General information

Name:

The Ice Cream Farm Limited

Office Address:

Drumlan Hall Farm, Newton Lane Tattenhall CH3 9NE Chester

Number: 02008421

Incorporation date: 1986-04-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02008421 - registration number assigned to The Ice Cream Farm Ltd. The firm was registered as a Private Limited Company on April 9, 1986. The firm has been operating on the British market for the last thirty eight years. This company can be reached at Drumlan Hall Farm, Newton Lane Tattenhall in Chester. The head office's post code assigned to this place is CH3 9NE. The business name of the firm got changed in 2019 to The Ice Cream Farm Ltd. This company previous registered name was Tattenhall Dairy Products. This company's principal business activity number is 93290, that means Other amusement and recreation activities n.e.c.. 2022-12-31 is the last time account status updates were reported.

As the data suggests, the business was founded thirty eight years ago and has so far been managed by eight directors, out of whom six (Catriona C., Kathryn L., Helen F. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. To find professional help with legal documentation, this specific business has been utilizing the skills of Margaret F. as a secretary since October 1992.

  • Previous company's names
  • The Ice Cream Farm Ltd 2019-10-16
  • Tattenhall Dairy Products Limited 1986-04-09

Financial data based on annual reports

Company staff

Catriona C.

Role: Director

Appointed: 06 July 2023

Latest update: 24 April 2024

Kathryn L.

Role: Director

Appointed: 06 July 2023

Latest update: 24 April 2024

Helen F.

Role: Director

Appointed: 17 January 2022

Latest update: 24 April 2024

Jonathan F.

Role: Director

Appointed: 24 September 2004

Latest update: 24 April 2024

Margaret F.

Role: Secretary

Appointed: 01 October 1992

Latest update: 24 April 2024

Margaret F.

Role: Director

Appointed: 01 October 1992

Latest update: 24 April 2024

Thomas F.

Role: Director

Appointed: 31 December 1991

Latest update: 24 April 2024

People with significant control

Jonathan F. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jonathan F.
Notified on 29 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Helen F.
Notified on 29 February 2020
Ceased on 29 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tattenhall Dairy Products Holdings Limited
Address: Drumlan Hall Farm Newton Lane, Tattenhall, Chester, CH3 9NE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 11422812
Notified on 6 July 2018
Ceased on 29 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graeme F.
Notified on 20 September 2017
Ceased on 6 July 2018
Nature of control:
1/2 or less of shares
Helen F.
Notified on 6 July 2018
Ceased on 6 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise G.
Notified on 6 July 2018
Ceased on 6 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan F.
Notified on 20 September 2017
Ceased on 6 July 2018
Nature of control:
1/2 or less of shares
Thomas F.
Notified on 6 July 2018
Ceased on 6 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret F.
Notified on 6 July 2018
Ceased on 6 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret F.
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of shares
Thomas F.
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 April 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 April 2013
Annual Accounts 11 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Towers + Gornall Ltd

Address:

Abacus House The Ropewalk Garstang

Post code:

PR3 1NS

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
38
Company Age

Similar companies nearby

Closest companies