logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Reid, Michael
    Born in November 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Goldfinch, Allison
    Born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    OF - Director → CIF 0
  • 3
    Goldfinch, Paul John
    Born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    OF - Director → CIF 0
  • 4
    Sheldon, Christopher Edward
    Born in June 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 5
    TIMEC 1671 LIMITED - 2019-04-09
    icon of addressWansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,965,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mather, Stephen
    Md\ born in November 1960
    Individual
    Officer
    icon of calendar 2006-09-08 ~ 2011-01-28
    OF - Director → CIF 0
  • 2
    Goldfinch, Peter John
    Director born in February 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-31 ~ 2021-06-15
    OF - Director → CIF 0
    Goldfinch, Peter John
    Company Director/Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-31 ~ 2017-11-30
    OF - Secretary → CIF 0
  • 3
    Goldfinch, Margaret
    Director born in July 1936
    Individual
    Officer
    icon of calendar 2007-04-10 ~ 2021-06-15
    OF - Director → CIF 0
  • 4
    Hewitson, Simon
    Company Director born in April 1976
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2024-12-12
    OF - Director → CIF 0
  • 5
    Goldfinch, Allison
    Director born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2021-06-30
    OF - Director → CIF 0
    Mrs Allison Goldfinch
    Born in March 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-04-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Goldfinch, Paul John
    Company Director born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2009-07-13
    OF - Director → CIF 0
    Goldfinch, Paul John
    Director born in July 1973
    Individual (9 offsprings)
    icon of calendar 2010-04-07 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Paul John Goldfinch
    Born in July 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Corporate Administration Services Limited
    Individual
    Officer
    icon of calendar 1994-01-31 ~ 1994-01-31
    OF - Nominee Director → CIF 0
  • 8
    O'connor, Kieran Anthony
    Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2025-04-03
    OF - Director → CIF 0
  • 9
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Corporate
    Officer
    1994-01-31 ~ 1994-01-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NORTHUMBRIAN ICE CREAM COMPANY LIMITED

Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters
Brief company account
Intangible Assets
276,000 GBP2024-12-31
276,000 GBP2023-12-31
Property, Plant & Equipment
2,785,636 GBP2024-12-31
2,786,372 GBP2023-12-31
Fixed Assets
3,061,636 GBP2024-12-31
3,062,372 GBP2023-12-31
Total Inventories
364,259 GBP2024-12-31
376,990 GBP2023-12-31
Debtors
213,945 GBP2024-12-31
325,495 GBP2023-12-31
Cash at bank and in hand
1,133,353 GBP2024-12-31
460,309 GBP2023-12-31
Current Assets
1,805,787 GBP2024-12-31
1,261,313 GBP2023-12-31
Creditors
Current
1,361,469 GBP2024-12-31
1,491,595 GBP2023-12-31
Net Current Assets/Liabilities
444,318 GBP2024-12-31
-230,282 GBP2023-12-31
Total Assets Less Current Liabilities
3,505,954 GBP2024-12-31
2,832,090 GBP2023-12-31
Net Assets/Liabilities
416,550 GBP2024-12-31
540,657 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
415,550 GBP2024-12-31
539,657 GBP2023-12-31
Equity
416,550 GBP2024-12-31
540,657 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
276,000 GBP2023-12-31
Intangible Assets
Other than goodwill
276,000 GBP2024-12-31
276,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,336,639 GBP2024-12-31
4,094,813 GBP2023-12-31
Furniture and fittings
70,613 GBP2024-12-31
70,008 GBP2023-12-31
Motor vehicles
236,082 GBP2024-12-31
230,031 GBP2023-12-31
Computers
144,948 GBP2024-12-31
144,854 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,788,282 GBP2024-12-31
4,539,706 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-391,824 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-208 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-104,588 GBP2024-01-01 ~ 2024-12-31
Computers
-850 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-497,470 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,654,808 GBP2024-12-31
1,409,259 GBP2023-12-31
Furniture and fittings
68,479 GBP2024-12-31
67,330 GBP2023-12-31
Motor vehicles
138,717 GBP2024-12-31
138,842 GBP2023-12-31
Computers
140,642 GBP2024-12-31
137,903 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,002,646 GBP2024-12-31
1,753,334 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
328,611 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,296 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
71,772 GBP2024-01-01 ~ 2024-12-31
Computers
3,499 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
405,178 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-53,662 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-147 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-71,897 GBP2024-01-01 ~ 2024-12-31
Computers
-760 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-126,466 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,681,831 GBP2024-12-31
2,685,554 GBP2023-12-31
Furniture and fittings
2,134 GBP2024-12-31
2,678 GBP2023-12-31
Motor vehicles
97,365 GBP2024-12-31
91,189 GBP2023-12-31
Computers
4,306 GBP2024-12-31
6,951 GBP2023-12-31
Merchandise
364,259 GBP2024-12-31
376,990 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
213,945 GBP2024-12-31
325,495 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
479,756 GBP2024-12-31
527,873 GBP2023-12-31
Trade Creditors/Trade Payables
Current
271,499 GBP2024-12-31
428,383 GBP2023-12-31
Other Taxation & Social Security Payable
Current
69,037 GBP2024-12-31
36,138 GBP2023-12-31
Other Creditors
Current
541,177 GBP2024-12-31
499,201 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
808,914 GBP2024-12-31
685,940 GBP2023-12-31
Trade Creditors/Trade Payables
Non-current
214,688 GBP2023-12-31
Other Creditors
Non-current
1,647,764 GBP2024-12-31
799,315 GBP2023-12-31

Related profiles found in government register
  • NORTHUMBRIAN ICE CREAM COMPANY LIMITED
    Info
    Registered number 02892944
    icon of addressWansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QW
    PRIVATE LIMITED COMPANY incorporated on 1994-01-31 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • NORTHUMBRIAN ICE CREAM COMPANY LIMITED
    S
    Registered number 02892944
    icon of addressWansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom, NE63 8QW
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressGround Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,657,714 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-04-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.