Company NameIceland Foods Holdings Limited
Company StatusDissolved
Company Number01145614
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(31 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2019)
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusClosed
Appointed12 December 2014(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2019)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 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(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(37 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websiteiceland.co.uk

Location

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

Shareholders

2 at £1Bejam Group LTD
100.00%
Ordinary

Accounts

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

Filing History

18 July 2017Accounts for a dormant company made up to 24 March 2017 (7 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 25 March 2016 (7 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 2
(4 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (7 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 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (7 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Statement of company's objects (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Andrew Simon Pritchard on 25 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)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW (1 page)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 October 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
25 July 2001New director appointed (5 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
21 August 2000Company name changed iceland frozen foods holdings li mited\certificate issued on 22/08/00 (2 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
7 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 March 1994Accounts for a dormant company made up to 1 January 1994 (4 pages)
11 March 1994Accounts for a dormant company made up to 1 January 1994 (4 pages)
3 June 1993Accounts for a dormant company made up to 2 January 1993 (3 pages)
3 June 1993Accounts for a dormant company made up to 2 January 1993 (3 pages)
28 May 1993Company name changed\certificate issued on 28/05/93 (2 pages)
2 March 1993Company name changed\certificate issued on 02/03/93 (2 pages)
4 September 1992Accounts for a dormant company made up to 28 December 1991 (4 pages)
4 October 1991Accounts for a dormant company made up to 29 December 1990 (4 pages)
16 July 1990Accounts for a dormant company made up to 30 December 1989 (5 pages)
9 May 1989Accounts for a dormant company made up to 2 July 1988 (5 pages)
9 May 1989Accounts for a dormant company made up to 2 July 1988 (5 pages)
11 May 1988Accounts made up to 4 July 1987 (5 pages)
11 May 1988Accounts made up to 4 July 1987 (5 pages)
21 March 1987Accounts for a dormant company made up to 28 June 1986 (5 pages)
29 January 1986Accounts made up to 29 June 1985 (5 pages)
13 March 1985Accounts made up to 30 June 1984 (5 pages)
16 May 1984Accounts made up to 2 July 1983 (5 pages)
16 May 1984Accounts made up to 2 July 1983 (5 pages)
10 February 1983Accounts made up to 3 July 1982 (6 pages)
10 February 1983Accounts made up to 3 July 1982 (6 pages)
11 February 1982Accounts made up to 5 July 1981 (6 pages)
11 February 1982Accounts made up to 5 July 1981 (6 pages)
15 January 1981Accounts made up to 29 June 1980 (6 pages)
12 January 1980Accounts made up to 1 July 1979 (6 pages)
12 January 1980Accounts made up to 1 July 1979 (6 pages)
29 June 1979Accounts made up to 1 July 1978 (7 pages)
29 June 1979Accounts made up to 1 July 1978 (7 pages)
1 February 1978Accounts made up to 2 July 1977 (6 pages)
1 February 1978Accounts made up to 2 July 1977 (6 pages)
7 January 1977Accounts made up to 3 July 1976 (5 pages)
7 January 1977Accounts made up to 3 July 1976 (5 pages)
10 February 1976Accounts made up to 28 June 1975 (4 pages)
12 February 1975Accounts made up to 29 June 1974 (4 pages)
29 June 1974Accounts made up to 30 January 1975 (4 pages)