Based in Suffolk, Criterion Ices Ltd was setup in 1993, it's status at Companies House is "Active". The current directors of the business are Myatt, Muriel Evelyn, Myatt, Charles Edward, Fisher, Amanda Margaret, Myatt, Anne Marie, Myatt, Roger Nicholas, Fisher, Jeremy David, Myatt, Paul. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYATT, Charles Edward | 09 May 2014 | - | 1 |
FISHER, Jeremy David | 04 May 1993 | 30 April 2003 | 1 |
MYATT, Paul | 28 December 1995 | 30 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYATT, Muriel Evelyn | 30 April 2004 | - | 1 |
FISHER, Amanda Margaret | 04 May 1993 | 28 December 1995 | 1 |
MYATT, Anne Marie | 28 December 1995 | 01 June 2002 | 1 |
MYATT, Roger Nicholas | 01 June 2002 | 30 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 25 February 2020 | |
RESOLUTIONS - N/A | 04 December 2019 | |
SH01 - Return of Allotment of shares | 03 December 2019 | |
MR04 - N/A | 01 August 2019 | |
MR04 - N/A | 01 August 2019 | |
MR04 - N/A | 01 August 2019 | |
MR04 - N/A | 01 August 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 23 April 2016 | |
MR01 - N/A | 06 April 2016 | |
RESOLUTIONS - N/A | 22 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AP01 - Appointment of director | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
AR01 - Annual Return | 12 April 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
363s - Annual Return | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
AA - Annual Accounts | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2000 | |
363s - Annual Return | 15 April 2000 | |
AA - Annual Accounts | 04 April 2000 | |
395 - Particulars of a mortgage or charge | 13 November 1999 | |
395 - Particulars of a mortgage or charge | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
CERTNM - Change of name certificate | 18 May 1999 | |
AA - Annual Accounts | 22 April 1999 | |
363s - Annual Return | 16 April 1999 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 31 March 1998 | |
395 - Particulars of a mortgage or charge | 22 August 1997 | |
363s - Annual Return | 16 April 1997 | |
AA - Annual Accounts | 01 April 1997 | |
395 - Particulars of a mortgage or charge | 29 November 1996 | |
363s - Annual Return | 18 April 1996 | |
AA - Annual Accounts | 14 March 1996 | |
CERTNM - Change of name certificate | 12 January 1996 | |
287 - Change in situation or address of Registered Office | 10 January 1996 | |
288 - N/A | 10 January 1996 | |
288 - N/A | 10 January 1996 | |
363s - Annual Return | 05 June 1995 | |
395 - Particulars of a mortgage or charge | 14 April 1995 | |
AA - Annual Accounts | 09 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 13 May 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 February 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 08 February 1994 | |
88(2)P - N/A | 05 January 1994 | |
395 - Particulars of a mortgage or charge | 24 December 1993 | |
287 - Change in situation or address of Registered Office | 23 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 December 1993 | |
MEM/ARTS - N/A | 25 May 1993 | |
287 - Change in situation or address of Registered Office | 21 May 1993 | |
288 - N/A | 21 May 1993 | |
288 - N/A | 21 May 1993 | |
CERTNM - Change of name certificate | 20 May 1993 | |
NEWINC - New incorporation documents | 08 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2016 | Outstanding |
N/A |
All assets debenture | 21 September 2012 | Outstanding |
N/A |
Tenancy agreement | 15 April 2005 | Outstanding |
N/A |
Mortgage | 15 October 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 10 November 1999 | Outstanding |
N/A |
Mortgage | 28 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 1997 | Outstanding |
N/A |
Debenture | 20 November 1996 | Fully Satisfied |
N/A |
Mortgage | 03 April 1995 | Fully Satisfied |
N/A |
Mortgage | 23 December 1993 | Fully Satisfied |
N/A |