Company NameFroneri South Africa Holdings Limited
DirectorsPhil Karl Griffin and Ivar Jan Blanken
Company StatusActive
Company Number09441706
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Previous NameR&R Ice Cream South Africa Holdings Limited

Business Activity

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

Directors

Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameIvar Jan Blanken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NamePhil Joyner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressR&R Ice Cream Plc Richmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameAndy Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshrie
DL7 9UL
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2016(1 year, 8 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
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(3 years, 3 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
17 November 2020Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages)
7 August 2020Full accounts made up to 31 December 2019 (21 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 April 2019Second filing of a statement of capital following an allotment of shares on 16 February 2016
  • GBP 172
(11 pages)
6 March 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
6 March 2019Change of details for Froneri International Limited as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
5 March 2019Change of details for Froneri International Plc as a person with significant control on 13 September 2018 (2 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Registered 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 2017Registered 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 2017Termination of appointment of Andy Finneran as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Andy Finneran as a director on 31 December 2016 (1 page)
25 October 2016Appointment of Mr Phil Karl Griffin as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Phil Karl Griffin as a director on 24 October 2016 (2 pages)
25 October 2016Termination of appointment of Phil Joyner as a director on 21 October 2016 (1 page)
25 October 2016Registered 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 2016Termination of appointment of Phil Joyner as a director on 21 October 2016 (1 page)
25 October 2016Appointment of Mr Daniel Martinez Carretero as a director on 24 October 2016 (2 pages)
25 October 2016Registered 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 2016Appointment of Mr Daniel Martinez Carretero as a director on 24 October 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (17 pages)
19 August 2016Full accounts made up to 31 December 2015 (17 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 172
(18 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 172
(18 pages)
21 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 172
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 172
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2019.
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 102
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 102
(3 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 2
(35 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 2
(35 pages)
16 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
16 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)