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

ICEDAY LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
Company Registration Number
04941704
Private Limited Company
Liquidation

Company Overview

About Iceday Ltd
ICEDAY LIMITED was founded on 2003-10-23 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Iceday 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
ICEDAY LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE
13 DUDLEY STREET
GRIMSBY
DN31 2AW
Other companies in LN11
 
Filing Information
Company Number 04941704
Company ID Number 04941704
Date formed 2003-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839117221  
Last Datalog update: 2023-07-05 13:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICEDAY 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 ICEDAY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LOVEDAY
Company Secretary 2003-10-23
CARL DAVID ANSTICE
Director 2003-10-23
MICHAEL DAVID LOVEDAY
Director 2003-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-10-23 2003-10-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-10-23 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LOVEDAY JOHN POCKLINGTON LIMITED Company Secretary 1991-04-08 CURRENT 1971-01-08 Active - Proposal to Strike off
CARL DAVID ANSTICE JOHN POCKLINGTON LIMITED Director 2003-10-08 CURRENT 1971-01-08 Active - Proposal to Strike off
MICHAEL DAVID LOVEDAY JOHN POCKLINGTON LIMITED Director 2003-10-08 CURRENT 1971-01-08 Active - Proposal to Strike off

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
2023-06-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-12Voluntary liquidation declaration of solvency
2023-06-12Appointment of a voluntary liquidator
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ England
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-01-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-09Change of share class name or designation
2022-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-09Memorandum articles filed
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09RES01ADOPT ARTICLES 09/01/22
2022-01-09SH08Change of share class name or designation
2022-01-09RES12Resolution of varying share rights or name
2021-12-2330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-12-15AD02Register inspection address changed to Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM C/O John Pocklington Limited North Holme Road Louth Lincolnshire LN11 0HS
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 20
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-07AR0117/03/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-25AR0117/03/14 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0117/03/13 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0117/03/12 ANNUAL RETURN FULL LIST
2012-03-27AD04Register(s) moved to registered office address
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0117/03/11 ANNUAL RETURN FULL LIST
2011-03-30AD03Register(s) moved to registered inspection location
2011-03-29AD02Register inspection address has been changed
2010-04-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0117/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LOVEDAY / 17/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID ANSTICE / 17/03/2010
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / CARL ANSTICE / 16/03/2008
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-10-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-28169£ IC 66020/20 05/09/05 £ SR 66000@1=66000
2005-09-28RES13PROV WAIVED 30/06/05
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-29169£ IC 100020/66020 22/03/05 £ SR 34000@1=34000
2004-12-03363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29288bSECRETARY RESIGNED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICEDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-07
Appointmen2023-06-07
Resolution2023-06-07
Fines / Sanctions
No fines or sanctions have been issued against ICEDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 ICEDAY LIMITED

Intangible Assets
Patents
We have not found any records of ICEDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICEDAY LIMITED
Trademarks
We have not found any records of ICEDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICEDAY 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 (64209 - Activities of other holding companies n.e.c.) as ICEDAY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ICEDAY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyICEDAY LIMITEDEvent Date2023-06-07
 
Initiating party Event TypeAppointmen
Defending partyICEDAY LIMITEDEvent Date2023-06-07
Name of Company: ICEDAY LIMITED Company Number: 04941704 Nature of Business: Holding Company Registered office: Waynflete House, 139 Eastgate, Louth, LN11 9QQ Type of Liquidation: Members Date of Appo…
 
Initiating party Event TypeResolution
Defending partyICEDAY LIMITEDEvent Date2023-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICEDAY 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 ICEDAY 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.