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

ICELANDIC UK LIMITED

HILTON FOOD GROUP PLC 2-8 THE INTERCHANGE, LATHAM ROAD, HUNTINGDON, PE29 6YE,
Company Registration Number
03184635
Private Limited Company
Active

Company Overview

About Icelandic Uk Ltd
ICELANDIC UK LIMITED was founded on 1996-04-11 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Icelandic Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICELANDIC UK LIMITED
 
Legal Registered Office
HILTON FOOD GROUP PLC 2-8 THE INTERCHANGE
LATHAM ROAD
HUNTINGDON
PE29 6YE
Other companies in DN31
 
Filing Information
Company Number 03184635
Company ID Number 03184635
Date formed 1996-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICELANDIC UK 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 ICELANDIC UK LIMITED

Current Directors
Officer Role Date Appointed
NEIL MICHAEL GEORGE
Company Secretary 2017-11-20
PHILIP JOHN HEFFER
Director 2017-11-20
NIGEL RICHARD MAJEWSKI
Director 2017-11-20
ANDREW JOHN HARDING RUTHERFORD
Director 2016-08-08
ROBERT ANDREW WATSON
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANN GUNNAR JOHANNSSON
Director 2014-05-23 2016-08-08
ARNI GEIR PALSSON
Director 2014-10-31 2016-08-08
MAGNUS BJARNASON
Director 2014-05-23 2014-10-31
MAGNI THOR GEIRSSON
Company Secretary 1998-09-15 2014-05-23
MAGNI THOR GEIRSSON
Director 1998-06-01 2014-05-23
ANITA MARIE BARKER
Director 2007-03-01 2013-05-21
FINNBOGI ALFRED BALDVINSSON
Director 2006-01-26 2011-02-02
AGNAR FRIDRIKSSON
Director 1999-09-30 2006-01-26
GUNNAR SVAVARSSON
Director 1999-09-30 2005-05-31
HANS ANDERSEN
Director 1998-06-09 2004-12-30
FRANK UHRENHOLT
Director 1998-06-11 2004-12-30
JON INGVARSSON
Director 1998-06-09 1999-09-30
OLAFUR MARTEINSSON
Director 1998-06-09 1999-09-30
GUDBRANDUR SIGURDSSON
Director 1998-06-09 1999-09-30
FRIDRIK PALSSON
Director 1998-06-09 1999-03-31
GLENN RAMSEY WISHART
Company Secretary 1996-04-11 1998-06-09
AGNAR FRIDRIKSSON
Director 1996-04-11 1998-06-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-04-11 1996-04-11
WATERLOW NOMINEES LIMITED
Nominated Director 1996-04-11 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN HEFFER SEACHILL LIMITED Director 2017-11-20 CURRENT 1997-09-23 Active
PHILIP JOHN HEFFER COLDWATER SEAFOOD (UK) LIMITED Director 2017-11-20 CURRENT 1996-02-02 Active
PHILIP JOHN HEFFER SEACHILL UK LIMITED Director 2017-11-07 CURRENT 1950-04-20 Active
NIGEL RICHARD MAJEWSKI SEACHILL LIMITED Director 2017-11-20 CURRENT 1997-09-23 Active
NIGEL RICHARD MAJEWSKI COLDWATER SEAFOOD (UK) LIMITED Director 2017-11-20 CURRENT 1996-02-02 Active
NIGEL RICHARD MAJEWSKI SEACHILL UK LIMITED Director 2017-11-07 CURRENT 1950-04-20 Active
NIGEL RICHARD MAJEWSKI FOODS CONNECTED LTD Director 2017-05-12 CURRENT 2012-09-28 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD SOLUTIONS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
NIGEL RICHARD MAJEWSKI HILTON FOODS ASIA PACIFIC LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD.COM LIMITED Director 2007-11-01 CURRENT 2000-03-07 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD GROUP (EUROPE) LIMITED Director 2007-08-03 CURRENT 2002-08-19 Active
NIGEL RICHARD MAJEWSKI HILTON FOODS UK LIMITED Director 2007-08-03 CURRENT 1992-09-11 Active
NIGEL RICHARD MAJEWSKI HILTON MEATS HOLLAND LIMITED Director 2007-08-03 CURRENT 1999-07-03 Active
NIGEL RICHARD MAJEWSKI HILTON FOOD GROUP PLC Director 2007-03-29 CURRENT 2007-03-16 Active
NIGEL RICHARD MAJEWSKI HILTON FOODS LIMITED Director 2006-08-18 CURRENT 1998-10-13 Active
ANDREW JOHN HARDING RUTHERFORD SEACHILL LIMITED Director 2016-08-08 CURRENT 1997-09-23 Active
ANDREW JOHN HARDING RUTHERFORD COLDWATER SEAFOOD (UK) LIMITED Director 2016-08-08 CURRENT 1996-02-02 Active
ANDREW JOHN HARDING RUTHERFORD SEACHILL UK LIMITED Director 2015-10-05 CURRENT 1950-04-20 Active
ROBERT ANDREW WATSON SEACHILL LIMITED Director 2017-11-20 CURRENT 1997-09-23 Active
ROBERT ANDREW WATSON COLDWATER SEAFOOD (UK) LIMITED Director 2017-11-20 CURRENT 1996-02-02 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HEFFER
2023-03-06CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED MATTHEW OSBORNE
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD MAJEWSKI
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WATSON
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARDING RUTHERFORD
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30CH01Director's details changed for Mr Philip John Heffer on 2019-09-27
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG
2017-11-21AP03Appointment of Mr Neil Michael George as company secretary on 2017-11-20
2017-11-21AP01DIRECTOR APPOINTED MR NIGEL RICHARD MAJEWSKI
2017-11-21AP01DIRECTOR APPOINTED MR PHILIP JOHN HEFFER
2017-11-21AP01DIRECTOR APPOINTED MR ROBERT ANDREW WATSON
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 300000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN JOHANNSSON
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ARNI PALSSON
2016-08-08AP01DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 300000
2016-04-19AR0111/04/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR ARNI GEIR PALSSON
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS BJARNASON
2014-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAGNI GEIRSSON
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MAGNI GEIRSSON
2014-06-09AP01DIRECTOR APPOINTED MR MAGNUS BJARNASON
2014-06-09AP01DIRECTOR APPOINTED MR JOHANN GUNNAR JOHANNSSON
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-16AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANITA BARKER
2013-04-24AR0111/04/13 FULL LIST
2013-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 04/09/2012
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 04/09/2012
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-01AR0111/04/12 FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ESATE ROAD NO 2 SOUTH HUMBERSIDE IND EST GRIMSBY DN31 2TG
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 23/04/2012
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 12/03/2012
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 12/03/2012
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-19AR0111/04/11 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FINNBOGI BALDVINSSON
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27AR0111/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FINNBOGI ALFRED BALDVINSSON / 11/04/2010
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / FINNBOGI BALDVINSSON / 11/04/2009
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27MISC394(1) NON REAPPOINTMENT
2006-10-10GAZ1FIRST GAZETTE
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2005-10-25363(288)DIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: UNIT 7 ALLENBY BUSINESS PARK CROFTON ROAD LINCOLN LINCOLNSHIRE LN3 4NL
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ICELANDIC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-10-10
Fines / Sanctions
No fines or sanctions have been issued against ICELANDIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-31 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1998-06-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ICELANDIC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICELANDIC UK LIMITED
Trademarks
We have not found any records of ICELANDIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICELANDIC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ICELANDIC UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICELANDIC UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyICELANDIC UK LIMITEDEvent Date2006-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICELANDIC UK 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 ICELANDIC UK 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.