Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK'S ICE CREAM LIMITED
Company Information for

FRANK'S ICE CREAM LIMITED

11TH FLOOR LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
00754010
Private Limited Company
In Administration

Company Overview

About Frank's Ice Cream Ltd
FRANK'S ICE CREAM LIMITED was founded on 1963-03-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Frank's Ice Cream Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRANK'S ICE CREAM LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETERS SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in SA18
 
Telephone01269 832400
 
Previous Names
FRANKS ICE CREAM LIMITED24/02/2021
Filing Information
Company Number 00754010
Company ID Number 00754010
Date formed 1963-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 22/03/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB121974081  
Last Datalog update: 2023-06-05 12:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK'S ICE CREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANK'S ICE CREAM LIMITED

Current Directors
Officer Role Date Appointed
RENALDO FRANCESCO GIUSEPPE DALLAVALLE
Company Secretary 1993-12-11
GIULIO DALLAVALLE
Director 1995-08-24
MARIA COSIMA DALLAVALLE
Director 2002-10-01
RENALDO FRANCESCO GIUSEPPE DALLAVALLE
Director 1995-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH DALLAVALLE
Director 1991-12-31 2017-02-06
THERESA DALLANALLE
Director 1991-12-31 2007-01-11
BRUNO DALLAVALLA
Company Secretary 1991-12-31 1993-12-10
BRUNO DALLAVALLA
Director 1991-12-31 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA COSIMA DALLAVALLE DERWYDD MANSION EVENTS LTD Director 2016-02-18 CURRENT 2016-02-18 Active
RENALDO FRANCESCO GIUSEPPE DALLAVALLE DERWYDD MANSION EVENTS LTD Director 2016-02-18 CURRENT 2016-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28liquidation-in-administration-extension-of-period
2023-10-19Administrator's progress report
2023-06-08Notice of deemed approval of proposals
2023-05-19Statement of administrator's proposal
2023-03-29Appointment of an administrator
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ Wales
2023-01-28CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-22Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-22AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 007540100009
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007540100009
2022-01-17SECRETARY'S DETAILS CHNAGED FOR MR RENALDO FRANCESCO GIUSEPPE DALLAVALLE on 2022-01-15
2022-01-17Director's details changed for Mr Renaldo Francesco Giuseppe Dallavalle on 2022-01-15
2022-01-17CH01Director's details changed for Mr Renaldo Francesco Giuseppe Dallavalle on 2022-01-15
2022-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR RENALDO FRANCESCO GIUSEPPE DALLAVALLE on 2022-01-15
2022-01-15Director's details changed for Mrs Maria Cosima Dallavalle on 2022-01-15
2022-01-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-15CH01Director's details changed for Mrs Maria Cosima Dallavalle on 2022-01-15
2021-12-2931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007540100008
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007540100007
2021-02-24RES15CHANGE OF COMPANY NAME 24/02/21
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Capel Hendre Industrial Estate Capel Hendre Ammanford Dyfed SA18 3SJ
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-25PSC07CESSATION OF JOSEPH DALLAVALLE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DALLAVALLE
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007540100006
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Giulio Dallavalle on 2013-01-28
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RENALDO FRANCESCO GIUSEPPE DALLAVALLE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA COSIMA DALLAVALLE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DALLAVALLE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GIULIO DALLAVALLE / 07/01/2010
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR THERESA DALLANALLE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-16288aNEW DIRECTOR APPOINTED
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-05288NEW DIRECTOR APPOINTED
1995-09-05288NEW DIRECTOR APPOINTED
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-16363sRETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS
1993-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-05287REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 2 NEW SCHOOL ROAD GARNANT AMMANFORD SA18 1LL
1993-07-21395PARTICULARS OF MORTGAGE/CHARGE
1993-07-21395PARTICULARS OF MORTGAGE/CHARGE
1993-03-01395PARTICULARS OF MORTGAGE/CHARGE
1993-02-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10520 - Manufacture of ice cream




Licences & Regulatory approval
We could not find any licences issued to FRANK'S ICE CREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-03-24
Fines / Sanctions
No fines or sanctions have been issued against FRANK'S ICE CREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-02 Satisfied THE WELSH DEVELOPMENT AGENCY
DEBENTURE 1993-07-02 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1993-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-02-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 471,350
Creditors Due Within One Year 2011-12-31 £ 740,102
Provisions For Liabilities Charges 2012-12-31 £ 123,729
Provisions For Liabilities Charges 2011-12-31 £ 216,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK'S ICE CREAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 184,864
Cash Bank In Hand 2011-12-31 £ 95,198
Current Assets 2012-12-31 £ 834,415
Current Assets 2011-12-31 £ 944,916
Debtors 2012-12-31 £ 444,089
Debtors 2011-12-31 £ 613,537
Shareholder Funds 2012-12-31 £ 630,818
Shareholder Funds 2011-12-31 £ 447,816
Stocks Inventory 2012-12-31 £ 205,362
Stocks Inventory 2011-12-31 £ 236,081
Tangible Fixed Assets 2012-12-31 £ 391,482
Tangible Fixed Assets 2011-12-31 £ 459,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRANK'S ICE CREAM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRANK'S ICE CREAM LIMITED owns 1 domain names.

franksicecream.co.uk  

Trademarks
We have not found any records of FRANK'S ICE CREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK'S ICE CREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10520 - Manufacture of ice cream) as FRANK'S ICE CREAM LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Wales Shared Service Partnership - Procurement Services (as hosted by Velindre NHS Trust) Ice cream 2014/01/01 GBP 387,000

Ice Cream for Patient Use in Insulated Tubs in a variety of flavours – Chocolate, Strawberry and Vanilla.

Outgoings
Business Rates/Property Tax
No properties were found where FRANK'S ICE CREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK'S ICE CREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK'S ICE CREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.