PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)
PENRITH

Hellopages » Cumbria » Eden » CA11 0DN

Company number 00010553
Status Active
Incorporation Date 1 May 1876
Company Type Public Limited Company
Address AGRICULTURAL HALL, SKIRSGILL, PENRITH, CUMBRIA, CA11 0DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of David Robin Britton as a director on 8 March 2017; Termination of appointment of Robert Lindsay Good as a director on 12 January 2017; Full accounts made up to 31 August 2016. The most likely internet sites of PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) are www.penrithfarmersandkiddspubliclimited.co.uk, and www.penrith-farmers-and-kidds-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-nine years and five months. The distance to to Langwathby Rail Station is 4.9 miles; to Lazonby & Kirkoswald Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penrith Farmers and Kidds Public Limited Company The is a Public Limited Company. The company registration number is 00010553. Penrith Farmers and Kidds Public Limited Company The has been working since 01 May 1876. The present status of the company is Active. The registered address of Penrith Farmers and Kidds Public Limited Company The is Agricultural Hall Skirsgill Penrith Cumbria Ca11 0dn. . LANCASTER, Stephen John is a Secretary of the company. BROWN, Jeanette is a Director of the company. LANCASTER, Stephen John is a Director of the company. MILBOURN, Katherine Margaret is a Director of the company. ROWLANDS, John Dalzell is a Director of the company. WHARAM, Bernard Paul Henry is a Director of the company. WILSON, John Stephen Robert is a Director of the company. Secretary BASHALL, William John has been resigned. Secretary HIBBERT, David has been resigned. Secretary MCKEGG, Stewart has been resigned. Secretary MORRIS, Richard Caton has been resigned. Secretary MORRIS, Richard Caton has been resigned. Director ARMSTRONG, John has been resigned. Director BASHALL, William John has been resigned. Director BASHALL, William John has been resigned. Director BELL, Stuart Scarr has been resigned. Director BLUE, Kyle Killoran Campbell has been resigned. Director BOWMAN, Arthur Maurice has been resigned. Director BRITTON, David Robin has been resigned. Director GOOD, Robert Lindsay has been resigned. Director HOLLIDAY, Andrew Irving has been resigned. Director HOLLINS-GIBSON, Joseph Stephen has been resigned. Director JENKINSON, Henry Colin has been resigned. Director KIDD, Lindsay Altham has been resigned. Director MORRIS, Richard Caton has been resigned. Director MOSSOP, William Faulder has been resigned. Director RAINE, Joseph William has been resigned. Director SCOTT, Irving Cape has been resigned. Director STALKER, Jonathan has been resigned. Director WILSON, George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LANCASTER, Stephen John
Appointed Date: 02 March 2015

Director
BROWN, Jeanette
Appointed Date: 19 October 2007
65 years old

Director
LANCASTER, Stephen John
Appointed Date: 02 February 2015
57 years old

Director
MILBOURN, Katherine Margaret
Appointed Date: 01 September 2014
53 years old

Director
ROWLANDS, John Dalzell
Appointed Date: 03 July 2015
64 years old

Director
WHARAM, Bernard Paul Henry
Appointed Date: 26 September 2016
64 years old

Director
WILSON, John Stephen Robert
Appointed Date: 26 September 2016
62 years old

Resigned Directors

Secretary
BASHALL, William John
Resigned: 21 March 2005
Appointed Date: 30 April 2004

Secretary
HIBBERT, David
Resigned: 30 January 1998

Secretary
MCKEGG, Stewart
Resigned: 30 April 2004
Appointed Date: 24 July 2000

Secretary
MORRIS, Richard Caton
Resigned: 28 February 2015
Appointed Date: 21 March 2005

Secretary
MORRIS, Richard Caton
Resigned: 24 July 2000
Appointed Date: 30 January 1998

Director
ARMSTRONG, John
Resigned: 06 August 1993
106 years old

Director
BASHALL, William John
Resigned: 30 November 2011
Appointed Date: 03 November 2003
61 years old

Director
BASHALL, William John
Resigned: 12 December 2002
Appointed Date: 29 October 2002
61 years old

Director
BELL, Stuart Scarr
Resigned: 30 August 2002
82 years old

Director
BLUE, Kyle Killoran Campbell
Resigned: 02 March 2015
Appointed Date: 06 August 1993
73 years old

Director
BOWMAN, Arthur Maurice
Resigned: 20 December 2007
80 years old

Director
BRITTON, David Robin
Resigned: 08 March 2017
Appointed Date: 02 March 2015
50 years old

Director
GOOD, Robert Lindsay
Resigned: 12 January 2017
Appointed Date: 01 November 2004
79 years old

Director
HOLLIDAY, Andrew Irving
Resigned: 18 April 2003
86 years old

Director
HOLLINS-GIBSON, Joseph Stephen
Resigned: 12 December 2003
Appointed Date: 06 August 1993
78 years old

Director
JENKINSON, Henry Colin
Resigned: 20 August 2002
87 years old

Director
KIDD, Lindsay Altham
Resigned: 13 December 2002
93 years old

Director
MORRIS, Richard Caton
Resigned: 28 February 2015
72 years old

Director
MOSSOP, William Faulder
Resigned: 15 January 2016
Appointed Date: 01 November 2004
80 years old

Director
RAINE, Joseph William
Resigned: 06 August 1993
109 years old

Director
SCOTT, Irving Cape
Resigned: 29 November 2004
Appointed Date: 03 November 2003
85 years old

Director
STALKER, Jonathan
Resigned: 20 January 2015
74 years old

Director
WILSON, George
Resigned: 25 May 2004
91 years old

PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) Events

15 Mar 2017
Termination of appointment of David Robin Britton as a director on 8 March 2017
23 Jan 2017
Termination of appointment of Robert Lindsay Good as a director on 12 January 2017
13 Jan 2017
Full accounts made up to 31 August 2016
20 Nov 2016
Appointment of Mr Bernard Paul Henry Wharam as a director on 26 September 2016
20 Nov 2016
Appointment of Mr John Stephen Robert Wilson as a director on 26 September 2016
...
... and 153 more events
06 Oct 1986
Return made up to 25/07/86; full list of members

02 Aug 1986
Full accounts made up to 31 March 1986

18 Jul 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Jun 1981
Memorandum and Articles of Association
01 Jan 1900
Certificate of incorporation

PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) Charges

24 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Legal charge
Delivered: 9 February 2002
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the abattoir, coopers way, blackpool…
28 May 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Land at lazonby,cumbria field nos part 330,325,324,part 337…
28 May 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: 8,9 & 10 devonshire street,penrith,cumbria.
28 May 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Auction mart hotel and other premises,penrith now known as…
7 April 1989
Legal charge
Delivered: 17 April 1989
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Land at skirsgill, penrith cumbria comprising 12.65 acres…
24 January 1986
Legal charge
Delivered: 30 January 1986
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Nos 8,9, & 10, devonshire st, penrith cumbria together with…
28 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: Piece of f/h land containing 1052 sq yds or thereabouts…
28 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H messuage or dwelling house (now used as offices) with…
28 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied on 13 May 2016
Persons entitled: Barclays Bank PLC
Description: All that piece of f/h land comprising 1.446 acres or…