CORNISH ICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNISH ICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626671

Incorporation date

04/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

48 The Strand, Newlyn, Penzance TR18 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon26/01/2026
Termination of appointment of Peter John Buckland as a director on 2026-01-26
dot icon06/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon18/05/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/05/2023
Micro company accounts made up to 2023-03-31
dot icon30/09/2022
Termination of appointment of Rosewyn Limited as a secretary on 2022-09-30
dot icon22/08/2022
Registered office address changed from 46 Fore Street Newlyn Penzance Cornwall TR18 5JR to 48 the Strand Newlyn Penzance TR18 5HW on 2022-08-22
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/04/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon08/07/2020
Notification of Antony Stuart Hosking as a person with significant control on 2020-07-01
dot icon08/07/2020
Notification of Kenneth Mark Downing as a person with significant control on 2020-07-01
dot icon08/07/2020
Withdrawal of a person with significant control statement on 2020-07-08
dot icon06/01/2020
Termination of appointment of Nathan Andrew De Rozarieux as a director on 2020-01-04
dot icon21/10/2019
Termination of appointment of Andrew Stephens as a director on 2019-10-21
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Director's details changed for Mr Nathan Andrew De Rozarieux on 2016-12-12
dot icon03/09/2019
Appointment of Peter John Buckland as a director on 2019-08-16
dot icon06/08/2019
Satisfaction of charge 2 in full
dot icon06/08/2019
Satisfaction of charge 026266710003 in full
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon18/06/2019
Satisfaction of charge 1 in full
dot icon28/04/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon25/02/2019
Appointment of Rosewyn Limited as a secretary on 2019-02-25
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon26/10/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon01/10/2016
Confirmation statement made on 2016-07-04 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Appointment of Mr Nathan Andrew De Rozarieux as a director on 2016-01-14
dot icon28/01/2016
Appointment of Mr Tom Mcclure as a director on 2016-01-14
dot icon28/01/2016
Appointment of Mr David Banfield Pascoe as a director on 2016-01-14
dot icon28/01/2016
Appointment of Mr Kenneth Mark Downing as a director on 2016-01-14
dot icon28/01/2016
Termination of appointment of Alex Stevens as a director on 2016-01-27
dot icon28/01/2016
Director's details changed for Antony Stuart Hosking on 2016-01-27
dot icon28/01/2016
Termination of appointment of Godfrey Adams as a director on 2016-01-27
dot icon28/07/2015
Annual return made up to 2015-07-04 no member list
dot icon28/07/2015
Termination of appointment of Leonard Michael Williams as a director on 2015-06-20
dot icon28/07/2015
Termination of appointment of Leonard Michael Williams as a director on 2015-06-20
dot icon28/07/2015
Termination of appointment of Leonard Michael Williams as a secretary on 2015-06-20
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/07/2014
Annual return made up to 2014-07-04 no member list
dot icon11/07/2014
Termination of appointment of Quentin Knights as a director
dot icon11/07/2014
Termination of appointment of Stephen Leach as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/03/2014
Registration of charge 026266710003
dot icon12/09/2013
Registered office address changed from 1 the Strand Newlyn Penzance Cornwall TR18 5HJ on 2013-09-12
dot icon08/07/2013
Annual return made up to 2013-07-04 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-04 no member list
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-04 no member list
dot icon04/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-07-04 no member list
dot icon26/07/2010
Director's details changed for Mr Leonard Michael Williams on 2010-07-04
dot icon26/07/2010
Director's details changed for Alex Stevens on 2010-07-04
dot icon26/07/2010
Director's details changed for Andrew Pascoe on 2010-07-04
dot icon26/07/2010
Director's details changed for Mr Stephen Leach on 2010-07-04
dot icon26/07/2010
Director's details changed for Quentin Waldon Knights on 2010-07-04
dot icon26/07/2010
Director's details changed for Antony Stuart Hosking on 2010-07-04
dot icon26/07/2010
Director's details changed for Godfrey Adams on 2010-07-04
dot icon26/07/2010
Director's details changed for James Mark Chown on 2010-07-04
dot icon26/07/2010
Secretary's details changed for Leonard Michael Williams on 2010-07-04
dot icon15/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/08/2009
Annual return made up to 04/07/09
