CRUSHED ICE LIMITED

Register to unlock more data on OkredoRegister

CRUSHED ICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879902

Incorporation date

28/08/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 11 Olney Business Park, Osier Way, Olney, Buckinghamshire MK46 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon31/03/2025
Registered office address changed from 44 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB to Unit 11 Olney Business Park Osier Way Olney Buckinghamshire MK46 5FP on 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon10/02/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon20/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/09/2021
Termination of appointment of Janine Clare Beavan as a director on 2021-09-30
dot icon30/09/2021
Cessation of Janine Clare Beavan as a person with significant control on 2021-09-30
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon22/02/2020
Notification of Ryan Lee Stanyer as a person with significant control on 2020-01-01
dot icon22/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon22/02/2020
Change of details for Mrs Janine Clare Beavan as a person with significant control on 2020-02-22
dot icon22/02/2020
Appointment of Mr Ryan Lee Stanyer as a director on 2020-01-01
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon08/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon09/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon17/07/2017
Appointment of Mr Richard Andrew Harris as a director on 2017-07-12
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon05/05/2016
Termination of appointment of Dominic Williams as a director on 2016-04-29
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/06/2015
Registered office address changed from The Wagon Hovel Strixton Manor Business Centre Strixton Wellingborough Northamptonshire NN29 7PA to 44 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB on 2015-06-25
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/06/2014
Appointment of Mrs Janine Clare Beavan as a director
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Termination of appointment of Janine Beavan as a director
dot icon10/01/2014
Appointment of Mr Dominic Williams as a director
dot icon31/10/2013
Termination of appointment of Dominic Williams as a director
dot icon23/09/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Marie Harris as a secretary
dot icon14/06/2013
Appointment of Mrs Janine Clare Beavan as a director
dot icon14/06/2013
Appointment of Mr Dominic Williams as a director
dot icon14/06/2013
Termination of appointment of Marie Harris as a director
dot icon14/06/2013
Termination of appointment of Richard Harris as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 28/08/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/09/2007
Return made up to 28/08/07; full list of members
dot icon07/06/2007
Partial exemption accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 28/08/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/10/2005
Return made up to 28/08/05; full list of members
dot icon07/06/2005
Partial exemption accounts made up to 2004-08-31
dot icon12/04/2005
Registered office changed on 12/04/05 from: plum park suite 10 watling street paulerspury towcester northamptonshire NN12 6LQ
dot icon07/09/2004
Return made up to 28/08/04; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: 6 marshaw place, emerson valley milton keynes buckinghamshire MK4 2BP
dot icon28/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
15.20K
-
0.00
44.05K
-
2022
8
9.85K
-
0.00
24.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard Andrew
Director
12/07/2017 - Present
6
Harris, Richard Andrew
Director
28/08/2003 - 05/06/2013
6
Stanyer, Ryan Lee
Director
01/01/2020 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRUSHED ICE LIMITED

CRUSHED ICE LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at Unit 11 Olney Business Park, Osier Way, Olney, Buckinghamshire MK46 5FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUSHED ICE LIMITED?

toggle

CRUSHED ICE LIMITED is currently Active. It was registered on 28/08/2003 .

Where is CRUSHED ICE LIMITED located?

toggle

CRUSHED ICE LIMITED is registered at Unit 11 Olney Business Park, Osier Way, Olney, Buckinghamshire MK46 5FP.

What does CRUSHED ICE LIMITED do?

toggle

CRUSHED ICE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CRUSHED ICE LIMITED?

toggle

The latest filing was on 24/02/2026: Unaudited abridged accounts made up to 2025-12-31.