Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBRIAN ICE CREAM COMPANY LIMITED
Company Information for

NORTHUMBRIAN ICE CREAM COMPANY LIMITED

WANSBECK BUSINESS PARK, ROTARY PARKWAY, ASHINGTON, NORTHUMBERLAND, NE63 8QW,
Company Registration Number
02892944
Private Limited Company
Active

Company Overview

About Northumbrian Ice Cream Company Ltd
NORTHUMBRIAN ICE CREAM COMPANY LIMITED was founded on 1994-01-31 and has its registered office in Ashington. The organisation's status is listed as "Active". Northumbrian Ice Cream Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHUMBRIAN ICE CREAM COMPANY LIMITED
 
Legal Registered Office
WANSBECK BUSINESS PARK
ROTARY PARKWAY
ASHINGTON
NORTHUMBERLAND
NE63 8QW
Other companies in NE63
 
Filing Information
Company Number 02892944
Company ID Number 02892944
Date formed 1994-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621296650  
Last Datalog update: 2024-01-07 15:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBRIAN ICE CREAM COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHUMBRIAN ICE CREAM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALLISON GOLDFINCH
Director 2011-01-28
MARGARET GOLDFINCH
Director 2007-04-10
PAUL JOHN GOLDFINCH
Director 2010-04-07
PETER JOHN GOLDFINCH
Director 1994-01-31
KIERAN ANTHONY O'CONNOR
Director 2018-04-18
MICHAEL REID
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GOLDFINCH
Company Secretary 1994-01-31 2017-11-30
STEPHEN MATHER
Director 2006-09-08 2011-01-28
PAUL JOHN GOLDFINCH
Director 1994-01-31 2009-07-13
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-01-31 1994-01-31
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GOLDFINCH GREEN JUICE COMPANY LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2014-07-15
KIERAN ANTHONY O'CONNOR POLAR KRUSH LIMITED Director 2018-04-18 CURRENT 1998-11-27 Active - Proposal to Strike off
MICHAEL REID POLAR KRUSH LIMITED Director 2018-04-18 CURRENT 1998-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20DIRECTOR APPOINTED MR PAUL JOHN GOLDFINCH
2024-06-20DIRECTOR APPOINTED MRS ALLISON GOLDFINCH
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30DIRECTOR APPOINTED MR SIMON HEWITSON
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 028929440010
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-03-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON GOLDFINCH
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GOLDFINCH
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-30RP04CS01Second filing of Confirmation Statement dated 13/03/2020
2020-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-16PSC05Change of details for Polar Krush Group Limited as a person with significant control on 2019-04-11
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30RES12Resolution of varying share rights or name
2019-04-29SH10Particulars of variation of rights attached to shares
2019-04-29SH08Change of share class name or designation
2019-04-18PSC02Notification of Polar Krush Group Limited as a person with significant control on 2019-04-11
2019-04-18PSC07CESSATION OF ALLISON GOLDFINCH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028929440009
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR KIERAN O'CONNOR
2018-04-18AP01DIRECTOR APPOINTED MR MICHAEL REID
2018-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028929440008
2018-02-14PSC04PSC'S CHANGE OF PARTICULARS / MRS ALLISON GOLDFINCH / 14/02/2018
2018-02-14PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN GOLDFINCH / 14/02/2018
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-11TM02Termination of appointment of Peter John Goldfinch on 2017-11-30
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028929440009
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON GOLDFINCH
2017-11-29PSC04Change of details for Mr Paul John Goldfinch as a person with significant control on 2017-04-06
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028929440008
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GOLDFINCH / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON GOLDFINCH / 11/01/2017
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0131/01/16 FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GOLDFINCH / 01/02/2015
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GOLDFINCH / 01/02/2015
2016-01-29AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0131/01/15 FULL LIST
2014-02-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0131/01/14 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GOLDFINCH / 01/02/2013
2013-07-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25AR0101/02/13 FULL LIST
2013-03-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-28AR0131/01/13 FULL LIST
2012-04-10SH0114/03/12 STATEMENT OF CAPITAL GBP 1000.00
2012-03-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-27AR0131/01/12 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GOLDFINCH / 31/01/2011
2011-02-16AD02SAIL ADDRESS CHANGED FROM: C/O NORTHUMBRIAN ICE CREAM COMPANY LIMITED UNIT 10 WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QW
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GOLDFINCH / 31/01/2011
2011-02-16AR0131/01/11 FULL LIST
2011-02-16AD02SAIL ADDRESS CHANGED FROM: C/O NORTHUMBRIAN ICE CRAM COMPANY LIMITED UNIT 10 WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QW
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GOLDFINCH / 31/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GOLDFINCH / 31/01/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN GOLDFINCH / 31/01/2011
2011-02-02AP01DIRECTOR APPOINTED MRS ALLISON GOLDFINCH
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHER
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22AP01DIRECTOR APPOINTED MR PAUL JOHN GOLDFINCH
2010-02-25AR0131/01/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GOLDFINCH / 23/02/2010
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATHER / 23/02/2010
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL GOLDFINCH
2009-02-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-14RES12VARYING SHARE RIGHTS AND NAMES
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24288aNEW DIRECTOR APPOINTED
2007-02-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-15288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: FREEMAN WAY NORTH SEATON INDUSTRIAL ESTATE ASHINGTON NORTHUMBERLAND NE63 0YB
2005-02-23AUDAUDITOR'S RESIGNATION
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-29225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-10244DELIVERY EXT'D 3 MTH 31/03/01
2001-01-30363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBRIAN ICE CREAM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBRIAN ICE CREAM COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2015-07-09 to 2015-07-10 LS Restaurants Limited v Northumbrian Ice cream Company Limited
2015-07-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2005-07-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-02-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-03-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1999-01-25 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 1996-05-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 668,931
Creditors Due After One Year 2012-01-01 £ 701,570
Creditors Due Within One Year 2013-01-01 £ 394,095
Creditors Due Within One Year 2012-01-01 £ 370,620
Provisions For Liabilities Charges 2013-01-01 £ 227,926
Provisions For Liabilities Charges 2012-01-01 £ 202,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHUMBRIAN ICE CREAM COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2013-01-01 £ 21,128
Cash Bank In Hand 2012-01-01 £ 39,890
Current Assets 2013-01-01 £ 414,312
Current Assets 2012-01-01 £ 335,685
Debtors 2013-01-01 £ 136,686
Debtors 2012-01-01 £ 111,774
Fixed Assets 2013-01-01 £ 2,312,533
Fixed Assets 2012-01-01 £ 2,318,236
Secured Debts 2012-01-01 £ 756,066
Shareholder Funds 2013-01-01 £ 1,435,893
Shareholder Funds 2012-01-01 £ 1,379,412
Stocks Inventory 2013-01-01 £ 256,498
Stocks Inventory 2012-01-01 £ 184,021
Tangible Fixed Assets 2013-01-01 £ 2,312,533
Tangible Fixed Assets 2012-01-01 £ 2,318,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHUMBRIAN ICE CREAM COMPANY LIMITED registering or being granted any patents
Domain Names

