ICELAND FOODS LIMITED - DEESIDE


Company Profile Company Filings

Overview

ICELAND FOODS LIMITED is a Private Limited Company from DEESIDE and has the status: Active.
ICELAND FOODS LIMITED was incorporated 51 years ago on 10/04/1973 and has the registered number: 01107406. The accounts status is FULL and accounts are next due on 31/12/2024.

ICELAND FOODS LIMITED - DEESIDE

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 24/03/2023 31/12/2024

Registered Office

SECOND AVENUE
DEESIDE
FLINTSHIRE
CH5 2NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL SINGH DHALIWAL Jul 1991 British Director 2020-06-09 CURRENT
MR DUNCAN ANDREW VAUGHAN Secretary 2014-12-31 CURRENT
RICHARD MALCOLM WALKER Aug 1980 British Director 2018-09-13 CURRENT
MR MALCOLM CONRAD WALKER Feb 1946 British, Director 2005-03-04 CURRENT
MR RICHARD DAVID EWEN Mar 1982 British Director 2020-06-09 CURRENT
MR TARSEM SINGH DHALIWAL Oct 1963 British Director 2005-03-04 CURRENT
MISS JAYNE KATHERINE BURRELL Secretary 2011-04-01 UNTIL 2014-12-31 RESIGNED
MR NICHOLAS CANNING Mar 1969 British Director 2012-04-20 UNTIL 2017-09-22 RESIGNED
MRS SUZANNE GABRIELLE CHASE Jul 1962 British Secretary 2001-09-04 UNTIL 2005-02-22 RESIGNED
GUNNAR SIGURDSSON Nov 1969 Icelandic Secretary 2005-02-22 UNTIL 2005-03-04 RESIGNED
JAMES BERNARD LEIGH Aug 1945 British Director 1997-04-15 UNTIL 1999-06-30 RESIGNED
PALMI HARALDSSON Jan 1960 Icelandic Director 2005-02-22 UNTIL 2007-03-20 RESIGNED
MR DEREK EDWARD HARRIS Jun 1944 British Director RESIGNED
PETER STUART HINCHCLIFFE Mar 1947 British Director RESIGNED
WILLIAM JOHN HOSKINS Jan 1953 British Director 2001-01-30 UNTIL 2005-02-22 RESIGNED
MARK BENJAMIN BAYS HUDSON Dec 1961 British Director 1995-05-01 UNTIL 1997-11-17 RESIGNED
SARA ANNE JAMISON Apr 1965 British Director 2000-06-01 UNTIL 2002-12-24 RESIGNED
MR JOHN GRAHAM BERRY Jan 1952 British Secretary RESIGNED
MR JOHN GRAHAM BERRY Jan 1952 British Secretary 2005-03-04 UNTIL 2011-04-01 RESIGNED
MARK DAVID POWELL Dec 1961 British Director 1998-02-04 UNTIL 2000-04-07 RESIGNED
MRS SUZANNE GABRIELLE CHASE Jul 1962 British Director 2001-09-04 UNTIL 2005-02-22 RESIGNED
MARTIN ANTHONY CHATWIN Feb 1944 British Director 1998-07-06 UNTIL 2001-12-31 RESIGNED
ANDREW JAMES CLARKE Jan 1964 British Director 2004-05-28 UNTIL 2005-02-11 RESIGNED
MICHAEL ANDREW COUPE Sep 1960 British Director 2001-11-05 UNTIL 2004-05-28 RESIGNED
PAUL CURLEY Nov 1951 British Director 2001-07-02 UNTIL 2002-04-02 RESIGNED
TARSEM SINGH DHALIWAL Oct 1963 British Director 1998-09-11 UNTIL 2002-01-25 RESIGNED
GUNNAR SIGURDSSON Nov 1969 Icelandic Director 2005-02-22 UNTIL 2005-03-04 RESIGNED
STUART LESLIE ROSS May 1955 British Director 2005-03-04 UNTIL 2006-01-31 RESIGNED
MR RUSSELL MARK FORD Oct 1963 British Director 1994-12-08 UNTIL 2001-01-05 RESIGNED
MR NIGEL MARTIN BROADHURST Jul 1959 British Director RESIGNED
ANDREW WILLIAM BRENT Sep 1959 British Director 1995-04-24 UNTIL 1997-04-02 RESIGNED
MR ANDREW BLATHERWICK Jul 1955 British Director RESIGNED
MR JOHN GRAHAM BERRY Jan 1952 British Director RESIGNED
MR STEVEN MARK ARCHDEACON Aug 1962 British Director 2000-03-17 UNTIL 2001-03-14 RESIGNED
MR NIGEL MARTIN BROADHURST Jul 1959 British Director 2012-04-20 UNTIL 2020-07-10 RESIGNED
MR BARRINGTON HENRY THOMAS GLOVER Jul 1939 British Director RESIGNED
MR PAUL MICHAEL FOLEY Jul 1958 British Director 2013-01-01 UNTIL 2014-01-07 RESIGNED
MR WILLIAM GRIMSEY Jan 1952 British Director 2001-01-30 UNTIL 2005-02-11 RESIGNED
