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(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Justin Andrew Bickie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Martin David Graham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Status | Resigned |
Appointed | 02 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 December 2016) |
Role | Company Director |
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(2 years, 8 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 |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(6 years 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(6 years, 2 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(7 years, 7 months 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(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
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 |
63.3m at €1 | R&r Pik PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,831,183 |
Current Liabilities | £48,074,456 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
14 May 2014 | Delivered on: 20 May 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: Security assignment 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 rights, title and interest present or future together with the benefit of all its rights, claims and remedies in respect of the assigned agreement dated 25 october 2010. see image for full details. Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee) Classification: Share charge 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: By way of first fixed charge all the scheduled investments and all investments. Scheduled investments 50886372 ordinary shares of 1 eur each. Investment means any shares and all derivative rights, see image for full details. Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee) Classification: Bank account charge 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: By way of first fixed charge all its rights title and interest in the bank accounts, sort code 20-48-42 account number 93957934, 20-54-78 account number 84922311, see image for full details. Outstanding |
31 January 2018 | Delivered 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 2016 | Delivered on: 30 September 2016 Persons entitled: Credit Suisse Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 October 2010 | Delivered on: 29 October 2010 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag,London Branch 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: All of the real property,first fixed charge all plant and machienry equipment computers vehicles and other chattels,the charged deposits,all investments and all related rights see image for full details. Fully Satisfied |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page) |
20 January 2021 | Application to strike the company off the register (3 pages) |
10 December 2020 | Second filing of Confirmation Statement dated 18 October 2016 (7 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
2 November 2018 | Statement of capital on 2 November 2018
|
2 November 2018 | Solvency Statement dated 02/11/18 (2 pages) |
2 November 2018 | Statement by Directors (2 pages) |
2 November 2018 | Resolutions
|
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
14 August 2018 | Satisfaction of charge 074110860011 in full (4 pages) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 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) |
6 February 2018 | Registration of charge 074110860012, created on 31 January 2018 (41 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
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 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 | 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) |
29 November 2016 | Second filing of Confirmation Statement dated 18/10/2016 (8 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2011 (23 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2015 (23 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2011 (23 pages) |
29 November 2016 | Second filing of Confirmation Statement dated 18/10/2016 (8 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2013 (23 pages) |
29 November 2016 | Second filing of a statement of capital following an allotment of shares on 21 October 2010
|
29 November 2016 | Second filing of the annual return made up to 18 October 2014 (23 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2015 (23 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2014 (23 pages) |
29 November 2016 | Second filing of the annual return made up to 18 October 2013 (23 pages) |
29 November 2016 | Second filing of a statement of capital following an allotment of shares on 21 October 2010
|
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 | 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 | 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) |
21 October 2016 | 18/10/16 Statement of Capital eur 50886373
|
21 October 2016 | 18/10/16 Statement of Capital eur 50886373
|
5 October 2016 | Satisfaction of charge 3 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860010 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860010 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860006 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860009 in full (4 pages) |
5 October 2016 | Satisfaction of charge 2 in full (4 pages) |
5 October 2016 | Satisfaction of charge 4 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860008 in full (4 pages) |
5 October 2016 | Satisfaction of charge 4 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860007 in full (4 pages) |
5 October 2016 | Satisfaction of charge 3 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860009 in full (4 pages) |
5 October 2016 | Satisfaction of charge 2 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860007 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860008 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860005 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860006 in full (4 pages) |
5 October 2016 | Satisfaction of charge 074110860005 in full (4 pages) |
30 September 2016 | Registration of charge 074110860011, created on 30 September 2016 (41 pages) |
30 September 2016 | Registration of charge 074110860011, created on 30 September 2016 (41 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 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) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 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 074110860010 (37 pages) |
27 June 2014 | Registration of charge 074110860010 (37 pages) |
27 June 2014 | Registration of charge 074110860009 (34 pages) |
27 June 2014 | Registration of charge 074110860008 (37 pages) |
27 June 2014 | Registration of charge 074110860008 (37 pages) |
27 June 2014 | Registration of charge 074110860009 (34 pages) |
20 May 2014 | Registration of charge 074110860005 (34 pages) |
20 May 2014 | Registration of charge 074110860007 (37 pages) |
20 May 2014 | Registration of charge 074110860007 (37 pages) |
20 May 2014 | Registration of charge 074110860006 (37 pages) |
20 May 2014 | Registration of charge 074110860005 (34 pages) |
20 May 2014 | Registration of charge 074110860006 (37 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
29 July 2013 | Termination of appointment of Martin Graham as a director (2 pages) |
29 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
29 July 2013 | Termination of appointment of Justin Bickie as a director (2 pages) |
29 July 2013 | Termination of appointment of Justin Bickie 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 Martin Graham as a director (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (51 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (51 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (18 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (18 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders
|
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders
|
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders
|
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (54 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (54 pages) |
2 June 2011 | Appointment of Mr Andrew Bernard Finneran as a secretary (1 page) |
2 June 2011 | Appointment of Mr Andrew Bernard Finneran as a secretary (1 page) |
7 March 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
7 March 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
4 February 2011 | Appointment of James Scott Lambert as a director (3 pages) |
4 February 2011 | Appointment of James Scott Lambert as a director (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
18 October 2010 | Incorporation (48 pages) |
18 October 2010 | Incorporation (48 pages) |