Company NameOldfield's Ice Cream Limited
Company StatusDissolved
Company Number02783206
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameIncomemutual Services Limited

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(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 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(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 12 February 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(25 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House, Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusClosed
Appointed01 June 2018(25 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Correspondence AddressRichmond House, Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameAlan Oldfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address13 Brampton Road
Thurcroft
Rotherham
Yorkshire
S66 9AP
Director NameTom Oldfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address66 Cowley Lane
Chapeltown
Sheffield
S30 4SY
Secretary NameJack Oldfield
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address107 Bellhouse Road
Sheffield
South Yorkshire
S5 6HP
Director NameEdna Oldfield
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address42 Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Director NameJack Oldfield
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address107 Bellhouse Road
Sheffield
South Yorkshire
S5 6HP
Director NameJohn Oldfield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address6 Church Heights
Hoylandswaine
Sheffield
South Yorkshire
S36 7LX
Director NameSteven Oldfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address7 Ladywood Drive
Newbold
Chesterfield
Derbyshire
S41 8XS
Secretary NameTom Oldfield
NationalityBritish
StatusResigned
Appointed30 September 1995(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 October 2003)
RoleCompany Director
Correspondence Address66 Cowley Lane
Chapeltown
Sheffield
S30 4SY
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleCompany 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(23 years, 9 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(23 years, 11 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

6.8k at £1R&r Ice Cream (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 November 1993Delivered on: 17 November 1993
Satisfied on: 27 September 2003
Persons entitled: Yorkshire 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: L/H land on south east of julian road sheffield t/n syk 182583. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1993Delivered on: 17 November 1993
Satisfied on: 27 September 2003
Persons entitled: Yorkshire 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: L/H PLOT67 julian road sheffield t/n syk 72709. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1993Delivered on: 14 September 1993
Satisfied on: 27 September 2003
Persons entitled: Yorkshire Bank PLC,

Classification: Debenture,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details.. 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

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
24 October 2018Statement by Directors (1 page)
24 October 2018Solvency Statement dated 17/10/18 (2 pages)
24 October 2018Statement of capital on 24 October 2018
  • GBP 1
(5 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 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 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)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
10 May 2018Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages)
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)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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 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 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)
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 Phil Griffin 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 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 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 6,825
(5 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 6,825
(5 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 6,825
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,825
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,825
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,825
(5 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 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
(2 pages)
16 May 2014Memorandum and Articles of Association (11 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2014Memorandum and Articles of Association (11 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 6,825
(6 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 6,825
(6 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 6,825
(6 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 (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (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 May 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of register of members (1 page)
21 November 2006Registered office changed on 21/11/06 from: richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: richmond house leeming bar northallerton north yorkshire DL7 9UL (1 page)
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)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
27 September 2005Full accounts made up to 26 September 2004 (16 pages)
27 September 2005Full accounts made up to 26 September 2004 (16 pages)
14 February 2005Return made up to 25/01/05; full list of members (9 pages)
14 February 2005Return made up to 25/01/05; full list of members (9 pages)
4 August 2004Full accounts made up to 30 September 2003 (21 pages)
4 August 2004Full accounts made up to 30 September 2003 (21 pages)
25 March 2004Return made up to 25/01/04; full list of members (9 pages)
25 March 2004Return made up to 25/01/04; full list of members (9 pages)
16 October 2003Auditor's resignation (1 page)
16 October 2003Auditor's resignation (1 page)
13 October 2003Registered office changed on 13/10/03 from: 67/69 julian road sheffield south yorkshire S9 1FZ (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 67/69 julian road sheffield south yorkshire S9 1FZ (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
10 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
10 October 2003Director resigned (1 page)
10 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
10 October 2003Director resigned (1 page)
7 October 2003Ad 14/03/03--------- £ si 325@1=325 £ ic 6500/6825 (2 pages)
7 October 2003Ad 14/03/03--------- £ si 325@1=325 £ ic 6500/6825 (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
27 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
17 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
22 July 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
25 February 2002Return made up to 25/01/02; full list of members (8 pages)
25 February 2002Return made up to 25/01/02; full list of members (8 pages)
25 April 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
25 April 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
9 February 2001Return made up to 25/01/01; full list of members (8 pages)
9 February 2001Return made up to 25/01/01; full list of members (8 pages)
8 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
8 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
20 January 2000Return made up to 25/01/00; full list of members (8 pages)
20 January 2000Return made up to 25/01/00; full list of members (8 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Registered office changed on 25/03/98 from: 6 church heights holyandswaine sheffield S36 7LX (1 page)
25 March 1998Registered office changed on 25/03/98 from: 6 church heights holyandswaine sheffield S36 7LX (1 page)
13 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/98
(6 pages)
13 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/98
(6 pages)
12 September 1997Full accounts made up to 31 December 1996 (19 pages)
12 September 1997Full accounts made up to 31 December 1996 (19 pages)
6 February 1997Return made up to 25/01/97; full list of members (8 pages)
6 February 1997Return made up to 25/01/97; full list of members (8 pages)
30 September 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
30 September 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
21 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (19 pages)
26 June 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 April 1993Company name changed incomemutual services LIMITED\certificate issued on 21/04/93 (2 pages)
20 April 1993Company name changed incomemutual services LIMITED\certificate issued on 21/04/93 (2 pages)
11 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1993Memorandum and Articles of Association (8 pages)
11 March 1993Memorandum and Articles of Association (8 pages)
11 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1993Incorporation (9 pages)
25 January 1993Incorporation (9 pages)