PEACOCK & BINNINGTON
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 8NR

Company number 00328944
Status Active
Incorporation Date 18 June 1937
Company Type Private Unlimited Company
Address OLD FOUNDRY, BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8NR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Termination of appointment of Graham Wright as a director on 30 April 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PEACOCK & BINNINGTON are www.peacock.co.uk, and www.peacock.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. The distance to to Barnetby Rail Station is 3.9 miles; to Kirton Lindsey Rail Station is 6.1 miles; to Barton-on-Humber Rail Station is 9.7 miles; to Barrow Haven Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Binnington is a Private Unlimited Company. The company registration number is 00328944. Peacock Binnington has been working since 18 June 1937. The present status of the company is Active. The registered address of Peacock Binnington is Old Foundry Bridge Street Brigg North Lincolnshire Dn20 8nr. . FARLEIGH, Mark Peter is a Secretary of the company. BACON, Les is a Director of the company. BOURNE, Marcus James is a Director of the company. MAIN, Graham William is a Director of the company. PEACOCK, Michael Allen is a Director of the company. PEACOCK, Nicholas Allen is a Director of the company. Secretary WRIGHT, Graham has been resigned. Director BLOW, Derek has been resigned. Director DAFFERN, Rodney has been resigned. Director DOUCE, Philip Alan has been resigned. Director GLADDING, Kevin has been resigned. Director JONES, John Drury has been resigned. Director ROTHERY, Christopher Charles has been resigned. Director SCOTT, William Albert has been resigned. Director WHITELEY, Andrew John has been resigned. Director WRIGHT, Graham has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
FARLEIGH, Mark Peter
Appointed Date: 01 April 2016

Director
BACON, Les
Appointed Date: 31 December 1995
68 years old

Director
BOURNE, Marcus James
Appointed Date: 01 January 2016
54 years old

Director
MAIN, Graham William
Appointed Date: 11 January 2010
55 years old

Director

Director
PEACOCK, Nicholas Allen
Appointed Date: 17 October 1992
56 years old

Resigned Directors

Secretary
WRIGHT, Graham
Resigned: 01 April 2016

Director
BLOW, Derek
Resigned: 30 November 2011
83 years old

Director
DAFFERN, Rodney
Resigned: 01 October 1997
83 years old

Director
DOUCE, Philip Alan
Resigned: 02 August 2002
Appointed Date: 01 December 1997
71 years old

Director
GLADDING, Kevin
Resigned: 31 July 2010
Appointed Date: 07 July 2001
63 years old

Director
JONES, John Drury
Resigned: 31 December 2008
96 years old

Director
ROTHERY, Christopher Charles
Resigned: 10 April 1994
79 years old

Director
SCOTT, William Albert
Resigned: 31 December 1995
97 years old

Director
WHITELEY, Andrew John
Resigned: 06 March 2015
Appointed Date: 10 July 2011
54 years old

Director
WRIGHT, Graham
Resigned: 30 April 2016
72 years old

Persons With Significant Control

Peacock & Binnington Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACOCK & BINNINGTON Events

16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
15 Jul 2016
Termination of appointment of Graham Wright as a director on 30 April 2016
25 Jun 2016
Full accounts made up to 31 December 2015
03 May 2016
Appointment of Mr Mark Peter Farleigh as a secretary on 1 April 2016
03 May 2016
Termination of appointment of Graham Wright as a secretary on 1 April 2016
...
... and 105 more events
08 Feb 1990
Return made up to 04/11/89; full list of members

08 Dec 1988
Return made up to 08/10/88; full list of members

25 Oct 1987
Return made up to 03/10/87; full list of members

17 Oct 1986
Return made up to 04/10/86; full list of members

18 Jun 1937
Certificate of incorporation

PEACOCK & BINNINGTON Charges

30 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 9 oakney wood road selby business…
8 July 2009
Debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 148 caistor road laceby grimsby.
23 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H grimsby road louth lincolnshire.
24 April 1998
Assignment
Delivered: 15 May 1998
Status: Satisfied on 10 September 2009
Persons entitled: Ing Farm Finance Limited
Description: All right title to the goods being shelbourne reynolds…