CORNISH ICE COMPANY LIMITED - PENZANCE


Company Profile Company Filings

Overview

CORNISH ICE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PENZANCE ENGLAND and has the status: Active.
CORNISH ICE COMPANY LIMITED was incorporated 33 years ago on 04/07/1991 and has the registered number: 02626671. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CORNISH ICE COMPANY LIMITED - PENZANCE

This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.

Accounts Status

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

Registered Office

48 THE STRAND
PENZANCE
TR18 5HW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES MARK CHOWN Dec 1971 British Director 2008-03-07 CURRENT
PETER JOHN BUCKLAND Dec 1983 British Director 2019-08-16 CURRENT
KENNETH MARK DOWNING Jul 1944 British Director 2016-01-14 CURRENT
MR DAVID BANFIELD PASCOE Jul 1971 British Director 2016-01-14 CURRENT
MR TOM MCCLURE Jun 1966 British Director 2016-01-14 CURRENT
ANTHONY STUART HOSKING May 1972 British Director 1999-02-04 CURRENT
MR SAMUEL STOVE LAMBOURN May 1948 British Director 1992-06-02 CURRENT
ANDREW PASCOE Feb 1970 British Director 2002-02-26 CURRENT
MR LEONARD MICHAEL WILLIAMS Dec 1936 British Secretary 2004-07-05 UNTIL 2015-06-20 RESIGNED
ALEX STEVENS May 1976 British Director 2002-02-26 UNTIL 2016-01-27 RESIGNED
ANDREW STEPHENS Aug 1962 British Director 1999-02-04 UNTIL 2019-10-21 RESIGNED
ROGER PAWLEY Apr 1951 British Director 1997-01-02 UNTIL 2002-02-26 RESIGNED
??R PETER JOHN NEALE Jan 1947 British Director 1992-06-02 UNTIL 2002-02-26 RESIGNED
MERVYN MOUNTJOY Oct 1950 British Director 1992-06-02 UNTIL 2004-07-05 RESIGNED
MR STEPHEN LEACH Oct 1946 British Director 1992-06-02 UNTIL 2014-05-16 RESIGNED
QUENTIN WALDON KNIGHTS Jul 1971 British Director 2005-05-26 UNTIL 2014-05-16 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1991-07-04 UNTIL 1991-07-04 RESIGNED
MR BARNEY THOMAS Dec 1952 British Secretary 1993-10-18 UNTIL 1998-02-18 RESIGNED
MR SAMUEL STOVE LAMBOURN May 1948 British Secretary 1991-07-04 UNTIL 1993-10-18 RESIGNED
ROSEWYN LIMITED Corporate Secretary 2019-02-25 UNTIL 2022-09-30 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1991-07-04 UNTIL 1991-07-04 RESIGNED
LESLEY GRUZELIER Apr 1951 Secretary 1998-05-26 UNTIL 2000-03-31 RESIGNED
MR LEONARD MICHAEL WILLIAMS Dec 1936 British Secretary 2000-03-24 UNTIL 2002-02-26 RESIGNED
JOHN NEIL TURTLE Aug 1961 Secretary 2002-02-26 UNTIL 2004-07-05 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1991-07-04 UNTIL 1991-07-04 RESIGNED
ALAN MARTIN JONES Nov 1947 British Director 1992-12-10 UNTIL 2002-02-26 RESIGNED
MR ROBERT ALEXANDER GEORGE Mar 1945 British Director 1992-06-02 UNTIL 1992-12-04 RESIGNED
GODFREY ADAMS Jul 1956 British Director 2004-07-05 UNTIL 2016-01-27 RESIGNED
MR GEOFFREY LEONARD GEORGE BULLUS Nov 1946 British Director 1991-07-04 UNTIL 1992-06-02 RESIGNED
CHRISTOPHER JOHN BURT Aug 1937 British Director 1992-06-02 UNTIL 1994-11-17 RESIGNED
NICKOLAS PAUL CHAPMAN Apr 1963 British Director 1992-06-02 UNTIL 1994-11-17 RESIGNED
NATHAN ANDREW DE ROZARIEUX Apr 1972 British Director 2016-01-14 UNTIL 2020-01-04 RESIGNED
STEPHEN WILSON GODDARD Mar 1952 British Director 1992-06-02 UNTIL 1993-10-18 RESIGNED
MICHAEL PATRICK FAULKNER Apr 1952 British Director 1993-10-18 UNTIL 1999-02-04 RESIGNED
MISS ELIZABETH CAROLINE STEVENSON Jan 1957 British Director 1991-07-04 UNTIL 1992-07-31 RESIGNED
MR LEONARD MICHAEL WILLIAMS Dec 1936 British Director 1992-06-02 UNTIL 2015-06-20 RESIGNED
