Company NameThe Ice Co Distribution Limited
Company StatusDissolved
Company Number08689277
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20
Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David John Lyon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJoseph Marr House Unit 18/20
Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Marr House Unit 18/20
Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkhire
WF9 3AP
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed02 October 2013(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressJoseph Marr House Unit 18/20
Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Unit 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 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20
Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressJoseph Marr House Unit 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

Financials

Year2014
Net Worth-£36,702
Cash£66,623
Current Liabilities£713,191

Accounts

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

Filing History

12 October 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 13 September 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)
30 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 1 January 2017 (7 pages)
30 September 2017Accounts for a small company made up to 1 January 2017 (7 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
31 August 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Notification of J Marr Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
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)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 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)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,000
(4 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,000
(4 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)
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)
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)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4,000
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4,000
(5 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
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)
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)
10 October 2013Appointment of Mr Simon Andrew Keane as a secretary (1 page)
10 October 2013Termination of appointment of John Kelly as a secretary (1 page)
10 October 2013Appointment of Mr Simon Andrew Keane as a secretary (1 page)
10 October 2013Termination of appointment of John Kelly as a secretary (1 page)
7 October 2013Appointment of Mr Paul Andrew Martin as a director (2 pages)
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)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)