South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Walter Sidney Claypole Cawley |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Quality Manager |
Correspondence Address | 31 Westbourne Road Cleveleys Thornton Cleveleys Lancashire FY5 1HL |
Director Name | Anthony Howard Long |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Glenmore Avenue Thornton Cleveleys Lancashire FY5 4NY |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Mr Christopher Arthur Sutcliffe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 72 Wynford Avenue Leeds West Yorkshire LS16 6JW |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 08 November 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Website | www.party-ice.co.uk |
---|---|
Telephone | 01977 655800 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,248,919 |
Cash | £1,294,384 |
Current Liabilities | £45,465 |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 1996 | Delivered on: 4 April 1996 Persons entitled: The Royal Bank of Scotland 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 and uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
---|---|
5 January 1989 | Delivered on: 16 January 1989 Satisfied on: 14 May 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
---|---|
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
21 June 2018 | Satisfaction of charge 2 in full (4 pages) |
20 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
30 August 2017 | Notification of Fylde Ice &Cold Storage Company, Limited as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Notification of Fylde Ice &Cold Storage Company, Limited as a person with significant control on 6 April 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (5 pages) |
24 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
19 December 2012 | Registered office address changed from Unit 270 Carnfield Place Walton Summit Industrial Estate Bamber Bridge Preston Lancashire PR5 8AN on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Unit 270 Carnfield Place Walton Summit Industrial Estate Bamber Bridge Preston Lancashire PR5 8AN on 19 December 2012 (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Christopher Sutcliffe as a director (1 page) |
17 May 2012 | Termination of appointment of Christopher Sutcliffe as a director (1 page) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 August 2008 | Director's change of particulars / christopher sutcliffe / 31/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / christopher sutcliffe / 31/07/2008 (1 page) |
26 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
26 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 03/08/03; full list of members (7 pages) |
24 July 2003 | Return made up to 03/08/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
28 July 2001 | Return made up to 03/08/01; full list of members (6 pages) |
28 July 2001 | Return made up to 03/08/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 03/08/99; full list of members (11 pages) |
10 August 1999 | Return made up to 03/08/99; full list of members (11 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Return made up to 03/08/98; full list of members (8 pages) |
28 July 1998 | Return made up to 03/08/98; full list of members (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
19 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
19 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Return made up to 03/08/95; no change of members (10 pages) |
17 August 1995 | Return made up to 03/08/95; no change of members (10 pages) |