FREDERICKS DAIRIES LIMITED

Register to unlock more data on OkredoRegister

FREDERICKS DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01695845

Incorporation date

31/01/1983

Size

Dormant

Contacts

Registered address

Registered address

Richmond House, Leeming Bar, Northallerton, North Yorkshire DL7 9ULCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1983)
dot icon19/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2018
Resolutions
dot icon31/12/2018
Statement of company's objects
dot icon19/12/2018
Change of details for Fredericks Holdings Limited as a person with significant control on 2016-04-06
dot icon04/12/2018
First Gazette notice for voluntary strike-off
dot icon27/11/2018
Application to strike the company off the register
dot icon24/10/2018
Statement by Directors
dot icon24/10/2018
Statement of capital on 2018-10-24
dot icon24/10/2018
Solvency Statement dated 17/10/18
dot icon24/10/2018
Resolutions
dot icon18/10/2018
Satisfaction of charge 7 in full
dot icon18/10/2018
Satisfaction of charge 10 in full
dot icon18/10/2018
Satisfaction of charge 8 in full
dot icon18/10/2018
Satisfaction of charge 6 in full
dot icon18/10/2018
Satisfaction of charge 5 in full
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon24/07/2018
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon01/06/2018
Appointment of Mr Marcello Mattia as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mr Marcello Mattia as a secretary on 2018-06-01
dot icon01/06/2018
Termination of appointment of Daniel Martinez Carretero as a secretary on 2018-05-31
dot icon01/06/2018
Termination of appointment of Daniel Martinez Carretero as a director on 2018-05-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Andrew Finneran as a secretary on 2016-12-31
dot icon10/01/2017
Appointment of Mr Michael Fraine as a director on 2017-01-09
dot icon10/01/2017
Termination of appointment of Andrew Bernard Finneran as a director on 2016-12-31
dot icon10/01/2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 2017-01-09
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon02/11/2016
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 2016-11-02
dot icon02/11/2016
Appointment of Mr Daniel Martinez Carretero as a director on 2016-10-31
dot icon02/11/2016
Appointment of Mr Phil Griffin as a director on 2016-10-31
dot icon21/08/2016
Full accounts made up to 2015-12-27
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon26/11/2015
Auditor's resignation
dot icon25/11/2015
Auditor's resignation
dot icon14/10/2015
Full accounts made up to 2014-12-28
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/09/2014
Termination of appointment of James Scott Lambert as a director on 2014-07-14
dot icon14/05/2014
Full accounts made up to 2013-12-29
dot icon21/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/08/2013
Resolutions
dot icon09/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon08/08/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon06/08/2013
Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 2013-08-06
dot icon01/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 10
dot icon01/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon01/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon01/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon01/08/2013
Satisfaction of charge 9 in full
dot icon01/08/2013
Satisfaction of charge 3 in full
dot icon24/07/2013
Appointment of Andrew Finneran as a secretary
dot icon24/07/2013
Termination of appointment of Frank Frederick as a secretary
dot icon24/07/2013
Termination of appointment of Frank Frederick as a director
dot icon24/07/2013
Termination of appointment of Philip Frederick as a director
dot icon24/07/2013
Appointment of Mr Ibrahim Najafi as a director
dot icon24/07/2013
Appointment of James Scott Lambert as a director
dot icon24/07/2013
Appointment of Andrew Bernard Finneran as a director
dot icon07/03/2013
Full accounts made up to 2012-08-31
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-08-31
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-08-31
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-08-31
dot icon16/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Frank Anthony Frederick on 2009-12-16
dot icon16/12/2009
Director's details changed for Philip Matthew Frederick on 2009-12-16
dot icon02/03/2009
Full accounts made up to 2008-08-31
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon13/08/2008
Return made up to 10/12/07; full list of members
