About

Registered Number: 03285243
Date of Incorporation: 28/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

 

Founded in 1996, Iceland Frozen Foods Ltd are based in Flintshire, it's status is listed as "Active". The business has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Ducan Andrew 12 December 2014 - 1
BURRELL, Jayne Katherine 01 April 2011 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 12 December 2014
AP03 - Appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 23 May 2012
RESOLUTIONS - N/A 12 April 2012
CC04 - Statement of companies objects 12 April 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
353 - Register of members 20 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AUD - Auditor's letter of resignation 21 February 2008
AA - Annual Accounts 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
363a - Annual Return 22 May 2007
RESOLUTIONS - N/A 27 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AUD - Auditor's letter of resignation 08 March 2005
RESOLUTIONS - N/A 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 12 June 2001
225 - Change of Accounting Reference Date 25 July 2000
CERTNM - Change of name certificate 29 June 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 31 May 1998
RESOLUTIONS - N/A 12 March 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 26 November 1997
225 - Change of Accounting Reference Date 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

Description Date Status Charge by
A deed of accession 11 April 2007 Fully Satisfied

N/A

Deed of accession 31 March 2006 Fully Satisfied

N/A

An accession deed 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.