FREDERICKS DAIRIES LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 9UL

Company number 01695845
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address RICHMOND HOUSE, LEEMING BAR, NORTHALLERTON, NORTH YORKSHIRE, ENGLAND, DL7 9UL
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Andrew Finneran as a secretary on 31 December 2016; Appointment of Mr Michael Fraine as a director on 9 January 2017; Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016. The most likely internet sites of FREDERICKS DAIRIES LIMITED are www.fredericksdairies.co.uk, and www.fredericks-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Fredericks Dairies Limited is a Private Limited Company. The company registration number is 01695845. Fredericks Dairies Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Fredericks Dairies Limited is Richmond House Leeming Bar Northallerton North Yorkshire England Dl7 9ul. . MARTINEZ CARRETERO, Daniel is a Secretary of the company. FRAINE, Michael John is a Director of the company. GRIFFIN, Phil Karl is a Director of the company. MARTINEZ CARRETERO, Daniel is a Director of the company. NAJAFI, Ibrahim Mahmood Ibrahim is a Director of the company. Secretary FINNERAN, Andrew has been resigned. Secretary FREDERICK, Frank Anthony has been resigned. Secretary SHARPLES, David has been resigned. Secretary SUMMERSON, Maurice has been resigned. Director BARTLETT, Ronald Mcdonald has been resigned. Director FINNERAN, Andrew Bernard has been resigned. Director FORREST, Keith Robert Mckenzie has been resigned. Director FREDERICK, Frank Anthony has been resigned. Director FREDERICK, Philip Matthew has been resigned. Director LAMBERT, James Scott has been resigned. Director MACDONALD, Iain Archibald has been resigned. Director STONEMAN, David Francis has been resigned. Director SUMMERSON, Maurice has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
MARTINEZ CARRETERO, Daniel
Appointed Date: 09 January 2017

Director
FRAINE, Michael John
Appointed Date: 09 January 2017
59 years old

Director
GRIFFIN, Phil Karl
Appointed Date: 31 October 2016
53 years old

Director
MARTINEZ CARRETERO, Daniel
Appointed Date: 31 October 2016
56 years old

Director
NAJAFI, Ibrahim Mahmood Ibrahim
Appointed Date: 09 July 2013
67 years old

Resigned Directors

Secretary
FINNERAN, Andrew
Resigned: 31 December 2016
Appointed Date: 09 July 2013

Secretary
FREDERICK, Frank Anthony
Resigned: 09 July 2013
Appointed Date: 29 September 2000

Secretary
SHARPLES, David
Resigned: 18 December 1998

Secretary
SUMMERSON, Maurice
Resigned: 29 September 2000
Appointed Date: 18 December 1998

Director
BARTLETT, Ronald Mcdonald
Resigned: 02 November 1992
74 years old

Director
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 09 July 2013
66 years old

Director
FORREST, Keith Robert Mckenzie
Resigned: 30 November 1996
Appointed Date: 24 October 1994
71 years old

Director
FREDERICK, Frank Anthony
Resigned: 09 July 2013
74 years old

Director
FREDERICK, Philip Matthew
Resigned: 09 July 2013
67 years old

Director
LAMBERT, James Scott
Resigned: 14 July 2014
Appointed Date: 09 July 2013
67 years old

Director
MACDONALD, Iain Archibald
Resigned: 30 September 2000
Appointed Date: 14 January 1993
81 years old

Director
STONEMAN, David Francis
Resigned: 28 February 1993
84 years old

Director
SUMMERSON, Maurice
Resigned: 29 September 2000
Appointed Date: 01 August 1997
80 years old

Persons With Significant Control

Fredericks Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREDERICKS DAIRIES LIMITED Events

10 Jan 2017
Termination of appointment of Andrew Finneran as a secretary on 31 December 2016
10 Jan 2017
Appointment of Mr Michael Fraine as a director on 9 January 2017
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
...
... and 105 more events
14 Jun 1988
Accounts for a medium company made up to 28 February 1987

17 Jul 1987
Return made up to 31/12/86; full list of members
23 Sep 1986
Accounting reference date extended from 31/12 to 28/02

10 Jan 1986
Particulars of mortgage/charge
01 Feb 1983
Incorporation

FREDERICKS DAIRIES LIMITED Charges

23 December 2011
Chattel mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Asset: 900016, date: 01.01.2005, location: unit 2…
28 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Satisfied on 1 August 2013
Persons entitled: Lombard North Central PLC
Description: The f/h land k/a 1, 2, 3, 4 and 7 prospect place, east…
28 November 2005
Debenture
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Chattel mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Ice cream production equipment (for further details of…
9 May 2001
All assets debenture
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 1992
Charge over credit balances
Delivered: 2 November 1992
Status: Satisfied on 14 February 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £1000,000 together with interest held by the…
31 December 1985
Debenture
Delivered: 4 January 1986
Status: Satisfied on 14 February 2006
Persons entitled: F a Frederick
Description: (See M7). Fixed and floating charges over the undertaking…
31 December 1985
Debenture
Delivered: 4 January 1986
Status: Satisfied on 14 February 2006
Persons entitled: P M Frederick
Description: (See M6). Fixed and floating charges over the undertaking…
23 December 1985
Debenture
Delivered: 1 October 1986
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…