Northallerton
North Yorkshire
DL7 9UL
Director Name | Ivar Jan Blanken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Graham Gibb |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Egliston Mews London SW15 1AP |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Roxborough Avenue Harrow On The Hill Middlesex HA1 3BT |
Director Name | Karim Michael Khairallah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road London W11 3AG |
Director Name | Caleb Samuel Kramer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Chepstow Villas London W11 2RB |
Secretary Name | Justin Andrew Bickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Roxborough Avenue Harrow On The Hill Middlesex HA1 3BT |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Website | rr-icecream.eu |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
7.5m at €1 | R & R Ice Cream PLC 100.00% Ordinary |
---|---|
2 at £1 | R & R Ice Cream PLC 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £93,081,000 |
Current Liabilities | £56,720,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the debtors or any of them to the chargee and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag London Branch for and on Behalf of the Secured Creditors Classification: Amendment agreement to a debenture dated 5 may 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 including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 May 2006 | Delivered on: 16 May 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) for Itself and on Behalf of the Securedcreditors Classification: Debenture 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 including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
---|---|
17 November 2020 | Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Froneri International Plc as a person with significant control on 13 September 2018 (2 pages) |
5 March 2019 | Change of details for Froneri International Plc as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Resolutions
|
4 March 2019 | Statement of company's objects (2 pages) |
24 October 2018 | Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
5 October 2016 | Satisfaction of charge 057761570004 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057761570004 in full (4 pages) |
5 October 2016 | Satisfaction of charge 3 in full (4 pages) |
5 October 2016 | Satisfaction of charge 3 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057761570005 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057761570005 in full (4 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (17 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (17 pages) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 October 2014 | Full accounts made up to 29 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 29 December 2013 (14 pages) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
27 June 2014 | Registration of charge 057761570005 (78 pages) |
27 June 2014 | Registration of charge 057761570005 (78 pages) |
20 May 2014 | Registration of charge 057761570004 (76 pages) |
20 May 2014 | Registration of charge 057761570004 (76 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 September 2013 | Annual return made up to 10 April 2009 with a full list of shareholders (10 pages) |
10 September 2013 | Annual return made up to 10 April 2007 with a full list of shareholders (10 pages) |
10 September 2013 | Annual return made up to 10 April 2008 with a full list of shareholders (10 pages) |
10 September 2013 | Annual return made up to 10 April 2009 with a full list of shareholders (10 pages) |
10 September 2013 | Annual return made up to 10 April 2008 with a full list of shareholders (10 pages) |
10 September 2013 | Annual return made up to 10 April 2007 with a full list of shareholders (10 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2010 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2010 (17 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (17 pages) |
15 August 2013 | Full accounts made up to 30 December 2012 (14 pages) |
15 August 2013 | Full accounts made up to 30 December 2012 (14 pages) |
29 July 2013 | Termination of appointment of Karim Khairallah as a director (2 pages) |
29 July 2013 | Termination of appointment of Karim Khairallah as a director (2 pages) |
29 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
29 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
29 July 2013 | Termination of appointment of Caleb Kramer as a director (2 pages) |
29 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
29 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
29 July 2013 | Termination of appointment of Caleb Kramer as a director (2 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
21 June 2012 | Full accounts made up to 1 January 2012 (13 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (13 pages) |
21 June 2012 | Full accounts made up to 1 January 2012 (13 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders
|
13 July 2011 | Full accounts made up to 2 January 2011 (14 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (14 pages) |
13 July 2011 | Full accounts made up to 2 January 2011 (14 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2010 | Appointment of James Scott Lambert as a director (3 pages) |
22 October 2010 | Appointment of James Scott Lambert as a director (3 pages) |
13 October 2010 | Termination of appointment of Justin Bickle as a director (2 pages) |
13 October 2010 | Termination of appointment of Justin Bickle as a director (2 pages) |
20 September 2010 | Full accounts made up to 27 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 27 December 2009 (14 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders
|
22 April 2010 | Director's details changed for Justin Andrew Bickle on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Justin Andrew Bickle on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Caleb Samuel Kramer on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Karim Michael Khairallah on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Caleb Samuel Kramer on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders
|
22 April 2010 | Director's details changed for Karim Michael Khairallah on 10 April 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Full accounts made up to 28 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 28 December 2008 (14 pages) |
3 October 2008 | Full accounts made up to 30 December 2007 (13 pages) |
3 October 2008 | Full accounts made up to 30 December 2007 (13 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
21 July 2006 | Statement of affairs (3 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 6430992/7532982 (2 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 6430992/7532982 (2 pages) |
21 July 2006 | Statement of affairs (3 pages) |
18 July 2006 | Particulars of mortgage/charge (23 pages) |
18 July 2006 | Particulars of mortgage/charge (23 pages) |
12 July 2006 | Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages) |
12 July 2006 | Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages) |
10 July 2006 | Nc dec already adjusted 26/06/06 (1 page) |
10 July 2006 | Nc inc already adjusted 26/06/06 (2 pages) |
10 July 2006 | Nc dec already adjusted 26/06/06 (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 26/06/06 (2 pages) |
10 July 2006 | Resolutions
|
22 June 2006 | Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page) |
16 May 2006 | Particulars of mortgage/charge (14 pages) |
16 May 2006 | Particulars of mortgage/charge (14 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 April 2006 | Incorporation (15 pages) |
10 April 2006 | Incorporation (15 pages) |