South Kirkby
Pontefract
WF9 3AP
Director Name | Mrs Annabelle Amy Tyson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mrs Polly Anna Metcalfe |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr David John Lyon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Paul Andrew Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Christopher John Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Mark Coventry |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Stuart Hancock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Granary Barn Lincoln Road, Boothby Graffoe Lincoln Lincolnshire LN5 0LB |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Trevor Charles Hudson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business 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(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Website | theiceco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655800 |
Telephone region | Pontefract |
Registered Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract 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 |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | J Marr Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691,010 |
Cash | £304,858 |
Current Liabilities | £218,706 |
Latest Accounts | 3 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
2 November 2022 | Delivered on: 18 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
29 November 2023 | Change of details for The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 3 October 2023 (2 pages) |
3 October 2023 | Company name changed the ice co storage & logistics LIMITED\certificate issued on 03/10/23
|
21 September 2023 | Full accounts made up to 3 January 2023 (25 pages) |
29 November 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
29 November 2022 | Registered office address changed from Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP to Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 29 November 2022 (1 page) |
18 November 2022 | Registration of charge 069379370001, created on 2 November 2022 (16 pages) |
18 October 2022 | Cessation of J Marr Limited as a person with significant control on 3 October 2022 (1 page) |
18 October 2022 | Notification of The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 3 October 2022 (2 pages) |
10 October 2022 | Full accounts made up to 2 January 2022 (24 pages) |
27 September 2022 | Resolutions
|
23 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
18 May 2022 | Appointment of Mr Mark Coventry as a director on 17 May 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 27 December 2020 (23 pages) |
14 December 2020 | Full accounts made up to 29 December 2019 (22 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 30 December 2018 (21 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
10 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no 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 | 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) |
29 September 2017 | Accounts for a small company made up to 1 January 2017 (11 pages) |
29 September 2017 | Accounts for a small company made up to 1 January 2017 (11 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) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
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 18 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 18 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
6 January 2015 | Company name changed the ice co storage preston LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed the ice co storage preston LIMITED\certificate issued on 06/01/15
|
8 December 2014 | Registered office address changed from Units 18/20 Langthwaite Business Park 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 2014 | Registered office address changed from Units 18/20 Langthwaite Business Park 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 2014 | Registered office address changed from Units 18/20 Langthwaite Business Park 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 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) |
15 October 2014 | Director's details changed for Mr Paul Andrew Martin on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Paul Andrew Martin on 15 October 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) |
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 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 July 2014 | Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Paul Andrew Martin on 25 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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 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) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 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) |
7 October 2013 | Appointment of Mr David John Lyon as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Appointment of Mr David John Lyon as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Andrew Martin as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Andrew Martin as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 July 2013 | Termination of appointment of Trevor Hudson as a director (1 page) |
22 July 2013 | Termination of appointment of Trevor Hudson as a director (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
19 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 (3 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 (3 pages) |
14 February 2013 | Director's details changed for Mr Trevor Charles Hudson on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Trevor Charles Hudson on 14 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (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 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Director's details changed for Mr Trevor Charles Hudson on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Miss Polly Anna Marr on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs Annabelle Amy Tyson on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs Annabelle Amy Tyson on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Miss Polly Anna Marr on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Director's details changed for Mr Trevor Charles Hudson on 22 June 2012 (2 pages) |
16 May 2012 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
16 May 2012 | Appointment of Mr Trevor Charles Hudson as a director (2 pages) |
16 May 2012 | Appointment of Mrs Annabelle Amy Tyson as a director (2 pages) |
16 May 2012 | Appointment of Mr Trevor Charles Hudson as a director (2 pages) |
16 May 2012 | Appointment of Mrs Annabelle Amy Tyson as a director (2 pages) |
16 May 2012 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Company name changed seguro storage (preston) LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Company name changed seguro storage (preston) LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Change of name notice (2 pages) |
12 October 2010 | Termination of appointment of Stuart Hancock as a director (1 page) |
12 October 2010 | Termination of appointment of Stuart Hancock as a director (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
6 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) |
13 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
13 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
18 June 2009 | Incorporation (18 pages) |
18 June 2009 | Incorporation (18 pages) |