Iceoxford Limited WITNEY


Iceoxford started in year 2004 as Private Limited Company with registration number 05224107. The Iceoxford company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Witney at Unit A. Postal code: OX28 4BN. Since January 18, 2006 Iceoxford Limited is no longer carrying the name Isis Cryogenic Engineering.

At present there are 4 directors in the the company, namely Lauren M., Christopher S. and Christopher B. and others. In addition one secretary - Christopher B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheila K. who worked with the the company until 27 May 2005.

Iceoxford Limited Address / Contact

Office Address Unit A
Office Address2 Avenue Four
Town Witney
Post code OX28 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05224107
Date of Incorporation Tue, 7th Sep 2004
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Lauren M.

Position: Director

Appointed: 01 November 2020

Christopher S.

Position: Director

Appointed: 07 September 2015

Christopher B.

Position: Secretary

Appointed: 27 May 2005

Christopher B.

Position: Director

Appointed: 07 September 2004

Paul K.

Position: Director

Appointed: 07 September 2004

Wayne H.

Position: Director

Appointed: 31 May 2013

Resigned: 14 April 2015

Michael D.

Position: Director

Appointed: 31 May 2013

Resigned: 31 March 2015

Caroline E.

Position: Director

Appointed: 21 October 2010

Resigned: 11 March 2011

Charles E.

Position: Director

Appointed: 09 March 2009

Resigned: 24 June 2019

Michael D.

Position: Director

Appointed: 01 March 2008

Resigned: 14 April 2009

Sheila K.

Position: Secretary

Appointed: 07 September 2004

Resigned: 27 May 2005

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Seighford Investments Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Seighford Investments Limited

19 Highfield Road, Edgbaston, Birmingham, B15 3BH, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 6126900
Notified on 6 April 2016
Nature of control: 25-50% shares

Paul K.

Notified on 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Isis Cryogenic Engineering January 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth148 766177 02363 527       
Balance Sheet
Cash Bank On Hand  91 77162 61469 431677168 86041 31395 74278 438
Current Assets686 581718 106913 5461 163 9551 682 8651 661 0711 880 0472 699 5472 199 4252 457 350
Debtors445 138685 925631 925933 9001 183 3481 239 7091 215 1642 023 3211 481 1941 384 248
Net Assets Liabilities   238 930272 00473 781318 266654 182364 161677 326
Other Debtors  8 13644 55410 174 642 432892 562619 225801 068
Property Plant Equipment  39 974115 945204 479155 361253 198198 247258 783199 338
Total Inventories  189 850167 441430 086420 685496 023634 913622 489 
Cash Bank In Hand5 53932 15591 771       
Stocks Inventory235 904162 850189 850       
Tangible Fixed Assets65 32549 07239 974       
Reserves/Capital
Called Up Share Capital347347347       
Profit Loss Account Reserve-201 348-173 091-286 587       
Shareholder Funds148 766177 02363 527       
Other
Accrued Liabilities Deferred Income  10 91336 0956 9707 6309 453 26 89851 392
Accumulated Amortisation Impairment Intangible Assets   8 47222 75337 03451 31565 59572 05167 311
Accumulated Depreciation Impairment Property Plant Equipment  115 311134 136171 881229 964308 878429 466449 909548 510
Additions Other Than Through Business Combinations Intangible Assets         9 091
Amounts Owed By Related Parties        21 39026 146
Amounts Recoverable On Contracts  269 492450 041222 970264 786436 642   
Average Number Employees During Period     2728293542
Bank Borrowings Overdrafts  15 720 35 83717 752  36 002 
Corporation Tax Recoverable  105 71585 874171 128202 007122 159   
Creditors  889 99446 33044 23731 15145 930365 663557 209418 689
Deferred Income        1 057 6681 132 571
Dividends Paid On Shares     34 36920 088   
Finance Lease Liabilities Present Value Total  4 59213 52714 41214 12124 724 38 60120 319
Fixed Assets   178 876285 791222 392305 948246 767615 104653 801
Future Minimum Lease Payments Under Non-cancellable Operating Leases     30 806223 500302 802217 378138 201
Increase Decrease Through Other Changes Property Plant Equipment         3 883
Increase From Amortisation Charge For Year Intangible Assets   8 47214 28114 28114 28114 2806 45666 666
Increase From Depreciation Charge For Year Property Plant Equipment   17 55238 33858 08278 914120 588102 311105 584
Intangible Assets   62 93148 65034 36920 0885 808311 284409 426
Intangible Assets Gross Cost   71 40371 40371 40371 40371 403383 335476 737
Investments Fixed Assets    32 66232 66232 66242 71245 03745 037
Investments In Group Undertakings Participating Interests      32 66242 71245 03745 037
Net Current Assets Liabilities96 441-9 70623 553106 38430 450-117 46058 248777 066318 524444 152
Number Shares Issued Fully Paid    347     
Other Creditors  6 01546 33044 23731 15145 930365 663557 209 
Other Disposals Decrease In Amortisation Impairment Intangible Assets         71 406
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    593   41 87610 866
Other Disposals Intangible Assets         71 612
Other Disposals Property Plant Equipment    35 600   41 87611 705
Other Increase Decrease In Depreciation Impairment Property Plant Equipment         3 883
Other Remaining Borrowings  171 406396 513366 766544 850515 901   
Other Taxation Social Security Payable  18 17523 36637 851146 43262 88835 59086 23544 477
Par Value Share 11 1     
Payments Received On Account  314 355209 739586 887264 472390 013   
Prepayments Accrued Income  25 47846 72333 04464 34558 340   
Property Plant Equipment Gross Cost  155 285248 808376 361385 323562 076627 713708 692747 848
Provisions For Liabilities Balance Sheet Subtotal       3 988  
Taxation Including Deferred Taxation Balance Sheet Subtotal       3 98812 2581 938
Total Additions Including From Business Combinations Property Plant Equipment   93 523161 8778 962176 75365 637122 85546 978
Total Assets Less Current Liabilities161 76639 36663 527285 260316 241104 932364 1961 023 833933 6281 097 953
Trade Creditors Trade Payables  348 818359 691474 306664 553517 626673 468551 499605 292
Trade Debtors Trade Receivables  223 105306 708746 032708 571572 7321 130 759840 579557 034
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -39 992 
Capital Redemption Reserve49 00049 00049 000       
Creditors Due Within One Year590 140727 812889 993       
Number Shares Allotted 347347       
Provisions For Liabilities Charges13 000         
Secured Debts  171 406       
Share Capital Allotted Called Up Paid347347347       
Share Premium Account300 767300 767300 767       
Tangible Fixed Assets Additions 2 5235 700       
Tangible Fixed Assets Cost Or Valuation148 337150 860155 285       
Tangible Fixed Assets Depreciation83 012101 788115 311       
Tangible Fixed Assets Depreciation Charged In Period 18 77614 798       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 275       
Tangible Fixed Assets Disposals  1 275       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, November 2023
Free Download (12 pages)

Company search

Advertisements