PHOENIX FEEDS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9BA

Company number 02702634
Status Active
Incorporation Date 1 April 1992
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Current accounting period extended from 31 May 2017 to 31 August 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of PHOENIX FEEDS LIMITED are www.phoenixfeeds.co.uk, and www.phoenix-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Phoenix Feeds Limited is a Private Limited Company. The company registration number is 02702634. Phoenix Feeds Limited has been working since 01 April 1992. The present status of the company is Active. The registered address of Phoenix Feeds Limited is Old Croft Stanwix Carlisle United Kingdom Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. DAVIES, Timothy John is a Director of the company. TOMLINSON, Rae is a Director of the company. Secretary BRACEWELL, Philip Gary has been resigned. Secretary MARSLAND, William Thomas has been resigned. Secretary PARRINGTON, James Edward has been resigned. Secretary PARRINGTON, James Edward has been resigned. Secretary WOOD, Katie has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BRACEWELL, Philip Gary has been resigned. Director JORDAN, Christopher has been resigned. Director MARSLAND, William Thomas has been resigned. Director MOULDEN, Gordon John has been resigned. Director PARRINGTON, James Edward has been resigned. Director PARRINGTON, James Edward has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
DAVIES, Timothy John
Appointed Date: 01 June 2016
63 years old

Director
TOMLINSON, Rae
Appointed Date: 01 June 2016
65 years old

Resigned Directors

Secretary
BRACEWELL, Philip Gary
Resigned: 29 June 1994
Appointed Date: 01 May 1992

Secretary
MARSLAND, William Thomas
Resigned: 01 June 2016
Appointed Date: 02 April 2004

Secretary
PARRINGTON, James Edward
Resigned: 31 December 2003
Appointed Date: 29 June 1994

Secretary
PARRINGTON, James Edward
Resigned: 01 May 1992
Appointed Date: 01 April 1992

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 June 2016

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 April 1992
Appointed Date: 01 April 1992

Director
BRACEWELL, Philip Gary
Resigned: 29 June 1994
Appointed Date: 01 April 1992
66 years old

Director
JORDAN, Christopher
Resigned: 31 December 1996
Appointed Date: 01 April 1992
83 years old

Director
MARSLAND, William Thomas
Resigned: 01 June 2016
Appointed Date: 28 June 1999
64 years old

Director
MOULDEN, Gordon John
Resigned: 01 June 2016
Appointed Date: 01 April 1992
71 years old

Director
PARRINGTON, James Edward
Resigned: 31 December 2003
Appointed Date: 20 May 1993
83 years old

Director
PARRINGTON, James Edward
Resigned: 01 May 1992
Appointed Date: 01 April 1992
83 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 April 1992
Appointed Date: 01 April 1992

Persons With Significant Control

Carrs Bililngton Agriculture (Sales) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX FEEDS LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Mar 2017
Current accounting period extended from 31 May 2017 to 31 August 2017
14 Feb 2017
Total exemption full accounts made up to 31 May 2016
30 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
...
... and 81 more events
21 Apr 1992
New director appointed

13 Apr 1992
Accounting reference date notified as 31/05

08 Apr 1992
Director resigned;new director appointed

08 Apr 1992
Secretary resigned;new secretary appointed

01 Apr 1992
Incorporation

PHOENIX FEEDS LIMITED Charges

10 October 2006
Debenture
Delivered: 14 October 2006
Status: Satisfied on 6 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…