Company NameKestrel Transport Company Limited
Company StatusDissolved
Company Number00689931
CategoryPrivate Limited Company
Incorporation Date17 April 1961(62 years, 12 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Picton Knowles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(30 years, 1 month after company formation)
Appointment Duration27 years, 5 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStambourne Grange
Stambourne
Halstead
Essex
CO9 4RN
Director NameMrs Adrienne Gay Venner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(30 years, 1 month after company formation)
Appointment Duration27 years, 5 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetches Farmhouse
Finchingfield
Braintree
Essex
CM7 4LH
Director NameMr Paul Venner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(30 years, 1 month after company formation)
Appointment Duration27 years, 5 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetches Farm Lombard Street
Finchingfield
Braintree
Essex
CM7 4LH
Secretary NameMrs Christelle Melamud
StatusClosed
Appointed01 October 2015(54 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 30 October 2018)
RoleCompany Director
Correspondence AddressFour Elms Mills, Bardfield
Saling, Braintree
Essex
CM7 5EJ
Director NameMrs Christelle Melamud
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(57 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 30 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFour Elms Mills, Bardfield
Saling, Braintree
Essex
CM7 5EJ
Secretary NameMrs Mary Jones
NationalityBritish
StatusResigned
Appointed04 June 1991(30 years, 1 month 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(42 years, 2 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

Contact

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

Location

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

Shareholders

999 at £1F.h. Nash LTD
99.90%
Ordinary
1 at £1G.p. Knowles
0.10%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 January 1976Delivered on: 15 January 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 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 1,000
(5 pages)
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)
23 November 2015Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 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 1,000
(6 pages)
26 March 2015Accounts for a dormant company made up to 30 September 2014 (5 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 1,000
(6 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 1,000
(6 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 (6 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 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)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 June 2010Director's details changed for Adrienne Gay Venner on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Adrienne Gay Venner on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (5 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)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
6 June 2006Location of debenture register (1 page)
6 June 2006Registered office changed on 06/06/06 from: four elms bardfield saling braintree essex CM7 5EJ (1 page)
6 June 2006Location of register of members (1 page)
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 (7 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)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
9 July 2003Return made up to 04/06/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (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)
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)
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)
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)
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)
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)
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)