Company NameThe Ice Co Logistics Limited
Company StatusDissolved
Company Number06023494
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesSeguro Logistics Limited and Seguro Distribution Limited

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(3 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Polly Anna Metcalfe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David John Lyon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Stuart Hancock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleLogistic Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Granary Barn
Lincoln Road, Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LB
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameJohn Fenton Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleLogistics Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge
65 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameJohn Fenton Watson
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleLogistics Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge
65 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed31 December 2011(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressLangthwaite Grange Business Park
Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Trevor Charles Hudson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18-20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(6 years, 11 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
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteicecologistics.co.uk

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

Shareholders

4k at £1J Marr LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,369,793
Current Liabilities£2,339,194

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 2007Delivered on: 10 January 2008
Satisfied on: 8 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
31 December 2007Delivered on: 10 January 2008
Satisfied on: 18 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
21 December 2018Confirmation statement made on 8 December 2018 with updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 1 January 2017 (10 pages)
28 September 2017Accounts for a small company made up to 1 January 2017 (10 pages)
4 September 2017Notification of J Marr Limited as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
19 December 2016Director's details changed for Miss Polly Anna Marr on 3 December 2016 (2 pages)
19 December 2016Director's details changed for Miss Polly Anna Marr on 3 December 2016 (2 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
24 December 2015Director's details changed for Mr Nicholas Giles Wharton on 1 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Nicholas Giles Wharton on 1 December 2015 (2 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,000
(6 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,000
(6 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 31 May 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Director's details changed for Mr Giles Wharton on 31 May 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,000
(7 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,000
(7 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,000
(7 pages)
8 December 2014Satisfaction of charge 2 in full (1 page)
8 December 2014Registered office address changed from Langthwaite Grange Business Park Langthwaite Road South Kirkby West Yorkshire WF9 3AP to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Langthwaite Grange Business Park Langthwaite Road South Kirkby West Yorkshire WF9 3AP to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 8 December 2014 (1 page)
8 December 2014Satisfaction of charge 2 in full (1 page)
8 December 2014Registered office address changed from Langthwaite Grange Business Park Langthwaite Road South Kirkby West Yorkshire WF9 3AP to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 8 December 2014 (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 October 2014Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 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)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,000
(6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,000
(6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,000
(6 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 2013Appointment of Mr David John Lyon as a director (2 pages)
7 October 2013Appointment of Mr David John Lyon as a director (2 pages)
7 October 2013Appointment of Mr Paul Andrew Martin as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Appointment of Mr Paul Andrew Martin as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Termination of appointment of Trevor Hudson as a director (1 page)
22 July 2013Termination of appointment of Trevor Hudson as a director (1 page)
19 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna 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 Trevor Charles Hudson on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Trevor Charles Hudson on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr 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)
30 January 2013Termination of appointment of Simon Keane as a director (1 page)
30 January 2013Termination of appointment of Simon Keane as a director (1 page)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
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)
16 May 2012Appointment of Mr Trevor Charles Hudson as a director (2 pages)
16 May 2012Appointment of Mrs Annabelle Amy Tyson as a director (2 pages)
16 May 2012Appointment of Miss Polly Anna Marr as a director (2 pages)
16 May 2012Appointment of Miss Polly Anna Marr as a director (2 pages)
16 May 2012Appointment of Mrs Annabelle Amy Tyson as a director (2 pages)
16 May 2012Appointment of Mr Trevor Charles Hudson as a director (2 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
11 January 2012Termination of appointment of John Watson as a director (1 page)
11 January 2012Termination of appointment of John Watson as a secretary (1 page)
11 January 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
11 January 2012Termination of appointment of John Watson as a secretary (1 page)
11 January 2012Termination of appointment of John Watson as a director (1 page)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
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)
4 February 2011Change of name notice (2 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Company name changed seguro distribution LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(3 pages)
4 February 2011Company name changed seguro distribution LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(3 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Stuart Hancock as a director (1 page)
12 October 2010Termination of appointment of Stuart Hancock as a director (1 page)
20 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
7 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
6 April 2010Termination of appointment of Charles Marr as a director (1 page)
6 April 2010Termination of appointment of Charles Marr as a director (1 page)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for John Fenton Watson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Fenton Watson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for John Fenton Watson on 8 January 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Director appointed simon andrew keane (2 pages)
2 March 2009Director appointed simon andrew keane (2 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 December 2008Return made up to 08/12/08; full list of members (4 pages)
24 December 2008Return made up to 08/12/08; full list of members (4 pages)
5 February 2008Return made up to 08/12/07; full list of members (3 pages)
5 February 2008Return made up to 08/12/07; full list of members (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Company name changed seguro logistics LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed seguro logistics LIMITED\certificate issued on 04/01/08 (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed;new director appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New secretary appointed;new director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 December 2006New director appointed (1 page)
28 December 2006Director resigned (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)