Check the

ICELOLLY MARKETING LIMITED

Company
ICELOLLY MARKETING LIMITED (05655962)

ICELOLLY MARKETING

Phone: 03331 226 256
A rating

ABOUT ICELOLLY MARKETING LIMITED

We compare deals from a wide range of holiday providers, meaning you get the best price on your package deal. Our flexible search options allow you to browse destinations at the cheapest price, or use our 'Any Destination' option if you are in need of inspiration!

We've been in travel for over 10 years and want to use our experience and expertise to help our customers every step of the way. We aim to provide independent, impartial advice for all your holiday needs.

We have nearly a million visitors comparing deals on icelolly.com every month and work hard to make sure we provide all our customers with the best experience. Whether you're looking for an all inclusive holiday, an exciting city break or a last minute deal, icelolly.com are here to help you find your perfect holiday!

icelolly.com provides a fast and easy service allowing you to compare the best deals from a range of leading holiday providers. All packages advertised by our holiday providers are ATOL protected, so you get peace of mind as well as a low cost deal.

icelolly.com is a holiday price comparison site; we are not a travel provider and do not sell tickets or holidays. We are a price comparison website for holidays which are supplied by travel companies who advertise their offers on our site.

icelolly.com does not hold any information regarding bookings of holidays and are not responsible for the bookings made, as that takes place between the customer and travel company directly. Therefore if you have a question regarding your holiday booking, please contact the provider of your holiday.

KEY FINANCES

Year
2009
Assets
£955.25k ▲ £613.87k (179.82 %)
Cash
£900.19k ▲ £572.86k (175.01 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£955.25k ▲ £613.87k (179.82 %)

REGISTRATION INFO

Company name
ICELOLLY MARKETING LIMITED
Company number
05655962
VAT
GB175996442
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.icelolly.com
Phones
03331 226 256
01133 230 384
03334 144 315
03332 207 631
03333 318 312
03301 341 766
03331 223 920
03331 224 153
03300 375 318
03331 229 266
03331 223 769
03334 145 979
03331 307 943
03331 221 644
03331 309 652
03334 146 783
03331 229 162
03332 228 474
03331 228 099
03331 226 686
03331 225 152
03331 305 936
03331 225 433
03301 341 767
03331 223 748
03331 225 961
03300 374 358
03334 144 771
03300 298 370
03331 308 864
03334 142 246
03301 341 646
03333 318 560
03301 341 998
Registered Address
PARK ROW HOUSE,
19-20 PARK ROW,
LEEDS,
WEST YORKSHIRE,
LS1 5JF

ECONOMIC ACTIVITIES

73110
Advertising agencies
79110
Travel agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
18 Aug 2016
Accounts for a medium company made up to 31 December 2015
06 May 2016
Appointment of Mr Antonio Iacobucci as a director on 1 May 2016

CHARGES

13 August 2015
Status
Outstanding
Delivered
28 August 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

13 August 2015
Status
Outstanding
Delivered
28 August 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

4 August 2015
Status
Outstanding
Delivered
10 August 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

3 September 2013
Status
Outstanding
Delivered
21 September 2013
Persons entitled
Lesley Anne Etienne Adrian George Walton
Description
Notification of addition to or amendment of charge…

3 September 2013
Status
Outstanding
Delivered
12 September 2013
Persons entitled
Palatine Private Equity LLP as Security Trustee for the Loan Noteholders
Description
Notification of addition to or amendment of charge…

3 September 2013
Status
Outstanding
Delivered
12 September 2013
Persons entitled
Palatine Private Equity LLP as Security Trustee for the Loan Noteholders
Description
Notification of addition to or amendment of charge…

3 September 2013
Status
Outstanding
Delivered
12 September 2013
Persons entitled
Adrian George Walton and Lesley Anne Etienne as Security Trustees for the Loan Noteholders
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

ICELOLLY MARKETING LIMITED DIRECTORS

David Clinch

  Acting
Appointed
11 September 2012
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Country Of Residence
United Kingdom
Name
CLINCH, David

