Company NameIceland Foods Limited
Company StatusActive
Company Number01107406
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years, 1 month ago)
Previous NamesIceland Frozen Foods Plc and Iceland Foods Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(31 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(31 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed31 December 2014(41 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Richard Malcolm Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(45 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Paul Singh Dhaliwal
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Andrew Blatherwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressGreenways
Grove Road Mollington
Chester
Cheshire
CH1 6LG
Wales
Director NameMr Peter Stuart Hinchcliffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressHatton House
Hatton Heath
Chester
Cheshire
CH3 9AP
Wales
Director NameMr Derek Edward Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressBrigsted 7 St Peters Close
Heswall
Wirral
Merseyside
L60 0DU
Director NameMr Barrington Henry Thomas Glover
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address20 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Director NameMr Nigel Martin Broadhurst
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address80 Oaklands
Guilden Sutton
Chester
Cheshire
CH3 7HG
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameDavid Charles Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressPortal Lodge Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2001)
RoleAppliance Director
Correspondence AddressThe Cottage Yew Tree Barns
Springe Lane Baddiley
Nantwich
Cheshire
CW5 8ND
Director NameAndrew William Brent
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1997)
RoleMarketing Director
Correspondence AddressFriars Lea
Station Road Lea By Backford
Mollington
Chester
Director NameMark Benjamin Bays Hudson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1997)
RoleTrading Director
Correspondence AddressHome Farm
Liscombe Park
Soulbury
Buckinghamshire
LU7 0JL
Director NameMartin Anthony Chatwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressWhite Oaks Green Bank
Eaton Road
Chester
Cheshire
CH4 7EH
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Steven Mark Archdeacon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(26 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 March 2001)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowes Ground
Chorley
Cheshire
CW5 8JR
Director NameJonathan Paul Grey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2005)
RoleHome Service Director
Correspondence Address36 Devonshire Park Road
Davenport
Stockport
Greater Manchester
SK2 6JW
Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(27 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 February 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capita Group Plc
71 Victoria Street
London
SW1H 0XA
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(27 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 February 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NamePaul Curley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(28 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressThe Stables Gravelly Bank Farm
Yeaveley
Derby
DE6 2DT
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(28 years, 5 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(28 years, 5 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(28 years, 7 months 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(31 years, 1 month 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(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressSolvallargata 4
101 Reykjavik
Foreign
Secretary NameGunnar Sigurdsson
NationalityIcelandic
StatusResigned
Appointed22 February 2005(31 years, 10 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 NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Nigel Martin Broadhurst
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(39 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Nicholas Canning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(39 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Paul Michael Foley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceAustria
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

35m at £1Iceland Midco Limited
99.69%
Ordinary
110k at £1Iceland Midco Limited
0.31%
Preference
10 at £1Iceland Midco Limited
0.00%
Ordinary A

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£180,118,000
Net Worth£709,630,000
Cash£161,935,000
Current Liabilities£480,031,000

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

25 July 1983Delivered on: 8 August 1983
Satisfied on: 3 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 8 deeside industrial park deeside clwyd.
Fully Satisfied
18 February 1983Delivered on: 7 March 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 April 1982Delivered on: 6 May 1982
Satisfied on: 3 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at deeside clwyd containing 1.952 acres known as unit 7 deeside industrial park deeside clwyd.
Fully Satisfied
31 March 1982Delivered on: 8 April 1982
Persons entitled: Ffi (UK Finance) Public Limited Company.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 18/2/79.
Particulars: All that freehold property known as plot 8 deeside industrial park deeside, clwyd.
Fully Satisfied
31 March 1982Delivered on: 8 April 1982
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge by way of legal charge on the following property all monies for the time being standing to the credit of the company in the company's 7 day notice deposit account (receipt no 49928) with finance for industry public limited company.
Fully Satisfied
1 March 1982Delivered on: 5 March 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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 & machinery.
Fully Satisfied
25 February 1981Delivered on: 11 March 1981
Satisfied on: 11 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land at deeside clwyd containing 4.04 acres or thereabouts.
