Company NameIndependent Office Equipment Limited
DirectorsHoward Hickling and Nicola Sarah Hickling
Company StatusActive
Company Number02465782
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Howard Hickling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Denton Drive
Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director NameMs Nicola Sarah Hickling
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 The Sidings Business Park
Skipton
BD23 1TB
Director NameMrs Beatrice Jane Hickling
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindward
Breakmoor Avenue
Silsden
BD20 9PW
Secretary NameMrs Beatrice Jane Hickling
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindward
Breakmoor Avenue
Silsden
BD20 9PW

Contact

Websiteioeonline.co.uk
Telephone01274 532014
Telephone regionBradford

Location

Registered AddressUnit 23 The Sidings Business Park
Skipton
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Howard John Hickling
50.00%
Ordinary
50 at £1Mrs Beatrice Jane Hickling
50.00%
Ordinary

Financials

Year2014
Net Worth£1,792
Cash£533
Current Liabilities£140,507

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due23 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 April

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

18 May 2001Delivered on: 26 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 June 2019Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 23 the Sidings Business Park Skipton BD23 1TB (1 page)
24 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 June 2018Registered office address changed from Arthur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB England to Unit 23 the Sidings Business Park Skipton BD23 1TB on 15 June 2018 (1 page)
8 June 2018Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Arthur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB on 8 June 2018 (1 page)
23 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 June 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
12 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
12 June 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
12 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 December 2015Termination of appointment of Beatrice Jane Hickling as a director on 30 September 2015 (1 page)
14 December 2015Appointment of Ms Nicola Sarah Hickling as a director on 30 September 2015 (2 pages)
14 December 2015Termination of appointment of Beatrice Jane Hickling as a director on 30 September 2015 (1 page)
14 December 2015Appointment of Ms Nicola Sarah Hickling as a director on 30 September 2015 (2 pages)
19 November 2015Termination of appointment of Beatrice Jane Hickling as a secretary on 30 September 2015 (1 page)
19 November 2015Termination of appointment of Beatrice Jane Hickling as a secretary on 30 September 2015 (1 page)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
5 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(14 pages)
5 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(14 pages)
5 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(14 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 June 2013Annual return made up to 6 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(15 pages)
28 June 2013Annual return made up to 6 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(15 pages)
28 June 2013Annual return made up to 6 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(15 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 6 June 2011 (14 pages)
2 August 2011Annual return made up to 6 June 2011 (14 pages)
2 August 2011Annual return made up to 6 June 2011 (14 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
8 December 2009Registered office address changed from Goldsborough & Co, Titan House, Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Goldsborough & Co, Titan House, Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Goldsborough & Co, Titan House, Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 June 2009Return made up to 06/06/09; full list of members (5 pages)
29 June 2009Return made up to 06/06/09; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 August 2008Return made up to 06/06/08; no change of members (7 pages)
15 August 2008Return made up to 06/06/08; no change of members (7 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 July 2007Return made up to 06/06/07; no change of members (7 pages)
9 July 2007Return made up to 06/06/07; no change of members (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 July 2005Return made up to 06/06/05; full list of members (7 pages)
29 July 2005Return made up to 06/06/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 July 2003Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2003Return made up to 06/06/03; full list of members (7 pages)
24 July 2003Return made up to 06/06/03; full list of members (7 pages)
24 July 2003Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 June 2000Return made up to 06/06/00; full list of members (6 pages)
13 June 2000Return made up to 06/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
31 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 June 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 July 1998Return made up to 06/06/98; no change of members (4 pages)
31 July 1998Return made up to 06/06/98; no change of members (4 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 June 1997Return made up to 06/06/97; full list of members (6 pages)
18 June 1997Return made up to 06/06/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 July 1996Return made up to 06/06/96; no change of members (4 pages)
10 July 1996Return made up to 06/06/96; no change of members (4 pages)
26 July 1995Registered office changed on 26/07/95 from: no 10 south hill drive gilstead bingley west yorkshire BD16 3NR (1 page)
26 July 1995Return made up to 06/06/95; no change of members (4 pages)
26 July 1995Return made up to 06/06/95; no change of members (4 pages)
26 July 1995Registered office changed on 26/07/95 from: no 10 south hill drive gilstead bingley west yorkshire BD16 3NR (1 page)