Company NameCT Ice Acquisitions Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number05323800
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Previous NamesHS 358 Limited and Cooltrader Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(1 year, 2 months after company formation)
Appointment Duration18 years
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
StatusCurrent
Appointed12 December 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NamePalmi Haraldsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressBrekkutun 13
Reykjavik
200
Iceland
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Secretary NameMr Andrew Mark Lobb
NationalityBritish
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Avenue
London
NW7 2AD
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (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
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(6 years, 2 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(7 years, 2 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

Websitecooltrader.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

300k at £1Iceland Foods Group LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

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

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 February 2005Delivered on: 18 February 2005
Satisfied on: 16 March 2007
Persons entitled: Landsbanki Islands Hf

Classification: A declaration of pledge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The pledged assets are pledged as security for full payment of any debt owed or incurred by the pledgor to the pledgee together with expenses. See the mortgage charge document for full details.
Fully Satisfied
14 February 2005Delivered on: 18 February 2005
Satisfied on: 16 March 2007
Persons entitled: Landsbanki Islands Hf

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 27 March 2020 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 29 March 2019 (6 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 30 March 2018 (6 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
19 June 2017Full accounts made up to 24 March 2017 (15 pages)
19 June 2017Full accounts made up to 24 March 2017 (15 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300,000
(4 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300,000
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (14 pages)
17 June 2015Full accounts made up to 27 March 2015 (14 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 300,000
(4 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 300,000
(4 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 300,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (9 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (9 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 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 director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
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)
22 July 2014Satisfaction of charge 3 in full (4 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300,000
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300,000
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300,000
(4 pages)
19 June 2013Full accounts made up to 29 March 2013 (15 pages)
19 June 2013Full accounts made up to 29 March 2013 (15 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
12 October 2012Company name changed cooltrader acquisitions LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
12 October 2012Company name changed cooltrader acquisitions LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
27 June 2012Full accounts made up to 30 March 2012 (14 pages)
27 June 2012Full accounts made up to 30 March 2012 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Statement of company's objects (2 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)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 25 March 2011 (14 pages)
14 June 2011Full accounts made up to 25 March 2011 (14 pages)
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)
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)
5 January 2011Director's details changed for Andrew Simon Pritchard on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Mr John Graham Berry on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mr John Graham Berry on 5 January 2011 (1 page)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Andrew Simon Pritchard on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Andrew Simon Pritchard on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Mr John Graham Berry on 5 January 2011 (1 page)
15 June 2010Full accounts made up to 26 March 2010 (14 pages)
15 June 2010Full accounts made up to 26 March 2010 (14 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
10 June 2009Full accounts made up to 27 March 2009 (15 pages)
10 June 2009Full accounts made up to 27 March 2009 (15 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 04/01/09; full list of members (3 pages)
29 January 2009Return made up to 04/01/09; full list of members (3 pages)
29 January 2009Location of register of members (1 page)
26 June 2008Full accounts made up to 28 March 2008 (17 pages)
26 June 2008Full accounts made up to 28 March 2008 (17 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)
29 January 2008Return made up to 04/01/08; full list of members (3 pages)
29 January 2008Return made up to 04/01/08; full list of members (3 pages)
5 July 2007Full accounts made up to 30 March 2007 (13 pages)
5 July 2007Full accounts made up to 30 March 2007 (13 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
23 April 2007Declaration of assistance for shares acquisition (21 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Return made up to 04/01/07; full list of members (7 pages)
13 February 2007Return made up to 04/01/07; full list of members (7 pages)
17 January 2007Registered office changed on 17/01/07 from: renoir house 135 new bond street london W1S 2TG (1 page)
17 January 2007Registered office changed on 17/01/07 from: renoir house 135 new bond street london W1S 2TG (1 page)
11 July 2006Full accounts made up to 31 March 2006 (14 pages)
11 July 2006Full accounts made up to 31 March 2006 (14 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
9 May 2006New director appointed (5 pages)
9 May 2006New director appointed (4 pages)
9 May 2006New director appointed (5 pages)
9 May 2006New director appointed (4 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
21 April 2006Declaration of assistance for shares acquisition (22 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2006Declaration of assistance for shares acquisition (22 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2006Declaration of assistance for shares acquisition (22 pages)
21 April 2006Declaration of assistance for shares acquisition (22 pages)
4 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
13 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2005Resolutions
  • RES13 ‐ Agreement 14/02/05
(3 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
7 April 2005Registered office changed on 07/04/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
7 April 2005Resolutions
  • RES13 ‐ Agreement 14/02/05
(3 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005Ad 14/02/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
7 April 2005Ad 14/02/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New secretary appointed (2 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (20 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (20 pages)
11 February 2005Nc inc already adjusted 04/02/05 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005Nc inc already adjusted 04/02/05 (1 page)
7 February 2005Company name changed hs 358 LIMITED\certificate issued on 07/02/05 (3 pages)
7 February 2005Company name changed hs 358 LIMITED\certificate issued on 07/02/05 (3 pages)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)