Company NameThe Ice Co London Limited
Company StatusDissolved
Company Number06059255
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NamesAnamex Limited and Just Ice Solutions 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, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Polly Anna Metcalfe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 weeks after company formation)
Appointment Duration3 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 NamePhillip Clements
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Elgar Avenue
Surbiton
Surrey
KT5 9JR
Secretary NameMichael Frank Fry
NationalityBritish
StatusResigned
Appointed21 August 2007(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address3 Viking Close
Blackfield
Southampton
Hampshire
SO45 1ZX
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Secretary NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressUnit 18-20 Langthwaite Business Park
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, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/20 Langthwaite Road, Langthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetheiceco.co.uk
Email address[email protected]
Telephone01977 655800
Telephone regionPontefract

Location

Registered AddressUnit 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

1 at £1J Marr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,928,770
Current Liabilities£934,371

Accounts

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

Charges

12 April 2012Delivered on: 19 April 2012
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: £35,232.14 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being £35,232.14 together with any other sums paid into this account see image for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (8 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (8 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
30 September 2017Accounts for a small company made up to 1 January 2017 (8 pages)
30 September 2017Accounts for a small company made up to 1 January 2017 (8 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
12 October 2016Accounts for a small company made up to 27 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 27 December 2015 (7 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Director's details changed for Mr Nicholas Giles Wharton on 1 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Director's details changed for Mr Nicholas Giles Wharton on 1 January 2016 (2 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (7 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
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 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
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 (8 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (8 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 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)
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)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
3 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)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 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 Miss Polly Anna Marr on 14 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 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 Miss Polly Anna Marr on 14 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
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)
30 January 2013Termination of appointment of John Kelly as a director (1 page)
30 January 2013Termination of appointment of John Kelly as a director (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
23 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
9 June 2010Registered office address changed from 2-3 Bell House Bell Road Basingstoke Hampshire RG24 8FB on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2-3 Bell House Bell Road Basingstoke Hampshire RG24 8FB on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2-3 Bell House Bell Road Basingstoke Hampshire RG24 8FB on 9 June 2010 (1 page)
4 June 2010Company name changed just ice solutions LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
4 June 2010Company name changed just ice solutions LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Change of name notice (2 pages)
1 April 2010Appointment of Miss Annabelle Amy 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)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Miss Annabelle Amy Marr as a director (2 pages)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
27 November 2009Termination of appointment of Phillip Clements as a director (1 page)
27 November 2009Termination of appointment of Phillip Clements as a director (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 March 2009Secretary appointed simon andrew keane (2 pages)
13 March 2009Secretary appointed simon andrew keane (2 pages)
13 March 2009Appointment terminated secretary michael fry (2 pages)
13 March 2009Appointment terminated secretary michael fry (2 pages)
11 February 2009Director's change of particulars / john kelly / 09/02/2009 (1 page)
11 February 2009Director's change of particulars / john kelly / 09/02/2009 (1 page)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 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)
25 September 2008Director appointed john peter kelly (3 pages)
25 September 2008Director appointed john peter kelly (3 pages)
16 April 2008Return made up to 19/01/08; full list of members (4 pages)
16 April 2008Return made up to 19/01/08; full list of members (4 pages)
31 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: throstle nest cranswick driffield east yorkshire YO25 9RE (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: throstle nest cranswick driffield east yorkshire YO25 9RE (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2007Memorandum and Articles of Association (14 pages)
13 April 2007Memorandum and Articles of Association (14 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2007Company name changed anamex LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed anamex LIMITED\certificate issued on 10/04/07 (2 pages)
22 March 2007New secretary appointed;new director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed;new director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
19 January 2007Incorporation (18 pages)
19 January 2007Incorporation (18 pages)