Neil Hardy

  Acting
Appointed
03 September 2013
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Country Of Residence
England
Name
HARDY, Neil

James William Hawksworth

  Acting
Appointed
21 October 2015
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF
Country Of Residence
England
Name
HAWKSWORTH, James William

Antonio Iacobucci

  Acting
Appointed
01 May 2016
Occupation
It Director
Role
Director
Age
57
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF
Country Of Residence
England
Name
IACOBUCCI, Antonio

Andrew Martin Latham

  Acting
Appointed
24 June 2015
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF
Country Of Residence
England
Name
LATHAM, Andrew Martin

Suniel Makh

  Acting
Appointed
01 December 2011
Occupation
Marketing Director
Role
Director
Age
41
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Country Of Residence
England
Name
MAKH, Suniel

Ross Kenneth Matthews

  Acting
Appointed
24 June 2015
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF
Country Of Residence
England
Name
MATTHEWS, Ross Kenneth

Claire Willoughby

  Acting
Appointed
22 December 2014
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Country Of Residence
England
Name
WILLOUGHBY, Claire

Irene Lesley Harrison

  Resigned
Appointed
16 December 2005
Resigned
16 December 2005
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

Robert David Sutton

  Resigned
Appointed
01 June 2009
Resigned
03 September 2013
Role
Secretary
Address
23 Wrose Grove, Bradford, West Yorkshire, Great Britain, BD2 1PQ
Name
SUTTON, Robert David

Maria Walton

  Resigned
Appointed
16 December 2005
Resigned
01 June 2009
Role
Secretary
Address
40 Scalebor Square, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7SP
Name
WALTON, Maria

David Clayton

  Resigned
Appointed
02 January 2013
Resigned
07 May 2014
Occupation
Chief Executive
Role
Director
Age
59
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Country Of Residence
England
Name
CLAYTON, David

Lesley Anne Etienne

  Resigned
Appointed
01 January 2007
Resigned
03 September 2013
Occupation
Travel Agent
Role
Director
Age
59
Nationality
British
Address
27 Richmond Park Avenue, Liversedge, West Yorkshire, WF15 7NZ
Country Of Residence
England
Name
ETIENNE, Lesley Anne

Matthew Charles Anthony Peters

  Resigned
Appointed
03 September 2013
Resigned
24 June 2015
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Country Of Residence
United Kingdom
Name
PETERS, Matthew Charles Anthony

Brendan Quigley

  Resigned
Appointed
01 June 2010
Resigned
07 December 2010
Occupation
Computer Consultant
Role
Director
Age
46
Nationality
Irish
Address
1a, Norman Row, Leeds, West Yorkshire, England, LS5 3JL
Country Of Residence
United Kingdom
Name
QUIGLEY, Brendan

Robert David Sutton

  Resigned
Appointed
11 September 2012
Resigned
03 September 2013
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
97 Storr Hill, Wyke, Bradford, West Yorkshire, BD12 8PQ
Country Of Residence
United Kingdom
Name
SUTTON, Robert David

Anthony Luke Walsh

  Resigned
Appointed
03 September 2013
Resigned
20 November 2013
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
97 Storr Hill, Wyke, Bradford, West Yorkshire, BD12 8PQ
Country Of Residence
England
Name
WALSH, Anthony Luke

Adrian George Walton

  Resigned
Appointed
16 December 2005
Resigned
03 September 2013
Occupation
Travel Agent
Role
Director
Age
59
Nationality
British
Address
40 Scalebor Square, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7SP
Country Of Residence
England
Name
WALTON, Adrian George

David Edward Williams

  Resigned
Appointed
24 June 2015
Resigned
21 October 2015
Occupation
It Director
Role
Director
Age
64
Nationality
British
Address
Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF
Country Of Residence
Wales
Name
WILLIAMS, David Edward

BUSINESS INFORMATION RESEARCH & REPORTING LTD

  Resigned
Appointed
16 December 2005
Resigned
16 December 2005
Role
Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.