Stambourne
Halstead
Essex
CO9 4RN
Director Name | Mr Paul Venner |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(48 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petches Farm Lombard Street Finchingfield Braintree Essex CM7 4LH |
Director Name | Mrs Elizabeth Anne Bulbrook |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(48 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Elms Mills Bardfield Saling Nr. Braintree Essex CM7 5EJ |
Director Name | Mr Jolyon Paul Venner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(58 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houlkers Beslyns Road Great Bardfield Braintree Essex CM7 4TG |
Director Name | Mr Simon Louis Venner |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(71 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Four Elms Mills Bardfield Saling Nr. Braintree Essex CM7 5EJ |
Secretary Name | Mrs Christelle Melamud |
---|---|
Status | Current |
Appointed | 01 October 2015(72 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | Four Elms Mills Bardfield Saling Nr. Braintree Essex CM7 5EJ |
Secretary Name | Mrs Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(48 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | Linden Lea Balls Chase Halstead Essex CO9 1NY |
Secretary Name | Mr Andrew Rex Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnston Green Barnston Dunmow Essex CM6 1PH |
Director Name | Mr David Taylor |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sentan King Street New Buckenham Norwich NR16 2AF |
Website | baileyshorsefeeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 850247 |
Telephone region | Great Dunmow |
Registered Address | Four Elms Mills Bardfield Saling Nr. Braintree Essex CM7 5EJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bardfield Saling |
Ward | Rayne |
6k at £1 | F.h. Nash LTD 99.97% Ordinary |
---|---|
2 at £1 | George Picton Knowles 0.03% Ordinary |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (8 months, 3 weeks from now) |
12 February 1986 | Delivered on: 17 February 1986 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee. Particulars: Guarantee for £3,000 in favour of the intervention board of agricultural producef or payment of monies due on exported agricultural or processed products including clawback on sheepmeat and beef variable premium. Outstanding |
---|---|
23 October 1961 | Delivered on: 27 October 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 421, stratford road, sparkhill, birmingham. Outstanding |
1 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
23 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 December 2016 | Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 December 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 November 2015 | Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page) |
23 November 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page) |
23 November 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
11 August 2014 | Appointment of Mr Simon Louis Venner as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Simon Louis Venner as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Simon Louis Venner as a director on 4 August 2014 (2 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Termination of appointment of David Taylor as a director (1 page) |
27 June 2011 | Termination of appointment of David Taylor as a director (1 page) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 June 2010 | Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr David Taylor on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr David Taylor on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mr David Taylor on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
5 June 2009 | Director's change of particulars / jolyon venner / 01/11/2008 (1 page) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 June 2009 | Director's change of particulars / jolyon venner / 01/11/2008 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
12 January 2009 | Director appointed mr david taylor (1 page) |
12 January 2009 | Director appointed mr david taylor (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
11 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (4 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (4 pages) |
12 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (4 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (4 pages) |
12 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
4 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (4 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (4 pages) |
12 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |