Company NameShiver Ice (UK) Ltd
DirectorsJameie Minchin and Simon James Minchin
Company StatusActive
Company Number06132288
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

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
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broadwalk, Pinner Road
North Harrow
Middlesex
HA2 6ED
Director NameMr Simon James Minchin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address94 Eastworth Road
Chertsey
Surrey
KT16 8DS
Secretary NameMr Simon James Minchin
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address94 Eastworth Road
Chertsey
Surrey
KT16 8DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshiverice.net
Telephone01293 532732
Telephone regionCrawley

Location

Registered Address21 Broadwalk, Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Jameie Minchin
50.00%
Ordinary
1 at £1Simon James Minchin
50.00%
Ordinary

Financials

Year2014
Net Worth£2,012
Cash£5,791
Current Liabilities£162,411

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
23 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(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)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2012Director's details changed for Mr Jameie Minchin on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Mr Jameie Minchin on 1 April 2011 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Jameie Minchin on 1 April 2011 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 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)
23 March 2011Director's details changed for Mr Jameie Minchin on 31 March 2010 (2 pages)
23 March 2011Director's details changed for Mr Jameie Minchin on 31 March 2010 (2 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jameie Minchin on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jameie Minchin on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jameie Minchin on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 May 2009Return made up to 01/03/09; full list of members (4 pages)
19 May 2009Return made up to 01/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 July 2008Return made up to 01/03/08; full list of members (4 pages)
22 July 2008Return made up to 01/03/08; full list of members (4 pages)
26 April 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
26 April 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
24 March 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)