Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICE PAK INTERNATIONAL LTD
Company Information for

ICE PAK INTERNATIONAL LTD

C/O HARRY YEARSLEY LIMITED, HARESHILL ROAD, HEYWOOD, LANCASHIRE, OL10 2TP,
Company Registration Number
03234894
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ice Pak International Ltd
ICE PAK INTERNATIONAL LTD was founded on 1996-08-07 and has its registered office in Heywood. The organisation's status is listed as "Active - Proposal to Strike off". Ice Pak International Ltd is a Private Limited Company registered in 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
ICE PAK INTERNATIONAL LTD
 
Legal Registered Office
C/O HARRY YEARSLEY LIMITED
HARESHILL ROAD
HEYWOOD
LANCASHIRE
OL10 2TP
Other companies in OL10
 
Filing Information
Company Number 03234894
Company ID Number 03234894
Date formed 1996-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-06 13:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE PAK INTERNATIONAL LTD
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 ICE PAK INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
JONATHAN CARL BAKER
Director 2011-01-13
IAN DAVID KING
Director 2011-01-13
PHILIP JOHN WHITWORTH
Director 2011-01-13
HARRY EDWIN YEARSLEY
Director 2011-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE EVELYN CANTRILL
Company Secretary 1996-08-07 2011-01-13
ALAN EDWIN CANTRILL
Director 1996-08-07 2011-01-13
ANTONY CANTRILL
Director 1996-08-07 2011-01-13
JULIE CANTRILL
Director 1996-08-07 2011-01-13
SUZANNE EVELYN CANTRILL
Director 1996-08-07 2011-01-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-08-07 1996-08-07
COMPANY DIRECTORS LIMITED
Nominated Director 1996-08-07 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CARL BAKER THAI HOUSE ENTERPRISES UK LIMITED Director 2014-03-10 CURRENT 2008-03-07 Dissolved 2015-10-27
JONATHAN CARL BAKER THE YEARSLEY MANAGEMENT COMPANY LIMITED Director 2013-04-29 CURRENT 2013-04-05 Dissolved 2017-06-29
JONATHAN CARL BAKER ICE-PAK SEAFOOD SPECIALISTS LIMITED Director 2011-01-13 CURRENT 1985-02-05 Active - Proposal to Strike off
JONATHAN CARL BAKER LINEAGE UK WAREHOUSING LIMITED Director 2000-10-01 CURRENT 1955-11-04 Active
IAN DAVID KING THAI HOUSE ENTERPRISES UK LIMITED Director 2014-03-10 CURRENT 2008-03-07 Dissolved 2015-10-27
IAN DAVID KING ICE-PAK SEAFOOD SPECIALISTS LIMITED Director 2011-01-13 CURRENT 1985-02-05 Active - Proposal to Strike off
IAN DAVID KING LINEAGE UK WAREHOUSING LIMITED Director 2003-04-01 CURRENT 1955-11-04 Active
PHILIP JOHN WHITWORTH THAI HOUSE ENTERPRISES UK LIMITED Director 2014-03-10 CURRENT 2008-03-07 Dissolved 2015-10-27
PHILIP JOHN WHITWORTH THE YEARSLEY MANAGEMENT COMPANY LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-06-29
PHILIP JOHN WHITWORTH ICE-PAK SEAFOOD SPECIALISTS LIMITED Director 2011-01-13 CURRENT 1985-02-05 Active - Proposal to Strike off
PHILIP JOHN WHITWORTH LINEAGE UK ADMIN LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
PHILIP JOHN WHITWORTH BELFIELD HALL DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 1997-07-29 Active
PHILIP JOHN WHITWORTH YEARSLEY CS LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
PHILIP JOHN WHITWORTH LINEAGE UK WAREHOUSING LIMITED Director 2003-04-01 CURRENT 1955-11-04 Active
HARRY EDWIN YEARSLEY THAI HOUSE ENTERPRISES UK LIMITED Director 2014-03-10 CURRENT 2008-03-07 Dissolved 2015-10-27
HARRY EDWIN YEARSLEY THE YEARSLEY MANAGEMENT COMPANY LIMITED Director 2013-04-29 CURRENT 2013-04-05 Dissolved 2017-06-29
HARRY EDWIN YEARSLEY ICE-PAK SEAFOOD SPECIALISTS LIMITED Director 2011-01-13 CURRENT 1985-02-05 Active - Proposal to Strike off
HARRY EDWIN YEARSLEY LINEAGE UK ADMIN LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
HARRY EDWIN YEARSLEY YEARSLEY CS LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
HARRY EDWIN YEARSLEY LINEAGE UK WAREHOUSING LIMITED Director 1997-11-01 CURRENT 1955-11-04 Active
HARRY EDWIN YEARSLEY YEARSLEY FOOD LIMITED Director 1997-07-24 CURRENT 1997-07-21 Active
HARRY EDWIN YEARSLEY LINEAGE UK TRANSPORT LIMITED Director 1997-07-18 CURRENT 1997-07-18 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
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WHITWORTH
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-18CH01Director's details changed for Mr Philip John Whitworth on 2019-05-31
2021-05-21PSC02Notification of Lineage Uk T&F Holdings Limited as a person with significant control on 2021-05-11
2021-05-21PSC07CESSATION OF ICE-PAK SEAFOOD SPECIALISTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARL BAKER
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05CH01Director's details changed for Mr Jonathan Carl Baker on 2019-10-31
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032348940003
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-19AP01DIRECTOR APPOINTED MR JASON EUGENE BURNETT
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EDWIN YEARSLEY
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032348940003
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-26PSC02Notification of Ice-Pak Seafood Specialists Limited as a person with significant control on 2016-04-06
2018-10-26PSC07CESSATION OF HARRY YEARSLEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0102/08/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0102/08/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-13AR0102/08/13 ANNUAL RETURN FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0102/08/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0102/08/11 ANNUAL RETURN FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MR HARRY EDWIN YEARSLEY
2011-01-31AP01DIRECTOR APPOINTED MR JONATHAN CARL BAKER
2011-01-31AP01DIRECTOR APPOINTED MR IAN DAVID KING
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CANTRILL
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CANTRILL
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CANTRILL
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE CANTRILL
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 49 BARKLY ROAD BEESTON LEEDS WEST YORKSHIRE LS11 7EN
2011-01-28AP01DIRECTOR APPOINTED MR PHILIP JOHN WHITWORTH
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CANTRILL
2011-01-20MISCSECTION 519
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-08-17AR0102/08/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY CANTRILL / 01/10/2008
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE CANTRILL / 01/10/2008
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-12363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-22363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-05363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: THE COLD STORE BECK LANE HECKMONDWIKE WEST YORKSHIRE WF16 0JZ
1997-08-22363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-10225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97
1996-09-3088(2)RAD 23/08/96--------- £ SI 998@1=998 £ IC 2/1000
1996-09-06395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05395PARTICULARS OF MORTGAGE/CHARGE
1996-08-23288NEW DIRECTOR APPOINTED
1996-08-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-20288DIRECTOR RESIGNED
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1049445 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1049445 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ICE PAK INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ICE PAK INTERNATIONAL LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICE PAK INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICE PAK INTERNATIONAL LTD
Trademarks
We have not found any records of ICE PAK INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE PAK INTERNATIONAL LTD. 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 (74990 - Non-trading company) as ICE PAK INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ICE PAK INTERNATIONAL LTD 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 ICE PAK INTERNATIONAL LTD 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 ICE PAK INTERNATIONAL LTD 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.