Company NameFroneri Ice Cream UK Limited
Company StatusActive
Company Number00901522
CategoryPrivate Limited Company
Incorporation Date21 March 1967(57 years, 1 month ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Michael John Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft 92 Golcar Brow Road
Meltham
Holmfirth
West Yorkshire
HD9 5LF
Director NameBrunhilde Van Antwerp
Date of BirthJune 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed22 April 2021(54 years, 1 month after company formation)
Appointment Duration3 years
RoleHead Of Marketing Uk
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRoss Martin Elsworth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(54 years, 1 month after company formation)
Appointment Duration3 years
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRichard Wardill Slater
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(54 years, 1 month after company formation)
Appointment Duration3 years
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameJohn Holgate Butters
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleTechnical Director
Correspondence AddressRiversmead Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameBarry Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 April 1998)
RoleManaging Director
Correspondence AddressBeechfield House Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed20 April 1991(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressBeechfield House Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Director NameDavid James Haigh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address49 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 9 months after company formation)
Appointment Duration22 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameFrancis Plumbridge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Calverley Court
Woodlesford Oulton
Leeds
West Yorkshire
LS26 8JE
Director NameMostyn Anthony Staniforth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address4 Nemesia Close
South Anston
Sheffield
South Yorkshire
S31 7JF
Director NameMr David Durie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon 2 Shields Croft
Bishop Wilton
YO42 1SG
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed23 April 1998(31 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Timothy Martin May
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1998(31 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(31 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameAnthony John Waldron
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(31 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameRaymond Wilde
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(31 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 September 1998)
RoleCompany Director
Correspondence Address5 Moadlock
Romiley
Stockport
Cheshire
SK6 4QB
Director NamePeter Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(31 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressGranary Cottage River Lane
Mattersey Thorpe
Doncaster
South Yorkshire
DN10 5EF
Director NameMr Richard Dukinfield Darbishire
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Director NameMartin Hugh Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2000)
RoleManufacturing Director
Correspondence Address7 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(31 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Aiskew
Bedale
North Yorkshire
DL8 1DD
Director NameIan Stewart Rodger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2001)
RoleManaging Director Impulse & Fo
Correspondence AddressThe Old House
Kirklees Hall, Kirklees
Brighouse
West Yorkshire
HD6 4HD
Director NameKeith William Norman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleBusiness Unit Director
Correspondence AddressThe Sea House
Sycamore Gardens, Dymchurch
Romney Marsh
Kent
TN29 0LA
Director NameCatherine Needham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(33 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2006)
RoleMarketing Director
Correspondence Address11 Coxwold Hill
Wetherby
West Yorkshire
LS22 7PX
Director NamePeter John Pickthall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 December 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Great Salkeld
Penrith
Cumbria
CA11 9NA
Director NameMr Neil Garry Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Moor Farm
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(41 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 April 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Bramham Road
Clifford
Wetherby
West Yorkshire
LS23 6JQ
Director NameMr Samuel David Wrist
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(46 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(49 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(51 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusResigned
Appointed01 June 2018(51 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterichmond-icecream.co.uk

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

35k at £1Richmond Foods LTD
90.69%
Deferred
35.9k at £0.1Richmond Foods LTD
9.31%
Ordinary

Financials

Year2014
Turnover£201,201,000
Gross Profit£57,713,000
Net Worth£31,522,000
Cash£6,796,000
Current Liabilities£88,223,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

5 May 2000Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 1991Delivered 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 2022Delivered on: 24 January 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 November 2021Delivered on: 12 November 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
20 May 2020Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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

