Company NameBrand Ice Limited
DirectorRichard Matthew Elmer
Company StatusActive
Company Number07571432
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Matthew Elmer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Louisville Road
Balham
London
SW17 8RW
Secretary NameRichard Elmer
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Louisville Road
Balham
London
SW17 8RW
Director NameSerena Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 15 October 2012)
RoleProfessional Yoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
London
SW19 5EE

Contact

Websitewww.northpolecambridge.com

Location

Registered Address126-128 New Covent Garden Market
London
SW8 5EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £0.01Richard Elmer
35.00%
Ordinary
7.5k at £0.01Serena Davis
35.00%
Ordinary
6.4k at £0.01Peter Cordrey
30.00%
Ordinary

Financials

Year2014
Net Worth£137,860
Cash£224,479
Current Liabilities£660,301

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 5 July 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 June 2022Delivered on: 28 June 2022
Persons entitled: Pcf Bank LTD

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 9 May 2014
Persons entitled: Cordrey Investments Limited

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 17 October 2013
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 1 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2012Delivered on: 28 November 2012
Satisfied on: 3 October 2013
Persons entitled: Cordrey Investments 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: By way of fixed charge all fixed assets, all specific book debts cordrey investments account and all other debts. Floating charge the floating assets.
Fully Satisfied
15 October 2012Delivered on: 20 October 2012
Satisfied on: 8 October 2013
Persons entitled: Calverton Finance LTD

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: By way of fixed charge all fixed assets , all specific book debts, the factors account and all other debts. By way of floating charge the floating assets.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with updates (4 pages)
4 January 2024Amended total exemption full accounts made up to 31 December 2022 (12 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 November 2022Registered office address changed from 4-6 Canfield Place London NW6 3BT to 126-128 New Covent Garden Market London SW8 5EN on 3 November 2022 (1 page)
19 August 2022Sub-division of shares on 20 July 2022 (4 pages)
25 July 2022Memorandum and Articles of Association (19 pages)
22 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 20/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 July 2022Registration of charge 075714320007, created on 1 July 2022 (25 pages)
28 June 2022Registration of charge 075714320006, created on 17 June 2022 (16 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
10 January 2022Cessation of Peter Cordrey as a person with significant control on 1 April 2021 (1 page)
10 January 2022Change of details for Mr Richard Elmer as a person with significant control on 1 April 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
5 December 2020Satisfaction of charge 075714320004 in full (4 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 June 2016Satisfaction of charge 075714320003 in full (1 page)
17 June 2016Satisfaction of charge 075714320003 in full (1 page)
3 June 2016Part of the property or undertaking has been released and no longer forms part of charge 075714320004 (5 pages)
3 June 2016Part of the property or undertaking has been released and no longer forms part of charge 075714320004 (5 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 214
(5 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 214
(5 pages)
29 April 2016Satisfaction of charge 075714320005 in full (1 page)
29 April 2016Satisfaction of charge 075714320005 in full (1 page)
29 April 2016All of the property or undertaking has been released from charge 075714320005 (1 page)
29 April 2016All of the property or undertaking has been released from charge 075714320005 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages)
9 April 2015Secretary's details changed for Richard Elmer on 1 October 2014 (1 page)
9 April 2015Secretary's details changed for Richard Elmer on 1 October 2014 (1 page)
9 April 2015Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages)
9 April 2015Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 214
(5 pages)
9 April 2015Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages)
9 April 2015Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages)
9 April 2015Secretary's details changed for Richard Elmer on 1 October 2014 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 214
(5 pages)
9 April 2015Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/05/2014
(6 pages)
6 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/05/2014
(6 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 198.75
  • ANNOTATION A second filed SH01 was registered on 06/06/2014
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 198.75
  • ANNOTATION A second filed SH01 was registered on 06/06/2014
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 198.75
  • ANNOTATION A second filed SH01 was registered on 06/06/2014
(4 pages)
9 May 2014Registration of charge 075714320005 (20 pages)
9 May 2014Registration of charge 075714320005 (20 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (3 pages)
17 October 2013Registration of charge 075714320004 (21 pages)
17 October 2013Registration of charge 075714320004 (21 pages)
8 October 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Registration of charge 075714320003 (8 pages)
1 October 2013Registration of charge 075714320003 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 187.25
(4 pages)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Sub-division of shares on 30 October 2012 (4 pages)
20 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 187.25
(4 pages)
20 November 2012Sub-division of shares on 30 October 2012 (4 pages)
9 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
9 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
30 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 October 2012Change of share class name or designation (2 pages)
30 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 October 2012Change of share class name or designation (2 pages)
25 October 2012Termination of appointment of Serena Davis as a director (1 page)
25 October 2012Termination of appointment of Serena Davis as a director (1 page)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012 (1 page)
15 June 2012Appointment of Serena Davis as a director (2 pages)
15 June 2012Appointment of Serena Davis as a director (2 pages)
28 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(3 pages)
21 March 2011Incorporation (22 pages)
21 March 2011Incorporation (22 pages)