Ice-group Grimsby Limited STALLINGBOROUGH


Founded in 2016, Ice-group Grimsby, classified under reg no. 09988945 is an active company. Currently registered at Ice-group Grimsby Limited Unit 1a DN41 8FD, Stallingborough the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th October 2018 Ice-group Grimsby Limited is no longer carrying the name Jhs Export.

The firm has 2 directors, namely Matthias M., Gudmundur G.. Of them, Gudmundur G. has been with the company the longest, being appointed on 6 March 2018 and Matthias M. has been with the company for the least time - from 1 August 2020. As of 29 May 2024, there were 4 ex directors - Olafur E., Jon S. and others listed below. There were no ex secretaries.

Ice-group Grimsby Limited Address / Contact

Office Address Ice-group Grimsby Limited Unit 1a
Office Address2 Trondheim Way
Town Stallingborough
Post code DN41 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09988945
Date of Incorporation Fri, 5th Feb 2016
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Matthias M.

Position: Director

Appointed: 01 August 2020

Gudmundur G.

Position: Director

Appointed: 06 March 2018

Olafur E.

Position: Director

Appointed: 14 February 2018

Resigned: 01 August 2020

Jon S.

Position: Director

Appointed: 14 February 2018

Resigned: 06 March 2018

Ingvar G.

Position: Director

Appointed: 15 March 2016

Resigned: 14 February 2018

Kevin H.

Position: Director

Appointed: 05 February 2016

Resigned: 15 March 2016

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Gudmundur G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Kristthor G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Svinnur Uk Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Gudmundur G.

Notified on 20 February 2018
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Kristthor G.

Notified on 20 February 2018
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Svinnur Uk Limited

26 South St. Marys Gate, Grimsby, DN31 1LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07667363
Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Company previous names

Jhs Export October 24, 2018
Fb Grimsby B March 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  19 41125 65621 25323 832
Current Assets  319 850447 501254 419421 801
Debtors100100234 267324 657226 802241 646
Net Assets Liabilities  140 31890 106-17 926-46 299
Other Debtors100100221 68752 57036 12249 408
Property Plant Equipment  225 265164 167211 114204 710
Total Inventories  66 17297 1886 364156 323
Cash Bank In Hand0     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Called Up Share Capital0     
Other
Accumulated Amortisation Impairment Intangible Assets  39 257315 806394 758394 758
Accumulated Depreciation Impairment Property Plant Equipment  24 44518 29376 659111 687
Additions Other Than Through Business Combinations Intangible Assets   2 185  
Additions Other Than Through Business Combinations Property Plant Equipment   671 876 28 626
Amounts Owed By Related Parties   214 208  
Amounts Owed To Related Parties  299 689299 689286 800455 111
Average Number Employees During Period  34452622
Balances Amounts Owed To Related Parties    4 3194 319
Comprehensive Income Expense    -332 574 
Creditors  758 113597 71824 04313 357
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -90 322  
Disposals Property Plant Equipment   -739 126  
Financial Commitments Other Than Capital Commitments  35 063   
Fixed Assets  578 581243 119  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  482 670469 350275 400210 600
Increase From Amortisation Charge For Year Intangible Assets   37 740  
Increase From Depreciation Charge For Year Property Plant Equipment   84 170 35 028
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets   238 809  
Intangible Assets  353 31678 952  
Intangible Assets Gross Cost  392 573394 758394 758394 758
Issue Equity Instruments    299 689 
Key Management Personnel Compensation Post-employment Benefits  2 3184 9421 3131 314
Key Management Personnel Compensation Short-term Employee Benefits  96 002117 00050 00053 000
Key Management Personnel Compensation Total  98 320121 94251 31354 314
Minimum Operating Lease Payments Recognised As Expense    80 86764 800
Net Current Assets Liabilities  -438 263-150 217-204 997-237 652
Number Shares Issued Fully Paid    299 893299 893
Other Creditors  33 6597 55112 9284 982
Other Inventories  66 17297 188  
Other Remaining Borrowings  26 269   
Par Value Share     1
Payments To Related Parties    51 82851 845
Profit Loss    -332 574-28 373
Property Plant Equipment Gross Cost  249 710182 460287 771316 397
Provisions For Liabilities Balance Sheet Subtotal   2 796  
Taxation Social Security Payable  27 06521 18414 96516 866
Total Assets Less Current Liabilities  140 31892 9026 117-32 942
Total Borrowings    24 04313 357
Trade Creditors Trade Payables  120 858209 00979 01386 104
Trade Debtors Trade Receivables  8 47150 0341 110487
Called Up Share Capital Not-paid Current Asset100     
Capital Employed100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 25th April 2024. New Address: Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW. Previous address: Ice-Group Grimsby Limited Unit 1a Trondheim Way Stallingborough North East Lincolnshire DN41 8FD United Kingdom
filed on: 25th, April 2024
Free Download (3 pages)

Company search