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

THE ICE COMPANY (POLARCUBE) LIMITED

JOSEPH MARR HOUSE, UNITS 18/20 LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY, WEST YORKSHIRE, WF9 3AP,
Company Registration Number
00456135
Private Limited Company
Active

Company Overview

About The Ice Company (polarcube) Ltd
THE ICE COMPANY (POLARCUBE) LIMITED was founded on 1948-06-25 and has its registered office in South Kirkby. The organisation's status is listed as "Active". The Ice Company (polarcube) Limited 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
THE ICE COMPANY (POLARCUBE) LIMITED
 
Legal Registered Office
JOSEPH MARR HOUSE
UNITS 18/20 LANGTHWAITE BUSINESS PARK
SOUTH KIRKBY
WEST YORKSHIRE
WF9 3AP
Other companies in WF9
 
Filing Information
Company Number 00456135
Company ID Number 00456135
Date formed 1948-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2020
Account next due 30/09/2022
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-08 06:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ICE COMPANY (POLARCUBE) 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 THE ICE COMPANY (POLARCUBE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWARD MARR
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER KELLY
Company Secretary 2013-11-22 2015-05-31
JOHN PETER KELLY
Director 1997-01-31 2015-05-31
SIMON ANDREW KEANE
Company Secretary 2012-11-08 2013-11-22
JOHN PETER KELLY
Company Secretary 1997-01-31 2012-11-08
NICHOLAS JACOBS
Director 2002-04-01 2011-12-31
CHRISTOPHER ARTHUR SUTCLIFFE
Director 2002-04-15 2011-12-31
CHARLES ROGER MARR
Director 1997-01-31 2010-03-23
JAMES GEOFFREY MARR
Director 1997-01-31 2000-04-01
DENA ASHNESS
Company Secretary 1991-01-20 1997-01-31
DENA ASHNESS
Director 1991-01-20 1997-01-31
RICHARD STEWART ASHNESS
Director 1991-01-20 1997-01-31
BRIAN GALWAY
Director 1995-06-01 1996-11-29
DENA ASHNESS
Company Secretary 1991-01-20 1993-05-07
RICHARD STEWART ASHNESS
Director 1991-01-20 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD MARR FYLDE ICE & COLD STORAGE COMPANY,LIMITED Director 2010-03-23 CURRENT 1908-10-14 Active - Proposal to Strike off
PHILIP EDWARD MARR THE ICE CO LOGISTICS LIMITED Director 2010-03-23 CURRENT 2006-12-08 Active - Proposal to Strike off
PHILIP EDWARD MARR THE ICE CO LONDON LIMITED Director 2010-03-23 CURRENT 2007-01-19 Active - Proposal to Strike off
PHILIP EDWARD MARR THE ICE CO STORAGE LIMITED Director 2010-03-23 CURRENT 2007-11-05 Active - Proposal to Strike off
PHILIP EDWARD MARR MARR VESSEL MANAGEMENT LIMITED Director 2010-03-23 CURRENT 1987-03-23 Active
PHILIP EDWARD MARR MARR WATER LIMITED Director 2010-03-23 CURRENT 1995-12-22 Liquidation
PHILIP EDWARD MARR J MARR (PROPERTY) LIMITED Director 2010-03-23 CURRENT 2002-03-26 Active
PHILIP EDWARD MARR J. MARR & SON LIMITED Director 2010-03-23 CURRENT 2010-03-15 Active
PHILIP EDWARD MARR PACKAGED ICE COMPANY LIMITED(THE) Director 2010-03-23 CURRENT 1987-02-27 Active
PHILIP EDWARD MARR J.MARR (SHIPPING) LIMITED Director 2010-03-23 CURRENT 1987-03-23 Active
PHILIP EDWARD MARR STORELOGS LIMITED Director 2010-03-23 CURRENT 2009-06-18 Active
PHILIP EDWARD MARR ICECO LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
PHILIP EDWARD MARR J. MARR LIMITED Director 2007-09-21 CURRENT 1902-05-29 Active
PHILIP EDWARD MARR KEYSTREAM LIMITED Director 2007-06-21 CURRENT 2007-02-12 Active
PHILIP EDWARD MARR ICECO EUROPE LIMITED Director 2006-11-01 CURRENT 2004-05-17 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
2022-02-02CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-10SH19Statement of capital on 2021-12-10 GBP 1
2021-12-10SH20Statement by Directors
2021-12-10CAP-SSSolvency Statement dated 08/12/21
2021-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-02PSC02Notification of The Fylde Ice & Coldstorage Company Limited as a person with significant control on 2016-04-06
2017-10-02PSC09Withdrawal of a person with significant control statement on 2017-10-02
2017-09-20AA01/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0120/01/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER KELLY
2015-07-08TM02Termination of appointment of John Peter Kelly on 2015-05-31
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-11-27MISCSection 519
2014-11-13MISCSection 519
2014-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-06CH01Director's details changed for Mr Philip Edward Marr on 2013-10-01
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-12-04AP03Appointment of Mr John Peter Kelly as company secretary
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON KEANE
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MARR / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER KELLY / 14/02/2013
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW KEANE / 13/02/2013
2013-01-21AR0120/01/13 FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM JESSOP WAY NORTHERN ROAD INDUSTRIAL ESTATE NEWARK NOTTINGHAMSHIRE NG24 2ER
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN KELLY
2012-11-09AP03SECRETARY APPOINTED MR SIMON ANDREW KEANE
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTCLIFFE
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JACOBS
2012-01-20AR0120/01/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-20AR0120/01/11 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED MR PHILIP EDWARD MARR
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARR
2010-01-20AR0120/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR SUTCLIFFE / 20/01/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SUTCLIFFE / 01/02/2009
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN KELLY / 06/02/2009
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN KELLY / 06/02/2009
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-19225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-03-13363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-24363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-11-27AUDAUDITOR'S RESIGNATION
2001-03-19363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: RICHARDSON HOUSE SHERWOOD AVENUE NEWARK NOTTINGHAMSHIRE NG24 1QF
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12288bDIRECTOR RESIGNED
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-28363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-02-04363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-26AUDAUDITOR'S RESIGNATION
1998-01-19363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
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 THE ICE COMPANY (POLARCUBE) 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 THE ICE COMPANY (POLARCUBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTELS MORTGAGE 1996-06-07 Satisfied FORWARD TRUST LIMITED
COLLATERAL DEBENTURE 1996-02-23 Satisfied 3I GROUP PLC
CHARGE 1995-06-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1993-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-08-26 Satisfied 3I GROUP PLC
DEBENTURE 1990-03-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 THE ICE COMPANY (POLARCUBE) LIMITED

Intangible Assets
Patents
We have not found any records of THE ICE COMPANY (POLARCUBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ICE COMPANY (POLARCUBE) LIMITED
Trademarks
We have not found any records of THE ICE COMPANY (POLARCUBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ICE COMPANY (POLARCUBE) 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 THE ICE COMPANY (POLARCUBE) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where THE ICE COMPANY (POLARCUBE) 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.
Import/Export of Goods
Goods imported/exported by THE ICE COMPANY (POLARCUBE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ICE COMPANY (POLARCUBE) 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 THE ICE COMPANY (POLARCUBE) 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.