Get an alert when ICELAND FOODS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-28

Confirmation statement due

2026-06-07 (in 1mo)

Last made up 2025-05-24

Watchouts

None on the register

Cash

£124M

-13.5% vs 2024

Net assets

£707M

-0.7% vs 2024

Employees

26,830

+1.8% vs 2024

Profit before tax

-£900K

-105.8% vs 2024

Name history

Renamed 2 times since incorporation

  1. ICELAND FOODS LIMITED 2005-02-09 → present
  2. ICELAND FOODS PLC 2000-06-30 → 2005-02-09
  3. ICELAND FROZEN FOODS PLC 1973-04-10 → 2000-06-30

Accounts

2-year trend · latest reflected 2025-03-28

Metric Trend 2024-03-292025-03-28
Turnover £4,108,100,000£4,117,500,000
Operating profit £88,000,000£82,500,000
Profit before tax £15,600,000-£900,000
Net profit £11,000,000-£4,700,000
Cash £143,100,000£123,800,000
Total assets less current liabilities £766,200,000£772,100,000
Net assets £712,000,000£707,300,000
Equity £712,000,000£707,300,000
Average employees 26,35226,830
Wages £405,800,000£433,400,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-292025-03-28
Operating margin 2.1%2.0%
Net margin 0.3%-0.1%
Return on capital employed 11.5%10.7%
Gearing (liabilities / total assets) 74.4%74.8%
Current ratio 1.28x1.29x
Interest cover 1.16x0.94x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Our evaluation of the directors' assessment of the company's ability to continue to adopt the going concern basis of accounting included an assessment of management's forecasts and application of certain downside scenarios, which the engagement team performed. Based on the group's liquid assets at the date of assessment, and future projected operating cash flows, we agree with management's conclusion that the group is a going concern. The directors have, at the time of approving these financial statements, a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future being a period of not less than 12 months from the date of approval of these financial statements. Thus, the Company continues to adopt the going concern basis in preparing its consolidated financial statements.”

Group structure

  1. ICELAND FOODS LIMITED · parent
    1. Ice and Easy Ltd 100% · England and Wales · Non-trading
    2. Iceland Frozen Foods Limited 100% · England and Wales · Dormant
    3. Beech House Deeside Limited 100% · England and Wales · Property management
    4. Iceland Foods Czech SRO 100% · Czechoslovakia · Retail grocers
    5. Iceland Foods Ltd (Gibraltar) 100% · Gibraltar · Dormant
    6. Iceland International Distribution EU Limited 100% · England and Wales · Dormant
    7. The Food Warehouse Limited 100% · England and Wales · Dormant
    8. Newkeeco Limited 72.5% · England and Wales · Wholesale
    9. Iceland Foods India Private Limited 100% · India · Retail grocers
    10. Iceland Manufacturing Limited 100% · England and Wales · Dormant
    11. Iceland International Distribution Limited 10% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 51 resigned

