This company is commonly known as R&r Ice Cream Uk Limited. The company was founded 58 years ago and was given the registration number 00901522. The firm's registered office is in NORTHALLERTON. You can find them at Richmond House, Leeming Bar, Northallerton, North Yorkshire. This company's SIC code is 10520 - Manufacture of ice cream.
Name | : | R&R ICE CREAM UK LIMITED |
---|---|---|
Company Number | : | 00901522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1967 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 22 April 2021 | Active |
Meadowcroft 92 Golcar Brow Road, Meltham, Holmfirth, HD9 5LF | Director | 19 June 1998 | Active |
Richmond House Plews Way, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UL | Director | 17 February 2023 | Active |
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL | Director | 22 April 2021 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 21 September 2023 | Active |
28 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Secretary | 23 April 1998 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Secretary | 09 January 2017 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Secretary | 01 June 2018 | Active |
Beechfield House Aberford Road, Stanley, Wakefield, WF3 4AG | Secretary | - | Active |
Riversmead Ouston Lane, Tadcaster, LS24 8DP | Director | - | Active |
Laurel House, Patrick Brompton, Bedale, DL8 1JL | Director | 19 June 1998 | Active |
Glendevon 2 Shields Croft, Bishop Wilton, YO42 1SG | Director | 25 November 1997 | Active |
28 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Director | 01 January 1995 | Active |
The Coach House, Bramham Road, Clifford, Wetherby, England, LS23 6JQ | Director | 30 June 2008 | Active |
49 Bishops Way, Meltham, Huddersfield, HD7 3BW | Director | 01 January 1995 | Active |
Granary Cottage River Lane, Mattersey Thorpe, Doncaster, DN10 5EF | Director | 19 June 1998 | Active |
7 Bracken Close, Mirfield, WF14 0HA | Director | 29 January 1999 | Active |
Low Moor Farm, Brearton, Harrogate, HG3 3BX | Director | 01 January 2007 | Active |
Tunstall Grange, James Lane, Tunstall, Richmond, DL10 7RF | Director | 08 June 1998 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 31 October 2016 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 01 June 2018 | Active |
Hartforth Mill,, Hartforth, Gilling West, Richmond, DL10 5JZ | Director | 08 June 1998 | Active |
Warwick House, Aiskew, Bedale, DL8 1DD | Director | 29 January 1999 | Active |
11 Coxwold Hill, Wetherby, LS22 7PX | Director | 01 July 2000 | Active |
The Sea House, Sycamore Gardens, Dymchurch, Romney Marsh, TN29 0LA | Director | 19 May 2000 | Active |
The Barn, Great Salkeld, Penrith, CA11 9NA | Director | 01 January 2002 | Active |
2 Calverley Court, Woodlesford Oulton, Leeds, LS26 8JE | Director | 01 January 1995 | Active |
The Old House, Kirklees Hall, Kirklees, Brighouse, HD6 4HD | Director | 19 May 2000 | Active |
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL | Director | 22 April 2021 | Active |
4 Nemesia Close, South Anston, Sheffield, S31 7JF | Director | 01 January 1995 | Active |
Beechfield House Aberford Road, Stanley, Wakefield, WF3 4AG | Director | - | Active |
Lime House, Exelby, Bedale, DL8 2HD | Director | 08 June 1998 | Active |
5 Moadlock, Romiley, Stockport, SK6 4QB | Director | 19 June 1998 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 16 April 2013 | Active |
Froneri International Limited | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Leeming Bar, Northallerton, England, |
Nature of control | : |
|
Richmond Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Leeming Bar, Northallerton, England, DL7 9UL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.