dot icon21/05/2008
Accounting reference date extended from 28/02/2008 to 31/08/2008
dot icon15/08/2007
Full accounts made up to 2007-02-28
dot icon15/01/2007
Return made up to 10/12/06; full list of members
dot icon12/12/2006
Full accounts made up to 2006-02-28
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Return made up to 10/12/05; full list of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Full accounts made up to 2005-02-28
dot icon12/01/2005
Return made up to 10/12/04; no change of members
dot icon03/09/2004
Full accounts made up to 2004-02-29
dot icon05/08/2004
Return made up to 10/12/03; no change of members
dot icon15/01/2004
Amended full accounts made up to 2003-02-28
dot icon12/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/02/2003
Return made up to 10/12/02; full list of members
dot icon24/06/2002
Full accounts made up to 2002-02-28
dot icon31/01/2002
Return made up to 10/12/01; full list of members
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon16/05/2001
Particulars of mortgage/charge
dot icon22/02/2001
Return made up to 10/12/00; full list of members
dot icon13/02/2001
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon17/11/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon24/07/2000
Full accounts made up to 2000-02-29
dot icon28/01/2000
Return made up to 10/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
New secretary appointed
dot icon16/12/1998
Return made up to 10/12/98; full list of members
dot icon06/07/1998
Full accounts made up to 1998-02-28
dot icon04/01/1998
Full accounts made up to 1997-02-28
dot icon02/01/1998
Return made up to 10/12/97; no change of members
dot icon28/08/1997
New director appointed
dot icon05/06/1997
Return made up to 10/12/96; no change of members
dot icon10/02/1997
Full accounts made up to 1996-02-29
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Return made up to 10/12/95; full list of members
dot icon12/12/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 10/12/94; no change of members
dot icon29/09/1994
Full accounts made up to 1994-02-28
dot icon11/01/1994
Return made up to 10/12/93; no change of members
dot icon28/07/1993
Full accounts made up to 1993-02-28
dot icon12/03/1993
Return made up to 10/12/92; full list of members
dot icon14/12/1992
Full accounts made up to 1992-02-28
dot icon02/11/1992
Particulars of mortgage/charge
dot icon15/05/1992
£ ic 100000/70000 24/02/92 £ sr 30000@1=30000
dot icon13/03/1992
Resolutions
dot icon12/02/1992
Return made up to 10/12/91; no change of members
dot icon30/01/1992
Full accounts made up to 1991-02-28
dot icon19/02/1991
Full accounts made up to 1990-02-28
dot icon18/12/1990
Return made up to 10/12/90; no change of members
dot icon18/09/1990
New director appointed
dot icon19/02/1990
Full accounts made up to 1989-02-28
dot icon23/10/1989
Full accounts made up to 1988-02-29
dot icon23/06/1989
Return made up to 19/06/89; full list of members
dot icon27/07/1988
Return made up to 24/05/88; full list of members
dot icon14/06/1988
Accounts for a medium company made up to 1987-02-28
dot icon17/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Accounting reference date extended from 31/12 to 28/02
dot icon10/01/1986
Particulars of mortgage/charge
dot icon01/02/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez Carretero, Daniel
Secretary
09/01/2017 - 31/05/2018
-
Mattia, Marcello
Secretary
01/06/2018 - Present
-
Martinez Carretero, Daniel
Director
31/10/2016 - 31/05/2018
22
Griffin, Phil Karl
Director
31/10/2016 - Present
22
Finneran, Andrew Bernard
Director
09/07/2013 - 31/12/2016
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREDERICKS DAIRIES LIMITED

FREDERICKS DAIRIES LIMITED is an(a) Dissolved company incorporated on 31/01/1983 with the registered office located at Richmond House, Leeming Bar, Northallerton, North Yorkshire DL7 9UL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREDERICKS DAIRIES LIMITED?

toggle

FREDERICKS DAIRIES LIMITED is currently Dissolved. It was registered on 31/01/1983 and dissolved on 18/02/2019.

Where is FREDERICKS DAIRIES LIMITED located?

toggle

FREDERICKS DAIRIES LIMITED is registered at Richmond House, Leeming Bar, Northallerton, North Yorkshire DL7 9UL.

What does FREDERICKS DAIRIES LIMITED do?

toggle

FREDERICKS DAIRIES LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for FREDERICKS DAIRIES LIMITED?

toggle

The latest filing was on 19/02/2019: Final Gazette dissolved via voluntary strike-off.