South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mrs Annabelle Amy Tyson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mrs Polly Anna Metcalfe |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russet Lodge North End Goxhill North Lincolnshire DN19 7JN |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 weeks after company formation) |
Appointment Duration | 3 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 | Phillip Clements |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Elgar Avenue Surbiton Surrey KT5 9JR |
Secretary Name | Michael Frank Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 3 Viking Close Blackfield Southampton Hampshire SO45 1ZX |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Unit 18-20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18/20 Langthwaite Road, Langthwaite Grange Ind Est South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | theiceco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655800 |
Telephone region | Pontefract |
Registered Address | Unit 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 |
1 at £1 | J Marr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,928,770 |
Current Liabilities | £934,371 |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2012 | Delivered 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 |
---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (8 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (3 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (3 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
30 September 2017 | Accounts for a small company made up to 1 January 2017 (8 pages) |
30 September 2017 | Accounts for a small company made up to 1 January 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
12 October 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr Nicholas Giles Wharton on 1 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr Nicholas Giles Wharton on 1 January 2016 (2 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
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 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
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) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (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 Mrs Annabelle Amy Tyson on 15 February 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 Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 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) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 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 Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna 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 Miss Polly Anna Marr on 14 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Termination of appointment of Simon Keane as a director (1 page) |
30 January 2013 | Termination of appointment of Simon Keane as a director (1 page) |
30 January 2013 | Termination of appointment of John Kelly as a director (1 page) |
30 January 2013 | Termination of appointment of John Kelly as a director (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 July 2010 | Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from 2-3 Bell House Bell Road Basingstoke Hampshire RG24 8FB on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2-3 Bell House Bell Road Basingstoke Hampshire RG24 8FB on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2-3 Bell House Bell Road Basingstoke Hampshire RG24 8FB on 9 June 2010 (1 page) |
4 June 2010 | Company name changed just ice solutions LIMITED\certificate issued on 04/06/10
|
4 June 2010 | Company name changed just ice solutions LIMITED\certificate issued on 04/06/10
|
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Change of name notice (2 pages) |
1 April 2010 | Appointment of Miss Annabelle Amy 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) |
1 April 2010 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
1 April 2010 | Appointment of Miss Annabelle Amy Marr as a director (2 pages) |
1 April 2010 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Termination of appointment of Phillip Clements as a director (1 page) |
27 November 2009 | Termination of appointment of Phillip Clements as a director (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 March 2009 | Secretary appointed simon andrew keane (2 pages) |
13 March 2009 | Secretary appointed simon andrew keane (2 pages) |
13 March 2009 | Appointment terminated secretary michael fry (2 pages) |
13 March 2009 | Appointment terminated secretary michael fry (2 pages) |
11 February 2009 | Director's change of particulars / john kelly / 09/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / john kelly / 09/02/2009 (1 page) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 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) |
25 September 2008 | Director appointed john peter kelly (3 pages) |
25 September 2008 | Director appointed john peter kelly (3 pages) |
16 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
31 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: throstle nest cranswick driffield east yorkshire YO25 9RE (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: throstle nest cranswick driffield east yorkshire YO25 9RE (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Memorandum and Articles of Association (14 pages) |
13 April 2007 | Memorandum and Articles of Association (14 pages) |
13 April 2007 | Resolutions
|
10 April 2007 | Company name changed anamex LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed anamex LIMITED\certificate issued on 10/04/07 (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed;new director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
19 January 2007 | Incorporation (18 pages) |
19 January 2007 | Incorporation (18 pages) |