PETER'S FOOD SERVICE LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 8XP

Company number 03341786
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address UNIT1, GREENWAY,, BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS, CAERPHILLY, CF83 8XP
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Registration of charge 033417860028, created on 28 October 2016; Registration of charge 033417860027, created on 17 October 2016. The most likely internet sites of PETER'S FOOD SERVICE LIMITED are www.petersfoodservice.co.uk, and www.peter-s-food-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Cathays Rail Station is 7.1 miles; to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 8 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter S Food Service Limited is a Private Limited Company. The company registration number is 03341786. Peter S Food Service Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Peter S Food Service Limited is Unit1 Greenway Bedwas House Industrial Estate Bedwas Caerphilly Cf83 8xp. . PEEK, David Richard is a Secretary of the company. GRIMWOOD, Michael John is a Director of the company. JACKSON, David is a Director of the company. JONES, Steven Alan is a Director of the company. PEEK, David Richard is a Director of the company. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GRIFFITHS, John has been resigned. Director AINSWORTH, Godfrey Howard Harrison, Dr has been resigned. Director BARTRUM, Anthony Charles has been resigned. Director BROWN, Keith William has been resigned. Director DURBIN, John has been resigned. Director EDES, Vincent Francis has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director GRIFFITHS, John has been resigned. Director GRIFFITHS, Judith has been resigned. Director GRIFFITHS, Justin has been resigned. Director LLEWELLYN, John Edward has been resigned. Director TENNANT, Leslie Robin has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
PEEK, David Richard
Appointed Date: 15 July 1997

Director
GRIMWOOD, Michael John
Appointed Date: 22 October 2007
65 years old

Director
JACKSON, David
Appointed Date: 01 March 2007
54 years old

Director
JONES, Steven Alan
Appointed Date: 01 March 2007
57 years old

Director
PEEK, David Richard
Appointed Date: 15 July 1997
69 years old

Resigned Directors

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 26 May 1997
Appointed Date: 27 March 1997

Secretary
GRIFFITHS, John
Resigned: 15 July 1997
Appointed Date: 26 May 1997

Director
AINSWORTH, Godfrey Howard Harrison, Dr
Resigned: 22 October 2007
Appointed Date: 06 May 1997
70 years old

Director
BARTRUM, Anthony Charles
Resigned: 05 November 2004
Appointed Date: 09 June 2000
69 years old

Director
BROWN, Keith William
Resigned: 31 December 2006
Appointed Date: 15 July 1997
79 years old

Director
DURBIN, John
Resigned: 01 June 2000
Appointed Date: 09 May 1997
83 years old

Director
EDES, Vincent Francis
Resigned: 11 March 2011
Appointed Date: 17 July 2008
58 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 06 May 1997
Appointed Date: 27 March 1997

Director
GRIFFITHS, John
Resigned: 22 October 2007
Appointed Date: 06 May 1997
86 years old

Director
GRIFFITHS, Judith
Resigned: 22 October 2007
Appointed Date: 07 September 1998
53 years old

Director
GRIFFITHS, Justin
Resigned: 21 October 2009
Appointed Date: 09 May 1997
56 years old

Director
LLEWELLYN, John Edward
Resigned: 01 November 2010
Appointed Date: 10 January 2008
55 years old

Director
TENNANT, Leslie Robin
Resigned: 28 February 2007
Appointed Date: 09 May 1997
77 years old

PETER'S FOOD SERVICE LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
01 Nov 2016
Registration of charge 033417860028, created on 28 October 2016
20 Oct 2016
Registration of charge 033417860027, created on 17 October 2016
21 Sep 2016
Satisfaction of charge 8 in full
21 Sep 2016
Satisfaction of charge 22 in full
...
... and 157 more events
15 May 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 May 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1997
Company name changed filbuk 432 LIMITED\certificate issued on 30/04/97
27 Mar 1997
Incorporation

PETER'S FOOD SERVICE LIMITED Charges

28 October 2016
Charge code 0334 1786 0028
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
17 October 2016
Charge code 0334 1786 0027
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 17, 18 and 19, bedwas house industrial. Estate…
13 September 2016
Charge code 0334 1786 0024
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
13 September 2016
Charge code 0334 1786 0023
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 September 2016
Charge code 0334 1786 0026
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property - units 17, 18 and 19, bedwas. House…
7 September 2016
Charge code 0334 1786 0025
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 October 2007
Fixed and floating charge
Delivered: 3 November 2007
Status: Satisfied on 21 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Units 17 & 18 and 19 bedwas house industrial estate bedwas…
22 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of shackleton road…
21 July 2006
Chattel mortgage
Delivered: 28 July 2006
Status: Satisfied on 4 April 2012
Persons entitled: Lombard North Central PLC
Description: 3 x llapack carrera, model 1000PC flow wrappers s/nos…
16 January 2006
Legal mortgage
Delivered: 19 January 2006
Status: Satisfied on 27 August 2008
Persons entitled: Compass Contract Services (UK) Limited
Description: All estates, rights and interests in unit 14 elmdon trading…
17 September 2004
Security agreement
Delivered: 29 September 2004
Status: Satisfied on 27 August 2008
Persons entitled: Compass Contract Services (U.K.) Limited
Description: All that f/h and l/h property all plant machinery all money…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 30 November 2004
Persons entitled: Lombard North Central PLC
Description: The freehold property known as units 17 and 18 bedwas house…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 30 November 2004
Persons entitled: Lombard North Central PLC
Description: The freehold property known as unit E2 willowbridge way…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 30 November 2004
Persons entitled: Lombard North Central PLC
Description: The freehold property known as land and buildings on the…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 30 November 2004
Persons entitled: Lombard North Central PLC
Description: The freehold property known as unit 8A and 8B bedwas house…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 30 November 2004
Persons entitled: Lombard North Central PLC
Description: The freehold property known as unit 19 bedwas house…
27 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit E2 willowbridge way whitwood wakefield…
27 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings on the south side of…
1 August 2002
Fixed and floating charge
Delivered: 2 August 2002
Status: Satisfied on 21 September 2016
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Letter with endorsement
Delivered: 29 November 2000
Status: Satisfied on 19 September 2007
Persons entitled: Breckland District Council
Description: £4,500 the deposited sum (as defined in the letter) and the…
26 August 1999
Fixed charge
Delivered: 4 September 1999
Status: Satisfied on 30 November 2004
Persons entitled: Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited
Description: Hp 9000 n class database server serial no GBM3924007...hp…
13 June 1997
Mortgage debenture
Delivered: 20 June 1997
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 27 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units 17 and 18 bedwas house…
13 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 8B bedwas industrial…
13 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 14 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as west side tunnell avenue…
13 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 27 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 19 bedwas industrial…