Fully Satisfied
29 May 2013Delivered on: 11 June 2013
Satisfied on: 2 July 2013
Persons entitled: Banc of America Leasing & Capital, Llc

Classification: A registered charge
Particulars: Bombardier challenger 605 aircraft with manufacturer's serial number 5920 bearing registration m-frzn. Notification of addition to or amendment of charge.
Fully Satisfied
26 October 2012Delivered on: 31 October 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: All that piece or parcel of land containing approximately 5.37 acres statute measure situate on the east side of ballysillan road in the city of belfast by way of first fixed charge any buildings, fixtures, fittings, fixed plant and machinery, office equipment and other chattels see image for full details.
Fully Satisfied
13 April 2012Delivered on: 19 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security subjects being all and whole the tenant's interest in the l/h subjects at 1 york square grangemouth t/no STG1186 see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: 73/85 mayflower street plymouth devon t/no DN278551 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: L/H unit b penny land smithdown road liverpool merseyside t/no MS357277 and any buildings fixtures fittings fixed plant or machinery and all related rights.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: Land at chester road west, shotton, flintshire, f/h t/no: WA939669 and land at chester road west, shotton, flintshire f/h t/no: WA931069 see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 314 and 316 clapham road stockwell london with title number tgl 349436 (leasehold), 314-316 clapham road stockwell london TGL249875 (leasehold) any buildings fixtures fittings fixed plant and machinery from time to time situated on or forming part of such property and all related rights see image for full details.
Fully Satisfied
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
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: 783/791 high road, leytonstone, london (l/h) t/no: EGL99942 see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: 84 high street, rhyl, t/no: WA973246; 86 high street, rhyl, t/no: CYM13693 and the ground floor of off the rails, high street, rhyl, f/h t/no: CYM199319 see image for full details.
Fully Satisfied
3 July 1980Delivered on: 5 July 1980
Satisfied on: 11 March 2000
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at deeside clwyd.
Fully Satisfied
10 February 2010Delivered on: 19 February 2010
Satisfied on: 20 April 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Security Beneficiaries) (in Such Capacity, the "Security Trustee")

Classification: Legal mortgage
Secured details: All monies due or to become due from the charging companies (or any of them) to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever.
Particulars: L/H property k/a land and building at 4 and 5 north road durham t/n DU122938 excluding 67/68 crossgate durham being the two maisonettes two garages and part of an access road together with all buildings and fixtures fixed plant and machinery and all easements servitudes rights and agreements see image for full details.
Fully Satisfied
11 April 2007Delivered on: 23 February 2010
Satisfied on: 20 April 2010
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from bejam and the other charging companies (or any of them) 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: L/H properties k/a 1. 1 the overcliffe gravesend kent t/no. K896653 2. land and buildings to the north of yarm road darlington t/no. DU288743 3. 1-4 pavillion parade worthing t/no. WSX297343 for details of further properties please see form MG06 together with a fixed charge over all interests in the properties all licences to enter upon or use the land and the benefits see image for full details.
Fully Satisfied
26 October 2009Delivered on: 30 October 2009
Satisfied on: 20 April 2010
Persons entitled: Deutsche Bank Ag

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as the leasehold shop forming part of the ground and first floors of blenheim shopping centre high street penge london undertaking & all property & assets.
Fully Satisfied
11 April 2007Delivered on: 26 April 2007
Satisfied on: 20 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
11 April 2007Delivered on: 26 April 2007
Satisfied on: 20 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A security interest agreement over shares
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: The collateral being the securities and all derivative assets. 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: 12 April 2006
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
4 March 2005Delivered on: 11 March 2005
Satisfied on: 12 April 2006
Persons entitled: Landsbanki Island Hf (The Security Trustee)

Classification: Debenture
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) 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
14 June 1990Delivered on: 20 June 1990
Satisfied on: 27 October 2011
Persons entitled: J. Sainsbury PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a:- 5, edinburgh road, portsmouth.
Fully Satisfied
13 May 1980Delivered on: 2 June 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating chage over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. (See doc M27 for further etails).
