Stambourne
Halstead
Essex
CO9 4NR
Director Name | Mr George Picton Knowles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stambourne Grange Stambourne Halstead Essex CO9 4RN |
Director Name | Mrs Adrienne Gay Venner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petches Farmhouse Finchingfield Braintree Essex CM7 4LH |
Director Name | Mr Paul Venner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petches Farm Lombard Street Finchingfield Braintree Essex CM7 4LH |
Director Name | Mr Jolyon Paul Venner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(45 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Houlkers Beslyns Road Great Bardfield Braintree Essex CM7 4TG |
Director Name | Mrs Elizabeth Anne Bulbrook |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(45 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Equine Nutritionist |
Country of Residence | England |
Correspondence Address | Brook Cottage Bell Lane Hawstead Bury St. Edmunds Suffolk IP29 5NW |
Director Name | Rominta Meriel Knowles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(49 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
Director Name | Mrs Christelle Melamud |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
Secretary Name | Mrs Christelle Melamud |
---|---|
Status | Current |
Appointed | 01 October 2015(51 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
Director Name | Mr Simon Louis Venner |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(57 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
Director Name | Mrs Ann Batchelor |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 1995) |
Role | Company Director |
Correspondence Address | Garden House Paxton Hill St Neots Huntingdon Cambridgeshire PE19 4RA |
Director Name | Mr Andrew Rex Bullock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnston Green Barnston Dunmow Essex CM6 1PH |
Secretary Name | Mrs Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(27 years, 5 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(39 years, 6 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 |
Website | www.baileyshorsefeeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 850247 |
Telephone region | Great Dunmow |
Registered Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bardfield Saling |
Ward | Rayne |
Address Matches | 2 other UK companies use this postal address |
41.8k at £1 | P. Venner 7.23% Ordinary |
---|---|
212.1k at £1 | G.p. Knowles 36.64% Ordinary |
20k at £1 | Mrs C.s. Knowles 3.46% Preference |
19.6k at £1 | Mrs C.s. Knowles 3.39% Ordinary |
150.8k at £1 | A.g. Venner 26.06% Ordinary |
13.1k at £1 | A.r. Bullock 2.27% Ordinary |
13k at £1 | E. Bulbrook 2.25% Ordinary |
11.9k at £1 | P.h. Knowles 2.05% Ordinary |
75.6k at £1 | Scrivener Family Trust 13.06% Ordinary |
9.9k at £1 | Mr Pat H. Knowles 1.71% Ordinary |
5.9k at £1 | B.a. Lewis 1.03% Ordinary |
5k at £1 | A.j. Lewis 0.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,106,571 |
Gross Profit | £6,596,656 |
Net Worth | £7,710,907 |
Cash | £3,004,520 |
Current Liabilities | £3,125,079 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
28 November 1996 | Delivered on: 17 December 1996 Persons entitled: Lloyds Bank PLC Classification: Chattel mortage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery chattels and other equipment specified on form 395 relative to this charge and all additions renewals alterations and component parts thereto. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 1981 | Delivered on: 8 May 1981 Persons entitled: Lloyds Bank LTD Classification: Single 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 undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
19 April 1995 | Delivered on: 24 April 1995 Satisfied on: 26 January 2016 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge on all our book and other debts under an agreement dated 19 april 1995.. see the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Appointment of Mr Simon Louis Venner as a director on 1 January 2021 (2 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (28 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
4 April 2019 | Group of companies' accounts made up to 30 September 2018 (27 pages) |
12 June 2018 | Group of companies' accounts made up to 30 September 2017 (27 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
7 July 2017 | Group of companies' accounts made up to 30 September 2016 (25 pages) |
7 July 2017 | Group of companies' accounts made up to 30 September 2016 (25 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (26 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
|
26 January 2016 | Satisfaction of charge 2 in full (1 page) |
26 January 2016 | Satisfaction of charge 2 in full (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 | Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Andrew Rex Bullock as a director 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 director on 30 September 2015 (1 page) |
23 November 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Christelle Melamud as a director on 12 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Christelle Melamud as a director on 12 June 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
|
7 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
7 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 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 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
27 March 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
31 December 2013 | Appointment of Rominta Meriel Knowles as a director (2 pages) |
31 December 2013 | Appointment of Rominta Meriel Knowles as a director (2 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (11 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (11 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (11 pages) |
