ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ichor Holdings Ltd

Ichor Holdings Ltd is an active company incorporated on 5 March 2012 with the registered office located in Glasgow, City of Glasgow. Ichor Holdings Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC418618
Private limited company
Scottish Company
Age
13 years
Incorporated 5 March 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (10 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Address changed on 3 Oct 2025 (3 months ago)
Previous address was 1 Livingstone Boulevard Hamilton International Technology Park Blantyre G72 0BP Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1968
Director • American • Lives in United States • Born in Jul 1961
Director • American • Lives in United States • Born in Feb 1961
Ichor Holdings, Ltd
PSC
Bank Of America Corporation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ichor Systems Ltd
Jeffrey Scott Andreson, John Alexander Spence, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£5.44M
Decreased by £2.4M (-31%)
Total Liabilities
-£2.74M
Increased by £65.6K (+2%)
Net Assets
£2.7M
Decreased by £2.46M (-48%)
Debt Ratio (%)
50%
Increased by 16.23% (+48%)
Latest Activity
Registered Address Changed
3 Months Ago on 3 Oct 2025
Full Accounts Submitted
5 Months Ago on 28 Jul 2025
Confirmation Submitted
10 Months Ago on 4 Mar 2025
Full Accounts Submitted
1 Year Ago on 14 Jan 2025
Confirmation Submitted
1 Year 10 Months Ago on 13 Mar 2024
Mr Gregory Francis Swyt Appointed
2 Years 2 Months Ago on 22 Nov 2023
Tom Rohrs Resigned
2 Years 2 Months Ago on 22 Nov 2023
Mr John Alexander Spence Details Changed
2 Years 3 Months Ago on 16 Oct 2023
Bank of America Corporation (PSC) Appointed
9 Years Ago on 6 Apr 2016
Bank of America, N.A. (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Ichor Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Livingstone Boulevard Hamilton International Technology Park Blantyre G72 0BP Scotland to 168 Bath Street Glasgow G2 4TP on 3 October 2025
Submitted on 3 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 4 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 14 Jan 2025
Confirmation statement made on 2 March 2024 with no updates
Submitted on 13 Mar 2024
Appointment of Mr Gregory Francis Swyt as a director on 22 November 2023
Submitted on 1 Dec 2023
Termination of appointment of Tom Rohrs as a director on 22 November 2023
Submitted on 1 Dec 2023
Cessation of Bank of America, N.A. as a person with significant control on 6 April 2016
Submitted on 24 Oct 2023
Notification of Bank of America Corporation as a person with significant control on 6 April 2016
Submitted on 24 Oct 2023
Director's details changed for Mr John Alexander Spence on 16 October 2023
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year