Fully Satisfied
16 December 2022Delivered on: 19 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 February 2021Delivered on: 22 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various leasehold and freehold properties registered in the name of iceland foods limited, including: property located at unit b, penny lane centre, smithdown road, liverpool, merseyside, L15 9EB, bearing title no. MS357277. Various trade marks registered in the united kingdom, including: "iceland" bearing registration / application no. 2000048B. for additional listings and detail, please refer to schedule 2 and schedule 5 of the security instrument.
Outstanding
27 May 2020Delivered on: 29 May 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various leasehold and freehold properties registered in the name of iceland foods limited, including: property located at 161/163 commercial street, newport, NP20 1JQ bearing title number CYM111138. Various intellectual property registered in the UK including: "iceland" (stylized word) bearing registration no. / application no. 20000048A. for additional details and listings please refer to schedule 2 and schedule 5 of the security instrument.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 9 November 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold & freehold property described in schedule 2 of the security instrument, located at: unit b, penny lane centre, smithdown road, liverpool, merseyside, L159EB with title # MS357277 and 161/163 commercial street, newport, NP201JQ with title # CYM111138. Trademarks listed in schedule 5 of the security instrument that include: "iceland" (word & device) with registration # 20000048B; "majestics" (word) with registration # 2429968. for details of additional intellectual property please refer to aforementioned schedule 5.
Outstanding
14 September 2017Delivered on: 20 September 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold property located at unit b, penny lane centre, smithdown road, liverpool, merseyside, L15 9EB bearing title #MS357277. Intellectual property held in the name of the chargor includes, amongst others, "iceland" (word and device) with UK registration no. 20000048B; "majestics" (word) with UK registration no. 2429968; "mum's gone to iceland" (words) with UK registration no. 2171563; for further details please refer to schedule 2 of the supplemental debenture in respect to properties and schedule 5 of the supplemental debenture in respect to trade marks and trade mark applications.
Outstanding
6 January 2016Delivered on: 8 January 2016
Persons entitled: Banc of America Leasing & Capital, Llc

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 21 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: All that l/h property k/a unit b penny lane centre smithdown road liverpool merseyside t/no MS357277, trade mark registration number 2000048B and trade mark registration number 2138613 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
9 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re iceland foods limited business premium account account number 53725235.
Outstanding

Filing History

22 February 2021Registration of charge 011074060037, created on 22 February 2021 (30 pages)
15 July 2020Full accounts made up to 27 March 2020 (41 pages)
13 July 2020Termination of appointment of Nigel Martin Broadhurst as a director on 10 July 2020 (1 page)
9 June 2020Appointment of Mr Paul Singh Dhaliwal as a director on 9 June 2020 (2 pages)
9 June 2020Appointment of Mr Richard David Ewen as a director on 9 June 2020 (2 pages)
29 May 2020Registration of charge 011074060036, created on 27 May 2020 (28 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 May 2020Satisfaction of charge 011074060032 in full (1 page)
10 December 2019Registration of charge 011074060035, created on 9 December 2019 (17 pages)
24 June 2019Full accounts made up to 29 March 2019 (39 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 September 2018Appointment of Mr Richard Malcolm Walker as a director on 13 September 2018 (2 pages)
25 June 2018Full accounts made up to 30 March 2018 (39 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 November 2017Registration of charge 011074060034, created on 31 October 2017 (30 pages)
9 November 2017Registration of charge 011074060034, created on 31 October 2017 (30 pages)
25 September 2017Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page)
20 September 2017Registration of charge 011074060033, created on 14 September 2017 (29 pages)
20 September 2017Registration of charge 011074060033, created on 14 September 2017 (29 pages)
13 September 2017Satisfaction of charge 011074060030 in full (1 page)
13 September 2017Satisfaction of charge 19 in full (2 pages)
13 September 2017Satisfaction of charge 19 in full (2 pages)
