wellingborough » NN6 0BJ

Company number 07435642
Status Active
Incorporation Date 10 November 2010
Company Type Private Limited Company
Address COTTAGE FARM, MEARS ASHBY FARM, SYWELL, NORTHAMPTONSHIRE, NN6 0BJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Appointment of Mr Daniel Peter Shepherd as a director on 12 December 2016; Termination of appointment of Mark Robert Scorey as a director on 31 October 2016. The most likely internet sites of IGLOO BOOKS GROUP HOLDINGS LIMITED are www.igloobooksgroupholdings.co.uk, and www.igloo-books-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Igloo Books Group Holdings Limited is a Private Limited Company. The company registration number is 07435642. Igloo Books Group Holdings Limited has been working since 10 November 2010. The present status of the company is Active. The registered address of Igloo Books Group Holdings Limited is Cottage Farm Mears Ashby Farm Sywell Northamptonshire Nn6 0bj. . JOHNSON, Richard Marcus is a Director of the company. SHEPHERD, Daniel Peter is a Director of the company. Director BRITTEN, Briony has been resigned. Director MARKHAM, David has been resigned. Director MARSHALL, Karran has been resigned. Director MARTIN, Roger, Sir has been resigned. Director PARKER-LINES, Sharon Lynne has been resigned. Director SCOREY, Mark Robert has been resigned. Director STYRING, John has been resigned. The company operates in "Book publishing".


Current Directors

Director
JOHNSON, Richard Marcus
Appointed Date: 30 October 2014
56 years old

Director
SHEPHERD, Daniel Peter
Appointed Date: 12 December 2016
47 years old

Resigned Directors

Director
BRITTEN, Briony
Resigned: 12 August 2016
Appointed Date: 13 January 2011
48 years old

Director
MARKHAM, David
Resigned: 29 June 2015
Appointed Date: 13 January 2011
60 years old

Director
MARSHALL, Karran
Resigned: 17 August 2016
Appointed Date: 13 January 2011
54 years old

Director
MARTIN, Roger, Sir
Resigned: 27 June 2014
Appointed Date: 10 November 2010
74 years old

Director
PARKER-LINES, Sharon Lynne
Resigned: 31 October 2016
Appointed Date: 30 October 2014
58 years old

Director
SCOREY, Mark Robert
Resigned: 31 October 2016
Appointed Date: 30 October 2014
54 years old

Director
STYRING, John
Resigned: 12 August 2016
Appointed Date: 10 November 2010
52 years old

Persons With Significant Control

Bonnier Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IGLOO BOOKS GROUP HOLDINGS LIMITED Events

14 Dec 2016
Confirmation statement made on 10 November 2016 with updates
12 Dec 2016
Appointment of Mr Daniel Peter Shepherd as a director on 12 December 2016
31 Oct 2016
Termination of appointment of Mark Robert Scorey as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Sharon Lynne Parker-Lines as a director on 31 October 2016
11 Oct 2016
Termination of appointment of John Styring as a director on 12 August 2016
...
... and 37 more events
01 Feb 2011
Appointment of David Markham as a director
01 Feb 2011
Appointment of Briony Britten as a director
01 Feb 2011
Particulars of a mortgage or charge / charge no: 2
19 Jan 2011
Particulars of a mortgage or charge / charge no: 1
10 Nov 2010
Incorporation

IGLOO BOOKS GROUP HOLDINGS LIMITED Charges

20 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of the Group
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Debenture
Delivered: 2 February 2011
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
All assets debenture
Delivered: 1 February 2011
Status: Satisfied on 23 March 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Tracey Lewis
Description: Fixed and floating charge over the undertaking and all…