NORTHUMBRIAN ICE CREAM COMPANY LIMITED owns 2 domain names.

polarkrush.co.uk   devilsice.co.uk  

Trademarks
We have not found any records of NORTHUMBRIAN ICE CREAM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHUMBRIAN ICE CREAM COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-05-26 GBP £541 Provisions (Food, etc)
South Gloucestershire Council 2015-05-26 GBP £541 Provisions (Food, etc)
South Gloucestershire Council 2013-10-03 GBP £495 Provisions (Food, etc)
Worcestershire County Council 2013-06-20 GBP £490 Third Party Payments Private Contractors
Worcestershire County Council 2013-04-30 GBP £490 Third Party Payments Private Contractors
South Gloucestershire Council 2013-02-28 GBP £1,089 Provisions (Food, etc)
South Gloucestershire Council 2012-07-31 GBP £882 Provisions (Food, etc)
Worcestershire County Council 2012-06-28 GBP £470 Third Party Payments Private Contractors
South Gloucestershire Council 2012-06-19 GBP £599 Provisions (Food, etc)
South Gloucestershire Council 2012-05-22 GBP £892 Operational Equipment
South Gloucestershire Council 2012-04-19 GBP £599 Operational Equipment
South Gloucestershire Council 2011-11-16 GBP £653 Operational Equipment
Worcestershire County Council 2011-11-14 GBP £447 Catering Supplies/Provisions
South Gloucestershire Council 2011-11-08 GBP £516 Operational Equipment
South Gloucestershire Council 2011-09-27 GBP £653 Operational Equipment
South Gloucestershire Council 2011-07-26 GBP £848 Provisions (Food, etc)
South Gloucestershire Council 2011-07-26 GBP £848 Provisions (Food, etc)
Worcestershire County Council 2011-05-24 GBP £447 Computing Software Licenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBRIAN ICE CREAM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBRIAN ICE CREAM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHUMBRIAN ICE CREAM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.