13 September 2017Satisfaction of charge 011074060030 in full (1 page)
22 June 2017Full accounts made up to 24 March 2017 (37 pages)
22 June 2017Full accounts made up to 24 March 2017 (37 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (40 pages)
21 June 2016Full accounts made up to 25 March 2016 (40 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 35,110,110
(6 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 35,110,110
(6 pages)
8 January 2016Registration of charge 011074060032, created on 6 January 2016 (28 pages)
8 January 2016Registration of charge 011074060032, created on 6 January 2016 (28 pages)
17 June 2015Full accounts made up to 27 March 2015 (32 pages)
17 June 2015Full accounts made up to 27 March 2015 (32 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 35,110,110
(6 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 35,110,110
(6 pages)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
24 September 2014Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages)
19 September 2014Memorandum and Articles of Association (13 pages)
19 September 2014Memorandum and Articles of Association (13 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
22 July 2014Satisfaction of charge 26 in full (4 pages)
22 July 2014Satisfaction of charge 21 in full (4 pages)
22 July 2014Satisfaction of charge 24 in full (4 pages)
22 July 2014Satisfaction of charge 22 in full (4 pages)
22 July 2014Satisfaction of charge 22 in full (4 pages)
22 July 2014Satisfaction of charge 20 in full (4 pages)
22 July 2014Satisfaction of charge 23 in full (4 pages)
22 July 2014Satisfaction of charge 23 in full (4 pages)
22 July 2014Satisfaction of charge 27 in full (4 pages)
22 July 2014Satisfaction of charge 24 in full (4 pages)
22 July 2014Satisfaction of charge 26 in full (4 pages)
22 July 2014Satisfaction of charge 28 in full (4 pages)
22 July 2014Satisfaction of charge 20 in full (4 pages)
22 July 2014Satisfaction of charge 25 in full (4 pages)
22 July 2014Satisfaction of charge 25 in full (4 pages)
22 July 2014Satisfaction of charge 27 in full (4 pages)
22 July 2014Satisfaction of charge 28 in full (4 pages)
22 July 2014Satisfaction of charge 21 in full (4 pages)
21 July 2014Registration of charge 011074060031, created on 17 July 2014 (58 pages)
21 July 2014Registration of charge 011074060031, created on 17 July 2014 (58 pages)
20 June 2014Full accounts made up to 28 March 2014 (31 pages)
20 June 2014Full accounts made up to 28 March 2014 (31 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 35,110,110
(6 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 35,110,110
(6 pages)
18 March 2014Termination of appointment of Steven Walker as a director (1 page)
18 March 2014Termination of appointment of Steven Walker as a director (1 page)
8 January 2014Termination of appointment of Paul Foley as a director (1 page)
8 January 2014Termination of appointment of Paul Foley as a director (1 page)
11 July 2013Registration of charge 011074060030 (6 pages)
11 July 2013Registration of charge 011074060030 (6 pages)
2 July 2013Satisfaction of charge 011074060029 in full (1 page)
2 July 2013Satisfaction of charge 011074060029 in full (1 page)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
19 June 2013Full accounts made up to 29 March 2013 (29 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
19 June 2013Full accounts made up to 29 March 2013 (29 pages)
11 June 2013Registration of charge 011074060029 (8 pages)
11 June 2013Registration of charge 011074060029 (8 pages)
16 January 2013Appointment of Mr Paul Michael Foley as a director (2 pages)
16 January 2013Appointment of Mr Paul Michael Foley as a director (2 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 28 (14 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 28 (14 pages)
27 June 2012Full accounts made up to 30 March 2012 (28 pages)
27 June 2012Full accounts made up to 30 March 2012 (28 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 May 2012Appointment of Mr Steven John Walker as a director (2 pages)
2 May 2012Appointment of Mr Steven John Walker as a director (2 pages)
25 April 2012Appointment of Mr Nigel Martin Broadhurst as a director (2 pages)
25 April 2012Appointment of Mr Nicholas Canning as a director (2 pages)
25 April 2012Appointment of Mr Nicholas Canning as a director (2 pages)
25 April 2012Appointment of Mr Nigel Martin Broadhurst as a director (2 pages)
20 April 2012Duplicate mortgage certificatecharge no:20 (15 pages)
20 April 2012Duplicate mortgage certificatecharge no:20 (15 pages)
19 April 2012Particulars of a mortgage or charge/MG09 / charge no: 27 (16 pages)
