About

Registered Number: 00925925
Date of Incorporation: 16/01/1968 (56 years and 3 months ago)
Company Status: Active
Registered Address: Ludbourne Road, Sherborne, Dorset, DT9 3NJ

 

Founded in 1968, R.G. Frozen Food Distributors Ltd has its registered office in Dorset. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Kathleen Margaret N/A 19 January 1996 1
GARSIDE, Mark Christopher N/A 19 January 1996 1
GARSIDE, Roger George N/A 19 January 1996 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 28 December 2018
CH01 - Change of particulars for director 28 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 07 December 2017
PSC02 - N/A 20 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 21 August 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
RESOLUTIONS - N/A 11 February 1996
AUD - Auditor's letter of resignation 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
AA - Annual Accounts 24 August 1995
363x - Annual Return 28 July 1995
363x - Annual Return 24 August 1994
AA - Annual Accounts 17 May 1994
AA - Annual Accounts 14 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1993
395 - Particulars of a mortgage or charge 14 October 1993
363x - Annual Return 06 July 1993
395 - Particulars of a mortgage or charge 15 March 1993
AA - Annual Accounts 07 December 1992
363x - Annual Return 29 June 1992
AA - Annual Accounts 03 July 1991
363x - Annual Return 03 July 1991
363 - Annual Return 18 December 1990
AUD - Auditor's letter of resignation 06 December 1990
AA - Annual Accounts 29 November 1990
287 - Change in situation or address of Registered Office 09 October 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 02 September 1987
288 - N/A 27 May 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1993 Fully Satisfied

N/A

Debenture 08 March 1993 Fully Satisfied

N/A

Debenture 02 November 1981 Fully Satisfied

N/A

Single debenture 27 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.