UKBizDB.co.uk

RHM FROZEN FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhm Frozen Foods Limited. The company was founded 53 years ago and was given the registration number 01001894. The firm's registered office is in GRIFFITHS WAY, ST ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHM FROZEN FOODS LIMITED
Company Number:01001894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1971
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director28 July 2022Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director22 September 2010Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
The Dairy House, St Nicholas Farm, Hurst, RG10 0TA

Secretary-Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary03 September 1993Active
6 Grailands, Bishops Stortford, CM23 2RG

Secretary01 May 1992Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 September 2003Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
The Dairy House, St Nicholas Farm, Hurst, RG10 0TA

Director-Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
Durham House, Durham Place, London, SW3 4ET

Director14 February 1994Active
The Spinney 29 Maiden Earley Drive, Earley, Reading, United Kingdom, RG6 2HP

Director01 June 1992Active
The Light House, North Street Winkfield, Windsor, SL4 4SY

Director01 July 1994Active
7 Wickham Place, Lenham, Maidstone, ME17 2PF

Director-Active
2 Rowan Close, Wokingham, RG41 4BH

Director13 September 2004Active
212 Stoneleigh Park Road, Epsom, KT19 0RQ

Director03 August 1993Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director28 July 2022Active
Fairhaven Akeferry Road, Westwoodside, Doncaster, DN9 2DS

Director01 February 1994Active
Hyeswood Guildford Road, Rudgwick, Horsham, RH12 3BX

Director26 May 1995Active
The Mansion House, Abbotts Inn, Andover, SP11 7AU

Director15 September 2003Active
36 Exeter Road, London, NW2 4SB

Director31 May 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director12 January 2015Active
Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Director31 August 2000Active
19 Rivermead Court, Marlow, SL7 1SJ

Director-Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director20 April 2012Active
6 Bedford Court, Bawtry, Doncaster, DN10 6RU

Director03 August 1993Active
The Gate House, Burfield Road, Old Windsor, SL4 2LH

Director02 September 2002Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director23 May 2018Active

People with Significant Control

Premier Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital statement capital company with date currency figure.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Capital

Legacy.

Download
2021-03-23Insolvency

Legacy.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-19Capital

Legacy.

Download
2021-03-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-19Insolvency

Legacy.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.