Company NameIceland Foods Employees Christmas Savings Limited
Company StatusActive
Company Number11062843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(5 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm Kinnerton Road
Dodleston
Chester
CH4 9LP
Wales
Director NameMr Jonathan Prestt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(5 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Puddington Lane
Puddington
Neston
Cheshire
CH64 5SL
Wales
Director NameMr Nigel Anthony Woodward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Grange Racecourse Road
Oswestry
Shropshire
SY10 7PN
Wales
Director NameMr Paul Basger
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Parrk
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Parrk
Deeside
Flintshire
CH5 2NW
Wales
Director NameChristopher Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Parrk
Deeside
Flintshire
CH5 2NW
Wales

Location

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

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 24 March 2023 (5 pages)
5 January 2023Total exemption full accounts made up to 25 March 2022 (5 pages)
20 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 26 March 2021 (5 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 27 March 2020 (5 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2019Registered office address changed from Second Avenue Deeside Industrial Parrk Deeside Flintshire CH5 2NW to Second Avenue Deeside Industrial Park Deeside CH5 2NW on 13 November 2019 (1 page)
14 August 2019Total exemption full accounts made up to 29 March 2019 (5 pages)
9 July 2019Previous accounting period extended from 30 November 2018 to 29 March 2019 (1 page)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Peter Wild Bullivant as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mr Jonathan Prestt as a director on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Paul Basger as a director on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Christopher Jones as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Nigel Anthony Woodward as a director on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Tarsem Singh Dhaliwal as a director on 17 April 2018 (1 page)
8 March 2018Withdrawal of the members' register information from the public register (2 pages)
14 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)