19 April 2012Particulars of a mortgage or charge/MG09 / charge no: 27 (16 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 21 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 22 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 23 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 26 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 22 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 25 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 20 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 21 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 26 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 20 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 24 (16 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 24 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 25 (15 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 23 (15 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 June 2011Full accounts made up to 25 March 2011 (28 pages)
14 June 2011Full accounts made up to 25 March 2011 (28 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Mr Malcolm Conrad Walker on 31 May 2011 (2 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)
31 May 2011Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Malcolm Conrad Walker on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal 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)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 June 2010Full accounts made up to 26 March 2010 (29 pages)
8 June 2010Full accounts made up to 26 March 2010 (29 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
23 February 2010Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
23 February 2010Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 June 2009Full accounts made up to 27 March 2009 (29 pages)
15 June 2009Full accounts made up to 27 March 2009 (29 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2008Full accounts made up to 28 March 2008 (30 pages)
26 June 2008Full accounts made up to 28 March 2008 (30 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 February 2008Auditor's resignation (2 pages)
21 February 2008Auditor's resignation (2 pages)
5 July 2007Full accounts made up to 30 March 2007 (22 pages)
5 July 2007Full accounts made up to 30 March 2007 (22 pages)
22 June 2007Return made up to 24/05/07; full list of members; amend (7 pages)
22 June 2007Return made up to 24/05/07; full list of members; amend (7 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 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)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
11 July 2006Full accounts made up to 31 March 2006 (20 pages)
11 July 2006Full accounts made up to 31 March 2006 (20 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006Declaration of assistance for shares acquisition (38 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (38 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Declaration of assistance for shares acquisition (38 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006Declaration of assistance for shares acquisition (38 pages)
21 April 2006Declaration of assistance for shares acquisition (30 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
5 October 2005Full accounts made up to 1 April 2005 (24 pages)
5 October 2005Full accounts made up to 1 April 2005 (24 pages)
5 October 2005Full accounts made up to 1 April 2005 (24 pages)
3 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 September 2005Declaration of assistance for shares acquisition (11 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 (14 pages)
30 September 2005Declaration of assistance for shares acquisition (14 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (11 pages)
30 September 2005Declaration of assistance for shares acquisition (11 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2005Declaration of assistance for shares acquisition (11 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
1 September 2005Particulars of mortgage/charge (21 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)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(4 pages)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(4 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (2 pages)
15 March 2005£ nc 110110/35110110 25/02/05 (1 page)
15 March 2005Ad 25/02/05--------- £ si 35000000@1=35000000 £ ic 110110/35110110 (2 pages)
15 March 2005£ nc 110110/35110110 25/02/05 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2005Ad 25/02/05--------- £ si 35000000@1=35000000 £ ic 110110/35110110 (2 pages)
11 March 2005Particulars of mortgage/charge (17 pages)
11 March 2005Particulars of mortgage/charge (17 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (27 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 March 2005Declaration of assistance for shares acquisition (27 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Declaration of assistance for shares acquisition (19 pages)
