Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 01 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Closed |
Appointed | 01 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Frank Anthony Frederick |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Philip Matthew Frederick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myddleton Hall Delph Lane Houghton Green Warrington Cheshire WA2 0RE |
Secretary Name | Mr Frank Anthony Frederick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way 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 | 09 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Andrew Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
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(9 years, 3 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(9 years, 5 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 |
Website | fredericksdairies.com |
---|
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 |
69.9k at £1 | R&r Ice Cream Uk LTD 99.64% Preference |
---|---|
150 at £1 | R&r Ice Cream Uk LTD 0.21% Ordinary B |
1000 at £0.1 | R&r Ice Cream Uk LTD 0.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £46,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
22 August 2013 | Delivered 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 2007 | Delivered 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 |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
24 October 2018 | Statement of capital on 24 October 2018
|
24 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
24 October 2018 | Statement by Directors (1 page) |
24 October 2018 | Resolutions
|
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
20 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director 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) |
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 secretary on 1 June 2018 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 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 Finneran as a secretary 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 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
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 Finneran as a secretary on 31 December 2016 (1 page) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero 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 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin 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 | 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) |
5 October 2016 | Satisfaction of charge 063171110003 in full (4 pages) |
5 October 2016 | Satisfaction of charge 063171110003 in full (4 pages) |
5 October 2016 | Satisfaction of charge 063171110004 in full (4 pages) |
5 October 2016 | Satisfaction of charge 063171110002 in full (4 pages) |
5 October 2016 | Satisfaction of charge 063171110004 in full (4 pages) |
5 October 2016 | Satisfaction of charge 063171110002 in full (4 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (16 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (16 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
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) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 October 2014 | Full accounts made up to 29 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 29 December 2013 (15 pages) |
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
14 August 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
27 June 2014 | Registration of charge 063171110004 (78 pages) |
27 June 2014 | Registration of charge 063171110004 (78 pages) |
20 May 2014 | Registration of charge 063171110003 (76 pages) |
20 May 2014 | Registration of charge 063171110003 (76 pages) |
29 August 2013 | Registration of charge 063171110002 (16 pages) |
29 August 2013 | Registration of charge 063171110002 (16 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
8 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
8 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
6 August 2013 | Registered office address changed from Prospect Place, East Pimbo Skelmersdale Lancashire WN4 9QD on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Prospect Place, East Pimbo Skelmersdale Lancashire WN4 9QD on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Prospect Place, East Pimbo Skelmersdale Lancashire WN4 9QD on 6 August 2013 (1 page) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Appointment of Mr Andrew Finneran as a director (3 pages) |
24 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
24 July 2013 | Appointment of Mr Andrew Finneran as a secretary (3 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a director (2 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a secretary (2 pages) |
24 July 2013 | Appointment of Mr James Scott Lambert as a director (3 pages) |
24 July 2013 | Termination of appointment of Philip Frederick as a director (2 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a secretary (2 pages) |
24 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
24 July 2013 | Appointment of Mr Andrew Finneran as a secretary (3 pages) |
24 July 2013 | Appointment of Mr James Scott Lambert as a director (3 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a director (2 pages) |
24 July 2013 | Termination of appointment of Philip Frederick as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew Finneran as a director (3 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
7 March 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
7 March 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
19 April 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
8 April 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Particulars of variation of rights attached to shares (4 pages) |
26 October 2010 | Particulars of variation of rights attached to shares (4 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
26 October 2010 | Sub-division of shares on 21 October 2010 (8 pages) |
26 October 2010 | Change of share class name or designation (2 pages) |
26 October 2010 | Change of share class name or designation (2 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Sub-division of shares on 21 October 2010 (8 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
22 January 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 May 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
8 May 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 May 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
16 October 2007 | Statement of affairs (20 pages) |
16 October 2007 | Ad 05/10/07--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
16 October 2007 | Ad 05/10/07--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
16 October 2007 | Statement of affairs (20 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Nc inc already adjusted 16/08/07 (1 page) |
23 August 2007 | Nc inc already adjusted 16/08/07 (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
2 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2007 | Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2007 | Incorporation (16 pages) |
18 July 2007 | Incorporation (16 pages) |