Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Icecool Trailers Limited
Icecool Trailers Limited is an active company incorporated on 15 June 2012 with the registered office located in Winchester, Hampshire. Icecool Trailers Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08106564
Private limited company
Age
13 years
Incorporated
15 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 October 2025
Due by
30 July 2026
(10 months remaining)
Learn more about Icecool Trailers Limited
Contact
Address
25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Same address since
incorporation
Companies in SO23 9HJ
Telephone
01635250950
Email
Unreported
Website
Icecooltrailers.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Mr Miles Philip Atherton
Director • PSC • British • Lives in UK • Born in Jul 1967
Mr Dickon Hugh Morton Whittaker
Director • PSC • British • Lives in England • Born in Oct 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Murray & Whittaker Limited
Mr Dickon Hugh Morton Whittaker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£55.21K
Decreased by £35.63K (-39%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£683.8K
Decreased by £285.91K (-29%)
Total Liabilities
-£453.3K
Decreased by £119.32K (-21%)
Net Assets
£230.49K
Decreased by £166.59K (-42%)
Debt Ratio (%)
66%
Increased by 7.24% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Full Accounts Submitted
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Mr Dickon Hugh Morton Whittaker (PSC) Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Dickon Hugh Morton Whittaker Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Jun 2023
Mr Miles Philip Atherton Details Changed
2 Years 3 Months Ago on 17 May 2023
Mr Miles Philip Atherton (PSC) Details Changed
2 Years 3 Months Ago on 17 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 22 Feb 2023
Get Alerts
Get Credit Report
Discover Icecool Trailers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 19 Jun 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 20 Jun 2024
Director's details changed for Mr Dickon Hugh Morton Whittaker on 22 February 2024
Submitted on 22 Feb 2024
Change of details for Mr Dickon Hugh Morton Whittaker as a person with significant control on 22 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 15 June 2023 with no updates
Submitted on 20 Jun 2023
Change of details for Mr Miles Philip Atherton as a person with significant control on 17 May 2023
Submitted on 17 May 2023
Director's details changed for Mr Miles Philip Atherton on 17 May 2023
Submitted on 17 May 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 22 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs