Company NamePackaged Ice Company Limited(The)
Company StatusDissolved
Company Number02104659
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Walter Sidney Claypole Cawley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 1994)
RoleQuality Manager
Correspondence Address31 Westbourne Road
Cleveleys
Thornton Cleveleys
Lancashire
FY5 1HL
Director NameAnthony Howard Long
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Correspondence Address3 Glenmore Avenue
Thornton Cleveleys
Lancashire
FY5 4NY
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(6 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameMr Christopher Arthur Sutcliffe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address72 Wynford Avenue
Leeds
West Yorkshire
LS16 6JW
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed08 November 2012(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitewww.party-ice.co.uk
Telephone01977 655800
Telephone regionPontefract

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,248,919
Cash£1,294,384
Current Liabilities£45,465

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 1996Delivered 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 1989Delivered 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

Filing History

16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
21 June 2018Satisfaction of charge 2 in full (4 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
30 August 2017Notification of Fylde Ice &Cold Storage Company, Limited as a person with significant control on 6 April 2016 (1 page)
30 August 2017Notification of Fylde Ice &Cold Storage Company, Limited as a person with significant control on 6 April 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (5 pages)
24 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
19 December 2012Registered 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 2012Registered 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 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Christopher Sutcliffe as a director (1 page)
17 May 2012Termination of appointment of Christopher Sutcliffe as a director (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 August 2008Director's change of particulars / christopher sutcliffe / 31/07/2008 (1 page)
26 August 2008Director's change of particulars / christopher sutcliffe / 31/07/2008 (1 page)
26 August 2008Return made up to 03/08/08; full list of members (4 pages)
26 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 September 2007Return made up to 03/08/07; full list of members (2 pages)
24 September 2007Return made up to 03/08/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 03/08/06; full list of members (2 pages)
15 August 2006Return made up to 03/08/06; full list of members (2 pages)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 03/08/05; full list of members (3 pages)
5 August 2005Return made up to 03/08/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 03/08/04; full list of members (7 pages)
26 July 2004Return made up to 03/08/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 03/08/03; full list of members (7 pages)
24 July 2003Return made up to 03/08/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Return made up to 03/08/02; full list of members (7 pages)
2 August 2002Return made up to 03/08/02; full list of members (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
28 July 2001Return made up to 03/08/01; full list of members (6 pages)
28 July 2001Return made up to 03/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Return made up to 03/08/00; full list of members (6 pages)
18 August 2000Return made up to 03/08/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 03/08/99; full list of members (11 pages)
10 August 1999Return made up to 03/08/99; full list of members (11 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Return made up to 03/08/98; full list of members (8 pages)
28 July 1998Return made up to 03/08/98; full list of members (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
19 August 1997Return made up to 03/08/97; full list of members (8 pages)
19 August 1997Return made up to 03/08/97; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 03/08/96; no change of members (6 pages)
9 August 1996Return made up to 03/08/96; no change of members (6 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Return made up to 03/08/95; no change of members (10 pages)
17 August 1995Return made up to 03/08/95; no change of members (10 pages)