Background WavePink WaveYellow Wave

ICE LOCKER GROUP LIMITED (08342219)

ICE LOCKER GROUP LIMITED (08342219) is an active UK company. incorporated on 28 December 2012. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). ICE LOCKER GROUP LIMITED has been registered for 13 years. Current directors include LOWE, David, WHINCUP, Laura Anne.

Company Number
08342219
Status
active
Type
ltd
Incorporated
28 December 2012
Age
13 years
Address
Garran House, Caerphilly, CF83 1AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
LOWE, David, WHINCUP, Laura Anne
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE LOCKER GROUP LIMITED

ICE LOCKER GROUP LIMITED is an active company incorporated on 28 December 2012 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). ICE LOCKER GROUP LIMITED was registered 13 years ago.(SIC: 28290)

Status

active

Active since 13 years ago

Company No

08342219

LTD Company

Age

13 Years

Incorporated 28 December 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CRAFTSMAN LOCKERS LIMITED
From: 28 December 2012To: 31 May 2016
Contact
Address

Garran House Nantgarw Road Caerphilly, CF83 1AQ,

Previous Addresses

Kc53/54 Knowledge Centre Wyboston Lakes Great North Road Wyboston Beds MK44 3BY United Kingdom
From: 27 June 2017To: 19 November 2020
Alington Road Little Barford St. Neots Cambridgeshire PE19 6WE
From: 15 March 2013To: 27 June 2017
Garran House Nantgarw Road Caerphilly CF83 1AQ
From: 24 January 2013To: 15 March 2013
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 28 December 2012To: 24 January 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 16
Loan Cleared
Aug 16
Director Left
Aug 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Aug 17
Loan Cleared
Oct 21
Capital Update
Oct 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WHINCUP, Laura Anne

Active
Nantgarw Road, CaerphillyCF83 1AQ
Secretary
Appointed 01 Apr 2016

LOWE, David

Active
Nantgarw Road, CaerphillyCF83 1AQ
Born July 1954
Director
Appointed 28 Dec 2012

WHINCUP, Laura Anne

Active
Nantgarw Road, CaerphillyCF83 1AQ
Born December 1983
Director
Appointed 01 May 2016

BISHOP, Trevor Rockliffe

Resigned
Little Barford, St. NeotsPE19 6WE
Secretary
Appointed 01 Mar 2013
Resigned 04 Oct 2013

LEACH, Emma Jane

Resigned
Little Barford, St. NeotsPE19 6WE
Secretary
Appointed 03 Oct 2013
Resigned 09 Dec 2013

VARGA, Graham Laszlo, Mr.

Resigned
Little Barford, St. NeotsPE19 6WE
Secretary
Appointed 01 May 2015
Resigned 01 Apr 2016

GIBBS, John Frederick

Resigned
Little Barford, St. NeotsPE19 6WE
Born May 1952
Director
Appointed 28 Dec 2012
Resigned 10 Aug 2016

LAWRENCE, Philip George

Resigned
Heol Y Dolau, BridgendCF35 5LQ
Born March 1963
Director
Appointed 18 May 2016
Resigned 23 Jun 2017

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 28 Dec 2012
Resigned 28 Dec 2012

Persons with significant control

1

David Lowe

Active
Nantgarw Road, CaerphillyCF83 1AQ
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 October 2025
SH19Statement of Capital
Legacy
21 October 2025
SH20SH20
Legacy
21 October 2025
CAP-SSCAP-SS
Resolution
21 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Memorandum Articles
17 June 2016
MAMA
Resolution
16 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
31 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
24 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 March 2013
AA01Change of Accounting Reference Date
Legacy
16 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Incorporation Company
28 December 2012
NEWINCIncorporation