CONTINENTAL ICE CREAM FOODS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL ICE CREAM FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866892

Incorporation date

27/11/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

245-249 South Street, Romford, Essex RM1 2BECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon29/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon21/05/2024
Registration of charge 018668920015, created on 2024-05-03
dot icon08/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/01/2024
Satisfaction of charge 018668920011 in full
dot icon24/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon01/06/2023
Registration of charge 018668920014, created on 2023-05-25
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon29/12/2022
Satisfaction of charge 018668920007 in full
dot icon29/12/2022
Satisfaction of charge 018668920010 in full
dot icon29/12/2022
Satisfaction of charge 018668920008 in full
dot icon21/12/2022
Registration of charge 018668920013, created on 2022-12-21
dot icon02/09/2022
Registration of charge 018668920012, created on 2022-08-23
dot icon26/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon25/08/2022
Director's details changed for Mr David Singh Kooner on 2022-08-25
dot icon22/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon22/12/2021
Satisfaction of charge 018668920009 in full
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon24/05/2021
Change of details for Mrs Ranjit Kooner as a person with significant control on 2021-05-24
dot icon24/05/2021
Change of details for Mr Gurcharan Singh Kooner as a person with significant control on 2021-05-24
dot icon24/05/2021
Change of details for Mrs Gurbux Kaur Kooner as a person with significant control on 2021-05-24
dot icon23/03/2021
Change of details for Mr Gurcharan Singh Kooner as a person with significant control on 2021-03-22
dot icon22/03/2021
Notification of Ranjit Kooner as a person with significant control on 2021-03-22
dot icon22/03/2021
Change of details for Mr David Singh Kooner as a person with significant control on 2021-03-22
dot icon22/03/2021
Notification of Gurbux Kaur Kooner as a person with significant control on 2021-03-22
dot icon22/03/2021
Change of details for Mr Gurcharan Singh Kooner as a person with significant control on 2021-03-22
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon05/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon08/07/2020
Part of the property or undertaking has been released and no longer forms part of charge 018668920008
dot icon20/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/10/2018
Registration of charge 018668920011, created on 2018-10-15
dot icon20/09/2018
Satisfaction of charge 5 in full
dot icon20/09/2018
Satisfaction of charge 6 in full
dot icon20/09/2018
Satisfaction of charge 3 in full
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon09/04/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/12/2017
Registration of charge 018668920010, created on 2017-12-14
dot icon09/10/2017
Registration of charge 018668920009, created on 2017-09-29
dot icon15/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon15/08/2017
Notification of Gurcharan Singh Kooner as a person with significant control on 2016-04-06
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/05/2016
Satisfaction of charge 4 in full
dot icon10/05/2016
Registration of charge 018668920008, created on 2016-05-05
dot icon08/03/2016
Registration of charge 018668920007, created on 2016-03-08
dot icon06/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Gurcharan Singh Kooner on 2014-06-03
dot icon09/06/2014
Secretary's details changed for Mrs Gurbux Kaur Kooner on 2014-06-03
dot icon14/05/2014
Appointment of Mr David Singh Kooner as a director
dot icon14/05/2014
Termination of appointment of Gurbux Kooner as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Gurcharan Singh Kooner on 2009-10-03
dot icon17/06/2010
Director's details changed for Mrs Gurbux Kaur Kooner on 2009-10-03
dot icon27/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/08/2009
Return made up to 31/05/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/07/2008
Return made up to 31/05/08; no change of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon26/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/06/2007
Return made up to 31/05/07; full list of members
dot icon07/06/2006
Return made up to 31/05/06; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/03/2006
Registered office changed on 23/03/06 from: 2A purbeck road hornchurch essex RM11 1NA
dot icon09/07/2005
Return made up to 31/05/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon24/06/2004
Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon21/07/2003
Return made up to 31/05/03; full list of members
dot icon18/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon25/06/2002
Return made up to 31/05/02; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/12/2001
Return made up to 31/05/01; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon30/06/2000
Full accounts made up to 1999-11-30
dot icon09/06/2000
Return made up to 31/05/00; full list of members
dot icon16/07/1999
Full accounts made up to 1998-11-30
dot icon22/06/1999
Return made up to 31/05/99; no change of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon19/06/1998
Return made up to 31/05/98; full list of members
dot icon30/09/1997
Full accounts made up to 1996-11-30
dot icon25/06/1997
Return made up to 31/05/97; no change of members
dot icon25/07/1996
Full accounts made up to 1995-11-30
dot icon12/06/1996
Return made up to 31/05/96; no change of members
dot icon22/11/1995
Particulars of mortgage/charge
dot icon11/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Full accounts made up to 1994-11-30
dot icon21/07/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 31/05/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-11-30
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon03/09/1993
Return made up to 31/05/93; no change of members
dot icon08/06/1992
Return made up to 31/05/92; full list of members
dot icon25/03/1992
Full accounts made up to 1991-11-30
dot icon19/08/1991
Return made up to 31/05/91; no change of members
dot icon26/04/1991
Full accounts made up to 1990-11-30
dot icon26/04/1991
Return made up to 30/11/90; no change of members
dot icon05/06/1990
Accounts for a small company made up to 1989-11-30
dot icon05/06/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon20/03/1990
Accounts for a small company made up to 1988-11-30
dot icon10/01/1990
Particulars of mortgage/charge
dot icon23/12/1989
Particulars of mortgage/charge
dot icon25/09/1989
Registered office changed on 25/09/89 from: 222-224 hornchurch road hornchurch essex
dot icon07/04/1989
Full accounts made up to 1987-11-30
dot icon07/04/1989
Return made up to 31/05/88; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1986-11-30
dot icon29/11/1988
Registered office changed on 29/11/88 from: 109 castleton road goodmayes ilford essex IG3 9QP
dot icon20/04/1988
Return made up to 31/05/87; full list of members
dot icon03/11/1987
Accounts made up to 1985-11-30
dot icon03/11/1987
Return made up to 31/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

58
2023
change arrow icon+1,121.07 % *

* during past year

Cash in Bank

£360,106.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
851.98K
-
0.00
62.52K
-
2022
61
1.10M
-
0.00
29.49K
-
2023
58
1.36M
-
0.00
360.11K
-
2023
58
1.36M
-
0.00
360.11K
-

Employees

2023

Employees

58 Descended-5 % *

Net Assets(GBP)

1.36M £Ascended23.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.11K £Ascended1.12K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kooner, David Singh
Director
14/05/2014 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONTINENTAL ICE CREAM FOODS LIMITED

CONTINENTAL ICE CREAM FOODS LIMITED is an(a) Active company incorporated on 27/11/1984 with the registered office located at 245-249 South Street, Romford, Essex RM1 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL ICE CREAM FOODS LIMITED?

toggle

CONTINENTAL ICE CREAM FOODS LIMITED is currently Active. It was registered on 27/11/1984 .

Where is CONTINENTAL ICE CREAM FOODS LIMITED located?

toggle

CONTINENTAL ICE CREAM FOODS LIMITED is registered at 245-249 South Street, Romford, Essex RM1 2BE.

What does CONTINENTAL ICE CREAM FOODS LIMITED do?

toggle

CONTINENTAL ICE CREAM FOODS LIMITED operates in the Manufacture of other milk products (10.51/9 - SIC 2007) sector.

How many employees does CONTINENTAL ICE CREAM FOODS LIMITED have?

toggle

CONTINENTAL ICE CREAM FOODS LIMITED had 58 employees in 2023.

What is the latest filing for CONTINENTAL ICE CREAM FOODS LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-03 with no updates.