R.G. FROZEN FOOD DISTRIBUTORS LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT9 3NJ

Company number 00925925
Status Active
Incorporation Date 16 January 1968
Company Type Private Limited Company
Address LUDBOURNE ROAD, SHERBORNE, DORSET, DT9 3NJ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 24,511 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of R.G. FROZEN FOOD DISTRIBUTORS LIMITED are www.rgfrozenfooddistributors.co.uk, and www.r-g-frozen-food-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. R G Frozen Food Distributors Limited is a Private Limited Company. The company registration number is 00925925. R G Frozen Food Distributors Limited has been working since 16 January 1968. The present status of the company is Active. The registered address of R G Frozen Food Distributors Limited is Ludbourne Road Sherborne Dorset Dt9 3nj. . NORRIS, Melvyn Dennis is a Secretary of the company. HUNT, Sybil Evelyn is a Director of the company. NORRIS, Melvyn Dennis is a Director of the company. Secretary GARSIDE, Kathleen Margaret has been resigned. Secretary HELLIAR, Neil John has been resigned. Director BEARDSLEY, Kelvin Stephen has been resigned. Director GARSIDE, Kathleen Margaret has been resigned. Director GARSIDE, Mark Christopher has been resigned. Director GARSIDE, Roger George has been resigned. Director POFFLEY, Barry John has been resigned. Director POFFLEY, Colin Froome has been resigned. Director WILLIAMS, Verley Gordon has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
NORRIS, Melvyn Dennis
Appointed Date: 01 February 1997

Director
HUNT, Sybil Evelyn
Appointed Date: 19 January 1996
105 years old

Director
NORRIS, Melvyn Dennis
Appointed Date: 01 April 2002
64 years old

Resigned Directors

Secretary
GARSIDE, Kathleen Margaret
Resigned: 19 January 1996

Secretary
HELLIAR, Neil John
Resigned: 31 January 1997
Appointed Date: 19 January 1996

Director
BEARDSLEY, Kelvin Stephen
Resigned: 05 August 2005
Appointed Date: 01 April 2002
70 years old

Director
GARSIDE, Kathleen Margaret
Resigned: 19 January 1996
93 years old

Director
GARSIDE, Mark Christopher
Resigned: 19 January 1996
64 years old

Director
GARSIDE, Roger George
Resigned: 19 January 1996
93 years old

Director
POFFLEY, Barry John
Resigned: 30 September 2002
Appointed Date: 14 April 2000
64 years old

Director
POFFLEY, Colin Froome
Resigned: 30 September 2002
Appointed Date: 19 January 1996
91 years old

Director
WILLIAMS, Verley Gordon
Resigned: 14 April 2000
Appointed Date: 19 January 1996
88 years old

R.G. FROZEN FOOD DISTRIBUTORS LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 24,511

11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
21 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 24,511

03 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 87 more events
06 Sep 1987
Accounts for a small company made up to 31 December 1986

02 Sep 1987
Return made up to 11/06/87; no change of members

27 May 1987
New director appointed

22 Jul 1986
Accounts for a small company made up to 31 December 1985

22 Jul 1986
Return made up to 12/07/86; full list of members

R.G. FROZEN FOOD DISTRIBUTORS LIMITED Charges

29 September 1993
Debenture
Delivered: 14 October 1993
Status: Satisfied on 13 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1993
Debenture
Delivered: 15 March 1993
Status: Satisfied on 13 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1981
Debenture
Delivered: 7 November 1981
Status: Satisfied on 13 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
27 March 1979
Single debenture
Delivered: 30 March 1979
Status: Satisfied on 13 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…