ALAN JOHN SHEPHERD Apr 1960 British Director 2000-01-01 UNTIL 2000-05-04 RESIGNED
NICHOLAS VAUGHAN JONES Feb 1953 British Director 1994-04-12 UNTIL 2005-02-22 RESIGNED
MR GEOFFREY CARR ROBINSON Apr 1949 British Director 1995-07-03 UNTIL 1998-06-03 RESIGNED
CHARLES RATHGAY Nov 1937 British Director RESIGNED
MR ANDREW SIMON PRITCHARD Aug 1958 British Director 1994-04-12 UNTIL 2001-01-30 RESIGNED
MR ANDREW SIMON PRITCHARD Aug 1958 British Director 2005-03-04 UNTIL 2012-03-19 RESIGNED
JONATHAN PAUL GREY Jun 1961 British Director 2000-05-12 UNTIL 2005-02-22 RESIGNED
KARL MARTIN Sep 1965 British Director 2001-05-14 UNTIL 2005-02-22 RESIGNED
JANET MARSDEN Nov 1953 British Director RESIGNED
JAMES BERNARD LEIGH Aug 1945 British Director RESIGNED
DAVID CHARLES BROWN Nov 1951 British Director 1994-04-12 UNTIL 1999-10-18 RESIGNED
MR. RICHARD STANLEY KIRK Nov 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iceland Midco Limited 2016-04-06 Flintshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEJAM GROUP LIMITED DEESIDE Active FULL 70100 - Activities of head offices
ICELAND FOODSTORES LIMITED DEESIDE Dissolved... DORMANT 74990 - Non-trading company
THE BIG FOOD GROUP LIMITED WELLINGBOROUGH Active FULL 46900 - Non-specialised wholesale trade
ASQUITH COURT HOLDINGS LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
ASQUITH COURT NURSERIES LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
RIVERTIDE EDUCATION LIMITED RUSHDEN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CROUCH HILL LIMITED RUSHDEN ENGLAND Dissolved... DORMANT 85100 - Pre-primary education
EXPERT LOGISTICS LTD. BOLTON Active FULL 49410 - Freight transport by road
SECRET GARDEN (WILMINGTON) LIMITED RUSHDEN ENGLAND Dissolved... DORMANT 85100 - Pre-primary education
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED RUSHDEN ENGLAND Dissolved... DORMANT 85100 - Pre-primary education
RIVERTIDE DAY NURSERIES LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 85200 - Primary education
CHESTNUTBAY LIMITED NORTHAMPTON ENGLAND Active DORMANT 70100 - Activities of head offices
ACORNDRIFT LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
ACORNDRIVE LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
MUST HAVE IT LIMITED NEWCASTLE UNDER LYME Dissolved... FULL 82990 - Other business support service activities n.e.c.
FENN BROOK CONSULTANCY LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KINDERSTART DAY NURSERIES LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
GOOSEBROOK LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
MERCHANT SQUARE DAY NURSERY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSPIRED GLOBAL CUISINE LTD FLINTSHIRE Active FULL 10850 - Manufacture of prepared meals and dishes
ICELAND OVERSEAS LIMITED DEESIDE Active DORMANT 99999 - Dormant Company
KINGDOM INLAND TRADING LIMITED DEESIDE Active DORMANT 99999 - Dormant Company
ICELAND INTERNATIONAL LIMITED FLINTSHIRE Active FULL 47290 - Other retail sale of food in specialised stores
INDIVIDUAL RESTAURANTS (IRC) LIMITED DEESIDE Active FULL 56101 - Licensed restaurants
ICELAND FOODS GROUP LIMITED DEESIDE Active FULL 70100 - Activities of head offices
LANNIS LIMITED DEESIDE Active FULL 70100 - Activities of head offices
WD FF MIDCO LIMITED DEESIDE Active FULL 70100 - Activities of head offices
ICELAND VLNCO LIMITED DEESIDE Active FULL 70100 - Activities of head offices
ICELAND BONDCO PLC DEESIDE Active FULL 70221 - Financial management