Northallerton
North Yorkshire
DL7 9UL
Director Name | Ivar Jan Blanken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Phil Joyner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | R&R Ice Cream Plc Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Andy Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL |
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar 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 | 24 October 2016(1 year, 8 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 |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(3 years, 3 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
17 November 2020 | Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 April 2019 | Second filing of a statement of capital following an allotment of shares on 16 February 2016
|
6 March 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
6 March 2019 | Change of details for Froneri International Limited as a person with significant control on 6 April 2016 (2 pages) |
5 March 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
5 March 2019 | Change of details for Froneri International Plc as a person with significant control on 13 September 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL England to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL England to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Andy Finneran as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Andy Finneran as a director on 31 December 2016 (1 page) |
25 October 2016 | Appointment of Mr Phil Karl Griffin as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Phil Karl Griffin as a director on 24 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Phil Joyner as a director on 21 October 2016 (1 page) |
25 October 2016 | Registered office address changed from R&R Ice Cream Plc Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Phil Joyner as a director on 21 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 24 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from R&R Ice Cream Plc Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 24 October 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
16 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |