CRITERION ICES LIMITED
BURY ST. EDMUNDS ALPINE ICES LIMITED

Hellopages » Suffolk » Mid Suffolk » IP31 3QJ
Company number 02808106
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address THE MANOR FARM, BIRD GREEN, THURSTON, BURY ST. EDMUNDS, SUFFOLK, IP31 3QJ
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 1,500 . The most likely internet sites of CRITERION ICES LIMITED are www.criterionices.co.uk, and www.criterion-ices.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Elmswell Rail Station is 4 miles; to Bury St Edmunds Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Criterion Ices Limited is a Private Limited Company. The company registration number is 02808106. Criterion Ices Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Criterion Ices Limited is The Manor Farm Bird Green Thurston Bury St Edmunds Suffolk Ip31 3qj. . MYATT, Muriel Evelyn is a Secretary of the company. MYATT, Charles Edward is a Director of the company. MYATT, Paul is a Director of the company. MYATT, Roger Nicholas is a Director of the company. Secretary FISHER, Amanda Margaret has been resigned. Secretary MYATT, Anne Marie has been resigned. Secretary MYATT, Roger Nicholas has been resigned. Director FISHER, Jeremy David has been resigned. Director MYATT, Edward has been resigned. Director MYATT, Paul has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
MYATT, Muriel Evelyn
Appointed Date: 30 April 2004

Director
MYATT, Charles Edward
Appointed Date: 09 May 2014
58 years old

Director
MYATT, Paul
Appointed Date: 18 May 2006
69 years old

Director
MYATT, Roger Nicholas
Appointed Date: 06 July 1999
67 years old

Resigned Directors

Secretary
FISHER, Amanda Margaret
Resigned: 28 December 1995
Appointed Date: 04 May 1993

Secretary
MYATT, Anne Marie
Resigned: 01 June 2002
Appointed Date: 28 December 1995

Secretary
MYATT, Roger Nicholas
Resigned: 30 April 2004
Appointed Date: 01 June 2002

Director
FISHER, Jeremy David
Resigned: 30 April 2003
Appointed Date: 04 May 1993
68 years old

Director
MYATT, Edward
Resigned: 05 August 2005
Appointed Date: 04 March 2005
95 years old

Director
MYATT, Paul
Resigned: 30 April 2004
Appointed Date: 28 December 1995
69 years old

Persons With Significant Control

Mr Richard Dennis Flack
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CRITERION ICES LIMITED Events

26 Apr 2017
Confirmation statement made on 8 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,500

06 Apr 2016
Registration of charge 028081060010, created on 5 April 2016
22 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 82 more events
21 May 1993
Registered office changed on 21/05/93 from: 2 baches street london N1 6UB

21 May 1993
Secretary resigned;new secretary appointed

21 May 1993
Director resigned;new director appointed

20 May 1993
Company name changed usualgreat company LIMITED\certificate issued on 21/05/93

08 Apr 1993
Incorporation

CRITERION ICES LIMITED Charges

5 April 2016
Charge code 0280 8106 0010
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 September 2012
All assets debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Tenancy agreement
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: St Georges Ventures Limited
Description: £2,485.48 for the time being standing to the credit of the…
15 October 2004
Mortgage
Delivered: 4 November 2004
Status: Satisfied on 12 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H low barn thurston bury st edmonds suffolk t/no…
10 November 1999
Rent deposit deed
Delivered: 13 November 1999
Status: Outstanding
Persons entitled: Londinium Investments Limited
Description: Rent deposit £1,950.
28 July 1999
Mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the old dairy manor farm thurston bury st edmunds…
21 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at manor farm cottage manor farm thurston bury…
20 November 1996
Debenture
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 April 1995
Mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-land at manor farm thurston and assigns the goodwill of…
23 December 1993
Mortgage
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h land k/a land and buildings at manor farm…