ICE BENEVOLENT FUND

Register to unlock more data on OkredoRegister

ICE BENEVOLENT FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06708655

Incorporation date

26/09/2008

Size

Small

Contacts

Registered address

Registered address

5 Mill Hill Close, Haywards Heath, West Sussex RH16 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon06/01/2026
Director's details changed for Mr George Lance on 2025-12-02
dot icon05/01/2026
Termination of appointment of Giedre Jurkonyte as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Colin Hillary as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Peter George Hansford as a director on 2025-12-30
dot icon05/01/2026
Appointment of Miss Rebecca Elizabeth Barkham as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mrs Teresa June Frost as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr Howard John Walter as a director on 2026-01-01
dot icon24/06/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon06/05/2025
Director's details changed for Mr William Jeffrey Grose on 2025-05-06
dot icon04/01/2025
Termination of appointment of Graham Yates as a director on 2024-12-31
dot icon04/01/2025
Termination of appointment of Rebecca Barkham as a director on 2024-12-31
dot icon04/01/2025
Termination of appointment of Philip Hardy Bishop as a director on 2024-12-31
dot icon04/01/2025
Termination of appointment of Teresa June Frost as a director on 2024-12-31
dot icon04/01/2025
Appointment of Mr Simon Wanklyn as a director on 2025-01-01
dot icon04/01/2025
Appointment of Mr William Jeffrey Grose as a director on 2025-01-01
dot icon04/01/2025
Appointment of Mr George Lance as a director on 2025-01-01
dot icon04/01/2025
Appointment of Mr Edwin Hiscocks as a director on 2025-01-01
dot icon04/01/2025
Appointment of Miss Yvonne Murphy as a director on 2025-01-01
dot icon04/01/2025
Termination of appointment of Hooi Ying Lee as a director on 2024-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon06/02/2024
Director's details changed for Mr Philip Hardy Bishop on 2024-02-06
dot icon31/01/2024
Termination of appointment of Paul Hunter Oliver as a director on 2024-01-30
dot icon08/01/2024
Termination of appointment of Izabela Wdowinska as a director on 2023-12-31
dot icon08/01/2024
Termination of appointment of Jason Hyde as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Norman Frederick Brent as a director on 2024-01-01
dot icon08/01/2024
Appointment of Mr Richard Ashley as a director on 2024-01-01
dot icon08/01/2024
Appointment of Mr Michael William Edward Chater as a director on 2024-01-01
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon14/02/2023
Termination of appointment of Yvonne Murphy as a director on 2023-01-30
dot icon11/01/2023
Director's details changed for Mr Peter George Hansford on 2023-01-11
dot icon10/01/2023
Director's details changed for Miss Izabela Wdowinska on 2023-01-01
dot icon03/01/2023
Termination of appointment of Norman Frederick Brent as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of David John Balmforth as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Edwin James Stallibrass Hiscocks as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Jonathan Conrad Lucas Sturgess as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of David Norman Porter as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Yvonne Murphy as a director on 2022-12-31
dot icon03/01/2023
Appointment of Miss Yvonne Murphy as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Peter George Hansford as a director on 2023-01-01
dot icon03/01/2023
Appointment of Miss Giedre Jurkonyte as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Robert White as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Colin Hillary as a director on 2023-01-01
dot icon03/01/2023
Appointment of Miss Rebecca Barkham as a director on 2023-01-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Graham
Director
01/01/2022 - 31/12/2024
2
Hiscocks, Edwin
Director
01/01/2025 - Present
-
Hattersley, David Roberts
Director
26/09/2008 - 31/12/2010
4
Burnett, Michael Derek
Director
01/01/2012 - 31/12/2014
3
Oliver, Paul Hunter
Director
26/09/2008 - 31/12/2010
2

Persons with Significant Control

1
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 ICE BENEVOLENT FUND

ICE BENEVOLENT FUND is an(a) Active company incorporated on 26/09/2008 with the registered office located at 5 Mill Hill Close, Haywards Heath, West Sussex RH16 1NY. There are currently 13 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 ICE BENEVOLENT FUND?

toggle

ICE BENEVOLENT FUND is currently Active. It was registered on 26/09/2008 .

Where is ICE BENEVOLENT FUND located?

toggle

ICE BENEVOLENT FUND is registered at 5 Mill Hill Close, Haywards Heath, West Sussex RH16 1NY.

What does ICE BENEVOLENT FUND do?

toggle

ICE BENEVOLENT FUND operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ICE BENEVOLENT FUND?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr George Lance on 2025-12-02.