Company NameRichmond Shelf Company Limited
Company StatusDissolved
Company Number01647723
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(34 years, 4 months after company formation)
Appointment Duration3 years (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2018(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusClosed
Appointed01 June 2018(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameRaymond Wilde
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address5 Moadlock
Romiley
Stockport
Cheshire
SK6 4QB
Director NameMr Richard Dukinfield Darbishire
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameJonathan Gray Ropner
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDalesend
Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Director NameDavid Charles Melbourne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 1992)
RoleChartered Accountant
Correspondence AddressCobblestones
Crakehall
Bedale
North Yorkshire
DL8 1HT
Director NameMr Timothy Martin May
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 October 1998)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Secretary NameAnthony John Waldron
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameAnthony John Waldron
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLime House
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameMr Robert John Sale
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressEryholme Grange
Hurworth
Darlington
Co Durham
DL2 2PQ
Director NameMr Charles Guy Corban Ropner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop East
Newton Le Willows
Bedale
North Yorkshire
DL8 1TP
Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressGladhill House
Dawbers Lane Euxton
Chorley
Lancashire
PR7 6EA
Director NamePeter Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressGranary Cottage River Lane
Mattersey Thorpe
Doncaster
South Yorkshire
DN10 5EF
Director NameKenneth Woolley
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1996(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2485 Haven Lane
Salt Lake City
Utah 84117
United States
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed28 October 1998(16 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(34 years, 4 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(34 years, 6 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

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 March 1991Delivered on: 8 March 1991
Satisfied on: 8 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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. All that plot or parcel of land at the leeming bar industrial estate in the county of north yorkshire containing an area of 0.85 acres or thereabouts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1991Delivered on: 15 February 1991
Satisfied on: 17 January 1996
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 5-6 leeming bar industrial estate northallerton north yorkshire.
Fully Satisfied
17 January 1991Delivered on: 28 January 1991
Satisfied on: 8 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 September 1987Delivered on: 15 September 1987
Satisfied on: 17 January 1996
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of charge.
Secured details: £38,000 and all monies due or to become due from the company to the chargee under this deed and the supplemental agreements.
Particulars: Land at leeming bar industrial estate, leeming bar, north allerton, north yorkshire.
Fully Satisfied
23 October 1986Delivered on: 3 November 1986
Satisfied on: 4 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot or parcel of land situate at the leeming bar industrial estate in the county of north yorkshire containing on area of 0.85 acres or thereabouts.
Fully Satisfied
11 August 1983Delivered on: 23 August 1983
Satisfied on: 4 March 1991
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH august 1983.
Particulars: 1) the goods 2) the benefit of all contracts warranties and agreements pertaining thereto. 3) all logbooks maintenance records record books manuels hand-books and ohter documents relating to the goods 4) the benefit of all insurances from time to time in force in relation to the 5) any moneys payable to the company for or in connection with sale or proposed sale of any of the goods-gell mark 600 serial no. 983.
Fully Satisfied
25 January 1983Delivered on: 31 January 1983
Satisfied on: 4 March 1991
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 21 jan 83.
Particulars: 1) the goods 2) all logbooks maintenance records 3) the benefit of all contracts 4) the benefit of all insurances 5) any moneys payable to the company (for full detalis see doc M14).
Fully Satisfied
25 November 1982Delivered on: 7 December 1982
Persons entitled: Barclays Bank 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.. Together with fixed and moveable plant machinery fixtures implements and utensils.
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 (The Securityagent)

Classification: A deed of accession
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: All the property all its right title and interest in and to each of the contracts and agreements. See the mortgage charge document for full details.
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 f/h land and buildings at leeming bar industrial estate, leeming bar, north yorkshire t/n NYK167081, f/h land k/a land at leeming bar industrial estate, leeming bar, north yorkshire, f/h property k/a land and buildings at leeming bar industrial estate, leeming bar, north yorkshire t/n NYK95469 ( for further details of property charged please refer to the form 395). 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
15 November 1996Delivered on: 22 November 1996
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
14 March 1991Delivered on: 19 March 1991
Satisfied on: 2 October 1996
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Goodwill and book debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 November 1982Delivered on: 16 November 1982
Persons entitled: Cleveland County Council.