Filing History

15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
14 November 2023Director's details changed for Brunhilde Van Antwerp on 1 October 2022 (2 pages)
22 September 2023Termination of appointment of Richard Wardill Slater as a director on 13 September 2023 (1 page)
22 September 2023Appointment of Mark Pexton White as a director on 21 September 2023 (2 pages)
19 September 2023Full accounts made up to 31 December 2022 (46 pages)
21 February 2023Appointment of Katie Henderson as a director on 17 February 2023 (2 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (45 pages)
24 January 2022Registration of charge 009015220019, created on 18 January 2022 (22 pages)
12 November 2021Registration of charge 009015220018, created on 3 November 2021 (22 pages)
6 November 2021Director's details changed for Brunhilde Van Antwerp on 30 October 2021 (2 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 July 2021Full accounts made up to 31 December 2020 (43 pages)
28 April 2021Appointment of Brunhilde Van Antwerp as a director on 22 April 2021 (2 pages)
27 April 2021Appointment of Ross Martin Elsworth as a director on 22 April 2021 (2 pages)
26 April 2021Appointment of Richard Wardill Slater as a director on 22 April 2021 (2 pages)
26 April 2021Termination of appointment of Ibrahim Mahmood Ibrahim Najafi as a director on 22 April 2021 (1 page)
26 April 2021Termination of appointment of Phil Karl Griffin as a director on 22 April 2021 (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
10 December 2020Second filing for the cessation of Richmond Foods Limited as a person with significant control (6 pages)
10 December 2020Second filing for the notification of Froneri International Limited as a person with significant control (7 pages)
17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (41 pages)
22 May 2020Registration of charge 009015220017, created on 20 May 2020 (29 pages)
4 March 2020Termination of appointment of Samuel David Wrist as a director (1 page)
7 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (38 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 March 2019Statement of company's objects (2 pages)
28 February 2019Change of details for Richmond Foods Limited as a person with significant control on 6 April 2016 (5 pages)
20 December 2018Cessation of Richmond Foods Limited as a person with significant control on 17 October 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 10/12/2020
(2 pages)
20 December 2018Notification of Froneri International Limited as a person with significant control on 17 October 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 10/12/2020
(2 pages)
20 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
2 July 2018Full accounts made up to 31 December 2017 (34 pages)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
5 October 2016Satisfaction of charge 14 in full (4 pages)
5 October 2016Satisfaction of charge 009015220016 in full (4 pages)
5 October 2016Satisfaction of charge 009015220016 in full (4 pages)
5 October 2016Satisfaction of charge 009015220015 in full (4 pages)
5 October 2016Satisfaction of charge 009015220015 in full (4 pages)
5 October 2016Satisfaction of charge 14 in full (4 pages)
19 August 2016Full accounts made up to 27 December 2015 (31 pages)
19 August 2016Full accounts made up to 27 December 2015 (31 pages)
3 May 2016Termination of appointment of Peter John Pickthall as a director on 31 December 2015 (1 page)
3 May 2016Termination of appointment of Peter John Pickthall as a director on 31 December 2015 (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
17 November 2015Director's details changed for Philip Karl Griffin on 1 October 2015 (2 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 38,592.9
(11 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 38,592.9
(11 pages)
17 November 2015Director's details changed for Philip Karl Griffin on 1 October 2015 (2 pages)
14 October 2015Full accounts made up to 28 December 2014 (26 pages)
14 October 2015Full accounts made up to 28 December 2014 (26 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 38,592.9
(11 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 38,592.9
(11 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 38,592.9
(11 pages)
1 October 2014Full accounts made up to 29 December 2013 (24 pages)
1 October 2014Full accounts made up to 29 December 2013 (24 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
27 June 2014Registration of charge 009015220016 (81 pages)
27 June 2014Registration of charge 009015220016 (81 pages)
30 May 2014Registration of charge 009015220015 (76 pages)
30 May 2014Registration of charge 009015220015 (76 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 38,592.9
(12 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 38,592.9
(12 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 38,592.9
(12 pages)
23 October 2013Appointment of Mr Samuel David Wrist as a director (2 pages)
23 October 2013Appointment of Mr Samuel David Wrist as a director (2 pages)
15 August 2013Full accounts made up to 30 December 2012 (25 pages)
15 August 2013Full accounts made up to 30 December 2012 (25 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
21 June 2012Full accounts made up to 1 January 2012 (25 pages)
21 June 2012Full accounts made up to 1 January 2012 (25 pages)
21 June 2012Full accounts made up to 1 January 2012 (25 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
13 July 2011Full accounts made up to 2 January 2011 (24 pages)
13 July 2011Full accounts made up to 2 January 2011 (24 pages)
13 July 2011Full accounts made up to 2 January 2011 (24 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 14 (28 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 14 (28 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
20 September 2010Full accounts made up to 27 December 2009 (24 pages)
20 September 2010Full accounts made up to 27 December 2009 (24 pages)
16 November 2009Director's details changed for Peter John Pickthall on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Michael John Fraine on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Ibrahim Najafi on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Michael John Fraine on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Michael John Fraine on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Peter John Pickthall on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Peter John Pickthall on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Ibrahim Najafi on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Phillip Griffin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Phillip Griffin on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Ibrahim Najafi on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Phillip Griffin on 1 November 2009 (2 pages)
