Company NameFroneri International Limited
Company StatusActive
Company Number05777981
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameIvar Jan Blanken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameGraham Gibb
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Egliston Mews
London
SW15 1AP
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameJustin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3BT
Director NameKarim Michael Khairallah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Road
London
W11 3AG
Director NameCaleb Samuel Kramer
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2006(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Chepstow Villas
London
W11 2RB
Secretary NameJustin Andrew Bickle
NationalityBritish
StatusResigned
Appointed18 April 2006(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3BT
Director NameAchim Schoen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Dornbusch
Schiffdorf
27689
Germany
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration8 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameDaniel Gregory Macfarlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 October 2006)
RoleConsultant
Correspondence Address66 Island Estates Parkway
Palm Coast
Florida 32137
United States
Director NameScott Lane Graves
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration5 years (resigned 21 July 2011)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address800 Radcliffe Avenue
Pacific Palisades
California Ca 90272
United States
Director NameHerman Theodor Dambach
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration5 years (resigned 21 July 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAm Pilgerrain 5
Bad Homburg
61352
Germany
Director NameMr Brian John Buchan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Fyfield
Abingdon
Oxfordshire
OX13 5LR
Secretary NameCaleb Samuel Kramer
NationalityAmerican
StatusResigned
Appointed10 July 2006(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Chepstow Villas
London
W11 2RB
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed16 October 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameStephan Tomat
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2006(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 May 2007)
RoleConsultant
Correspondence AddressHaselknick 10, 22397
Hamburg
Foreign
Director NameMr Karim Michael Khairallah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr James Peter Van Steenkiste
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Caleb Samuel Kramer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,American
StatusResigned
Appointed04 May 2012(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(10 years, 6 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(10 years, 9 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(12 years, 1 month 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(12 years, 1 month 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

Websiterr-icecream.eu

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

50.9m at €1New R & R Ice Cream LTD
100.00%
Ordinary
2 at £1New R & R Ice Cream LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£559,040,151
Gross Profit£102,395,106
Net Worth-£425,200,755
Cash£10,319,402
Current Liabilities£122,558,502

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 Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

14 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trademark - r&r UK ice cream. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 July 2013Delivered on: 7 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 August 2012Delivered on: 30 August 2012
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: Deed of pledge over shares
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: All shares in the italian newco and any related rights see image for full details.
Outstanding
5 November 2010Delivered on: 16 November 2010
Persons entitled: Barclays Bank PLC

Classification: Financial securities account pledge agreement
Secured details: All monies due or to become due from the company to any or all of the secured creditors, the chargee (in any capacity whatsoever) 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: The pledged accounts. See image for full details.
Outstanding
5 November 2010Delivered on: 16 November 2010
Persons entitled: Barclays Bank PLC

Classification: Financial securities account pledge agreement
Secured details: All monies due or to become due from the company to any or all of the secured creditors, the chargee (in any capacity whatsoever) 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: The pledged accounts. See image for full details.
Outstanding
4 November 2010Delivered on: 16 November 2010
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the debtors (or any of them) to the chargee (in any capacity whatsoever) 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: The shares in the capital of r&r holdings deutschland gmbh together with all ancillary rights. See image for full details.
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
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
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
14 February 2020Delivered on: 17 February 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
31 January 2020Delivered on: 3 February 2020
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent (As Trustee for Each of the Secured Parties), 11 Madison Avenue, Ny 10010, United States

Classification: A registered charge
Particulars: N/A.
Outstanding
29 August 2019Delivered on: 9 September 2019
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 30 September 2016
Persons entitled: Credit Suisse Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 16 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
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. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 July 2006Delivered 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 2006Delivered 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

