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

ICEAGE DELIVERY SERVICE LIMITED

APETITO, CANAL ROAD, TROWBRIDGE, BA14 8RJ,
Company Registration Number
04627022
Private Limited Company
Active

Company Overview

About Iceage Delivery Service Ltd
ICEAGE DELIVERY SERVICE LIMITED was founded on 2003-01-02 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Iceage Delivery Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICEAGE DELIVERY SERVICE LIMITED
 
Legal Registered Office
APETITO
CANAL ROAD
TROWBRIDGE
BA14 8RJ
Other companies in BS35
 
Filing Information
Company Number 04627022
Company ID Number 04627022
Date formed 2003-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 03:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICEAGE DELIVERY SERVICE 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 ICEAGE DELIVERY SERVICE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ROSS
Company Secretary 2016-11-18
CRAIG JOHNSTON
Director 2016-11-18
EDWIN SAMUEL JOHNSTON
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FRANCIS COURTNEY
Company Secretary 2003-01-02 2016-11-18
HELEN KATHLEEN COURTNEY
Director 2003-01-02 2016-11-18
RM REGISTRARS LIMITED
Company Secretary 2003-01-02 2003-01-02
RM NOMINEES LIMITED
Director 2003-01-02 2003-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN SAMUEL JOHNSTON MCLEGZ HOLDINGS LTD Director 2017-03-13 CURRENT 2017-03-13 Active
EDWIN SAMUEL JOHNSTON EDDIE ROCKETS (BELFAST) LIMITED Director 2014-05-30 CURRENT 1995-05-19 Active
EDWIN SAMUEL JOHNSTON PIZZA HUT (IRELAND) LIMITED Director 2014-05-30 CURRENT 1997-03-20 Active
EDWIN SAMUEL JOHNSTON COPYFORD LTD Director 2013-04-30 CURRENT 2012-03-23 Active
EDWIN SAMUEL JOHNSTON KINDERGARTEN KIDZ (NI) LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-25
EDWIN SAMUEL JOHNSTON CRAIGPATRICK NI LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
EDWIN SAMUEL JOHNSTON LADBURY ENTERPRISES LIMITED Director 2009-05-12 CURRENT 2009-05-12 In Administration/Administrative Receiver
EDWIN SAMUEL JOHNSTON SUFTUM LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
EDWIN SAMUEL JOHNSTON RESTAURANT MANAGEMENT SERVICES LIMITED Director 1992-05-12 CURRENT 1992-05-12 Dissolved 2013-11-02
EDWIN SAMUEL JOHNSTON CANOVA ENTERPRISES LIMITED Director 1992-05-12 CURRENT 1992-05-12 Active - Proposal to Strike off
EDWIN SAMUEL JOHNSTON SPA NURSING HOMES LIMITED Director 1991-11-06 CURRENT 1991-11-06 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
2023-11-28CESSATION OF EDWIN SAMUEL JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28Notification of Apetito Limited as a person with significant control on 2023-11-03
2023-11-28APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON
2023-11-28APPOINTMENT TERMINATED, DIRECTOR EDWIN SAMUEL JOHNSTON
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 71-75 Shelton Street London WC2H 9JQ England
2023-11-28DIRECTOR APPOINTED MR RICHARD PETER RING
2023-11-28DIRECTOR APPOINTED MR KEVIN JOHN ROSEVERE
2023-11-28DIRECTOR APPOINTED MR PAUL ROBERT FREESTON
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 29/11/21
2023-01-25CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-08-24Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-08-24AA01Previous accounting period shortened from 30/11/21 TO 29/11/21
2022-01-17CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-22Audit exemption subsidiary accounts made up to 2020-11-30
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-06SH0102/09/19 STATEMENT OF CAPITAL GBP 100
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-07-18AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Esperanza Main Street Aust Bristol South Gloucestershire BS35 4AX
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KATHLEEN COURTNEY
2016-12-20AP03Appointment of Mr David John Ross as company secretary on 2016-11-18
2016-12-20TM02Termination of appointment of Ian Francis Courtney on 2016-11-18
2016-12-20AP01DIRECTOR APPOINTED MR EDWIN SAMUEL JOHNSTON
2016-12-20AP01DIRECTOR APPOINTED MR CRAIG JOHNSTON
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0102/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-18AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-12AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-20AR0102/01/13 ANNUAL RETURN FULL LIST
2012-09-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0102/01/12 ANNUAL RETURN FULL LIST
2011-09-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0102/01/11 FULL LIST
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AR0102/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KATHLEEN COURTNEY / 13/01/2010
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/04
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 81 CITY ROAD LONDON EC1Y 1BL
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 81 CITY ROAD LONDON EC1Y 1BL
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
2003-01-30225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-21288bSECRETARY RESIGNED
2003-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to ICEAGE DELIVERY SERVICE 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 ICEAGE DELIVERY SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICEAGE DELIVERY SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2012-04-01 £ 81,575
Creditors Due Within One Year 2012-04-01 £ 66,939
Taxation Social Security Due Within One Year 2012-04-01 £ 15,422
Trade Creditors Within One Year 2012-04-01 £ 49,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ICEAGE DELIVERY SERVICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 92,351
Current Assets 2012-04-01 £ 126,926
Debtors 2012-04-01 £ 4,515
Fixed Assets 2012-04-01 £ 62,129
Other Debtors 2012-04-01 £ 4,515
Shareholder Funds 2012-04-01 £ 40,541
Stocks Inventory 2012-04-01 £ 30,060
Tangible Fixed Assets 2012-04-01 £ 38,129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICEAGE DELIVERY SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICEAGE DELIVERY SERVICE LIMITED
Trademarks
We have not found any records of ICEAGE DELIVERY SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICEAGE DELIVERY SERVICE 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 (56290 - Other food services) as ICEAGE DELIVERY SERVICE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where ICEAGE DELIVERY SERVICE 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 ICEAGE DELIVERY SERVICE 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 ICEAGE DELIVERY SERVICE 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.