Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Duncan Andrew Vaughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 February 2019) |
Role | Company Secretary & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Closed |
Appointed | 12 December 2014(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Kevin Douglas Knox |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 1999) |
Role | Regional Controller |
Correspondence Address | 3 Periwinkle Close Lindford Bordon Hampshire GU35 0YQ |
Director Name | Nicholas Edward Harris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2000) |
Role | Regional Controller |
Correspondence Address | 10 Primrose Road Allerton Liverpool L18 2HE |
Director Name | Dennis Evans |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 August 1997) |
Role | Regional Controller |
Correspondence Address | 21 Bickerton Way Northwich Cheshire CW9 8FZ |
Director Name | David Charles Brown |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Portal Lodge Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Paul Booker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1998) |
Role | Controller |
Correspondence Address | 3 Suffolk Close Wimborne Dorset BH21 2TX |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxton Old Hall Broxton Chester Cheshire CH5 9EF Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Michael Andrew Coupe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2004) |
Role | Managing Director |
Correspondence Address | Riverside The Terrace Boston Spa West Yorkshire LS23 6AH |
Director Name | Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory High Street Whitwell Nottingham S80 4RE |
Director Name | Palmi Haraldsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Solvallargata 4 101 Reykjavik Foreign |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Secretary Name | Gunnar Sigurdsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 February 2005(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(37 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(37 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Miss Jayne Katherine Burrell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | iceland.co.uk |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Iceland Midco Limited 100.00% Ordinary |
---|
Latest Accounts | 24 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
---|---|
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (15 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (11 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 17/12/14 (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (12 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (12 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
14 June 2011 | Full accounts made up to 25 March 2011 (13 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
15 June 2010 | Full accounts made up to 26 March 2010 (13 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2009 | Accounts made up to 31 March 2009 (14 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (15 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from second avenue deeside industrial parl deeside flintshire CH5 2NW (1 page) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
5 July 2007 | Full accounts made up to 30 March 2007 (11 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
21 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2006 | Resolutions
|
13 April 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (13 pages) |
5 October 2005 | Full accounts made up to 1 April 2005 (13 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 September 2005 | Resolutions
|
1 September 2005 | Particulars of mortgage/charge (21 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Ad 23/06/05--------- £ si 5000000@1=5000000 £ ic 5000/5005000 (2 pages) |
12 August 2005 | Nc inc already adjusted 23/06/05 (1 page) |
12 August 2005 | Resolutions
|
15 July 2005 | Memorandum and Articles of Association (9 pages) |
24 June 2005 | Return made up to 24/05/05; full list of members
|
4 May 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2005 | Auditor's resignation (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (6 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (4 pages) |
21 February 2005 | Director resigned (1 page) |
14 February 2005 | Memorandum and Articles of Association (2 pages) |
14 February 2005 | Resolutions
|
16 August 2004 | Full accounts made up to 2 April 2004 (11 pages) |
16 August 2004 | Full accounts made up to 2 April 2004 (11 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 June 2004 | New director appointed (3 pages) |
4 June 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 28 March 2003 (11 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
14 April 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 29 March 2002 (12 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 February 2002 | Auditor's resignation (1 page) |
29 January 2002 | Director resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
13 November 2001 | New director appointed (3 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 February 2001 | New director appointed (4 pages) |
12 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
28 July 2000 | Full accounts made up to 1 January 2000 (13 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (13 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 2 January 1999 (13 pages) |
3 August 1999 | Full accounts made up to 2 January 1999 (13 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 24/05/99; no change of members (6 pages) |
22 December 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 3 January 1998 (12 pages) |
27 July 1998 | Full accounts made up to 3 January 1998 (12 pages) |
21 May 1998 | Return made up to 24/05/98; no change of members (6 pages) |
1 September 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 24/05/97; full list of members (8 pages) |
25 April 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
11 February 1997 | Director's particulars changed (1 page) |
8 January 1997 | New director appointed (2 pages) |
31 December 1996 | Resolutions
|
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
18 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
17 February 1993 | Company name changed\certificate issued on 17/02/93 (3 pages) |
17 February 1993 | Company name changed\certificate issued on 17/02/93 (2 pages) |
3 September 1987 | Company name changed home trading post LIMITED\certificate issued on 03/09/87 (2 pages) |
6 October 1967 | Incorporation (11 pages) |