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

CT ICE LIMITED

SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW,
Company Registration Number
04173030
Private Limited Company
Active

Company Overview

About Ct Ice Ltd
CT ICE LIMITED was founded on 2001-03-06 and has its registered office in Deeside. The organisation's status is listed as "Active". Ct Ice 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
CT ICE LIMITED
 
Legal Registered Office
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Previous Names
COOLTRADER LIMITED12/10/2012
Filing Information
Company Number 04173030
Company ID Number 04173030
Date formed 2001-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CT ICE 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.
Companies with same name CT ICE LIMITED
The following companies were found which have the same name as CT ICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CT ICE (HOLDINGS) LIMITED SECOND AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NW Active Company formed on the 2004-04-05
CT ICE ACQUISITIONS LIMITED SECOND AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NW Active Company formed on the 2005-01-04

Company Officers of CT ICE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-31
TARSEM SINGH DHALIWHAL
Director 2007-03-28
MALCOLM CONRAD WALKER
Director 2002-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CANNING
Director 2006-04-12 2017-09-22
JAYNE KATHERINE BURRELL
Company Secretary 2011-04-01 2014-12-31
ANDREW NEIL ERRINGTON
Director 2002-01-25 2012-09-29
COLIN WATTS
Director 2006-09-04 2012-09-29
JOHN GRAHAM BERRY
Company Secretary 2006-01-03 2011-04-01
ANDREW RICHARD BIRCH
Director 2006-01-03 2007-02-28
ANDREW SIMON PRITCHARD
Director 2002-01-25 2007-02-28
ANDREW SIMON PRITCHARD
Company Secretary 2002-01-25 2006-01-03
MARK IGNATIUS O'CONNOR
Company Secretary 2001-03-14 2002-01-25
JAMES CHRISTOPHER MEREDITH DAVIES
Director 2001-03-14 2002-01-25
MARK IGNATIUS O'CONNOR
Director 2001-03-14 2002-01-25
DANIEL JOHN DWYER
Nominated Secretary 2001-03-06 2001-03-14
DANIEL JAMES DWYER
Nominated Director 2001-03-06 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM CONRAD WALKER FRODSHAM LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MALCOLM CONRAD WALKER THE FOOD WAREHOUSE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MALCOLM CONRAD WALKER ICELAND LIMITED Director 2015-11-24 CURRENT 1993-03-17 Active
MALCOLM CONRAD WALKER STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active
MALCOLM CONRAD WALKER ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
MALCOLM CONRAD WALKER STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
MALCOLM CONRAD WALKER BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
MALCOLM CONRAD WALKER LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
MALCOLM CONRAD WALKER ICE AND EASY LTD Director 2012-08-22 CURRENT 2005-11-08 Active
MALCOLM CONRAD WALKER INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
MALCOLM CONRAD WALKER ICELAND INTERNATIONAL LIMITED Director 2012-03-19 CURRENT 1998-03-03 Active
MALCOLM CONRAD WALKER ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
MALCOLM CONRAD WALKER WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
MALCOLM CONRAD WALKER ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER W2D2 LIMITED Director 2011-04-11 CURRENT 2011-02-07 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
MALCOLM CONRAD WALKER BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
MALCOLM CONRAD WALKER ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
MALCOLM CONRAD WALKER BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
MALCOLM CONRAD WALKER ICEBOX MIDCO LIMITED Director 2005-03-04 CURRENT 2004-11-17 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2005-03-04 CURRENT 2004-11-01 Active
MALCOLM CONRAD WALKER ICEBOX HOLDINGS LIMITED Director 2005-03-04 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
MALCOLM CONRAD WALKER CT ICE (HOLDINGS) LIMITED Director 2004-06-22 CURRENT 2004-04-05 Active
MALCOLM CONRAD WALKER ICELAND FROZEN FOODS PLC Director 1996-05-22 CURRENT 1996-05-22 Converted / Closed

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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, 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
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, 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
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-04-17PSC02Notification of Ct Ice Acquisitions Limited as a person with significant control on 2018-11-22
2019-04-17PSC07CESSATION OF CT ICE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CANNING
2017-06-22AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-06-21AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0106/03/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-31AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-31
2014-12-31TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-31
2014-12-23SH20Statement by Directors
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23SH19Statement of capital on 2014-12-23 GBP 1
2014-12-23CAP-SSSolvency Statement dated 17/12/14
2014-12-23RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-24CH01Director's details changed for Mr Nicholas Canning on 2014-09-23
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-20AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 4600000
2014-04-01AR0106/03/14 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-03-19AR0106/03/13 ANNUAL RETURN FULL LIST
2012-11-05MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
2012-10-12RES15CHANGE OF NAME 28/09/2012
2012-10-12CERTNMCompany name changed cooltrader LIMITED\certificate issued on 12/10/12
2012-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERRINGTON
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-12RES01ADOPT ARTICLES 04/04/2012
2012-03-14AR0106/03/12 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-04-05AP03SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BERRY
2011-03-16AR0106/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WATTS / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CONRAD WALKER / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWHAL / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CANNING / 16/03/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BERRY / 16/03/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERRINGTON / 19/01/2011
2010-06-15AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-16AR0106/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WATTS / 06/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWHAL / 06/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CANNING / 06/03/2010
2009-06-10AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWHAL / 09/04/2008
2008-03-19363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-02363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS; AMEND
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-17288bDIRECTOR RESIGNED
2007-04-17363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CT ICE 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 CT ICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
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)
MORTGAGE 2012-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
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)
DEBENTURE 2005-02-11 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CASH DEPOSIT 2003-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-19 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2 (ACTING BY ITS GENERAL PARTNER, AFMMERSEYSIDE MEZZANINE LIMITED)
DEBENTURE 2002-05-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-25 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT 2001-09-20 Outstanding RAVENSEFT PROPERTIES LIMITED
RENT DEPOSIT DEED 2001-05-25 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of CT ICE LIMITED registering or being granted any patents
Domain Names

CT ICE LIMITED owns 1 domain names.

cooltrader.co.uk  

Trademarks
We have not found any records of CT ICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CT ICE 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 (47190 - Other retail sale in non-specialised stores) as CT ICE LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CT ICE 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 CT ICE 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 CT ICE 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.