Company NameIce Fresh Seafood Limited
DirectorsGustaf Baldvinsson and Ashley John Hepton
Company StatusActive
Company Number05393208
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameSjp52 Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Gustaf Baldvinsson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIcelandic
StatusCurrent
Appointed09 December 2005(8 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Spindlewood
Elloughton
Brough
East Yorkshire
HU15 1LL
Secretary NameMr Ashley John Hepton
StatusCurrent
Appointed13 September 2023(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Orangery Hesslewood Country Office Park
Hessle
East Yorkshire
HU13 0LH
Director NameMr Ashley John Hepton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years after company formation)
Appointment Duration3 weeks, 3 days
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery Hesslewood Country Office Park
Hessle
East Yorkshire
HU13 0LH
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Director NameMr Roy Andrew Roberts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 09 December 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8a Augusta Street
Grimsby
South Humberside
DN34 4TA
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed09 August 2005(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameJonas Baldursson
NationalityIcelandic
StatusResigned
Appointed09 December 2005(8 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 13 September 2023)
RoleSales Manager
Correspondence Address4 Swaledale
Elloughton
North Humberside
HU15 1SG
Secretary NameMr Roy Andrew Roberts
NationalityBritish
StatusResigned
Appointed20 December 2005(9 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Augusta Street
Grimsby
South Humberside
DN34 4TA
Director NameMr Kenneth Gary Lethem
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery Hesslewood Office Park
Hessle
HU13 0LH

Contact

Websitesamherji.is

Location

Registered AddressThe Orangery
Hesslewood Country Office Park
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Seagold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,898
Cash£1,245
Current Liabilities£3,555,824

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

3 December 2007Delivered on: 15 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 December 2007Delivered on: 15 December 2007
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (22 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 September 2019Appointment of Mr Kenneth Gary Lethem as a director on 17 September 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016Full accounts made up to 31 December 2015 (21 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from the Orangery Hesslewood Country Park Office Ferriby Road Hessle East Yorkshire HU13 0LH on 19 March 2012 (1 page)
19 March 2012Register inspection address has been changed from The Orangery Ferriby Road Hessle East Yorkshire HU13 0LH (1 page)
19 March 2012Register inspection address has been changed from The Orangery Ferriby Road Hessle East Yorkshire HU13 0LH (1 page)
19 March 2012Registered office address changed from the Orangery Hesslewood Country Park Office Ferriby Road Hessle East Yorkshire HU13 0LH on 19 March 2012 (1 page)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
20 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (31 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (31 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 15/03/07; full list of members (2 pages)
18 May 2007Return made up to 15/03/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
1 June 2006Return made up to 15/03/06; full list of members (2 pages)
1 June 2006Return made up to 15/03/06; full list of members (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
17 November 2005Memorandum and Articles of Association (13 pages)
17 November 2005Memorandum and Articles of Association (13 pages)
10 November 2005Company name changed SJP52 LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed SJP52 LIMITED\certificate issued on 10/11/05 (2 pages)
22 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)