Filing History

10 July 2023Full accounts made up to 31 December 2022 (50 pages)
20 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (48 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
21 August 2021Full accounts made up to 31 December 2020 (52 pages)
16 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
10 December 2020Second filing for the notification of Froneri Limited as a person with significant control (7 pages)
17 November 2020Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages)
7 August 2020Full accounts made up to 31 December 2019 (46 pages)
22 May 2020Registration of charge 057779810024, created on 20 May 2020 (27 pages)
22 May 2020Registration of charge 057779810025, created on 20 May 2020 (23 pages)
21 April 2020Confirmation statement made on 11 April 2020 with updates (6 pages)
10 March 2020Satisfaction of charge 057779810020 in full (1 page)
10 March 2020Satisfaction of charge 057779810021 in full (1 page)
17 February 2020Registration of charge 057779810023, created on 14 February 2020 (36 pages)
14 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • EUR 139,675,435.80
  • GBP 2
(4 pages)
3 February 2020Registration of charge 057779810022, created on 31 January 2020 (29 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (35 pages)
9 September 2019Registration of charge 057779810021, created on 29 August 2019 (13 pages)
17 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
8 March 2019Statement of company's objects (2 pages)
27 February 2019Change of details for a person with significant control (5 pages)
14 January 2019Second filed SH01 - 24/08/18 Statement of Capital eur 139675434.80 24/08/18 Statement of Capital gbp 2.00 (7 pages)
8 January 2019Cessation of New R&R Ice Cream Limited as a person with significant control on 21 December 2018 (1 page)
8 January 2019Notification of Froneri Limited as a person with significant control on 21 December 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 10/12/2020
(2 pages)
24 October 2018Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page)
13 September 2018Re-registration from a public company to a private limited company (2 pages)
13 September 2018Re-registration of Memorandum and Articles (30 pages)
13 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2018Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • EUR 335,663,325.00
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2019.
(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)
14 August 2018Satisfaction of charge 057779810019 in full (4 pages)
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 (33 pages)
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)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
20 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
6 February 2018Registration of charge 057779810020, created on 31 January 2018 (41 pages)
24 January 2018Second filing of Confirmation Statement dated 11/04/2017 (4 pages)
4 August 2017Second filing of Confirmation Statement dated 11/04/2017 (7 pages)
4 August 2017Second filing of Confirmation Statement dated 11/04/2017 (7 pages)
21 July 2017Full accounts made up to 31 December 2016 (29 pages)
21 July 2017Full accounts made up to 31 December 2016 (29 pages)
24 April 201711/04/17 Statement of Capital gbp 2 11/04/17 Statement of Capital eur 258170394.20
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading statues of shares change and shareholder information change) was registered on 04/08/2017, and again (shareholder information) on 24/01/2018.
(8 pages)
24 April 201711/04/17 Statement of Capital gbp 2 11/04/17 Statement of Capital eur 258170394.20
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading statues of shares change and shareholder information change) was registered on 04/08/2017.
(8 pages)
9 March 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
  • EUR 258,170,394.20
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
  • EUR 258,170,394.20
  • ANNOTATION Replaced The SH01 was replaced on 24/01/2019 as it was not properly delivered
(11 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 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)
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)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
3 November 2016Registered 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 3 November 2016 (1 page)
3 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
3 November 2016Registered 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 3 November 2016 (1 page)
3 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2016Satisfaction of charge 4 in full (4 pages)
5 October 2016Satisfaction of charge 057779810012 in full (4 pages)
5 October 2016Satisfaction of charge 5 in full (4 pages)
5 October 2016Satisfaction of charge 4 in full (4 pages)
5 October 2016Satisfaction of charge 057779810011 in full (4 pages)
5 October 2016Satisfaction of charge 057779810016 in full (4 pages)
5 October 2016Satisfaction of charge 057779810013 in full (4 pages)
5 October 2016Satisfaction of charge 057779810017 in full (4 pages)
5 October 2016Satisfaction of charge 057779810009 in full (4 pages)
5 October 2016Satisfaction of charge 057779810014 in full (4 pages)
5 October 2016Satisfaction of charge 057779810008 in full (4 pages)
5 October 2016Satisfaction of charge 057779810011 in full (4 pages)
5 October 2016Satisfaction of charge 057779810014 in full (4 pages)
5 October 2016Satisfaction of charge 057779810015 in full (4 pages)
5 October 2016Satisfaction of charge 3 in full (4 pages)
5 October 2016Satisfaction of charge 7 in full (4 pages)
5 October 2016Satisfaction of charge 057779810016 in full (4 pages)
5 October 2016Satisfaction of charge 057779810012 in full (4 pages)
5 October 2016Satisfaction of charge 057779810009 in full (4 pages)
5 October 2016Satisfaction of charge 6 in full (4 pages)
5 October 2016Satisfaction of charge 5 in full (4 pages)
5 October 2016Satisfaction of charge 057779810018 in full (4 pages)
5 October 2016Satisfaction of charge 057779810010 in full (4 pages)
