Meltham
Holmfirth
West Yorkshire
HD9 5LF
Director Name | Brunhilde Van Antwerp |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 April 2021(54 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Head Of Marketing Uk |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Ross Martin Elsworth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(54 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Richard Wardill Slater |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(54 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | John Holgate Butters |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Technical Director |
Correspondence Address | Riversmead Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Barry Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 April 1998) |
Role | Managing Director |
Correspondence Address | Beechfield House Aberford Road Stanley Wakefield West Yorkshire WF3 4AG |
Secretary Name | Barry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | Beechfield House Aberford Road Stanley Wakefield West Yorkshire WF3 4AG |
Director Name | David James Haigh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 49 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Francis Plumbridge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Calverley Court Woodlesford Oulton Leeds West Yorkshire LS26 8JE |
Director Name | Mostyn Anthony Staniforth |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 4 Nemesia Close South Anston Sheffield South Yorkshire S31 7JF |
Director Name | Mr David Durie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon 2 Shields Croft Bishop Wilton YO42 1SG |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr Timothy Martin May |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1998(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartforth Mill Hartforth, Gilling West Richmond North Yorkshire DL10 5JZ |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Anthony John Waldron |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Raymond Wilde |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(31 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 5 Moadlock Romiley Stockport Cheshire SK6 4QB |
Director Name | Peter Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Granary Cottage River Lane Mattersey Thorpe Doncaster South Yorkshire DN10 5EF |
Director Name | Mr Richard Dukinfield Darbishire |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Patrick Brompton Bedale North Yorkshire DL8 1JL |
Director Name | Martin Hugh Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2000) |
Role | Manufacturing Director |
Correspondence Address | 7 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Aiskew Bedale North Yorkshire DL8 1DD |
Director Name | Ian Stewart Rodger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2001) |
Role | Managing Director Impulse & Fo |
Correspondence Address | The Old House Kirklees Hall, Kirklees Brighouse West Yorkshire HD6 4HD |
Director Name | Keith William Norman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2003) |
Role | Business Unit Director |
Correspondence Address | The Sea House Sycamore Gardens, Dymchurch Romney Marsh Kent TN29 0LA |
Director Name | Catherine Needham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2006) |
Role | Marketing Director |
Correspondence Address | 11 Coxwold Hill Wetherby West Yorkshire LS22 7PX |
Director Name | Peter John Pickthall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Great Salkeld Penrith Cumbria CA11 9NA |
Director Name | Mr Neil Garry Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Moor Farm Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 April 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Bramham Road Clifford Wetherby West Yorkshire LS23 6JQ |
Director Name | Mr Samuel David Wrist |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(51 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Website | richmond-icecream.co.uk |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
35k at £1 | Richmond Foods LTD 90.69% Deferred |
---|---|
35.9k at £0.1 | Richmond Foods LTD 9.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,201,000 |
Gross Profit | £57,713,000 |
Net Worth | £31,522,000 |
Cash | £6,796,000 |
Current Liabilities | £88,223,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
5 May 2000 | Delivered on: 22 May 2000 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a land and buildings being units at henwood industrial estate, ashford t/n K449346, K385881, K417809 and K443580. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
5 May 2000 | Delivered on: 22 May 2000 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a factory and premises at porte marsh road, calne, wiltshire t/n WT39660. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 May 2000 | Delivered on: 22 May 2000 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the factory and premises at lee mill industrial estate, ivybridge, devon t/n DN238581 and DN209979. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 September 1996 | Delivered on: 3 October 1996 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a manston lane crossgates leeds t/n: WYK252014 fixed charge on all buildings and other structures, fixed charge on any goodwill, fixed charge on all plant machinery and other items assigns the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 March 1993 | Delivered on: 29 March 1993 Satisfied on: 1 March 2006 Persons entitled: Bank of Scotland Classification: Assignment of life insurance policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the policies of insurances as detailed on form 395. see the mortgage charge document for full details. Fully Satisfied |
12 March 1993 | Delivered on: 23 March 1993 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenutre Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1993 | Delivered on: 6 March 1993 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4.73 acres at manston lane crossgates leeds t/n YWE45137. Fully Satisfied |
8 February 1993 | Delivered on: 11 February 1993 Satisfied on: 18 March 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £64,249 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the policies of insurances as listed on the form 395. Fully Satisfied |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag London Branch for Itself and on Behalf of the Secured Creditors Classification: Deed of accession to a debenture originally dated 5 may 2006 as amended and restated on 5 july 2006 and Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future,. See the mortgage charge document for full details. Fully Satisfied |
