Company NamePeterhead Ice Company Limited
DirectorMichael John Bracegirdle
Company StatusActive - Proposal to Strike off
Company Number00600322
CategoryPrivate Limited Company
Incorporation Date11 March 1958(66 years, 2 months ago)
Previous NameRayners (Fish Merchants) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(45 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Director NameMr Fred William Lindstrom
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1994)
RoleSecretary
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(33 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed10 November 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(36 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameAndrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(45 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameAlistair George Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(45 years, 7 months after company formation)
Appointment Duration2 days (resigned 10 October 2003)
RoleFinance Director
Correspondence Address167 South Anderson Drive
Aberdeen
Aberdeenshire
AB1 6JS
Scotland
Director NameJames Houston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(45 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameMr Brian Charles Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(45 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 23 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourtyard Lodge
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed10 October 2003(45 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressCourtyard Lodge
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(59 years, 9 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG

Location

Registered AddressCourtyard Lodge
Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1North East Ice & Cold Storage Co LTD
50.00%
Ordinary A
3k at £1North East Ice & Cold Storage Co LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Charges

10 October 2003Delivered on: 24 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 15/10/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The interest in the ice factory and others, model jetty, peterhead, AB42.
Outstanding
16 October 2003Delivered on: 17 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1992Delivered on: 31 July 1992
Satisfied on: 3 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1980Delivered on: 12 September 1980
Satisfied on: 3 May 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on together with all fixtures & fittings fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000
(5 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
26 November 2014Director's details changed for Brian Milne on 1 November 2014 (2 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6,000
(5 pages)
26 November 2014Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page)
26 November 2014Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page)
26 November 2014Director's details changed for Brian Milne on 1 November 2014 (2 pages)
26 November 2014Director's details changed for Brian Milne on 1 November 2014 (2 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6,000
(5 pages)
26 November 2014Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 6,000
(5 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 6,000
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
7 December 2011Termination of appointment of James Houston as a director (1 page)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
7 December 2011Termination of appointment of James Houston as a director (1 page)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
10 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Michael John Bracegirdle on 10 November 2009 (2 pages)
14 December 2009Director's details changed for Brian Milne on 10 November 2009 (2 pages)
14 December 2009Director's details changed for James Houston on 10 November 2009 (2 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Michael John Bracegirdle on 10 November 2009 (2 pages)
14 December 2009Director's details changed for James Houston on 10 November 2009 (2 pages)
14 December 2009Director's details changed for Brian Milne on 10 November 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 December 2008Return made up to 10/11/08; full list of members (4 pages)
12 December 2008Return made up to 10/11/08; full list of members (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
5 December 2007Return made up to 10/11/07; full list of members (3 pages)
5 December 2007Return made up to 10/11/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
13 November 2006Return made up to 10/11/06; full list of members (3 pages)
13 November 2006Return made up to 10/11/06; full list of members (3 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 November 2005Return made up to 10/11/05; full list of members (3 pages)
21 November 2005Return made up to 10/11/05; full list of members (3 pages)
31 March 2005Amended accounts made up to 31 May 2004 (4 pages)
31 March 2005Amended accounts made up to 31 May 2004 (4 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
7 December 2004Return made up to 10/11/04; full list of members (7 pages)
7 December 2004Return made up to 10/11/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: livingstone road hessle east yorkshire HU13 0EE (1 page)
30 January 2004Registered office changed on 30/01/04 from: livingstone road hessle east yorkshire HU13 0EE (1 page)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
13 January 2004Return made up to 10/11/03; full list of members (7 pages)
13 January 2004Return made up to 10/11/03; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
17 October 2003Particulars of mortgage/charge (5 pages)
17 October 2003Particulars of mortgage/charge (5 pages)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (3 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(6 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
24 November 2000Return made up to 10/11/00; full list of members (6 pages)
24 November 2000Return made up to 10/11/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 December 1999Return made up to 10/11/99; full list of members (6 pages)
10 December 1999Return made up to 10/11/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 December 1998Return made up to 10/11/98; full list of members (7 pages)
14 December 1998Return made up to 10/11/98; full list of members (7 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 December 1996Return made up to 10/11/96; no change of members (5 pages)
15 December 1996Return made up to 10/11/96; no change of members (5 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 January 1992Company name changed rayners (fish merchants) LIMITED\certificate issued on 10/01/92 (2 pages)
9 January 1992Company name changed rayners (fish merchants) LIMITED\certificate issued on 10/01/92 (2 pages)