JOHN NEIL TURTLE Aug 1961 Director 1999-02-04 UNTIL 2002-02-26 RESIGNED
MR GRAHAM KIETH TONKIN Oct 1944 British Director 1991-07-04 UNTIL 1992-06-02 RESIGNED
MR KENNETH THOMAS Jul 1949 Cornish Director 1992-06-02 UNTIL 1992-12-31 RESIGNED
MR JOHN THOMAS Oct 1945 British Director 1992-12-10 UNTIL 2002-02-26 RESIGNED
MR BARNEY THOMAS Dec 1952 British Director 1992-12-10 UNTIL 1998-02-18 RESIGNED
LESLIE JAMES HAMMILL Oct 1946 British Director 1992-12-10 UNTIL 1997-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kenneth Mark Downing 2020-07-01 7/1944 Penzance   Significant influence or control
Antony Stuart Hosking 2020-07-01 5/1972 Penzance   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N.F.F.O. SERVICES LIMITED YORKSHIRE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
CORNWALL FISHERMEN (1988) AUCTIONS LIMITED PENZANCE ENGLAND Active MICRO ENTITY 03110 - Marine fishing
STARTZONE LIMITED PENZANCE Active MICRO ENTITY 68310 - Real estate agencies
SOUTH WEST PESCA LIMITED TRURO Active DORMANT 99999 - Dormant Company
W. STEVENSON & SONS LIMITED PENZANCE Active FULL 03110 - Marine fishing
NEWLYN PROPERTY COMPANY LIMITED PENZANCE Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
WESTERN TRAINING ASSOCIATION PLYMOUTH Dissolved... DORMANT 85590 - Other education n.e.c.
YOUNG ELIZABETH QUOTA TRADING LIMITED PENZANCE Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
DUCHY FISH QUOTA COMPANY PENZANCE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
K M DOWNING (FISHING) LIMITED PENZANCE Dissolved... 03110 - Marine fishing
VERMEER FISHING COMPANY LIMITED PENRYN Active MICRO ENTITY 03110 - Marine fishing
BERLEWEN FISHING AND LEISURE LIMITED CORNWALL Active MICRO ENTITY 03110 - Marine fishing
THE NATIONAL FEDERATION OF FISHERMEN'S ORGANISATION LIMITED YORK Active MICRO ENTITY 03110 - Marine fishing
ST CYRS LTD PENZANCE Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
CELTIC FISH AND GAME LIMITED FALMOUTH Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
MAGIC PELAGIC FISHING LIMITED PENZANCE Active MICRO ENTITY 03110 - Marine fishing
AJAX SHIP MANAGEMENT LIMITED HULL ENGLAND Dissolved... NO ACCOUNTS FILED 03110 - Marine fishing
AJAX CREW LIMITED PADSTOW UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ROCK BOAT CHARTERS LLP CORNWALL Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CORNISH ICE COMPANY LIMITED 2024-05-29 31-03-2024 £735,081 equity
CORNISH ICE COMPANY LIMITED 2023-05-23 31-03-2023 £640,470 equity
CORNISH ICE COMPANY LIMITED 2022-04-30 31-03-2022 £676,247 equity
CORNISH ICE COMPANY LIMITED 2021-08-12 31-03-2021 £612,125 equity
CORNISH ICE COMPANY LIMITED 2020-12-05 31-03-2020 £597,755 equity
CORNISH ICE COMPANY LIMITED 2019-09-13 31-03-2019 £595,879 equity
Cornish Ice Company Limited - Period Ending 2017-09-30 2018-06-12 30-09-2017 £94,390 Cash £596,952 equity
Cornish Ice Company Limited - Period Ending 2016-09-30 2017-04-05 30-09-2016 £10,433 Cash £504,952 equity
Cornish Ice Company Limited - Period Ending 2015-09-30 2016-04-07 30-09-2015 £520,011 equity
Cornish Ice Company Limited - Period Ending 2014-09-30 2015-06-23 30-09-2014 £131,312 Cash £567,580 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORNWALL FISHERMEN (1988) AUCTIONS LIMITED PENZANCE ENGLAND Active MICRO ENTITY 03110 - Marine fishing
SOUTH WEST PLAY LIMITED PENZANCE ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NIGHTINGALE CONSULTING GROUP LTD NEWLYN UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management