FREDERICKS HOLDINGS LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 9UL

Company number 06317111
Status Active
Incorporation Date 18 July 2007
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 sixty events have happened. The last three records are Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016; Termination of appointment of Andrew Finneran as a secretary on 31 December 2016; Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017. The most likely internet sites of FREDERICKS HOLDINGS LIMITED are www.fredericksholdings.co.uk, and www.fredericks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Fredericks Holdings Limited is a Private Limited Company. The company registration number is 06317111. Fredericks Holdings Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Fredericks Holdings Limited is Richmond House Leeming Bar Northallerton North Yorkshire England Dl7 9ul. . MARTINEZ CARRETERO, Daniel is a Secretary 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. Director FINNERAN, Andrew Bernard has been resigned. Director FREDERICK, Frank Anthony has been resigned. Director FREDERICK, Philip Matthew has been resigned. Director LAMBERT, James Scott has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
MARTINEZ CARRETERO, Daniel
Appointed Date: 09 January 2017

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: 18 July 2007

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

Director
FREDERICK, Frank Anthony
Resigned: 09 July 2013
Appointed Date: 18 July 2007
73 years old

Director
FREDERICK, Philip Matthew
Resigned: 09 July 2013
Appointed Date: 18 July 2007
67 years old

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

Persons With Significant Control

R&R Ice Cream Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREDERICKS HOLDINGS LIMITED Events

10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Andrew Finneran as a secretary on 31 December 2016
10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
02 Nov 2016
Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016
02 Nov 2016
Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016
...
... and 50 more events
23 Aug 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Aug 2007
Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2
18 Jul 2007
Incorporation

FREDERICKS HOLDINGS LIMITED Charges

26 June 2014
Charge code 0631 7111 0004
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0631 7111 0003
Delivered: 20 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 August 2013
Charge code 0631 7111 0002
Delivered: 29 August 2013
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2007
Debenture
Delivered: 13 October 2007
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…