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

CHILDHAY MANOR ICE CREAM LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
03938203
Private Limited Company
Liquidation

Company Overview

About Childhay Manor Ice Cream Ltd
CHILDHAY MANOR ICE CREAM LIMITED was founded on 2000-03-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Childhay Manor Ice Cream 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
CHILDHAY MANOR ICE CREAM LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in TQ4
 
Telephone01278 732989
 
Filing Information
Company Number 03938203
Company ID Number 03938203
Date formed 2000-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-14 12:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDHAY MANOR ICE CREAM 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 CHILDHAY MANOR ICE CREAM LIMITED

Current Directors
Officer Role Date Appointed
THAMER HAMANDI
Company Secretary 2017-05-04
STEPHEN DAVID BENDER
Director 2016-03-03
ALISON BROGAN
Director 2016-03-03
MARK FELTON
Director 2008-08-06
ROBERT ROGERS
Director 2016-03-03
ANDREW MARK SELLEY
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE TAYLOR
Company Secretary 2008-08-06 2017-05-04
CLIVE TAYLOR
Director 2008-08-06 2017-05-04
MICHAEL JNR FELTON
Director 2008-08-06 2016-02-24
A2Z ACCOUNTANCY SERVICES LIMITED
Company Secretary 2005-11-30 2008-08-06
COLIN JAMES MARDSEN
Director 2004-07-02 2008-08-06
JOAN ELIZABETH KENDALL
Company Secretary 2004-07-02 2005-11-30
SUSAN PATRICIA MONRO
Company Secretary 2000-03-02 2004-07-02
GEOFFREY MONRO
Director 2000-03-02 2004-07-02
SUSAN PATRICIA MONRO
Director 2000-03-02 2004-07-02
TREVOR CROSSFIELD
Director 2001-04-19 2003-08-19
ANDREW RONALD DIX
Director 2001-04-19 2003-08-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-03-02 2000-03-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-03-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ALISON BROGAN SNOWDON & BRIDGE LIMITED Director 2018-03-19 CURRENT 1999-08-31 Active
ALISON BROGAN QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ALISON BROGAN CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ALISON BROGAN CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ALISON BROGAN MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ALISON BROGAN YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ALISON BROGAN BIDCORP DEVELOPMENTS LIMITED Director 2015-08-24 CURRENT 1990-05-15 Active
ALISON BROGAN BFS GROUP LIMITED Director 2014-12-01 CURRENT 1929-05-22 Active
MARK FELTON MBM (SOUTH WEST) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Liquidation
MARK FELTON TRULY TREATS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
MARK FELTON DA VINCI APARTMENTS MANAGEMENT LIMITED Director 2008-04-06 CURRENT 2002-04-18 Active
MARK FELTON RED HOT PUB COMPANY LIMITED Director 2005-02-01 CURRENT 2005-02-01 Active - Proposal to Strike off
ROBERT ROGERS QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ROBERT ROGERS CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ROBERT ROGERS CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ROBERT ROGERS MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ROBERT ROGERS YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY WILSON WATSON LIMITED Director 2014-11-05 CURRENT 2000-04-03 Liquidation
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY PULLMAN FOODS LIMITED Director 2014-11-05 CURRENT 1971-03-18 Liquidation
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 Active
ANDREW MARK SELLEY 3663 ALBA LIMITED Director 2014-10-31 CURRENT 1999-10-26 Liquidation
ANDREW MARK SELLEY SOUTH LINCS FOODSERVICE LIMITED Director 2014-10-31 CURRENT 1981-06-17 Active
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 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
2023-03-14Final Gazette dissolved via compulsory strike-off
2022-12-14Voluntary liquidation. Notice of members return of final meeting
2022-12-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-12600Appointment of a voluntary liquidator
2022-07-11LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-20Appointment of a voluntary liquidator
2022-01-20Voluntary liquidation declaration of solvency
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-20LIQ01Voluntary liquidation declaration of solvency
2022-01-20600Appointment of a voluntary liquidator
2022-01-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-10
2021-09-10CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-07-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-14AD04Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FELTON
2018-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR
2017-05-24AP03Appointment of Mr Thamer Hamandi as company secretary on 2017-05-04
2017-05-24TM02Termination of appointment of Clive Taylor on 2017-05-04
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 09/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 09/02/2017
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England
2016-05-16AP01DIRECTOR APPOINTED MR ROBERT ROGERS
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-30AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2016-03-30AP01DIRECTOR APPOINTED MS ALISON BROGAN
2016-03-30AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2016-03-24AA01Current accounting period shortened from 31/10/16 TO 30/06/16
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Maple House Aspen Way Yalberton Paignton Devon TQ4 7QR
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JNR FELTON
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0101/02/16 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0101/02/15 FULL LIST
2014-08-06AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0101/02/14 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-20AR0101/02/13 FULL LIST
2013-03-20AD02SAIL ADDRESS CHANGED FROM: 12 TOR HILL ROAD CASTLE CIRCUS TORQUAY TQ2 5RB
2012-07-09AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-01AR0101/02/12 FULL LIST
2011-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-22AR0101/02/11 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 09/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 04/06/2010
2010-02-25AR0101/02/10 FULL LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 12 TOR HILL ROAD TORQUAY DEVON TQ2 5RB
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JNR FELTON / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FELTON / 01/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 01/02/2010
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-30363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FELTON / 26/02/2009
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM MAPLE HOUSE ASPEN WAY PAIGNTON DEVON TQ4 7QR
2008-08-21288aDIRECTOR APPOINTED MARK FELTON
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM THE CREAMERY BARN CLOSE PLYMPTON PLYMOUTH DEVON PL7 5HQ
2008-08-13225CURRSHO FROM 31/03/2009 TO 31/10/2008
2008-08-13288aDIRECTOR AND SECRETARY APPOINTED CLIVE TAYLOR
2008-08-13288aDIRECTOR APPOINTED MICHAEL FELTON
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN MARDSEN
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY A2Z ACCOUNTANCY SERVICES LIMITED
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-04-12363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-08225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 18-22 ANGEL CRESCENT BRIDGWATER SOMERSET TA6 3AL
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-27363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-01288bDIRECTOR RESIGNED
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ
2003-09-01288bDIRECTOR RESIGNED
2003-04-03363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-04288cDIRECTOR'S PARTICULARS CHANGED
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
We could not find any licences issued to CHILDHAY MANOR ICE CREAM 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 CHILDHAY MANOR ICE CREAM 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 2006-08-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-04-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31

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 CHILDHAY MANOR ICE CREAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Shareholder Funds 2011-11-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILDHAY MANOR ICE CREAM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHILDHAY MANOR ICE CREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDHAY MANOR ICE CREAM 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 (74990 - Non-trading company) as CHILDHAY MANOR ICE CREAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHILDHAY MANOR ICE CREAM 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 CHILDHAY MANOR ICE CREAM 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 CHILDHAY MANOR ICE CREAM 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.