Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Duncan Andrew Vaughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
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 | Current |
Appointed | 12 December 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 10 years, 5 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 | Mr Keith Tracey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 April 2004) |
Role | Estates Manager |
Correspondence Address | 73 High Street Frodsham Cheshire WA6 7AN |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2001) |
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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 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(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 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(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(14 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(21 years 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(22 years 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 | www.bingoiceland.com |
---|---|
Telephone | 024 50370465 |
Telephone region | Coventry |
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 |
2 at £1 | Iceland Foods LTD 25.00% Ordinary |
---|---|
2 at £1 | Mr J.c. Dillon & Mrs D. Dillon 25.00% Ordinary |
1 at £1 | B.j. Nicol 12.50% Ordinary |
1 at £1 | Mr D. Butterworth & Mrs J. Butterworth 12.50% Ordinary |
1 at £1 | Mr D.i. Coles 12.50% Ordinary |
1 at £1 | Mr Keith James Williams 12.50% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
12 November 2020 | Accounts for a dormant company made up to 27 March 2020 (5 pages) |
---|---|
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 29 March 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 January 2016 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
10 January 2016 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
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 director on 12 December 2014 (1 page) |
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 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) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 April 2012 | Director's details changed for Mr Tarsem Singh Dhaliwal on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr Tarsem Singh Dhaliwal on 10 April 2012 (2 pages) |
28 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
28 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) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 April 2011 | Termination of appointment of a secretary (1 page) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Termination of appointment of a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
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) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
18 March 2009 | Location of register of members (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW (1 page) |
9 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 13/03/05; full list of members (9 pages) |
21 April 2005 | Return made up to 13/03/05; full list of members (9 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (5 pages) |
5 April 2005 | New director appointed (5 pages) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 13/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 13/03/04; full list of members (9 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
20 May 2002 | Return made up to 13/03/02; full list of members (9 pages) |
20 May 2002 | Return made up to 13/03/02; full list of members (9 pages) |
5 October 2001 | New secretary appointed;new director appointed (6 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (6 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | New director appointed (5 pages) |
25 July 2001 | New director appointed (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
6 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
19 January 1992 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
19 January 1992 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
12 May 1991 | Return made up to 12/03/91; full list of members (7 pages) |
12 May 1991 | Return made up to 12/03/91; full list of members (7 pages) |
4 June 1990 | Memorandum and Articles of Association (15 pages) |
4 June 1990 | Memorandum and Articles of Association (15 pages) |
14 May 1990 | Company name changed\certificate issued on 14/05/90 (2 pages) |
14 May 1990 | Company name changed\certificate issued on 14/05/90 (2 pages) |
13 March 1990 | Incorporation (10 pages) |
13 March 1990 | Incorporation (10 pages) |