18 April 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
18 April 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
13 June 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
13 June 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (11 pages) |
27 June 2011 | Accounts for a medium company made up to 30 September 2010 (29 pages) |
27 June 2011 | Accounts for a medium company made up to 30 September 2010 (29 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (11 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 24 May 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 24 May 2010
|
15 June 2010 | Director's details changed for Mrs Elisabeth 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 (11 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Director's details changed for Mrs Elisabeth 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 (11 pages) |
15 June 2010 | Director's details changed for Mrs Claire Selene Knowles on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Claire Selene Knowles on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Elisabeth Anne Bulbrook on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Claire Selene Knowles on 1 January 2010 (2 pages) |
25 March 2010 | Accounts for a medium company made up to 30 September 2009 (26 pages) |
25 March 2010 | Accounts for a medium company made up to 30 September 2009 (26 pages) |
16 July 2009 | Accounts for a medium company made up to 30 September 2008 (26 pages) |
16 July 2009 | Accounts for a medium company made up to 30 September 2008 (26 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (9 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (9 pages) |
12 January 2009 | Director appointed mrs elisabeth anne bulbrook (1 page) |
12 January 2009 | Director appointed mr jolyon paul venner (1 page) |
12 January 2009 | Director appointed mrs elisabeth anne bulbrook (1 page) |
12 January 2009 | Director appointed mr jolyon paul venner (1 page) |
9 July 2008 | Accounts for a medium company made up to 30 September 2007 (27 pages) |
9 July 2008 | Accounts for a medium company made up to 30 September 2007 (27 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (8 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (8 pages) |
21 July 2007 | Accounts for a medium company made up to 30 September 2006 (28 pages) |
21 July 2007 | Accounts for a medium company made up to 30 September 2006 (28 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (5 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (5 pages) |
13 June 2006 | Accounts for a medium company made up to 30 September 2005 (27 pages) |
13 June 2006 | Accounts for a medium company made up to 30 September 2005 (27 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (5 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (5 pages) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (25 pages) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (25 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (11 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (11 pages) |
30 June 2004 | Accounts for a medium company made up to 30 September 2003 (25 pages) |
30 June 2004 | Accounts for a medium company made up to 30 September 2003 (25 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (12 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (12 pages) |
26 January 2004 | Ad 30/09/03--------- £ si 33000@1=33000 £ ic 455160/488160 (2 pages) |
26 January 2004 | Ad 30/09/03--------- £ si 33000@1=33000 £ ic 455160/488160 (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Accounts for a medium company made up to 30 September 2002 (23 pages) |
9 July 2003 | Accounts for a medium company made up to 30 September 2002 (23 pages) |
9 July 2003 | Return made up to 04/06/03; full list of members (11 pages) |
9 July 2003 | Return made up to 04/06/03; full list of members (11 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (11 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (11 pages) |
24 April 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
24 April 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
28 March 2001 | Accounts for a medium company made up to 30 September 2000 (22 pages) |
28 March 2001 | Accounts for a medium company made up to 30 September 2000 (22 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (10 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (10 pages) |
9 March 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
9 March 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (7 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (7 pages) |
15 February 1999 | Accounts for a medium company made up to 30 September 1998 (22 pages) |
15 February 1999 | Accounts for a medium company made up to 30 September 1998 (22 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
9 June 1998 | Accounts for a medium company made up to 30 September 1997 (22 pages) |
9 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
9 June 1998 | Accounts for a medium company made up to 30 September 1997 (22 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
9 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
4 August 1996 | Accounts for a medium company made up to 30 September 1995 (22 pages) |
4 August 1996 | Accounts for a medium company made up to 30 September 1995 (22 pages) |
4 July 1996 | Return made up to 04/06/96; change of members (8 pages) |
4 July 1996 | Return made up to 04/06/96; change of members (8 pages) |
26 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members
|
12 June 1995 | Return made up to 04/06/95; full list of members
|
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |