P.F.D.(CARLISLE)LIMITED
ROSEHILL ESTATE

Hellopages » Cumbria » Carlisle » CA1 2RR

Company number 00557210
Status Active
Incorporation Date 11 November 1955
Company Type Private Limited Company
Address PIONEER HOUSE, PO BOX 30, ROSEHILL ESTATE, CARLISLE CUMBRIA, CA1 2RR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 20 November 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of P.F.D.(CARLISLE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. P F D Carlisle Limited is a Private Limited Company. The company registration number is 00557210. P F D Carlisle Limited has been working since 11 November 1955. The present status of the company is Active. The registered address of P F D Carlisle Limited is Pioneer House Po Box 30 Rosehill Estate Carlisle Cumbria Ca1 2rr. . ABBOTT, Katrina Elizabeth is a Secretary of the company. JENKINS, David Andrew is a Director of the company. JENKINS, Herbert Andrew is a Director of the company. JENKINS, Nigel Graham is a Director of the company. JENKINS, Pamela Diane is a Director of the company. Secretary BLAIR, Frances Mary has been resigned. Director BARBINI, Mary Euphemia has been resigned. Director BLAIR, Frances Mary has been resigned. Director BROWN, Henry Edward has been resigned. Director GARRETT, Barry George has been resigned. Director JENKINS, Thomas Robert has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
ABBOTT, Katrina Elizabeth
Appointed Date: 01 November 1992

Director
JENKINS, David Andrew
Appointed Date: 01 January 1999
52 years old

Director

Director
JENKINS, Nigel Graham
Appointed Date: 01 January 1999
54 years old

Director
JENKINS, Pamela Diane
Appointed Date: 01 November 2001
77 years old

Resigned Directors

Secretary
BLAIR, Frances Mary
Resigned: 31 October 1992

Director
BARBINI, Mary Euphemia
Resigned: 08 April 2004
93 years old

Director
BLAIR, Frances Mary
Resigned: 31 October 1992
94 years old

Director
BROWN, Henry Edward
Resigned: 11 February 2004
93 years old

Director
GARRETT, Barry George
Resigned: 31 July 2016
Appointed Date: 01 January 1999
66 years old

Director
JENKINS, Thomas Robert
Resigned: 26 February 1993
120 years old

Persons With Significant Control

Mr David Andrew Jenkins
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Graham Jenkins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.F.D.(CARLISLE)LIMITED Events

25 Jan 2017
Full accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
24 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
23 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
18 Aug 2016
Termination of appointment of Barry George Garrett as a director on 31 July 2016
...
... and 92 more events
15 Mar 1988
Full accounts made up to 30 April 1987

15 Mar 1988
Return made up to 16/10/87; full list of members

25 Sep 1986
Full accounts made up to 30 April 1986

25 Sep 1986
Return made up to 19/09/86; full list of members

11 Nov 1955
Incorporation

P.F.D.(CARLISLE)LIMITED Charges

31 March 1999
Legal mortgage
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a pioneer house unit 3 follingsby avenue…
16 November 1998
Charge over a building agreement
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit to the building…
10 May 1996
Legal mortgage
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings at rosehill industrial…
16 April 1991
Mortgage debenture
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1979
Further charge
Delivered: 27 March 1979
Status: Satisfied
Persons entitled: Tennent Caledonian Breweries Limited
Description: Vallum house hotel, burgh road, carlisle, cumbria.
19 September 1977
Legal mortgage
Delivered: 23 September 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property:- 5 & 6 greenmarket carlisle cumbria comprised…
15 August 1977
Further charge
Delivered: 18 August 1977
Status: Satisfied on 13 January 1999
Persons entitled: Norwich General Trust Limited
Description: Property described in principal deed dated 3 september 1974.
3 September 1974
Legal charge
Delivered: 6 September 1974
Status: Satisfied on 13 January 1999
Persons entitled: Norwich General Trust LTD.
Description: L/H premises botcherby trading estate, carlisle, cumberland…
14 August 1974
Mortgage registered pursuant to order of court dtd 19/3 75
Delivered: 9 April 1975
Status: Satisfied on 12 December 1977
Persons entitled: Edew Construction LTD.
Description: 58/60 fisher street, carlisle.
19 February 1974
Equitable mortgage
Delivered: 5 March 1974
Status: Satisfied on 24 April 1999
Persons entitled: Tennents Caledonian Breweries LTD
Description: Vallum house hotel burgh road, carlisle.
13 November 1973
Charge
Delivered: 28 November 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge of all company's building agreement for lease…