Company NameStorelogs Limited
Company StatusActive
Company Number06937937
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(9 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 12 months
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
StatusCurrent
Appointed01 May 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr David John Lyon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Mark Coventry
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Stuart Hancock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Barn
Lincoln Road, Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LB
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Trevor Charles Hudson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(4 years, 5 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(4 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

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

Location

Registered AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1J Marr Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£691,010
Cash£304,858
Current Liabilities£218,706

Accounts

Latest Accounts3 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

2 November 2022Delivered on: 18 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
29 November 2023Change of details for The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 3 October 2023 (2 pages)
3 October 2023Company name changed the ice co storage & logistics LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
(3 pages)
21 September 2023Full accounts made up to 3 January 2023 (25 pages)
29 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
29 November 2022Registered 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 2022Registration of charge 069379370001, created on 2 November 2022 (16 pages)
18 October 2022Cessation of J Marr Limited as a person with significant control on 3 October 2022 (1 page)
18 October 2022Notification of The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 3 October 2022 (2 pages)
10 October 2022Full accounts made up to 2 January 2022 (24 pages)
27 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,001,000
(3 pages)
18 May 2022Appointment of Mr Mark Coventry as a director on 17 May 2022 (2 pages)
9 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
1 October 2021Full accounts made up to 27 December 2020 (23 pages)
14 December 2020Full accounts made up to 29 December 2019 (22 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 30 December 2018 (21 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
10 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no 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 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)
29 September 2017Accounts for a small company made up to 1 January 2017 (11 pages)
29 September 2017Accounts for a small company made up to 1 January 2017 (11 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)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(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 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 18 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 18 June 2015 (2 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
6 January 2015Company name changed the ice co storage preston LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
6 January 2015Company name changed the ice co storage preston LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
8 December 2014Registered 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 2014Registered 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 2014Registered 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 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)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 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 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)
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 2013Accounts for a small company made up to 31 December 2012 (6 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 2013Appointment of Mr Paul Andrew Martin as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 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)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
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 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 (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 Philip Edward Marr on 14 February 2013 (2 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 Trevor Charles Hudson on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Trevor Charles Hudson 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 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 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
22 June 2012Director's details changed for Mr Trevor Charles Hudson on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Miss Polly Anna Marr on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Annabelle Amy Tyson on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Annabelle Amy Tyson on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Miss Polly Anna Marr on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
22 June 2012Director's details changed for Mr Trevor Charles Hudson on 22 June 2012 (2 pages)
16 May 2012Appointment of Miss Polly Anna Marr as a director (2 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 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)
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)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 February 2011Company name changed seguro storage (preston) LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(3 pages)
4 February 2011Company name changed seguro storage (preston) LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(3 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Change of name notice (2 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)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
6 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)
13 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
13 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
18 June 2009Incorporation (18 pages)
18 June 2009Incorporation (18 pages)