NEW R & R ICE CREAM LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 9UL

Company number 07411086
Status Active
Incorporation Date 18 October 2010
Company Type Private Limited Company
Address RICHMOND HOUSE, LEEMING BAR, NORTHALLERTON, NORTH YORKSHIRE, ENGLAND, DL7 9UL
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016; Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017; Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016. The most likely internet sites of NEW R & R ICE CREAM LIMITED are www.newrricecream.co.uk, and www.new-r-r-ice-cream.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. New R R Ice Cream Limited is a Private Limited Company. The company registration number is 07411086. New R R Ice Cream Limited has been working since 18 October 2010. The present status of the company is Active. The registered address of New R R Ice Cream 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 Bernard has been resigned. Director BICKIE, Justin Andrew has been resigned. Director FINNERAN, Andrew Bernard has been resigned. Director GRAHAM, Martin David has been resigned. Director LAMBERT, James Scott has been resigned. The company operates in "Activities of production holding companies".


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: 11 July 2013
67 years old

Resigned Directors

Secretary
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 02 January 2011

Director
BICKIE, Justin Andrew
Resigned: 11 July 2013
Appointed Date: 18 October 2010
54 years old

Director
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 11 July 2013
66 years old

Director
GRAHAM, Martin David
Resigned: 11 July 2013
Appointed Date: 18 October 2010
46 years old

Director
LAMBERT, James Scott
Resigned: 14 July 2014
Appointed Date: 01 January 2011
67 years old

Persons With Significant Control

R&R Pik Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW R & R ICE CREAM LIMITED Events

10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016
10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
29 Nov 2016
Second filing of Confirmation Statement dated 18/10/2016
29 Nov 2016
Second filing of the annual return made up to 18 October 2015
...
... and 49 more events
16 Nov 2010
Particulars of a mortgage or charge / charge no: 2
10 Nov 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2010
Resolutions
  • RES13 ‐ 21/10/2010

29 Oct 2010
Particulars of a mortgage or charge / charge no: 1
18 Oct 2010
Incorporation

NEW R & R ICE CREAM LIMITED Charges

30 September 2016
Charge code 0741 1086 0011
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, London Branch as Security Agent
Description: Contains fixed charge…
26 June 2014
Charge code 0741 1086 0010
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0741 1086 0009
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0741 1086 0008
Delivered: 27 June 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0741 1086 0007
Delivered: 20 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0741 1086 0006
Delivered: 20 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0741 1086 0005
Delivered: 20 May 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 November 2010
Security assignment
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee)
Description: All rights, title and interest present or future together…
5 November 2010
Share charge
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee)
Description: By way of first fixed charge all the scheduled investments…
5 November 2010
Bank account charge
Delivered: 16 November 2010
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee)
Description: By way of first fixed charge all its rights title and…
20 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 8 November 2010
Persons entitled: Deutsche Bank Ag,London Branch
Description: All of the real property,first fixed charge all plant and…