Company NameFredericks Holdings Limited
Company StatusDissolved
Company Number06317111
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(9 years, 3 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 Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2018(10 years, 10 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(10 years, 10 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 NameMr Frank Anthony Frederick
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NamePhilip Matthew Frederick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyddleton Hall Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RE
Secretary NameMr Frank Anthony Frederick
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Andrew Finneran
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
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(9 years, 3 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(9 years, 5 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

Contact

Websitefredericksdairies.com

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

69.9k at £1R&r Ice Cream Uk LTD
99.64%
Preference
150 at £1R&r Ice Cream Uk LTD
0.21%
Ordinary B
1000 at £0.1R&r Ice Cream Uk LTD
0.14%
Ordinary A

Financials

Year2014
Net Worth£46,000
Current Liabilities£21,000

Accounts

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

Charges

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
22 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2007Delivered on: 13 October 2007
Satisfied on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, 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 of capital on 24 October 2018
  • GBP 1
(5 pages)
24 October 2018Solvency Statement dated 17/10/18 (1 page)
24 October 2018Statement by Directors (1 page)
24 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 17/10/2018
(1 page)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 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 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 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr 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 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 2 November 2016 (1 page)
2 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 2 November 2016 (1 page)
5 October 2016Satisfaction of charge 063171110003 in full (4 pages)
5 October 2016Satisfaction of charge 063171110003 in full (4 pages)
5 October 2016Satisfaction of charge 063171110004 in full (4 pages)
5 October 2016Satisfaction of charge 063171110002 in full (4 pages)
5 October 2016Satisfaction of charge 063171110004 in full (4 pages)
5 October 2016Satisfaction of charge 063171110002 in full (4 pages)
21 August 2016Full accounts made up to 27 December 2015 (16 pages)
21 August 2016Full accounts made up to 27 December 2015 (16 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 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)
14 October 2015Full accounts made up to 28 December 2014 (16 pages)
14 October 2015Full accounts made up to 28 December 2014 (16 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 70,150
(6 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 70,150
(6 pages)
1 October 2014Full accounts made up to 29 December 2013 (15 pages)
1 October 2014Full accounts made up to 29 December 2013 (15 pages)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 70,150
(6 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 70,150
(6 pages)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 August 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
27 June 2014Registration of charge 063171110004 (78 pages)
27 June 2014Registration of charge 063171110004 (78 pages)
20 May 2014Registration of charge 063171110003 (76 pages)
20 May 2014Registration of charge 063171110003 (76 pages)
29 August 2013Registration of charge 063171110002 (16 pages)
29 August 2013Registration of charge 063171110002 (16 pages)
27 August 2013Resolutions
  • RES13 ‐ Accession deed approved between company and barclays bank PLC 03/08/2013
(4 pages)
27 August 2013Resolutions
  • RES13 ‐ Accession deed approved between company and barclays bank PLC 03/08/2013
(4 pages)
8 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
8 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
6 August 2013Registered office address changed from Prospect Place, East Pimbo Skelmersdale Lancashire WN4 9QD on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Prospect Place, East Pimbo Skelmersdale Lancashire WN4 9QD on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Prospect Place, East Pimbo Skelmersdale Lancashire WN4 9QD on 6 August 2013 (1 page)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Appointment of Mr Andrew Finneran as a director (3 pages)
24 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
24 July 2013Appointment of Mr Andrew Finneran as a secretary (3 pages)
24 July 2013Termination of appointment of Frank Frederick as a director (2 pages)
24 July 2013Termination of appointment of Frank Frederick as a secretary (2 pages)
24 July 2013Appointment of Mr James Scott Lambert as a director (3 pages)
24 July 2013Termination of appointment of Philip Frederick as a director (2 pages)
24 July 2013Termination of appointment of Frank Frederick as a secretary (2 pages)
24 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
24 July 2013Appointment of Mr Andrew Finneran as a secretary (3 pages)
24 July 2013Appointment of Mr James Scott Lambert as a director (3 pages)
24 July 2013Termination of appointment of Frank Frederick as a director (2 pages)
24 July 2013Termination of appointment of Philip Frederick as a director (2 pages)
24 July 2013Appointment of Mr Andrew Finneran as a director (3 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 70,150
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 70,150
(6 pages)
7 March 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
7 March 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 April 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
19 April 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
8 April 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
8 April 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 21/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
26 October 2010Particulars of variation of rights attached to shares (4 pages)
26 October 2010Particulars of variation of rights attached to shares (4 pages)
26 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 85,000
(7 pages)
26 October 2010Sub-division of shares on 21 October 2010 (8 pages)
26 October 2010Change of share class name or designation (2 pages)
26 October 2010Change of share class name or designation (2 pages)
26 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 85,000
(7 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 21/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
26 October 2010Sub-division of shares on 21 October 2010 (8 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 January 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
22 January 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
8 May 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
8 May 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
19 May 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
19 May 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
16 October 2007Statement of affairs (20 pages)
16 October 2007Ad 05/10/07--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
16 October 2007Ad 05/10/07--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
16 October 2007Statement of affairs (20 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Nc inc already adjusted 16/08/07 (1 page)
23 August 2007Nc inc already adjusted 16/08/07 (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2007Incorporation (16 pages)
18 July 2007Incorporation (16 pages)