ROCOMBE FARM FRESH ICE CREAM LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS40 7YE

Company number 02789240
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address YVHQ RHODYATE, BLAGDON, BRISTOL, SOMERSET, BS40 7YE
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 12 February 2017 with updates; Second filing of the annual return made up to 12 February 2016. The most likely internet sites of ROCOMBE FARM FRESH ICE CREAM LIMITED are www.rocombefarmfreshicecream.co.uk, and www.rocombe-farm-fresh-ice-cream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bedminster Rail Station is 9.7 miles; to Bristol Temple Meads Rail Station is 10.6 miles; to Clifton Down Rail Station is 10.8 miles; to Redland Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rocombe Farm Fresh Ice Cream Limited is a Private Limited Company. The company registration number is 02789240. Rocombe Farm Fresh Ice Cream Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Rocombe Farm Fresh Ice Cream Limited is Yvhq Rhodyate Blagdon Bristol Somerset Bs40 7ye. . TUCKER, Karl John is a Secretary of the company. MEAD, Timothy William Tripp is a Director of the company. TUCKER, Karl John is a Director of the company. Secretary FRIEND, Neill Alan has been resigned. Secretary REDSTONE, Suzanne Frances Blank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CULL, Giles Benedict has been resigned. Director KEATING, Graham has been resigned. Director LOVETT-TURNER, Nigel has been resigned. Director REDSTONE, Peter Anthony has been resigned. Director REDSTONE, Suzanne Frances Blank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
TUCKER, Karl John
Appointed Date: 14 April 2004

Director
MEAD, Timothy William Tripp
Appointed Date: 13 September 2006
62 years old

Director
TUCKER, Karl John
Appointed Date: 25 June 1997
57 years old

Resigned Directors

Secretary
FRIEND, Neill Alan
Resigned: 14 April 2004
Appointed Date: 04 December 2000

Secretary
REDSTONE, Suzanne Frances Blank
Resigned: 04 December 2000
Appointed Date: 02 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1993
Appointed Date: 12 February 1993

Director
CULL, Giles Benedict
Resigned: 13 September 2006
Appointed Date: 04 December 2000
59 years old

Director
KEATING, Graham
Resigned: 13 September 2006
Appointed Date: 04 December 2000
61 years old

Director
LOVETT-TURNER, Nigel
Resigned: 04 December 2000
Appointed Date: 08 April 1997
89 years old

Director
REDSTONE, Peter Anthony
Resigned: 04 December 2000
Appointed Date: 02 March 1993
78 years old

Director
REDSTONE, Suzanne Frances Blank
Resigned: 04 December 2000
Appointed Date: 02 March 1993
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1993
Appointed Date: 12 February 1993

Persons With Significant Control

Yeo Valley Farms (Production) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCOMBE FARM FRESH ICE CREAM LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 May 2016
24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Dec 2016
Second filing of the annual return made up to 12 February 2016
09 Mar 2016
Annual return
Statement of capital on 2016-03-09
  • GBP 126,194

Statement of capital on 2016-12-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2016.

02 Mar 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 99 more events
23 Mar 1993
Company name changed itemfinish enterprises LIMITED\certificate issued on 24/03/93

22 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Mar 1993
£ nc 1000/100000 02/03/93

12 Feb 1993
Incorporation

ROCOMBE FARM FRESH ICE CREAM LIMITED Charges

24 April 1997
Debenture deed
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 June 1995
Debenture
Delivered: 19 June 1995
Status: Satisfied on 15 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…