Company NameIce And Easy Ltd
DirectorsTarsem Singh Dhaliwal and Malcolm Conrad Walker
Company StatusActive
Company Number05615967
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months
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(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Steven Mark Archdeacon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowes Ground
Chorley
Cheshire
CW5 8JR
Secretary NameJane Archdeacon
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowes Ground
Chorley
Nantwich
Cheshire
CW5 8JR
Director NameMargaret Alison Riley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleSolicitor
Correspondence AddressCherryfield
14 Ballaterson Fields
Ballaugh
Isle Of Man
IM7 5AN
Secretary NameMr Steven Mark Archdeacon
NationalityBritish
StatusResigned
Appointed31 May 2006(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 2006)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRowes Ground
Chorley
Cheshire
CW5 8JR
Secretary NamePeter Benjamin Hosker
NationalityBritish
StatusResigned
Appointed01 October 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleFinance Director
Correspondence Address10 Ambrose Drive
Didsbury
Manchester
Greater Manchester
M20 2YE
Director NameMr David Charles Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr David Charles Walker
NationalityBritish
StatusResigned
Appointed20 October 2006(11 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Director NameSteven John Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMiss Burrell Katherine Jayne
StatusResigned
Appointed24 October 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleCompany Director
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

3k at £1Iceland Foods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£711,000
Gross Profit-£100,000
Net Worth-£1,245,000
Cash£89,000
Current Liabilities£207,000

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

9 February 2006Delivered on: 11 February 2006
Satisfied on: 1 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 and machinery.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 27 March 2020 (15 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 29 March 2019 (14 pages)
11 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 March 2018 (16 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 June 2017Full accounts made up to 24 March 2017 (18 pages)
21 June 2017Full accounts made up to 24 March 2017 (18 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (19 pages)
21 June 2016Full accounts made up to 25 March 2016 (19 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,000
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,000
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,000
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (17 pages)
17 June 2015Full accounts made up to 27 March 2015 (17 pages)
31 December 2014Termination of appointment of Burrell Katherine Jayne 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 2014Termination of appointment of Burrell Katherine Jayne 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)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
20 June 2014Total exemption full accounts made up to 28 March 2014 (17 pages)
20 June 2014Total exemption full accounts made up to 28 March 2014 (17 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(4 pages)
19 June 2013Full accounts made up to 29 March 2013 (17 pages)
19 June 2013Full accounts made up to 29 March 2013 (17 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of David Walker as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a secretary (1 page)
24 October 2012Appointment of Miss Burrell Katherine Jayne as a secretary (1 page)
24 October 2012Appointment of Miss Burrell Katherine Jayne as a secretary (1 page)
23 October 2012Termination of appointment of Steven Walker as a director (1 page)
23 October 2012Termination of appointment of Steven Walker as a director (1 page)
9 October 2012Termination of appointment of David Walker as a director (1 page)
9 October 2012Termination of appointment of David Walker as a director (1 page)
23 August 2012Appointment of Mr Malcolm Conrad Walker as a director (2 pages)
23 August 2012Appointment of Mr Malcolm Conrad Walker as a director (2 pages)
27 June 2012Total exemption full accounts made up to 30 March 2012 (13 pages)
27 June 2012Total exemption full accounts made up to 30 March 2012 (13 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)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2011Director's details changed for David Charles Walker on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Steven John Walker on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Andrew Simon Pritchard on 30 November 2011 (2 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
30 November 2011Director's details changed for David Charles Walker on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Steven John Walker on 30 November 2011 (2 pages)
30 November 2011Secretary's details changed for David Charles Walker on 30 November 2011 (1 page)
30 November 2011Secretary's details changed for David Charles Walker on 30 November 2011 (1 page)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
30 November 2011Director's details changed for Mr Andrew Simon Pritchard on 30 November 2011 (2 pages)
14 June 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
14 June 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
13 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for David Charles Walker on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Steven John Walker on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Steven John Walker on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for David Charles Walker on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Steven John Walker on 8 November 2009 (2 pages)
3 December 2009Director's details changed for David Charles Walker on 8 November 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from rowan house whitehall industrial estate stockport cheshire SK5 7LW (1 page)
30 July 2009Registered office changed on 30/07/2009 from rowan house whitehall industrial estate stockport cheshire SK5 7LW (1 page)
21 May 2009Appointment terminated director margaret riley (1 page)
21 May 2009Appointment terminated director margaret riley (1 page)
28 December 2008Return made up to 08/11/08; full list of members (5 pages)
28 December 2008Return made up to 08/11/08; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 November 2008Ad 03/10/08\gbp si 1500@1=1500\gbp ic 1500/3000\ (2 pages)
14 November 2008Ad 03/10/08\gbp si 1500@1=1500\gbp ic 1500/3000\ (2 pages)
14 November 2008Nc inc already adjusted 03/10/08 (1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2008Nc inc already adjusted 03/10/08 (1 page)
6 November 2008Appointment terminated director peter bullivant (1 page)
6 November 2008Director appointed andrew simon pritchard (4 pages)
6 November 2008Director appointed andrew simon pritchard (4 pages)
6 November 2008Appointment terminated director peter bullivant (1 page)
6 November 2008Director appointed tarsem singh dhaliwal (5 pages)
6 November 2008Director appointed tarsem singh dhaliwal (5 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 February 2008Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page)
12 February 2008Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page)
18 January 2008Return made up to 08/11/07; full list of members (4 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 08/11/07; full list of members (4 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: openshaws, fishermans wharf nile street bolton BL3 6BW (1 page)
1 October 2007Registered office changed on 01/10/07 from: openshaws, fishermans wharf nile street bolton BL3 6BW (1 page)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New director appointed (8 pages)
19 January 2007New director appointed (8 pages)
19 January 2007Secretary resigned;director resigned (1 page)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2007Ad 21/12/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
7 January 2007Memorandum and Articles of Association (7 pages)
7 January 2007New secretary appointed;new director appointed (3 pages)
7 January 2007Memorandum and Articles of Association (7 pages)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007Nc inc already adjusted 21/12/06 (2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007New secretary appointed;new director appointed (3 pages)
7 January 2007Nc inc already adjusted 21/12/06 (2 pages)
7 January 2007Ad 21/12/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
23 November 2006Return made up to 08/11/06; full list of members (2 pages)
23 November 2006Return made up to 08/11/06; full list of members (2 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: rowes ground, chorley green lane chorley nantwich cheshire CW5 8JR (1 page)
2 October 2006Registered office changed on 02/10/06 from: rowes ground, chorley green lane chorley nantwich cheshire CW5 8JR (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 31/05/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 June 2006Ad 31/05/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
6 December 2005Registered office changed on 06/12/05 from: 11 murray street camden london NW1 9RE (1 page)
6 December 2005Registered office changed on 06/12/05 from: 11 murray street camden london NW1 9RE (1 page)
8 November 2005Incorporation (17 pages)
8 November 2005Incorporation (17 pages)