10 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 March 2005Auditor's resignation (2 pages)
8 March 2005Auditor's resignation (2 pages)
7 March 2005New secretary appointed;new director appointed (6 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (6 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
9 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2005Re-registration of Memorandum and Articles (9 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2005Application for reregistration from PLC to private (2 pages)
9 February 2005Re-registration of Memorandum and Articles (9 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2005Application for reregistration from PLC to private (2 pages)
16 August 2004Full accounts made up to 2 April 2004 (22 pages)
16 August 2004Full accounts made up to 2 April 2004 (22 pages)
16 August 2004Full accounts made up to 2 April 2004 (22 pages)
21 June 2004Return made up to 24/05/04; full list of members (10 pages)
21 June 2004Return made up to 24/05/04; full list of members (10 pages)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
6 October 2003Full accounts made up to 28 March 2003 (22 pages)
6 October 2003Full accounts made up to 28 March 2003 (22 pages)
9 June 2003Return made up to 24/05/03; full list of members (11 pages)
9 June 2003Return made up to 24/05/03; full list of members (11 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 29 March 2002 (23 pages)
28 October 2002Full accounts made up to 29 March 2002 (23 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
17 June 2002Return made up to 24/05/02; full list of members (11 pages)
17 June 2002Return made up to 24/05/02; full list of members (11 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
19 February 2002Auditor's resignation (1 page)
19 February 2002Auditor's resignation (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
13 November 2001New director appointed (3 pages)
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 2001New secretary appointed;new director appointed (6 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Full accounts made up to 31 March 2001 (25 pages)
20 September 2001Full accounts made up to 31 March 2001 (25 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
12 June 2001Return made up to 24/05/01; full list of members (10 pages)
12 June 2001Return made up to 24/05/01; full list of members (10 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
12 February 2001New director appointed (4 pages)
12 February 2001New director appointed (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
28 July 2000Full accounts made up to 1 January 2000 (23 pages)
28 July 2000Full accounts made up to 1 January 2000 (23 pages)
28 July 2000Full accounts made up to 1 January 2000 (23 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 June 2000Company name changed iceland frozen foods PLC\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed iceland frozen foods PLC\certificate issued on 30/06/00 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000New director appointed (2 pages)
7 June 2000Return made up to 24/05/00; full list of members (9 pages)
7 June 2000Return made up to 24/05/00; full list of members (9 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 2 January 1999 (23 pages)
3 August 1999Full accounts made up to 2 January 1999 (23 pages)
3 August 1999Full accounts made up to 2 January 1999 (23 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 May 1999Return made up to 24/05/99; full list of members (10 pages)
26 May 1999Return made up to 24/05/99; full list of members (10 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 3 January 1998 (23 pages)
27 July 1998Full accounts made up to 3 January 1998 (23 pages)
27 July 1998Full accounts made up to 3 January 1998 (23 pages)
21 May 1998Return made up to 24/05/98; no change of members (8 pages)
21 May 1998Return made up to 24/05/98; no change of members (8 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
2 June 1997Full accounts made up to 28 December 1996 (22 pages)
2 June 1997Full accounts made up to 28 December 1996 (22 pages)
23 May 1997Return made up to 24/05/97; no change of members (8 pages)
23 May 1997Return made up to 24/05/97; no change of members (8 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
25 May 1996Full accounts made up to 30 December 1995 (23 pages)
25 May 1996Full accounts made up to 30 December 1995 (23 pages)
20 May 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
18 April 1995Full accounts made up to 31 December 1994 (23 pages)
18 April 1995Full accounts made up to 31 December 1994 (23 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
4 July 1994Full accounts made up to 1 January 1994 (22 pages)
4 July 1994Full accounts made up to 1 January 1994 (22 pages)