Name Role Appointed Born Nationality
VAUGHAN, Duncan Andrew Secretary 2014-12-31
DHALIWAL, Paul Singh Director 2020-06-09 Jul 1991 British
DHALIWAL, Tarsem Singh Director 2005-03-04 Oct 1963 British
EWEN, Richard David Director 2020-06-09 Mar 1982 British
WALKER, Malcolm Conrad, Sir Director 2005-03-04 Feb 1946 British,
WALKER, Richard Malcolm Director 2018-09-13 Aug 1980 British
Show 51 resigned officers
Name Role Appointed Resigned
BERRY, John Graham Secretary 2005-03-04 2011-04-01
BERRY, John Graham Secretary 2001-09-04
BURRELL, Jayne Katherine Secretary 2011-04-01 2014-12-31
CHASE, Suzanne Gabrielle Secretary 2001-09-04 2005-02-22
SIGURDSSON, Gunnar Secretary 2005-02-22 2005-03-04
ARCHDEACON, Steven Mark Director 2000-03-17 2001-03-14
BERRY, John Graham Director 2001-09-04
BLATHERWICK, Andrew Director 1995-04-28
BRENT, Andrew William Director 1995-04-24 1997-04-02
BROADHURST, Nigel Martin Director 2012-04-20 2020-07-10
BROADHURST, Nigel Martin Director 1998-10-16
BROWN, David Charles Director 1994-04-12 1999-10-18
CANNING, Nicholas Director 2012-04-20 2017-09-22
CHASE, Suzanne Gabrielle Director 2001-09-04 2005-02-22
CHATWIN, Martin Anthony Director 1998-07-06 2001-12-31
CLARKE, Andrew James Director 2004-05-28 2005-02-11
COUPE, Michael Andrew Director 2001-11-05 2004-05-28
CURLEY, Paul Director 2001-07-02 2002-04-02
DHALIWAL, Tarsem Singh Director 1998-09-11 2002-01-25
FOLEY, Paul Michael Director 2013-01-01 2014-01-07
FORD, Russell Mark Director 1994-12-08 2001-01-05
GLOVER, Barrington Henry Thomas Director 1994-07-01
GREY, Jonathan Paul Director 2000-05-12 2005-02-22
GRIMSEY, William Director 2001-01-30 2005-02-11
HARALDSSON, Palmi Director 2005-02-22 2007-03-20
HARRIS, Derek Edward Director 1994-04-28
HINCHCLIFFE, Peter Stuart Director 1994-12-30
HOSKINS, William John Director 2001-01-30 2005-02-22
HUDSON, Mark Benjamin Bays Director 1995-05-01 1997-11-17
JAMISON, Sara Anne Director 2000-06-01 2002-12-24
JONES, Nicholas Vaughan Director 1994-04-12 2005-02-22
KIRK, Richard Stanley Director 1996-05-03
LEIGH, James Bernard Director 1997-04-15 1999-06-30
LEIGH, James Bernard Director 1994-05-01
MARSDEN, Janet Director 2005-02-22
MARTIN, Karl Director 2001-05-14 2005-02-22
POWELL, Mark David Director 1998-02-04 2000-04-07
PRITCHARD, Andrew Simon Director 2005-03-04 2012-03-19
PRITCHARD, Andrew Simon Director 1994-04-12 2001-01-30
RATHGAY, Charles Hugo Director 1994-12-31
ROBINSON, Geoffrey Carr Director 1995-07-03 1998-06-03
ROSS, Stuart Leslie Director 2005-03-04 2006-01-31
SHEPHERD, Alan John Director 2000-01-01 2000-05-04
SIGURDSSON, Gunnar Director 2005-02-22 2005-03-04
SMITH, Albert Edward Director 2002-07-23 2004-01-05
TROTT, John Morton Director 1994-04-20
WALKER, Malcolm Conrad, Sir Director 2001-01-30
WALKER, Steven John Director 2012-04-20 2014-03-18
WILLIAMS, Peter Graham Director 1995-03-03
YATES, Timothy Charles Director 1994-05-13 2003-11-21
YEO, Mark Robert Director 2000-10-11 2005-02-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wd Ff Midco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 356 total filings

Date Type Category Description
2025-08-07 AA accounts Accounts with accounts type full
2025-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-05 AA accounts Accounts with accounts type full
2024-05-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-11-13 AA accounts Accounts with accounts type full
2023-08-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-10 MR05 mortgage Mortgage charge part both with charge number PDF
2023-03-10 MR05 mortgage Mortgage charge part both with charge number PDF
2023-03-10 MR05 mortgage Mortgage charge part both with charge number PDF
2023-03-10 MR05 mortgage Mortgage charge part both with charge number PDF
2023-03-10 MR05 mortgage Mortgage charge part both with charge number PDF
2022-12-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-18 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-28 vs 2024-03-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page