PETERHEAD ICE COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 3NG

Company number 00600322
Status Active
Incorporation Date 11 March 1958
Company Type Private Limited Company
Address COURTYARD LODGE, ASHLEY ROAD HALE, ALTRINCHAM, CHESHIRE, WA14 3NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PETERHEAD ICE COMPANY LIMITED are www.peterheadicecompany.co.uk, and www.peterhead-ice-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Chassen Road Rail Station is 5.4 miles; to Burnage Rail Station is 6.4 miles; to Chelford Rail Station is 7.3 miles; to Eccles Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peterhead Ice Company Limited is a Private Limited Company. The company registration number is 00600322. Peterhead Ice Company Limited has been working since 11 March 1958. The present status of the company is Active. The registered address of Peterhead Ice Company Limited is Courtyard Lodge Ashley Road Hale Altrincham Cheshire Wa14 3ng. . JACKSON, Alan William is a Secretary of the company. BRACEGIRDLE, Michael John is a Director of the company. MILNE, Brian Charles is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary LINDSTROM, Fred William has been resigned. Director GRANT, Alistair George has been resigned. Director HOUSTON, James has been resigned. Director LINDSTROM, Fred William has been resigned. Director MARR, Andrew Leslie has been resigned. Director REGAN, Andrew William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACKSON, Alan William
Appointed Date: 10 October 2003

Director
BRACEGIRDLE, Michael John
Appointed Date: 10 October 2003
71 years old

Director
MILNE, Brian Charles
Appointed Date: 10 October 2003
67 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 10 October 2003
Appointed Date: 29 July 1994

Secretary
LINDSTROM, Fred William
Resigned: 29 July 1994

Director
GRANT, Alistair George
Resigned: 10 October 2003
Appointed Date: 08 October 2003
72 years old

Director
HOUSTON, James
Resigned: 05 December 2011
Appointed Date: 10 October 2003
75 years old

Director
LINDSTROM, Fred William
Resigned: 29 July 1994
96 years old

Director
MARR, Andrew Leslie
Resigned: 10 October 2003
83 years old

Director
REGAN, Andrew William
Resigned: 10 October 2003
Appointed Date: 16 June 2003
63 years old

Persons With Significant Control

Mr Michael John Bracegirdle
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

PETERHEAD ICE COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000

12 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 91 more events
05 Nov 1987
Return made up to 01/10/87; no change of members

29 Jan 1987
Director resigned;new director appointed

21 Jan 1987
Full accounts made up to 30 April 1986

29 Nov 1986
Annual return made up to 09/10/86

25 Oct 1986
Accounting reference date shortened from 30/04 to 31/03

PETERHEAD ICE COMPANY LIMITED Charges

16 October 2003
Debenture
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Standard security which was presented for registration in scotland on 15/10/03 and
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The interest in the ice factory and others, model jetty…
24 July 1992
Debenture
Delivered: 31 July 1992
Status: Satisfied on 3 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1980
Debenture
Delivered: 12 September 1980
Status: Satisfied on 3 May 2006
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge on together with all fixtures &…