9 August 2005 | Delivered on: 12 August 2005 Satisfied on: 8 November 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gram equipment a/s new 84-370-0238 2005 automatic wrapper for line 5 as per order no.403806, Gram equipment a/s new 84-400-5895 2005 stick inserter for line 5 as per order no. 403806, gram equipment a/s new 84-400-5897 2005 stick inserter for line 5 as per order no. 403806. for further details please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
15 July 2004 | Delivered on: 19 July 2004 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of cowling street, wigan, t/no GM301015, land lying to the north of corporation street, poolstock, t/no GM326023 and land and buildings to the north west side of poolstock, wigan, t/no GM325408. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 May 2000 | Delivered on: 22 May 2000 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at kings hill industrial estate, bude, cornwall. Fully Satisfied |
22 February 1991 | Delivered on: 27 February 1991 Satisfied on: 27 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2022 | Delivered on: 24 January 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 November 2021 | Delivered on: 12 November 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
20 May 2020 | Delivered on: 22 May 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at leeming bar industrial estate, leeming bar, northallerton. Kelly's & device, spoony's device and zzapp trademarks. Outstanding |
14 May 2014 | Delivered on: 30 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at leeming bar industrial estate leeming bar northallerton. The kelly's & device, spoony's device and zzapp trademarks. Please see image for details of further land (including buildings) ship, aircraft or intellectual property charged. Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the debtors or any of them to the chargee and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Director's details changed for Brunhilde Van Antwerp on 1 October 2022 (2 pages) |
22 September 2023 | Termination of appointment of Richard Wardill Slater as a director on 13 September 2023 (1 page) |
22 September 2023 | Appointment of Mark Pexton White as a director on 21 September 2023 (2 pages) |
19 September 2023 | Full accounts made up to 31 December 2022 (46 pages) |
21 February 2023 | Appointment of Katie Henderson as a director on 17 February 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (45 pages) |
24 January 2022 | Registration of charge 009015220019, created on 18 January 2022 (22 pages) |
12 November 2021 | Registration of charge 009015220018, created on 3 November 2021 (22 pages) |
6 November 2021 | Director's details changed for Brunhilde Van Antwerp on 30 October 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (43 pages) |
28 April 2021 | Appointment of Brunhilde Van Antwerp as a director on 22 April 2021 (2 pages) |
27 April 2021 | Appointment of Ross Martin Elsworth as a director on 22 April 2021 (2 pages) |
26 April 2021 | Appointment of Richard Wardill Slater as a director on 22 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Ibrahim Mahmood Ibrahim Najafi as a director on 22 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Phil Karl Griffin as a director on 22 April 2021 (1 page) |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
10 December 2020 | Second filing for the cessation of Richmond Foods Limited as a person with significant control (6 pages) |
10 December 2020 | Second filing for the notification of Froneri International Limited as a person with significant control (7 pages) |
17 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (41 pages) |
22 May 2020 | Registration of charge 009015220017, created on 20 May 2020 (29 pages) |
4 March 2020 | Termination of appointment of Samuel David Wrist as a director (1 page) |
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
4 March 2019 | Resolutions
|
4 March 2019 | Statement of company's objects (2 pages) |
28 February 2019 | Change of details for Richmond Foods Limited as a person with significant control on 6 April 2016 (5 pages) |
20 December 2018 | Cessation of Richmond Foods Limited as a person with significant control on 17 October 2018
|
20 December 2018 | Notification of Froneri International Limited as a person with significant control on 17 October 2018
|
20 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
5 October 2016 | Satisfaction of charge 14 in full (4 pages) |
5 October 2016 | Satisfaction of charge 009015220016 in full (4 pages) |
5 October 2016 | Satisfaction of charge 009015220016 in full (4 pages) |
5 October 2016 | Satisfaction of charge 009015220015 in full (4 pages) |
5 October 2016 | Satisfaction of charge 009015220015 in full (4 pages) |
5 October 2016 | Satisfaction of charge 14 in full (4 pages) |
19 August 2016 | Full accounts made up to 27 December 2015 (31 pages) |
19 August 2016 | Full accounts made up to 27 December 2015 (31 pages) |
3 May 2016 | Termination of appointment of Peter John Pickthall as a director on 31 December 2015 (1 page) |
3 May 2016 | Termination of appointment of Peter John Pickthall as a director on 31 December 2015 (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Director's details changed for Philip Karl Griffin on 1 October 2015 (2 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Philip Karl Griffin on 1 October 2015 (2 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (26 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (26 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Full accounts made up to 29 December 2013 (24 pages) |
1 October 2014 | Full accounts made up to 29 December 2013 (24 pages) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
27 June 2014 | Registration of charge 009015220016 (81 pages) |
27 June 2014 | Registration of charge 009015220016 (81 pages) |
30 May 2014 | Registration of charge 009015220015 (76 pages) |
30 May 2014 | Registration of charge 009015220015 (76 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 October 2013 | Appointment of Mr Samuel David Wrist as a director (2 pages) |
23 October 2013 | Appointment of Mr Samuel David Wrist as a director (2 pages) |
15 August 2013 | Full accounts made up to 30 December 2012 (25 pages) |
15 August 2013 | Full accounts made up to 30 December 2012 (25 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (25 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (25 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (25 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (11 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (11 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (11 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (24 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (24 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (24 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 14 (28 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 14 (28 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (11 pages) |