4 July 1994Full accounts made up to 1 January 1994 (22 pages)
2 August 1993Full accounts made up to 2 January 1993 (22 pages)
2 August 1993Full accounts made up to 2 January 1993 (22 pages)
2 August 1993Full accounts made up to 2 January 1993 (22 pages)
15 July 1992Full accounts made up to 28 December 1991 (23 pages)
15 July 1992Full accounts made up to 28 December 1991 (23 pages)
6 July 1992Accounts made up to 28 December 1991 (23 pages)
6 July 1992Accounts made up to 28 December 1991 (23 pages)
3 September 1991Full accounts made up to 29 December 1990 (23 pages)
3 September 1991Full accounts made up to 29 December 1990 (23 pages)
30 August 1991Accounts made up to 29 December 1990 (23 pages)
30 August 1991Accounts made up to 29 December 1990 (23 pages)
13 April 1991Declaration of satisfaction of mortgage/charge (4 pages)
13 April 1991Declaration of satisfaction of mortgage/charge (4 pages)
13 April 1991Declaration of satisfaction of mortgage/charge (3 pages)
13 April 1991Declaration of satisfaction of mortgage/charge (3 pages)
19 November 1990Full accounts made up to 30 December 1989 (23 pages)
19 November 1990Full accounts made up to 30 December 1989 (23 pages)
15 November 1990Accounts made up to 30 December 1989 (23 pages)
15 November 1990Accounts made up to 30 December 1989 (23 pages)
13 July 1990Memorandum and Articles of Association (15 pages)
13 July 1990Memorandum and Articles of Association (15 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
20 June 1990Particulars of mortgage/charge (3 pages)
20 June 1990Particulars of mortgage/charge (3 pages)
2 February 1990Full accounts made up to 31 December 1988 (20 pages)
2 February 1990Full accounts made up to 31 December 1988 (20 pages)
21 October 1988Full accounts made up to 2 January 1988 (21 pages)
21 October 1988Full accounts made up to 2 January 1988 (21 pages)
21 October 1988Full accounts made up to 2 January 1988 (21 pages)
4 August 1987Full accounts made up to 3 January 1987 (19 pages)
4 August 1987Full accounts made up to 3 January 1987 (19 pages)
4 August 1987Full accounts made up to 3 January 1987 (19 pages)
3 December 1986Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1986Declaration of satisfaction of mortgage/charge (3 pages)
3 December 1986Declaration of satisfaction of mortgage/charge (3 pages)
3 December 1986Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1986Full accounts made up to 28 December 1985 (21 pages)
14 June 1986Full accounts made up to 28 December 1985 (21 pages)
11 June 1985Accounts made up to 29 December 1984 (17 pages)
11 June 1985Accounts made up to 29 December 1984 (17 pages)
27 September 1984Certificate of re-registration from Private to Public Limited Company (1 page)
27 September 1984Accounts made up to 31 December 1983 (17 pages)
27 September 1984Certificate of re-registration from Private to Public Limited Company (1 page)
27 September 1984Accounts made up to 31 December 1983 (17 pages)
21 September 1984Accounts made up to 30 June 1984 (9 pages)
21 September 1984Accounts made up to 30 June 1984 (9 pages)
25 August 1983Accounts made up to 1 January 1983 (15 pages)
25 August 1983Accounts made up to 1 January 1983 (15 pages)
25 August 1983Accounts made up to 1 January 1983 (15 pages)
3 June 1982Accounts made up to 2 January 1982 (14 pages)
3 June 1982Accounts made up to 2 January 1982 (14 pages)
3 June 1982Accounts made up to 2 January 1982 (14 pages)
30 March 1982Accounts made up to 3 January 1981 (13 pages)
30 March 1982Accounts made up to 3 January 1981 (13 pages)
30 March 1982Accounts made up to 3 January 1981 (13 pages)
12 June 1980Accounts made up to 29 December 1979 (10 pages)
12 June 1980Accounts made up to 29 December 1979 (10 pages)
11 June 1980Accounts made up to 30 December 1978 (9 pages)
11 June 1980Accounts made up to 30 December 1978 (9 pages)
6 March 1979Particulars of mortgage/charge (4 pages)
6 March 1979Particulars of mortgage/charge (4 pages)
11 August 1978Accounts made up to 31 December 1977 (8 pages)
11 August 1978Accounts made up to 31 December 1977 (8 pages)
10 August 1978Accounts made up to 1 January 1977 (7 pages)
10 August 1978Accounts made up to 1 January 1977 (7 pages)
10 August 1978Accounts made up to 1 January 1977 (7 pages)
23 October 1976Accounts made up to 3 January 1976 (6 pages)
23 October 1976Accounts made up to 3 January 1976 (6 pages)
23 October 1976Accounts made up to 3 January 1976 (6 pages)
22 October 1976Accounts made up to 4 January 1975 (7 pages)
22 October 1976Accounts made up to 4 January 1975 (7 pages)
22 October 1976Accounts made up to 4 January 1975 (7 pages)
10 April 1973Certificate of incorporation (1 page)
10 April 1973Incorporation (18 pages)
10 April 1973Incorporation (18 pages)
10 April 1973Certificate of incorporation (1 page)