5 October 2016Satisfaction of charge 057779810008 in full (4 pages)
5 October 2016Satisfaction of charge 057779810010 in full (4 pages)
5 October 2016Satisfaction of charge 057779810013 in full (4 pages)
5 October 2016Satisfaction of charge 057779810017 in full (4 pages)
5 October 2016Satisfaction of charge 057779810018 in full (4 pages)
5 October 2016Satisfaction of charge 3 in full (4 pages)
5 October 2016Satisfaction of charge 6 in full (4 pages)
5 October 2016Satisfaction of charge 057779810015 in full (4 pages)
5 October 2016Satisfaction of charge 7 in full (4 pages)
30 September 2016Registration of charge 057779810019, created on 30 September 2016 (41 pages)
30 September 2016Registration of charge 057779810019, created on 30 September 2016 (41 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (73 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (73 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • EUR 50,886,372
  • GBP 2
(6 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • EUR 50,886,372
  • GBP 2
(6 pages)
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)
7 July 2015Group of companies' accounts made up to 31 December 2014 (69 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (69 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • EUR 50,886,372
  • GBP 2
(6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • EUR 50,886,372
  • GBP 2
(6 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 July 2014Registration of charge 057779810018, created on 25 June 2014 (89 pages)
16 July 2014Registration of charge 057779810018, created on 25 June 2014 (89 pages)
27 June 2014Registration of charge 057779810017 (25 pages)
27 June 2014Registration of charge 057779810015 (62 pages)
27 June 2014Registration of charge 057779810017 (25 pages)
27 June 2014Registration of charge 057779810013 (83 pages)
27 June 2014Registration of charge 057779810015 (62 pages)
27 June 2014Registration of charge 057779810014 (38 pages)
27 June 2014Registration of charge 057779810014 (38 pages)
27 June 2014Registration of charge 057779810016 (54 pages)
27 June 2014Registration of charge 057779810012 (58 pages)
27 June 2014Registration of charge 057779810016 (54 pages)
27 June 2014Registration of charge 057779810012 (58 pages)
27 June 2014Registration of charge 057779810013 (83 pages)
28 May 2014Registration of charge 057779810010 (92 pages)
28 May 2014Registration of charge 057779810010 (92 pages)
20 May 2014Registration of charge 057779810011 (31 pages)
20 May 2014Registration of charge 057779810009 (76 pages)
20 May 2014Registration of charge 057779810009 (76 pages)
20 May 2014Registration of charge 057779810011 (31 pages)
19 May 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
19 May 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • EUR 50,886,372
  • GBP 2
(7 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • EUR 50,886,372
  • GBP 2
(7 pages)
7 August 2013Registration of charge 057779810008 (5 pages)
7 August 2013Registration of charge 057779810008 (5 pages)
29 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
29 July 2013Termination of appointment of Karim Khairallah as a director (2 pages)
29 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
29 July 2013Termination of appointment of James Van Steenkiste as a director (2 pages)
29 July 2013Termination of appointment of Caleb Kramer as a director (2 pages)
29 July 2013Termination of appointment of James Van Steenkiste as a director (2 pages)
29 July 2013Termination of appointment of Karim Khairallah as a director (2 pages)
29 July 2013Termination of appointment of Caleb Kramer as a director (2 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
13 June 2013Annual return made up to 11 April 2008 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 11 April 2007 with a full list of shareholders (10 pages)
13 June 2013Termination of appointment of a director (1 page)
13 June 2013Annual return made up to 11 April 2007 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 11 April 2008 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 11 April 2009 with a full list of shareholders (12 pages)
13 June 2013Termination of appointment of a director (1 page)
13 June 2013Annual return made up to 11 April 2009 with a full list of shareholders (12 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (18 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (20 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (20 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2012 (20 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (18 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2012 (20 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
26 March 2013Director's details changed for Mr Caleb Samuel Kramer on 15 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Caleb Samuel Kramer on 15 February 2013 (2 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/06/2013
(9 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/06/2013
(9 pages)
9 May 2012Appointment of Mr Caleb Samuel Kramer as a director (2 pages)
9 May 2012Appointment of Mr Caleb Samuel Kramer as a director (2 pages)
4 May 2012Termination of appointment of Herman Dambach as a director (1 page)
4 May 2012Termination of appointment of Caleb Kramer as a director (1 page)
4 May 2012Termination of appointment of Caleb Kramer as a director (1 page)
4 May 2012Termination of appointment of Scott Graves as a director (1 page)
4 May 2012Termination of appointment of Herman Dambach as a director (1 page)
4 May 2012Termination of appointment of Scott Graves as a director (1 page)
10 August 2011Appointment of Mr James Peter Van Steenkiste as a director (2 pages)
10 August 2011Appointment of Mr James Peter Van Steenkiste as a director (2 pages)
9 August 2011Appointment of Mr Ibrahim Najafi as a director (2 pages)
9 August 2011Appointment of Mr Karim Michael Khairallah as a director (2 pages)
9 August 2011Appointment of Mr Ibrahim Najafi as a director (2 pages)
9 August 2011Appointment of Mr Karim Michael Khairallah as a director (2 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/06/2013
