About

Registered Number: 02808106
Date of Incorporation: 08/04/1993 (31 years ago)
Company Status: Active
Registered Address: The Manor Farm, Bird Green, Thurston, Bury St. Edmunds, Suffolk, IP31 3QJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.