20 September 2010 | Full accounts made up to 27 December 2009 (24 pages) |
20 September 2010 | Full accounts made up to 27 December 2009 (24 pages) |
16 November 2009 | Director's details changed for Peter John Pickthall on 1 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Michael John Fraine on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ibrahim Najafi on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael John Fraine on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael John Fraine on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter John Pickthall on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter John Pickthall on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ibrahim Najafi on 1 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Phillip Griffin on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Phillip Griffin on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ibrahim Najafi on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Phillip Griffin on 1 November 2009 (2 pages) |
27 July 2009 | Full accounts made up to 28 December 2008 (24 pages) |
27 July 2009 | Full accounts made up to 28 December 2008 (24 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
7 November 2008 | Director appointed phillip griffin (2 pages) |
7 November 2008 | Appointment terminated director neil jones (1 page) |
7 November 2008 | Appointment terminated director neil jones (1 page) |
7 November 2008 | Director appointed phillip griffin (2 pages) |
3 October 2008 | Full accounts made up to 30 December 2007 (25 pages) |
3 October 2008 | Full accounts made up to 30 December 2007 (25 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
23 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
25 June 2007 | Company name changed richmond ice cream LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed richmond ice cream LIMITED\certificate issued on 25/06/07 (2 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (4 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (4 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (4 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (4 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 August 2006 | Full accounts made up to 2 October 2005 (23 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (23 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (23 pages) |
18 July 2006 | Particulars of mortgage/charge (17 pages) |
18 July 2006 | Particulars of mortgage/charge (17 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
7 July 2006 | Section 394 (1 page) |
7 July 2006 | Section 394 (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2005 | Full accounts made up to 26 September 2004 (24 pages) |
27 September 2005 | Full accounts made up to 26 September 2004 (24 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (23 pages) |
4 August 2004 | Full accounts made up to 28 September 2003 (23 pages) |
19 July 2004 | Particulars of mortgage/charge (5 pages) |
19 July 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 29 September 2002 (23 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (23 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (10 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (10 pages) |
22 January 2003 | Company name changed richmond frozen confectionery li mited\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed richmond frozen confectionery li mited\certificate issued on 22/01/03 (2 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (24 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (24 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members
|
26 April 2002 | Return made up to 20/04/02; full list of members
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 20/04/01; full list of members
|
21 May 2001 | Return made up to 20/04/01; full list of members
|
26 April 2001 | Full accounts made up to 1 October 2000 (24 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (24 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (24 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Full accounts made up to 26 September 1999 (22 pages) |
9 June 2000 | Full accounts made up to 26 September 1999 (22 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members
|
15 May 2000 | Return made up to 20/04/00; full list of members
|
29 July 1999 | Full accounts made up to 27 September 1998 (24 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (24 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
14 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 July 1998 | Auditor's resignation (1 page) |
9 July 1998 | Auditor's resignation (1 page) |
29 June 1998 | Company name changed treats frozen confectionery limi ted\certificate issued on 29/06/98 (2 pages) |
29 June 1998 | Company name changed treats frozen confectionery limi ted\certificate issued on 29/06/98 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (8 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (8 pages) |
1 January 1997 | Company name changed treats ice cream LTD\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed treats ice cream LTD\certificate issued on 01/01/97 (2 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Return made up to 20/04/96; no change of members (6 pages) |
30 May 1996 | Return made up to 20/04/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
1 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 March 1993 | Particulars of mortgage/charge (3 pages) |
29 March 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Particulars of mortgage/charge (9 pages) |
23 March 1993 | Particulars of mortgage/charge (9 pages) |
6 March 1993 | Particulars of mortgage/charge (3 pages) |
6 March 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
12 June 1991 | Memorandum and Articles of Association (19 pages) |
12 June 1991 | Memorandum and Articles of Association (19 pages) |
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
27 February 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Company name changed treat (holdings) LIMITED\certificate issued on 06/02/89 (3 pages) |
3 February 1989 | Company name changed treat (holdings) LIMITED\certificate issued on 06/02/89 (3 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
21 March 1967 | Certificate of incorporation (1 page) |
21 March 1967 | Certificate of incorporation (1 page) |