dot icon04/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/09/2008
Annual return made up to 04/07/08
dot icon04/09/2008
Director appointed james chown
dot icon13/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/07/2007
Annual return made up to 04/07/07
dot icon29/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/07/2006
Annual return made up to 04/07/06
dot icon10/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/07/2005
Annual return made up to 04/07/05
dot icon19/07/2005
New director appointed
dot icon25/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/07/2004
Annual return made up to 04/07/04
dot icon16/07/2004
Director resigned
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
New director appointed
dot icon14/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/07/2003
Annual return made up to 04/07/03
dot icon26/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Annual return made up to 04/07/02
dot icon23/07/2002
New secretary appointed
dot icon09/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/07/2001
Annual return made up to 04/07/01
dot icon01/03/2001
Accounts made up to 2000-09-30
dot icon14/07/2000
Annual return made up to 04/07/00
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned
dot icon04/12/1999
Accounts made up to 1999-09-30
dot icon04/07/1999
Annual return made up to 04/07/99
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon15/12/1998
Accounts made up to 1998-09-30
dot icon06/07/1998
Annual return made up to 04/07/98
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Director resigned
dot icon05/11/1997
Accounts made up to 1997-09-30
dot icon30/06/1997
Annual return made up to 04/07/97
dot icon28/01/1997
New director appointed
dot icon28/11/1996
Accounts made up to 1996-09-30
dot icon05/07/1996
Annual return made up to 04/07/96
dot icon29/01/1996
Accounts made up to 1995-09-30
dot icon22/06/1995
Annual return made up to 04/07/95
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 icon29/11/1994
Accounts made up to 1994-09-30
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Registered office changed on 25/11/94 from: 1 the coombe newlyn penzance cornwall TR18 4RT
dot icon24/06/1994
Annual return made up to 04/07/94
dot icon21/02/1994
Auditor's resignation
dot icon21/02/1994
Auditor's resignation
dot icon08/02/1994
Accounts made up to 1993-09-30
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New secretary appointed
dot icon17/11/1993
Secretary resigned
dot icon17/11/1993
Director resigned
dot icon02/08/1993
Annual return made up to 04/07/93
dot icon06/05/1993
Accounts made up to 1992-09-30
dot icon25/03/1993
Director resigned;new director appointed
dot icon25/03/1993
Director resigned;new director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon18/12/1992
Particulars of mortgage/charge
dot icon29/09/1992
New director appointed
dot icon28/09/1992
Director resigned
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
Annual return made up to 04/07/92
dot icon15/06/1992
Particulars of mortgage/charge
dot icon08/05/1992
Resolutions
dot icon03/03/1992
Registered office changed on 03/03/92 from: 2 badcocks block the strand, newlyn penzance cornwall. TR18 5HW
dot icon02/03/1992
Accounting reference date notified as 30/09
dot icon27/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Registered office changed on 27/07/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon04/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
612.13K
-
0.00
-
-
2022
2
676.25K
-
0.00
-
-
2023
2
640.47K
-
0.00
-
-
2023
2
640.47K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

640.47K £Descended-5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pascoe, David Banfield
Director
14/01/2016 - Present
2
Mr James Mark Chown
Director
07/03/2008 - Present
4
Mcclure, Tom
Director
14/01/2016 - Present
-
Downing, Kenneth Mark
Director
14/01/2016 - Present
4
Buckland, Peter John
Director
16/08/2019 - 26/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNISH ICE COMPANY LIMITED

CORNISH ICE COMPANY LIMITED is an(a) Active company incorporated on 04/07/1991 with the registered office located at 48 The Strand, Newlyn, Penzance TR18 5HW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH ICE COMPANY LIMITED?

toggle

CORNISH ICE COMPANY LIMITED is currently Active. It was registered on 04/07/1991 .

Where is CORNISH ICE COMPANY LIMITED located?

toggle

CORNISH ICE COMPANY LIMITED is registered at 48 The Strand, Newlyn, Penzance TR18 5HW.

What does CORNISH ICE COMPANY LIMITED do?

toggle

CORNISH ICE COMPANY LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does CORNISH ICE COMPANY LIMITED have?

toggle

CORNISH ICE COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CORNISH ICE COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Peter John Buckland as a director on 2026-01-26.