ICEFRESH FOODS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR11 6RR

Company number 01366099
Status Active
Incorporation Date 3 May 1978
Company Type Private Limited Company
Address ICEFRESH HOUSE DUNKIRK, AYLSHAM, NORWICH, ENGLAND, NR11 6RR
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr David Edwards as a secretary on 21 March 2017; Director's details changed for Mr Philip John Webster on 22 February 2017; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of ICEFRESH FOODS LIMITED are www.icefreshfoods.co.uk, and www.icefresh-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Hoveton & Wroxham Rail Station is 8.5 miles; to West Runton Rail Station is 9.3 miles; to Sheringham Rail Station is 9.9 miles; to Salhouse Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icefresh Foods Limited is a Private Limited Company. The company registration number is 01366099. Icefresh Foods Limited has been working since 03 May 1978. The present status of the company is Active. The registered address of Icefresh Foods Limited is Icefresh House Dunkirk Aylsham Norwich England Nr11 6rr. . EDWARDS, David is a Secretary of the company. CASTELEIN, Frans Camiel Hector is a Director of the company. WEBSTER, Philip John is a Director of the company. Secretary BARWICK, Matthew James has been resigned. Secretary HILLIARD, Patrick Mark has been resigned. Secretary JOHNSON, Jane has been resigned. Secretary SEYBOLD, Douglas John has been resigned. Secretary SPENCE, Simon James has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director DONALDSON, Gordon Ross has been resigned. Director FISHER, Richard Martyn has been resigned. Director JOHNSON, Jane has been resigned. Director MARGERESON, Matthew Paul has been resigned. Director SEYBOLD, Douglas John has been resigned. Director SEYBOLD, Marilyn Caroline has been resigned. Director SPENCE, Simon James has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
EDWARDS, David
Appointed Date: 21 March 2017

Director
CASTELEIN, Frans Camiel Hector
Appointed Date: 10 November 2006
74 years old

Director
WEBSTER, Philip John
Appointed Date: 01 July 2009
50 years old

Resigned Directors

Secretary
BARWICK, Matthew James
Resigned: 05 July 2016
Appointed Date: 25 April 2012

Secretary
HILLIARD, Patrick Mark
Resigned: 25 April 2012
Appointed Date: 28 May 2008

Secretary
JOHNSON, Jane
Resigned: 08 April 2004
Appointed Date: 01 October 2002

Secretary
SEYBOLD, Douglas John
Resigned: 11 August 2002

Secretary
SPENCE, Simon James
Resigned: 28 April 2006
Appointed Date: 08 April 2004

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 28 May 2008
Appointed Date: 28 April 2006

Director
DONALDSON, Gordon Ross
Resigned: 12 December 2002
81 years old

Director
FISHER, Richard Martyn
Resigned: 12 December 2002
Appointed Date: 02 September 2002
64 years old

Director
JOHNSON, Jane
Resigned: 08 April 2004
Appointed Date: 12 December 2002
78 years old

Director
MARGERESON, Matthew Paul
Resigned: 28 April 2006
Appointed Date: 01 October 2002
54 years old

Director
SEYBOLD, Douglas John
Resigned: 11 August 2002
83 years old

Director
SEYBOLD, Marilyn Caroline
Resigned: 12 December 2002
77 years old

Director
SPENCE, Simon James
Resigned: 20 November 2009
Appointed Date: 01 July 2001
57 years old

Persons With Significant Control

Pioneering Foods Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICEFRESH FOODS LIMITED Events

22 Mar 2017
Appointment of Mr David Edwards as a secretary on 21 March 2017
22 Feb 2017
Director's details changed for Mr Philip John Webster on 22 February 2017
28 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Termination of appointment of Matthew James Barwick as a secretary on 5 July 2016
...
... and 111 more events
03 Aug 1987
New director appointed

27 Nov 1986
Accounts for a small company made up to 30 June 1986

27 Nov 1986
Return made up to 19/11/86; full list of members
18 Oct 1986
Director resigned

03 May 1978
Certificate of incorporation

ICEFRESH FOODS LIMITED Charges

14 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv, London Branch (The Bank)
Description: Fixed and floating charge over the undertaking and all…
12 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 1 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…