FYLDE ICE & COLD STORAGE COMPANY,LIMITED
SOUTH KIRKBY

Hellopages » West Yorkshire » Wakefield » WF9 3AP

Company number 00099876
Status Active
Incorporation Date 14 October 1908
Company Type Private Limited Company
Address JOSEPH MARR HOUSE, UNITS 18/20 LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY, WEST YORKSHIRE, WF9 3AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Director's details changed for Miss Polly Anna Marr on 10 December 2016; Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of FYLDE ICE & COLD STORAGE COMPANY,LIMITED are www.fyldeicecoldstorage.co.uk, and www.fylde-ice-cold-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and twelve months. Fylde Ice Cold Storage Company Limited is a Private Limited Company. The company registration number is 00099876. Fylde Ice Cold Storage Company Limited has been working since 14 October 1908. The present status of the company is Active. The registered address of Fylde Ice Cold Storage Company Limited is Joseph Marr House Units 18 20 Langthwaite Business Park South Kirkby West Yorkshire Wf9 3ap. . MARR, Philip Edward is a Director of the company. METCLAFE, Polly Anna is a Director of the company. TYSON, Annabelle Amy is a Director of the company. WHARTON, Nicholas Giles is a Director of the company. Secretary KEANE, Simon Andrew has been resigned. Secretary KELLY, John Peter has been resigned. Secretary KELLY, John Peter has been resigned. Director FAIRBOTHAM, Kenneth Harry has been resigned. Director KELLY, John Peter has been resigned. Director LONG, Anthony Howard has been resigned. Director MARR, Andrew Leslie has been resigned. Director MARR, Charles Roger has been resigned. Director MARR, Geoffrey Alan has been resigned. Director MARR, James Geoffrey has been resigned. Director MERRICK, Peter Maurice has been resigned. Director PARKES, David Neil has been resigned. Director WILSON, Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MARR, Philip Edward
Appointed Date: 23 March 2010
41 years old

Director
METCLAFE, Polly Anna
Appointed Date: 23 March 2010
39 years old

Director
TYSON, Annabelle Amy
Appointed Date: 23 March 2010
42 years old

Director
WHARTON, Nicholas Giles
Appointed Date: 28 April 2014
58 years old

Resigned Directors

Secretary
KEANE, Simon Andrew
Resigned: 22 November 2013
Appointed Date: 08 November 2012

Secretary
KELLY, John Peter
Resigned: 31 May 2015
Appointed Date: 22 November 2013

Secretary
KELLY, John Peter
Resigned: 08 November 2012

Director
FAIRBOTHAM, Kenneth Harry
Resigned: 25 February 1992
112 years old

Director
KELLY, John Peter
Resigned: 31 May 2015
68 years old

Director
LONG, Anthony Howard
Resigned: 31 August 1992
96 years old

Director
MARR, Andrew Leslie
Resigned: 31 March 1999
83 years old

Director
MARR, Charles Roger
Resigned: 27 October 2010
65 years old

Director
MARR, Geoffrey Alan
Resigned: 04 April 2000
92 years old

Director
MARR, James Geoffrey
Resigned: 31 May 2001
Appointed Date: 15 May 1995
62 years old

Director
MERRICK, Peter Maurice
Resigned: 30 June 2011
82 years old

Director
PARKES, David Neil
Resigned: 04 April 1995
81 years old

Director
WILSON, Thomas
Resigned: 09 September 1994
93 years old

FYLDE ICE & COLD STORAGE COMPANY,LIMITED Events

23 Dec 2016
Director's details changed for Miss Polly Anna Marr on 10 December 2016
12 Sep 2016
Accounts for a dormant company made up to 27 December 2015
12 Aug 2016
Confirmation statement made on 3 August 2016 with updates
09 Oct 2015
Accounts for a small company made up to 28 December 2014
25 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

...
... and 140 more events
23 Oct 1986
Declaration of satisfaction of mortgage/charge

23 Oct 1986
Declaration of satisfaction of mortgage/charge

23 Oct 1986
Declaration of satisfaction of mortgage/charge

23 Jul 1986
New director appointed

14 Oct 1908
Incorporation

FYLDE ICE & COLD STORAGE COMPANY,LIMITED Charges

30 May 2000
Legal charge
Delivered: 3 June 2000
Status: Satisfied on 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings on the south east side of…
28 March 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: Unit 270 walton summit, bamber bridge, preston lancashire.
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: 1.061 hectares of land walton summit employment centre…
25 November 1985
Debenture
Delivered: 3 December 1985
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: (See doc M249). Fixed and floating charges over the…
25 November 1985
Charge on building agreement
Delivered: 3 December 1985
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: 1.061 hectares of land or thereabouts of walton summit…