Classification: Debenture
Secured details: £15,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 March 2019Statement of company's objects (2 pages)
27 February 2019Change of details for Richmond Foods Limited as a person with significant control on 6 April 2016 (5 pages)
20 December 2018Notification of Froneri International Limited as a person with significant control on 17 October 2018 (1 page)
20 December 2018Cessation of Richmond Foods Limited as a person with significant control on 17 October 2018 (1 page)
20 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
25 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2018
(1 page)
24 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2018Statement of capital on 24 October 2018
  • GBP 1
(5 pages)
24 October 2018Solvency Statement dated 17/10/18 (1 page)
24 October 2018Statement by Directors (1 page)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
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)
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 director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
10 May 2018Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages)
21 November 2017Second filing of the annual return made up to 1 November 2011 (21 pages)
21 November 2017Annual return made up to 1 November 2007 with a full list of shareholders (10 pages)
21 November 2017Second filing of the annual return made up to 1 November 2012 (21 pages)
21 November 2017Second filing of the annual return made up to 1 November 2013 (21 pages)
21 November 2017Second filing of Confirmation Statement dated 01/11/2016 (9 pages)
21 November 2017Second filing of the annual return made up to 1 November 2011 (21 pages)
21 November 2017Annual return made up to 1 November 2008 with a full list of shareholders (10 pages)
21 November 2017Second filing of the annual return made up to 1 November 2015 (21 pages)
21 November 2017Annual return made up to 1 November 2009 with a full list of shareholders (21 pages)
21 November 2017Second filing of the annual return made up to 1 November 2015 (21 pages)
21 November 2017Annual return made up to 1 November 2008 with a full list of shareholders (10 pages)
21 November 2017Second filing of Confirmation Statement dated 01/11/2016 (9 pages)
21 November 2017Second filing of the annual return made up to 1 November 2014 (21 pages)
21 November 2017Annual return made up to 1 November 2007 with a full list of shareholders (10 pages)
21 November 2017Second filing of the annual return made up to 1 November 2012 (21 pages)
21 November 2017Second filing of the annual return made up to 1 November 2014 (21 pages)
21 November 2017Second filing of the annual return made up to 1 November 2010 (21 pages)
21 November 2017Second filing of the annual return made up to 1 November 2010 (21 pages)
21 November 2017Second filing of the annual return made up to 1 November 2013 (21 pages)
21 November 2017Annual return made up to 1 November 2009 with a full list of shareholders (21 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
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 secretary 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 director on 31 December 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 21/11/2017.
(8 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 21/11/2017.
(8 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from , Richmond House, Leeming Bar, Northallerton, N.Yorks, DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from , Richmond House, Leeming Bar, Northallerton, N.Yorks, DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Richmond House Leeming Bar Northallerton N.Yorks DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 313.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017
(8 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 313.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017
(8 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 313.5
(6 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (6 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 313.5
(6 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 313.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(7 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 313.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(7 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 313.5
(6 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 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)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2014Memorandum and Articles of Association (29 pages)
16 May 2014Memorandum and Articles of Association (29 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 313.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 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 313.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 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 313.5
(7 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 313.5
(7 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (6 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 13 (3 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2017.
(8 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 21/11/2017.
(7 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 21/11/2017.
