Company NameNew R & R Ice Cream Limited
Company StatusDissolved
Company Number07411086
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 20 April 2021)
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(6 years after company formation)
Appointment Duration4 years, 5 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameJustin Andrew Bickie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Martin David Graham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Andrew Bernard Finneran
StatusResigned
Appointed02 January 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 years, 8 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
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(6 years 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(6 years, 2 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(7 years, 7 months 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(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
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

63.3m at €1R&r Pik PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£63,831,183
Current Liabilities£48,074,456

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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

Classification: A registered charge
Outstanding
5 November 2010Delivered 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 2010Delivered 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 2010Delivered 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 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
26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 2010Delivered 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

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page)
20 January 2021Application to strike the company off the register (3 pages)
10 December 2020Second filing of Confirmation Statement dated 18 October 2016 (7 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
25 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • EUR 171,195,688
(3 pages)
2 November 2018Statement of capital on 2 November 2018
  • EUR 1
(3 pages)
2 November 2018Solvency Statement dated 02/11/18 (2 pages)
2 November 2018Statement by Directors (2 pages)
2 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 074110860011 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)
3 July 2018Full accounts made up to 31 December 2017 (22 pages)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 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)
6 February 2018Registration of charge 074110860012, created on 31 January 2018 (41 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary 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 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 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
29 November 2016Second filing of Confirmation Statement dated 18/10/2016 (8 pages)
29 November 2016Second filing of the annual return made up to 18 October 2011 (23 pages)
29 November 2016Second filing of the annual return made up to 18 October 2015 (23 pages)
29 November 2016Second filing of the annual return made up to 18 October 2011 (23 pages)
29 November 2016Second filing of Confirmation Statement dated 18/10/2016 (8 pages)
29 November 2016Second filing of the annual return made up to 18 October 2013 (23 pages)
29 November 2016Second filing of a statement of capital following an allotment of shares on 21 October 2010
  • EUR 50,886,373
(7 pages)
29 November 2016Second filing of the annual return made up to 18 October 2014 (23 pages)
29 November 2016Second filing of the annual return made up to 18 October 2015 (23 pages)
29 November 2016Second filing of the annual return made up to 18 October 2014 (23 pages)
29 November 2016Second filing of the annual return made up to 18 October 2013 (23 pages)
29 November 2016Second filing of a statement of capital following an allotment of shares on 21 October 2010
  • EUR 50,886,373
(7 pages)
2 November 2016Appointment of Mr Phil Griffin 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 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 2016Appointment of Mr Daniel Martinez Carretero 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)
21 October 201618/10/16 Statement of Capital eur 50886373
  • ANNOTATION Clarification a second filed CS01 was registered on 10/12/2020 psc information and also on the 29/11/2016
(5 pages)
21 October 201618/10/16 Statement of Capital eur 50886373
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 29/11/2016.
(6 pages)
5 October 2016Satisfaction of charge 3 in full (4 pages)
5 October 2016Satisfaction of charge 074110860010 in full (4 pages)
5 October 2016Satisfaction of charge 074110860010 in full (4 pages)
5 October 2016Satisfaction of charge 074110860006 in full (4 pages)
5 October 2016Satisfaction of charge 074110860009 in full (4 pages)
5 October 2016Satisfaction of charge 2 in full (4 pages)
5 October 2016Satisfaction of charge 4 in full (4 pages)
5 October 2016Satisfaction of charge 074110860008 in full (4 pages)
5 October 2016Satisfaction of charge 4 in full (4 pages)
5 October 2016Satisfaction of charge 074110860007 in full (4 pages)
5 October 2016Satisfaction of charge 3 in full (4 pages)
5 October 2016Satisfaction of charge 074110860009 in full (4 pages)
5 October 2016Satisfaction of charge 2 in full (4 pages)
5 October 2016Satisfaction of charge 074110860007 in full (4 pages)
5 October 2016Satisfaction of charge 074110860008 in full (4 pages)
5 October 2016Satisfaction of charge 074110860005 in full (4 pages)
5 October 2016Satisfaction of charge 074110860006 in full (4 pages)
5 October 2016Satisfaction of charge 074110860005 in full (4 pages)
30 September 2016Registration of charge 074110860011, created on 30 September 2016 (41 pages)
30 September 2016Registration of charge 074110860011, created on 30 September 2016 (41 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 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)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • EUR 63,254,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • EUR 63,254,000
(4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • EUR 63,254,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • EUR 63,254,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • EUR 63,254,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • EUR 63,254,000
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 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)
27 June 2014Registration of charge 074110860010 (37 pages)
27 June 2014Registration of charge 074110860010 (37 pages)
27 June 2014Registration of charge 074110860009 (34 pages)
27 June 2014Registration of charge 074110860008 (37 pages)
27 June 2014Registration of charge 074110860008 (37 pages)
27 June 2014Registration of charge 074110860009 (34 pages)
20 May 2014Registration of charge 074110860005 (34 pages)
20 May 2014Registration of charge 074110860007 (37 pages)
20 May 2014Registration of charge 074110860007 (37 pages)
20 May 2014Registration of charge 074110860006 (37 pages)
20 May 2014Registration of charge 074110860005 (34 pages)
20 May 2014Registration of charge 074110860006 (37 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • EUR 50,886,373
(5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • EUR 50,886,373
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • EUR 50,886,373
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(6 pages)
29 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
29 July 2013Termination of appointment of Martin Graham as a director (2 pages)
29 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
29 July 2013Termination of appointment of Justin Bickie as a director (2 pages)
29 July 2013Termination of appointment of Justin Bickie as a director (2 pages)
29 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
29 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
29 July 2013Termination of appointment of Martin Graham as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (51 pages)
26 June 2013Full accounts made up to 31 December 2012 (51 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (18 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (18 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013
(6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013
(6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(6 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016.
(6 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
2 June 2011Appointment of Mr Andrew Bernard Finneran as a secretary (1 page)
2 June 2011Appointment of Mr Andrew Bernard Finneran as a secretary (1 page)
7 March 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
7 March 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
4 February 2011Appointment of James Scott Lambert as a director (3 pages)
4 February 2011Appointment of James Scott Lambert as a director (3 pages)
24 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • EUR 50,886,373
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2016.
(5 pages)
24 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • EUR 50,886,373
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2016.
(5 pages)
24 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • EUR 50,886,373
(4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Resolutions
  • RES13 ‐ 21/10/2010
(3 pages)
9 November 2010Resolutions
  • RES13 ‐ 21/10/2010
(3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
18 October 2010Incorporation (48 pages)
18 October 2010Incorporation (48 pages)