You are here: bizstats.co.uk > a-z index > R list > RH list

Rhm Frozen Foods Limited GRIFFITHS WAY, ST ALBANS


Rhm Frozen Foods started in year 1971 as Private Limited Company with registration number 01001894. The Rhm Frozen Foods company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Griffiths Way, St Albans at Premier House. Postal code: AL1 2RE. Since 6th May 1997 Rhm Frozen Foods Limited is no longer carrying the name Tiffany Sharwood's Frozen Foods.

At the moment there are 2 directors in the the firm, namely Paul T. and Simon W.. In addition one secretary - Simon W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rhm Frozen Foods Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001894
Date of Incorporation Fri, 5th Feb 1971
Industry Activities of head offices
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (264 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Paul T.

Position: Director

Appointed: 28 July 2022

Simon W.

Position: Director

Appointed: 22 September 2010

Simon W.

Position: Secretary

Appointed: 31 December 2007

Mark H.

Position: Director

Appointed: 28 July 2022

Resigned: 25 March 2024

Simon R.

Position: Director

Appointed: 12 November 2018

Resigned: 28 July 2022

Kasey M.

Position: Director

Appointed: 23 May 2018

Resigned: 12 November 2018

Duncan L.

Position: Director

Appointed: 12 January 2015

Resigned: 28 July 2022

Emmett M.

Position: Director

Appointed: 20 April 2012

Resigned: 12 January 2015

Andrew M.

Position: Director

Appointed: 15 November 2011

Resigned: 23 May 2018

Antony S.

Position: Director

Appointed: 21 July 2011

Resigned: 20 April 2012

Suzanne W.

Position: Director

Appointed: 30 June 2009

Resigned: 15 November 2011

Andrew P.

Position: Director

Appointed: 02 April 2008

Resigned: 21 July 2011

Christine H.

Position: Secretary

Appointed: 04 June 2007

Resigned: 31 December 2007

Alan P.

Position: Director

Appointed: 31 May 2007

Resigned: 02 April 2008

Robert L.

Position: Director

Appointed: 31 May 2007

Resigned: 30 June 2009

Paul W.

Position: Secretary

Appointed: 20 October 2006

Resigned: 04 June 2007

Thomas M.

Position: Director

Appointed: 13 July 2005

Resigned: 31 July 2006

Stephen H.

Position: Director

Appointed: 13 September 2004

Resigned: 11 November 2005

Nigel C.

Position: Director

Appointed: 09 July 2004

Resigned: 30 September 2007

Jonathan C.

Position: Director

Appointed: 30 June 2004

Resigned: 31 May 2007

Colin W.

Position: Director

Appointed: 04 May 2004

Resigned: 29 April 2006

Andrew A.

Position: Director

Appointed: 16 April 2004

Resigned: 13 July 2005

Simon W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 29 April 2006

Timothy K.

Position: Director

Appointed: 15 September 2003

Resigned: 29 April 2006

Ian M.

Position: Director

Appointed: 02 September 2002

Resigned: 15 September 2003

Michael S.

Position: Director

Appointed: 01 August 2001

Resigned: 30 June 2004

David L.

Position: Director

Appointed: 31 August 2000

Resigned: 20 December 2002

Michael W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 30 September 2003

Ian R.

Position: Director

Appointed: 31 August 2000

Resigned: 31 March 2002

Michael W.

Position: Director

Appointed: 22 August 2000

Resigned: 16 April 2004

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 31 August 2000

Patrick I.

Position: Director

Appointed: 26 May 1995

Resigned: 31 March 1999

Denise B.

Position: Secretary

Appointed: 17 March 1995

Resigned: 31 August 2000

Brian G.

Position: Director

Appointed: 01 July 1994

Resigned: 31 March 1999

Bernard S.

Position: Director

Appointed: 03 May 1994

Resigned: 29 April 2004

Ian D.

Position: Director

Appointed: 14 February 1994

Resigned: 12 July 1999

Muir H.

Position: Director

Appointed: 01 February 1994

Resigned: 07 March 1994

Roger M.

Position: Secretary

Appointed: 03 September 1993

Resigned: 17 March 1995

Janet M.

Position: Director

Appointed: 03 August 1993

Resigned: 31 August 2000

Tony H.

Position: Director

Appointed: 03 August 1993

Resigned: 28 August 1999

James E.

Position: Director

Appointed: 01 June 1992

Resigned: 01 July 1994

Russell T.

Position: Secretary

Appointed: 01 May 1992

Resigned: 03 September 1993

Russell T.

Position: Director

Appointed: 01 May 1992

Resigned: 13 September 2004

Martin C.

Position: Director

Appointed: 09 November 1991

Resigned: 01 May 1992

Ian R.

Position: Director

Appointed: 09 November 1991

Resigned: 01 June 1992

Howard M.

Position: Director

Appointed: 09 November 1991

Resigned: 26 May 1995

Fernando G.

Position: Director

Appointed: 09 November 1991

Resigned: 28 February 1994

Michael M.

Position: Director

Appointed: 09 November 1991

Resigned: 31 January 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Premier Foods Group Limited from St Albans, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Foods Group Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tiffany Sharwood's Frozen Foods May 6, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 1st April 2023
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements