Company NameIceland Foodstores Limited
Company StatusDissolved
Company Number00917394
CategoryPrivate Limited Company
Incorporation Date6 October 1967(56 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(37 years, 5 months after company formation)
Appointment Duration13 years, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(47 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2019)
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusClosed
Appointed12 December 2014(47 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2019)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameKevin Douglas Knox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1999)
RoleRegional Controller
Correspondence Address3 Periwinkle Close
Lindford
Bordon
Hampshire
GU35 0YQ
Director NameNicholas Edward Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2000)
RoleRegional Controller
Correspondence Address10 Primrose Road
Allerton
Liverpool
L18 2HE
Director NameDennis Evans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 August 1997)
RoleRegional Controller
Correspondence Address21 Bickerton Way
Northwich
Cheshire
CW9 8FZ
Director NameDavid Charles Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressPortal Lodge Forest Road
Tarporley
Cheshire
CW6 0HX
Director NamePaul Booker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1998)
RoleController
Correspondence Address3 Suffolk Close
Wimborne
Dorset
BH21 2TX
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton Old Hall
Broxton
Chester
Cheshire
CH5 9EF
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 February 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameMichael Andrew Coupe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2004)
RoleManaging Director
Correspondence AddressRiverside The Terrace
Boston Spa
West Yorkshire
LS23 6AH
Director NameAndrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(36 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
High Street Whitwell
Nottingham
S80 4RE
Director NamePalmi Haraldsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed22 February 2005(37 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressSolvallargata 4
101 Reykjavik
Foreign
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed22 February 2005(37 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Secretary NameGunnar Sigurdsson
NationalityIcelandic
StatusResigned
Appointed22 February 2005(37 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed04 March 2005(37 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(37 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(43 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websiteiceland.co.uk

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iceland Midco Limited
100.00%
Ordinary

Accounts

Latest Accounts24 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 April 2007Delivered on: 26 April 2007
Satisfied on: 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 13 April 2006
Satisfied on: 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 16 March 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: An accession deed
Secured details: All monies due or to become due from the company to the security trustee and or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (15 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
7 January 2016Full accounts made up to 27 March 2015 (11 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Solvency Statement dated 17/12/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (7 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,005,000
(4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 June 2013Full accounts made up to 29 March 2013 (12 pages)
27 June 2012Full accounts made up to 30 March 2012 (12 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
14 June 2011Full accounts made up to 25 March 2011 (13 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
15 June 2010Full accounts made up to 26 March 2010 (13 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2009Accounts made up to 31 March 2009 (14 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 June 2008Full accounts made up to 28 March 2008 (15 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from second avenue deeside industrial parl deeside flintshire CH5 2NW (1 page)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 February 2008Auditor's resignation (2 pages)
5 July 2007Full accounts made up to 30 March 2007 (11 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Full accounts made up to 31 March 2006 (11 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
21 April 2006Declaration of assistance for shares acquisition (15 pages)
21 April 2006Declaration of assistance for shares acquisition (45 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
5 October 2005Full accounts made up to 1 April 2005 (13 pages)
5 October 2005Full accounts made up to 1 April 2005 (13 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (11 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2005Particulars of mortgage/charge (21 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Ad 23/06/05--------- £ si 5000000@1=5000000 £ ic 5000/5005000 (2 pages)
12 August 2005Nc inc already adjusted 23/06/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2005Memorandum and Articles of Association (9 pages)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 May 2005Director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
10 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2005Declaration of assistance for shares acquisition (9 pages)
8 March 2005Auditor's resignation (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (4 pages)
21 February 2005Director resigned (1 page)
14 February 2005Memorandum and Articles of Association (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2004Full accounts made up to 2 April 2004 (11 pages)
16 August 2004Full accounts made up to 2 April 2004 (11 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 June 2004New director appointed (3 pages)
4 June 2004Director resigned (1 page)
6 October 2003Full accounts made up to 28 March 2003 (11 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 29 March 2002 (12 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 February 2002Auditor's resignation (1 page)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
13 November 2001New director appointed (3 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New secretary appointed;new director appointed (6 pages)
20 September 2001Full accounts made up to 31 March 2001 (15 pages)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 February 2001New director appointed (4 pages)
12 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
28 July 2000Full accounts made up to 1 January 2000 (13 pages)
28 July 2000Full accounts made up to 1 January 2000 (13 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 2 January 1999 (13 pages)
3 August 1999Full accounts made up to 2 January 1999 (13 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
26 May 1999Return made up to 24/05/99; no change of members (6 pages)
22 December 1998Director resigned (1 page)
27 July 1998Full accounts made up to 3 January 1998 (12 pages)
27 July 1998Full accounts made up to 3 January 1998 (12 pages)
21 May 1998Return made up to 24/05/98; no change of members (6 pages)
1 September 1997Director resigned (1 page)
23 May 1997Return made up to 24/05/97; full list of members (8 pages)
25 April 1997New director appointed (2 pages)
14 April 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
11 February 1997Director's particulars changed (1 page)
8 January 1997New director appointed (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
17 February 1993Company name changed\certificate issued on 17/02/93 (3 pages)
17 February 1993Company name changed\certificate issued on 17/02/93 (2 pages)
3 September 1987Company name changed home trading post LIMITED\certificate issued on 03/09/87 (2 pages)
6 October 1967Incorporation (11 pages)