(9 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/06/2013
(9 pages)
11 January 2011Termination of appointment of Brian Buchan as a director (1 page)
11 January 2011Termination of appointment of Brian Buchan as a director (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (28 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (28 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Balance Sheet (7 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregister as a public company 27/10/2010
(3 pages)
28 October 2010Re-registration from a private company to a public company (5 pages)
28 October 2010Auditor's report (1 page)
28 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 October 2010Re-registration of Memorandum and Articles (24 pages)
28 October 2010Auditor's statement (1 page)
28 October 2010Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reregister as a public company 27/10/2010
(3 pages)
28 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 October 2010Re-registration of Memorandum and Articles (24 pages)
28 October 2010Auditor's statement (1 page)
28 October 2010Auditor's report (1 page)
28 October 2010Balance Sheet (7 pages)
28 October 2010Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 2010Re-registration from a private company to a public company (5 pages)
26 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • EUR 50,886,372
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • EUR 50,886,372
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • EUR 50,886,372
(3 pages)
18 October 2010Termination of appointment of Achim Schoen as a director (1 page)
18 October 2010Termination of appointment of Achim Schoen as a director (1 page)
20 September 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
22 April 2010Director's details changed for Achim Schoen on 11 April 2010 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/06/2013
(8 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/06/2013
(8 pages)
22 April 2010Director's details changed for Scott Lane Graves on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Caleb Samuel Kramer on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Herman Theodor Dambach on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Caleb Samuel Kramer on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Scott Lane Graves on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Herman Theodor Dambach on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Achim Schoen on 11 April 2010 (2 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
22 May 2009Capitals not rolled up (2 pages)
22 May 2009Capitals not rolled up (2 pages)
8 May 2009Return made up to 11/04/09; full list of members (5 pages)
8 May 2009Return made up to 11/04/09; full list of members (5 pages)
11 February 2009Ad 14/07/08\eur si 2292000@1=2292000\eur ic 48595000/50887000\ (2 pages)
11 February 2009Ad 14/07/08\eur si 2292000@1=2292000\eur ic 48595000/50887000\ (2 pages)
18 August 2008Return made up to 11/04/08; full list of members (5 pages)
18 August 2008Return made up to 11/04/08; full list of members (5 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
13 May 2008Ad 09/11/07\eur si 1292385@1=1292385\eur ic 47301602/48593987\ (2 pages)
13 May 2008Ad 09/11/07\eur si 1292385@1=1292385\eur ic 47301602/48593987\ (2 pages)
2 May 2008Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page)
19 October 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
27 June 2007Memorandum and Articles of Association (11 pages)
27 June 2007Memorandum and Articles of Association (11 pages)
25 June 2007Company name changed ruby ice cream management limite d\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed ruby ice cream management limite d\certificate issued on 25/06/07 (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
8 May 2007Return made up to 11/04/07; full list of members (3 pages)
8 May 2007Return made up to 11/04/07; full list of members (3 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
9 January 2007Ad 21/11/06--------- eur si 5584770@1=5584770 eur ic 41716832/47301602 (2 pages)
9 January 2007Ad 21/11/06--------- eur si 5584770@1=5584770 eur ic 41716832/47301602 (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Statement of affairs (3 pages)
21 July 2006Statement of affairs (3 pages)
21 July 2006Statement of affairs (7 pages)
21 July 2006Ad 05/07/06--------- eur si 28665290@1=28665290 eur ic 6430992/35096282 (2 pages)
21 July 2006Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 35096282/36198272 (2 pages)
21 July 2006Ad 05/07/06--------- eur si 5518560@1=5518560 eur ic 36198272/41716832 (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Statement of affairs (3 pages)
21 July 2006Statement of affairs (3 pages)
21 July 2006Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 35096282/36198272 (2 pages)
21 July 2006Ad 05/07/06--------- eur si 5518560@1=5518560 eur ic 36198272/41716832 (2 pages)
21 July 2006Statement of affairs (7 pages)
21 July 2006Ad 05/07/06--------- eur si 28665290@1=28665290 eur ic 6430992/35096282 (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Particulars of mortgage/charge (23 pages)
18 July 2006Particulars of mortgage/charge (23 pages)
12 July 2006Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages)
12 July 2006Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages)
11 July 2006Nc dec already adjusted 27/06/06 (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2006Nc inc already adjusted 27/06/06 (2 pages)
11 July 2006Nc dec already adjusted 27/06/06 (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2006Nc inc already adjusted 27/06/06 (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page)
22 June 2006Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Memorandum and Articles of Association (8 pages)
26 May 2006Memorandum and Articles of Association (8 pages)
16 May 2006Particulars of mortgage/charge (14 pages)
16 May 2006Particulars of mortgage/charge (14 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 April 2006Incorporation (14 pages)
11 April 2006Incorporation (14 pages)