Company NameG.R. Bailey Limited
Company StatusActive
Company Number00379828
CategoryPrivate Limited Company
Incorporation Date3 April 1943(81 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr George Picton Knowles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStambourne Grange
Stambourne
Halstead
Essex
CO9 4RN
Director NameMr Paul Venner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetches Farm Lombard Street
Finchingfield
Braintree
Essex
CM7 4LH
Director NameMrs Elizabeth Anne Bulbrook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Elms Mills
Bardfield Saling
Nr. Braintree
Essex
CM7 5EJ
Director NameMr Jolyon Paul Venner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(58 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoulkers Beslyns Road
Great Bardfield
Braintree
Essex
CM7 4TG
Director NameMr Simon Louis Venner
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(71 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFour Elms Mills
Bardfield Saling
Nr. Braintree
Essex
CM7 5EJ
Secretary NameMrs Christelle Melamud
StatusCurrent
Appointed01 October 2015(72 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressFour Elms Mills
Bardfield Saling
Nr. Braintree
Essex
CM7 5EJ
Secretary NameMrs Mary Jones
NationalityBritish
StatusResigned
Appointed04 June 1991(48 years, 2 months after company formation)
Appointment Duration12 years (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressLinden Lea Balls Chase
Halstead
Essex
CO9 1NY
Secretary NameMr Andrew Rex Bullock
NationalityBritish
StatusResigned
Appointed01 July 2003(60 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barnston Green
Barnston
Dunmow
Essex
CM6 1PH
Director NameMr David Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(65 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSentan King Street
New Buckenham
Norwich
NR16 2AF

Contact

Websitebaileyshorsefeeds.co.uk
Email address[email protected]
Telephone01371 850247
Telephone regionGreat Dunmow

Location

Registered AddressFour Elms Mills
Bardfield Saling
Nr. Braintree
Essex
CM7 5EJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBardfield Saling
WardRayne

Shareholders

6k at £1F.h. Nash LTD
99.97%
Ordinary
2 at £1George Picton Knowles
0.03%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

12 February 1986Delivered 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 1961Delivered on: 27 October 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 421, stratford road, sparkhill, birmingham.
Outstanding

Filing History

1 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 30 September 2018 (5 pages)
23 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 December 2016Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 December 2016 (2 pages)
8 December 2016Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 December 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,000
(7 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,000
(7 pages)
23 November 2015Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page)
23 November 2015Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages)
23 November 2015Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page)
23 November 2015Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages)
23 November 2015Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,000
(8 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,000
(8 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,000
(8 pages)
26 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
11 August 2014Appointment of Mr Simon Louis Venner as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Simon Louis Venner as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Simon Louis Venner as a director on 4 August 2014 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(7 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
27 June 2011Termination of appointment of David Taylor as a director (1 page)
27 June 2011Termination of appointment of David Taylor as a director (1 page)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 June 2010Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr David Taylor on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mrs Elizabeth Anne Bulbrook on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr David Taylor on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mr David Taylor on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
5 June 2009Director's change of particulars / jolyon venner / 01/11/2008 (1 page)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2009Director's change of particulars / jolyon venner / 01/11/2008 (1 page)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
12 January 2009Director appointed mr david taylor (1 page)
12 January 2009Director appointed mr david taylor (1 page)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 June 2006Return made up to 04/06/06; full list of members (3 pages)
5 June 2006Return made up to 04/06/06; full list of members (3 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 June 2005Return made up to 04/06/05; full list of members (8 pages)
13 June 2005Return made up to 04/06/05; full list of members (8 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 June 2004Return made up to 04/06/04; full list of members (8 pages)
9 June 2004Return made up to 04/06/04; full list of members (8 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
9 July 2003Return made up to 04/06/03; full list of members (8 pages)
9 July 2003Return made up to 04/06/03; full list of members (8 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
12 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 June 2002Return made up to 04/06/02; full list of members (8 pages)
12 June 2002Return made up to 04/06/02; full list of members (8 pages)
12 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 June 2001Return made up to 04/06/01; full list of members (7 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
9 June 2000Return made up to 04/06/00; full list of members (7 pages)
9 June 2000Return made up to 04/06/00; full list of members (7 pages)
11 June 1999Return made up to 04/06/99; full list of members (6 pages)
11 June 1999Return made up to 04/06/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
31 December 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
6 February 1998Full accounts made up to 30 September 1997 (4 pages)
6 February 1998Full accounts made up to 30 September 1997 (4 pages)
12 June 1997Return made up to 04/06/97; no change of members (4 pages)
12 June 1997Full accounts made up to 30 September 1996 (4 pages)
12 June 1997Full accounts made up to 30 September 1996 (4 pages)
12 June 1997Return made up to 04/06/97; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (4 pages)
4 July 1996Return made up to 04/06/96; full list of members (6 pages)
4 July 1996Return made up to 04/06/96; full list of members (6 pages)
26 June 1995Full accounts made up to 30 September 1994 (4 pages)
26 June 1995Full accounts made up to 30 September 1994 (4 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)