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

ICELAND OVERSEAS LIMITED

SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW,
Company Registration Number
02652556
Private Limited Company
Active

Company Overview

About Iceland Overseas Ltd
ICELAND OVERSEAS LIMITED was founded on 1991-10-09 and has its registered office in Deeside. The organisation's status is listed as "Active". Iceland Overseas 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
ICELAND OVERSEAS LIMITED
 
Legal Registered Office
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Filing Information
Company Number 02652556
Company ID Number 02652556
Date formed 1991-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICELAND OVERSEAS 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 ICELAND OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-12
TARSEM SINGH DHALIWAL
Director 2005-03-04
DUNCAN ANDREW VAUGHAN
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE KATHERINE BURRELL
Company Secretary 2011-04-01 2014-12-12
JAYNE KATHERINE BURRELL
Director 2012-03-19 2014-12-12
ANDREW SIMON PRITCHARD
Director 2005-03-04 2012-03-19
JOHN GRAHAM BERRY
Company Secretary 2005-03-04 2011-04-01
GUNNAR SIGURDSSON
Company Secretary 2005-02-22 2005-03-04
PALMI HARALDSSON
Director 2005-02-22 2005-03-04
GUNNAR SIGURDSSON
Director 2005-02-22 2005-03-04
SUZANNE GABRIELLE CHASE
Company Secretary 2001-09-04 2005-02-22
SUZANNE GABRIELLE CHASE
Director 2001-09-04 2005-02-22
WILLIAM JOHN HOSKINS
Director 2001-01-30 2005-02-22
TARSEM SINGH DHALIWAL
Director 1999-06-30 2002-01-25
JOHN GRAHAM BERRY
Company Secretary 1991-11-07 2001-09-04
JOHN GRAHAM BERRY
Director 1991-11-07 2001-09-04
ANDREW SIMON PRITCHARD
Director 1996-04-30 2001-01-30
MALCOLM CONRAD WALKER
Director 1991-12-09 2001-01-30
JAMES BERNARD LEIGH
Director 1991-11-07 1999-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-09 1991-11-07
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-09 1991-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
DUNCAN ANDREW VAUGHAN RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 1990-03-13 Active
DUNCAN ANDREW VAUGHAN ICELAND LIMITED Director 2014-12-12 CURRENT 1973-05-11 Active
DUNCAN ANDREW VAUGHAN DEESIDE STORAGE LIMITED Director 2014-12-12 CURRENT 1981-11-05 Active
DUNCAN ANDREW VAUGHAN ICELAND GROUP LIMITED Director 2014-12-12 CURRENT 1995-07-13 Active
DUNCAN ANDREW VAUGHAN CT ICE ACQUISITIONS LIMITED Director 2014-12-12 CURRENT 2005-01-04 Active
DUNCAN ANDREW VAUGHAN BEECH HOUSE DEESIDE LIMITED Director 2014-12-12 CURRENT 2005-05-03 Active
DUNCAN ANDREW VAUGHAN ICELAND IN ICELAND LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DUNCAN ANDREW VAUGHAN BURGUNDY LIMITED Director 2014-12-12 CURRENT 1987-05-20 Active
DUNCAN ANDREW VAUGHAN BEJAM GROUP LIMITED Director 2014-12-12 CURRENT 1967-10-05 Active
DUNCAN ANDREW VAUGHAN ICELAND (NOMINEES) LIMITED Director 2014-12-12 CURRENT 1987-05-06 Active
DUNCAN ANDREW VAUGHAN BEJAM FREEZER FOOD CENTRES LIMITED Director 2014-12-12 CURRENT 1988-11-16 Active
DUNCAN ANDREW VAUGHAN KINGDOM INLAND TRADING LIMITED Director 2014-12-12 CURRENT 1995-09-26 Active
DUNCAN ANDREW VAUGHAN ICELAND FROZEN FOODS LIMITED Director 2014-12-12 CURRENT 1996-11-28 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODSTORES LIMITED Director 2014-12-12 CURRENT 1967-10-06 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODS HOLDINGS LIMITED Director 2014-12-12 CURRENT 1973-11-15 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
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-05-18CH01Director's details changed for Mr Duncan Andrew Vaughan on 2016-04-16
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-12-12TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-12
2014-12-12AP01DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN
2014-12-12AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-12
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE KATHERINE BURRELL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0123/09/14 ANNUAL RETURN FULL LIST
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0123/09/13 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 29/03/13
2012-10-10AR0123/09/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-04-13CC04Statement of company's objects
2012-04-13RES01ADOPT ARTICLES 13/04/12
2012-04-13MG01Particulars of a mortgage or charge / charge no: 8
2012-03-27AP01DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2011-10-05AR0123/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 04/10/2011
2011-06-14AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-04-05AP03SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BERRY
2010-10-06AR0123/09/10 FULL LIST
2010-10-06AD02SAIL ADDRESS CREATED
2010-06-15AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-24363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 27/03/09
2008-09-25363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SECOND AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2NW
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008
2008-02-21AUDAUDITOR'S RESIGNATION
2007-10-09363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-21RES13FACIL LETT DEB DEED 31/03/06
2006-04-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05AAFULL ACCOUNTS MADE UP TO 01/04/05
2005-09-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-27363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12ELRESS386 DISP APP AUDS 26/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 26/07/05
2005-05-04288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED;DIRECTOR 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 ICELAND OVERSEAS 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 ICELAND OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
A SECURITY INTEREST AGREEMENT OVER SHARES 2007-04-11 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
A DEED OF ACCESSION 2007-04-11 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2006-03-31 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
SECURITY INTEREST AGREEMENT 2006-03-31 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
AN ACCESSION DEED 2005-08-23 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
A SECURITY INTEREST AGREEMENT 2005-08-23 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
A DEED OF CHARGE OF SHARES 2005-08-23 Satisfied LANDSBANKI ISLANDS HF AS SECURITY TRUSTEE OF THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of ICELAND OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICELAND OVERSEAS LIMITED
Trademarks
We have not found any records of ICELAND OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICELAND OVERSEAS 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 ICELAND OVERSEAS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where ICELAND OVERSEAS 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 ICELAND OVERSEAS 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 ICELAND OVERSEAS 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.