(7 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
5 November 2008Return made up to 01/11/08; full list of members (4 pages)
5 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (6 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)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Declaration of mortgage charge released/ceased (3 pages)
23 August 2007Declaration of mortgage charge released/ceased (3 pages)
21 November 2006Return made up to 01/11/06; full list of members (5 pages)
21 November 2006Return made up to 01/11/06; full list of members (5 pages)
2 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 July 2006Particulars of mortgage/charge (17 pages)
18 July 2006Particulars of mortgage/charge (17 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2006Declaration of assistance for shares acquisition (7 pages)
7 July 2006Section 394 (1 page)
7 July 2006Section 394 (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (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 (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Director's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (8 pages)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 August 2004Full accounts made up to 28 September 2003 (13 pages)
4 August 2004Full accounts made up to 28 September 2003 (13 pages)
30 December 2003Return made up to 31/12/03; full list of members (10 pages)
30 December 2003Return made up to 31/12/03; full list of members (10 pages)
4 August 2003Full accounts made up to 29 September 2002 (13 pages)
4 August 2003Full accounts made up to 29 September 2002 (13 pages)
1 April 2003Return made up to 31/12/02; full list of members (10 pages)
1 April 2003Return made up to 31/12/02; full list of members (10 pages)
22 January 2003Company name changed richmond ice cream company limit ed\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed richmond ice cream company limit ed\certificate issued on 22/01/03 (2 pages)
4 August 2002Full accounts made up to 30 September 2001 (13 pages)
4 August 2002Full accounts made up to 30 September 2001 (13 pages)
15 March 2002Return made up to 31/12/01; full list of members (10 pages)
15 March 2002Return made up to 31/12/01; full list of members (10 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 1 October 2000 (13 pages)
26 April 2001Full accounts made up to 1 October 2000 (13 pages)
26 April 2001Full accounts made up to 1 October 2000 (13 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
7 July 2000Full accounts made up to 26 September 1999 (17 pages)
7 July 2000Full accounts made up to 26 September 1999 (17 pages)
22 May 2000Particulars of mortgage/charge (5 pages)
22 May 2000Particulars of mortgage/charge (5 pages)
28 January 2000Return made up to 31/12/99; no change of members (8 pages)
28 January 2000Return made up to 31/12/99; no change of members (8 pages)
29 July 1999Full accounts made up to 27 September 1998 (20 pages)
29 July 1999Full accounts made up to 27 September 1998 (20 pages)
29 January 1999Return made up to 31/12/98; change of members (6 pages)
29 January 1999Return made up to 31/12/98; change of members (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary 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)
30 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
30 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
31 July 1998Full accounts made up to 25 January 1998 (21 pages)
31 July 1998Full accounts made up to 25 January 1998 (21 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Memorandum and Articles of Association (18 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Memorandum and Articles of Association (18 pages)
16 April 1998Ad 07/04/98--------- £ si [email protected]=1869 £ ic 927997/929866 (2 pages)
16 April 1998Ad 30/03/98--------- £ si [email protected]=12884 £ ic 915113/927997 (2 pages)
16 April 1998Ad 30/03/98--------- £ si [email protected]=12884 £ ic 915113/927997 (2 pages)
16 April 1998Ad 07/04/98--------- £ si [email protected]=1869 £ ic 927997/929866 (2 pages)
4 February 1998Memorandum and Articles of Association (22 pages)
4 February 1998Memorandum and Articles of Association (22 pages)
4 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (13 pages)
12 January 1998Return made up to 31/12/97; full list of members (13 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Full accounts made up to 2 February 1997 (20 pages)
26 June 1997Full accounts made up to 2 February 1997 (20 pages)
26 June 1997Full accounts made up to 2 February 1997 (20 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Return made up to 31/12/96; full list of members (12 pages)
6 January 1997Return made up to 31/12/96; full list of members (12 pages)
18 December 1996Registered office changed on 18/12/96 from: cascade court, north end, bedale, north yorkshire DL8 1XQ (1 page)
18 December 1996Registered office changed on 18/12/96 from: cascade court north end bedale north yorkshire DL8 1XQ (1 page)
22 November 1996Particulars of mortgage/charge (5 pages)
22 November 1996Particulars of mortgage/charge (5 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (3 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Ad 03/07/96--------- £ si [email protected]=764 £ ic 1076370/1077134 (2 pages)
9 July 1996Ad 03/07/96--------- £ si [email protected]=764 £ ic 1076370/1077134 (2 pages)
12 June 1996Full accounts made up to 28 January 1996 (24 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Full accounts made up to 28 January 1996 (24 pages)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
28 November 1995Full group accounts made up to 29 January 1995 (27 pages)
28 November 1995Full group accounts made up to 29 January 1995 (27 pages)
5 May 1995Particulars of contract relating to shares (4 pages)
5 May 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
18 October 1989Company name changed cardosi's LIMITED\certificate issued on 19/10/89 (2 pages)
18 October 1989Company name changed cardosi's LIMITED\certificate issued on 19/10/89 (2 pages)
21 November 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
15 July 1988Registered office changed on 15/07/88 from: 2 the wynd, bedace, north yorkshire (1 page)
15 July 1988Registered office changed on 15/07/88 from: 2 the wynd bedace north yorkshire (1 page)
15 July 1988Registered office changed on 15/07/88 from: 2 the wynd bedace north yorkshire (1 page)
15 July 1988Registered office changed on 15/07/88 from: 2 the wynd, bedace, north yorkshire (1 page)
1 July 1987Full accounts made up to 31 January 1986 (9 pages)
1 July 1987Full accounts made up to 31 January 1986 (9 pages)
27 May 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)