27 July 2009Full accounts made up to 28 December 2008 (24 pages)
27 July 2009Full accounts made up to 28 December 2008 (24 pages)
25 November 2008Return made up to 01/11/08; full list of members (5 pages)
25 November 2008Return made up to 01/11/08; full list of members (5 pages)
7 November 2008Director appointed phillip griffin (2 pages)
7 November 2008Appointment terminated director neil jones (1 page)
7 November 2008Appointment terminated director neil jones (1 page)
7 November 2008Director appointed phillip griffin (2 pages)
3 October 2008Full accounts made up to 30 December 2007 (25 pages)
3 October 2008Full accounts made up to 30 December 2007 (25 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
23 August 2007Declaration of mortgage charge released/ceased (2 pages)
23 August 2007Declaration of mortgage charge released/ceased (2 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
25 June 2007Company name changed richmond ice cream LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed richmond ice cream LIMITED\certificate issued on 25/06/07 (2 pages)
3 April 2007Declaration of mortgage charge released/ceased (4 pages)
3 April 2007Declaration of mortgage charge released/ceased (4 pages)
3 April 2007Declaration of mortgage charge released/ceased (4 pages)
3 April 2007Declaration of mortgage charge released/ceased (4 pages)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 August 2006Full accounts made up to 2 October 2005 (23 pages)
2 August 2006Full accounts made up to 2 October 2005 (23 pages)
2 August 2006Full accounts made up to 2 October 2005 (23 pages)
18 July 2006Particulars of mortgage/charge (17 pages)
18 July 2006Particulars of mortgage/charge (17 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 July 2006Section 394 (1 page)
7 July 2006Section 394 (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
26 April 2006Return made up to 20/04/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 20/04/06; full list of members (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Full accounts made up to 26 September 2004 (24 pages)
27 September 2005Full accounts made up to 26 September 2004 (24 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
4 August 2004Full accounts made up to 28 September 2003 (23 pages)
4 August 2004Full accounts made up to 28 September 2003 (23 pages)
19 July 2004Particulars of mortgage/charge (5 pages)
19 July 2004Particulars of mortgage/charge (5 pages)
20 May 2004Return made up to 20/04/04; full list of members (9 pages)
20 May 2004Return made up to 20/04/04; full list of members (9 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
4 August 2003Full accounts made up to 29 September 2002 (23 pages)
4 August 2003Full accounts made up to 29 September 2002 (23 pages)
22 April 2003Return made up to 20/04/03; full list of members (10 pages)
22 April 2003Return made up to 20/04/03; full list of members (10 pages)
22 January 2003Company name changed richmond frozen confectionery li mited\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed richmond frozen confectionery li mited\certificate issued on 22/01/03 (2 pages)
4 August 2002Full accounts made up to 30 September 2001 (24 pages)
4 August 2002Full accounts made up to 30 September 2001 (24 pages)
26 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
26 April 2001Full accounts made up to 1 October 2000 (24 pages)
26 April 2001Full accounts made up to 1 October 2000 (24 pages)
26 April 2001Full accounts made up to 1 October 2000 (24 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Full accounts made up to 26 September 1999 (22 pages)
9 June 2000Full accounts made up to 26 September 1999 (22 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1999Full accounts made up to 27 September 1998 (24 pages)
29 July 1999Full accounts made up to 27 September 1998 (24 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
21 May 1999Return made up to 20/04/99; no change of members (6 pages)
21 May 1999Return made up to 20/04/99; no change of members (6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
14 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
9 July 1998Auditor's resignation (1 page)
9 July 1998Auditor's resignation (1 page)
29 June 1998Company name changed treats frozen confectionery limi ted\certificate issued on 29/06/98 (2 pages)
29 June 1998Company name changed treats frozen confectionery limi ted\certificate issued on 29/06/98 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (1 page)
18 June 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Full accounts made up to 31 December 1997 (17 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 31 December 1996 (16 pages)
6 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 20/04/97; full list of members (8 pages)
2 June 1997Return made up to 20/04/97; full list of members (8 pages)
1 January 1997Company name changed treats ice cream LTD\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed treats ice cream LTD\certificate issued on 01/01/97 (2 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 20/04/96; no change of members (6 pages)
30 May 1996Return made up to 20/04/96; no change of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (17 pages)
15 May 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
1 May 1995Return made up to 20/04/95; no change of members (6 pages)
1 May 1995Return made up to 20/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 March 1993Particulars of mortgage/charge (3 pages)
29 March 1993Particulars of mortgage/charge (3 pages)
23 March 1993Particulars of mortgage/charge (9 pages)
23 March 1993Particulars of mortgage/charge (9 pages)
6 March 1993Particulars of mortgage/charge (3 pages)
6 March 1993Particulars of mortgage/charge (3 pages)
1 November 1992Full accounts made up to 31 December 1991 (19 pages)
1 November 1992Full accounts made up to 31 December 1991 (19 pages)
12 June 1991Memorandum and Articles of Association (19 pages)
12 June 1991Memorandum and Articles of Association (19 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
3 February 1989Company name changed treat (holdings) LIMITED\certificate issued on 06/02/89 (3 pages)
3 February 1989Company name changed treat (holdings) LIMITED\certificate issued on 06/02/89 (3 pages)
5 August 1986Full accounts made up to 31 December 1985 (18 pages)
5 August 1986Full accounts made up to 31 December 1985 (18 pages)
21 March 1967Certificate of incorporation (1 page)
21 March 1967Certificate of incorporation (1 page)