Company NameUltra Ice (UK) Limited
DirectorJameie Minchin
Company StatusActive
Company Number01934886
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Previous NamesMediarays Limited and Perivale Ice Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Jameie Minchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(6 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameMr Patrick Coughlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleSales Director
Correspondence Address1 Park Lane
Hayes
Middlesex
UB4 8AA
Secretary NameMrs Penelope Minchin
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howgate Close
Bembridge
Isle Of Wight
PO35 5TG
Director NameMr Simon James Minchin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2014(28 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED

Contact

Websiteultraice.eu
Email address[email protected]
Telephone01293 532732
Telephone regionCrawley

Location

Registered Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

63 at £1Mr Jameie Minchin
63.00%
Ordinary
13 at £1Mrs Penelope Minchin
13.00%
Ordinary
12 at £1Katie Jane Minchin
12.00%
Ordinary
12 at £1Simon James Minchin
12.00%
Ordinary

Financials

Year2014
Net Worth£251,023
Cash£1,059
Current Liabilities£784,132

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

10 November 2015Delivered on: 12 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 August 2014Delivered on: 20 August 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
20 March 2012Delivered on: 27 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 45988048 with the bank.
Outstanding
20 January 1999Delivered on: 8 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 July 1987Delivered on: 30 July 1987
Satisfied on: 31 July 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 April 2020Termination of appointment of Penelope Minchin as a secretary on 24 May 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (13 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
12 November 2015Registration of charge 019348860006, created on 10 November 2015 (4 pages)
12 November 2015Registration of charge 019348860006, created on 10 November 2015 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 August 2014Registration of charge 019348860005, created on 19 August 2014 (9 pages)
20 August 2014Registration of charge 019348860005, created on 19 August 2014 (9 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
12 April 2014Appointment of Mr Simon James Minchin as a director (2 pages)
12 April 2014Appointment of Mr Simon James Minchin as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
22 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
22 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2010Director's details changed for Mr Jameie Minchin on 1 December 2009 (2 pages)
3 June 2010Director's details changed for Mr Jameie Minchin on 1 December 2009 (2 pages)
3 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Jameie Minchin on 1 December 2009 (2 pages)
3 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 April 2009Return made up to 04/04/09; full list of members (4 pages)
27 April 2009Return made up to 04/04/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 July 2008Return made up to 04/04/08; full list of members (4 pages)
18 July 2008Return made up to 04/04/08; full list of members (4 pages)
3 April 2008Return made up to 04/04/07; full list of members (4 pages)
3 April 2008Return made up to 04/04/07; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Return made up to 04/04/06; full list of members (3 pages)
6 November 2006Return made up to 04/04/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 July 2005Return made up to 04/04/05; full list of members (3 pages)
12 July 2005Return made up to 04/04/05; full list of members (3 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 October 2003Registered office changed on 03/10/03 from: unit 3, speedway industrial estate dawley road, mayes middlesex, UB3 1DS (1 page)
3 October 2003Registered office changed on 03/10/03 from: unit 3, speedway industrial estate dawley road, mayes middlesex, UB3 1DS (1 page)
27 May 2003Return made up to 04/04/03; full list of members (7 pages)
27 May 2003Return made up to 04/04/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
29 May 2002Return made up to 04/04/02; full list of members (7 pages)
29 May 2002Return made up to 04/04/02; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 December 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 July 2001Return made up to 04/04/01; full list of members (7 pages)
12 July 2001Return made up to 04/04/01; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 April 2000Return made up to 04/04/00; full list of members (7 pages)
10 April 2000Return made up to 04/04/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
6 June 1997Return made up to 04/04/97; no change of members (4 pages)
6 June 1997Return made up to 04/04/97; no change of members (4 pages)
8 October 1996Company name changed perivale ice LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed perivale ice LIMITED\certificate issued on 09/10/96 (2 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 May 1996Return made up to 04/04/96; full list of members (5 pages)
16 May 1996Return made up to 04/04/96; full list of members (5 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (14 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (14 pages)
19 June 1995Return made up to 04/04/95; change of members (6 pages)
19 June 1995Return made up to 04/04/95; change of members (6 pages)