ICELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICELAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01113387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICELAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ICELAND LIMITED located?

    Registered Office Address
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ICELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST CATHERINES FROZEN FOODS LIMITEDJun 15, 1993Jun 15, 1993
    MILTON KEYNES COLD STORES LIMITEDMay 11, 1973May 11, 1973

    What are the latest accounts for ICELAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for ICELAND LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for ICELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2024

    5 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2023

    5 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2022

    5 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2021

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2021

    RES15

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2020

    5 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    5 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    5 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2017

    6 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2016

    6 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Duncan Andrew Vaughan on Apr 16, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 27, 2015

    6 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 28, 2014

    6 pagesAA

    Termination of appointment of Jayne Katherine Burrell as a director on Dec 12, 2014

    1 pagesTM01

    Who are the officers of ICELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Duncan Andrew
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    193431780001
    DHALIWAL, Tarsem Singh
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritishDirector151680990001
    VAUGHAN, Duncan Andrew
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritishCompany Secretary & Legal Director132416950002
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    BritishSolicitor72538660001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BURRELL, Jayne Katherine
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    159125430001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Director
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    BritishSolicitor72538660001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritishCompany Secretary10711650001
    BURRELL, Jayne Katherine
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    EnglandBritishCompany Secretary167879930001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritishCompany Director135246350001
    DHALIWAL, Tarsem Singh
    6 Cumbrae Drive
    Stanney Oaks
    CH65 9JX Ellesmere Port
    Cheshire
    Director
    6 Cumbrae Drive
    Stanney Oaks
    CH65 9JX Ellesmere Port
    Cheshire
    United KingdomBritishFinancial Controller112657600001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishCompany Director49295070002
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    BritishAccountant513710002
    LEIGH, James Bernard
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    BritishCompany Director76713530001
    PRITCHARD, Andrew Simon
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritishDirector42467790003
    WILLIAMS, Peter Graham
    49 Cambrian Drive
    LL19 9RN Prestatyn
    Clwyd
    Director
    49 Cambrian Drive
    LL19 9RN Prestatyn
    Clwyd
    WalesBritishDirector27790020001

    Who are the persons with significant control of ICELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bejam Group Limited
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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