About

Registered Number: 00901522
Date of Incorporation: 21/03/1967 (57 years ago)
Company Status: Active
Registered Address: Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL

 

R & R Ice Cream Uk Ltd was setup in 1967, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBISHIRE, Richard Dukinfield 19 June 1998 19 May 2000 1
DURIE, David 25 November 1997 19 May 2000 1
HAIGH, David James 01 January 1995 31 December 1997 1
JONES, Martin Hugh 29 January 1999 08 May 2000 1
JONES, Neil Garry 01 January 2007 30 June 2008 1
NEEDHAM, Catherine 01 July 2000 26 May 2006 1
NORMAN, Keith William 19 May 2000 30 September 2003 1
PICKTHALL, Peter John 01 January 2002 31 December 2015 1
PLUMBRIDGE, Francis 01 January 1995 19 May 2000 1
RODGER, Ian Stewart 19 May 2000 12 July 2001 1
STANIFORTH, Mostyn Anthony 01 January 1995 25 June 1998 1
WILDE, Raymond 19 June 1998 10 September 1998 1
WRIST, Samuel David 16 April 2013 18 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MARTINEZ CARRETERO, Daniel 09 January 2017 31 May 2018 1
MATTIA, Marcello 01 June 2018 17 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
MR01 - N/A 22 May 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 06 November 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 04 March 2019
CC04 - Statement of companies objects 04 March 2019
PSC05 - N/A 28 February 2019
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
CS01 - N/A 20 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 01 June 2018
AP03 - Appointment of secretary 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 02 November 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
AA - Annual Accounts 19 August 2016
TM01 - Termination of appointment of director 03 May 2016
AUD - Auditor's letter of resignation 26 November 2015
AUD - Auditor's letter of resignation 25 November 2015
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 23 September 2014
MR01 - N/A 27 June 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 July 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 01 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 August 2007
MEM/ARTS - N/A 03 July 2007
CERTNM - Change of name certificate 25 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
363a - Annual Return 21 November 2006
225 - Change of Accounting Reference Date 20 October 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2006
MISC - Miscellaneous document 07 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 19 July 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 22 April 2003
CERTNM - Change of name certificate 22 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 09 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
395 - Particulars of a mortgage or charge 22 May 2000
395 - Particulars of a mortgage or charge 22 May 2000
395 - Particulars of a mortgage or charge 22 May 2000
395 - Particulars of a mortgage or charge 22 May 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
225 - Change of Accounting Reference Date 14 September 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
AUD - Auditor's letter of resignation 09 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
CERTNM - Change of name certificate 29 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
AA - Annual Accounts 18 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 02 June 1997
CERTNM - Change of name certificate 01 January 1997
395 - Particulars of a mortgage or charge 03 October 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 15 May 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 01 May 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 29 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1993
363s - Annual Return 25 April 1993
395 - Particulars of a mortgage or charge 29 March 1993
395 - Particulars of a mortgage or charge 23 March 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 06 March 1993
395 - Particulars of a mortgage or charge 11 February 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 14 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1992
MEM/ARTS - N/A 12 June 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
395 - Particulars of a mortgage or charge 27 February 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 18 May 1989
288 - N/A 17 May 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 28 April 1989
CERTNM - Change of name certificate 03 February 1989
363 - Annual Return 30 September 1988
AA - Annual Accounts 08 September 1988
288 - N/A 12 July 1988
288 - N/A 12 February 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
288 - N/A 01 July 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
MISC - Miscellaneous document 21 March 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

Debenture 05 November 2010 Fully Satisfied

N/A

Deed of accession to a debenture originally dated 5 may 2006 as amended and restated on 5 july 2006 and 05 July 2006 Fully Satisfied

N/A

Chattel mortgage 09 August 2005 Fully Satisfied

N/A

Legal charge 15 July 2004 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 20 September 1996 Fully Satisfied

N/A

Assignment of life insurance policies 12 March 1993 Fully Satisfied

N/A

Debenutre 12 March 1993 Fully Satisfied

N/A

Legal charge 19 February 1993 Fully Satisfied

N/A

Credit agreement 08 February 1993 Fully Satisfied

N/A

Debenture 22 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.