UKBizDB.co.uk

NORTHUMBRIAN ICE CREAM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northumbrian Ice Cream Company Limited. The company was founded 30 years ago and was given the registration number 02892944. The firm's registered office is in ASHINGTON. You can find them at Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:NORTHUMBRIAN ICE CREAM COMPANY LIMITED
Company Number:02892944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director01 May 2023Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director18 April 2018Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director18 April 2018Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Secretary31 January 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary31 January 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director31 January 1994Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director28 January 2011Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director10 April 2007Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director07 April 2010Active
Roselands, Green Lane, Ashington, NE63 8DJ

Director31 January 1994Active
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW

Director31 January 1994Active
1 Mendip Close, Ashington, NE63 0HU

Director08 September 2006Active

People with Significant Control

Polar Krush Group Limited
Notified on:11 April 2019
Status:Active
Country of residence:United Kingdom
Address:Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allison Goldfinch
Notified on:06 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Wansbeck Business Park, Rotary Parkway, Ashington, England, NE63 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul John Goldfinch
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Wansbeck Business Park, Rotary Parkway, Ashington, England, NE63 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Miscellaneous

Legacy.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-29Capital

Capital variation of rights attached to shares.

Download
2019-04-29Capital

Capital name of class of shares.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.