Company NameF.H. Nash Limited
Company StatusActive
Company Number00787674
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Claire Selene Knowles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStambourne Grange
Stambourne
Halstead
Essex
CO9 4NR
Director NameMr George Picton Knowles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 11 months
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
StatusCurrent
Appointed04 June 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 11 months
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
StatusCurrent
Appointed04 June 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetches Farm Lombard Street
Finchingfield
Braintree
Essex
CM7 4LH
Director NameMr Jolyon Paul Venner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(45 years after company formation)
Appointment Duration15 years, 3 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressHoulkers Beslyns Road
Great Bardfield
Braintree
Essex
CM7 4TG
Director NameMrs Elizabeth Anne Bulbrook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(45 years after company formation)
Appointment Duration15 years, 3 months
RoleEquine Nutritionist
Country of ResidenceEngland
Correspondence AddressBrook Cottage Bell Lane
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NW
Director NameRominta Meriel Knowles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(49 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Elms Mills
Bardfield Saling
Braintree
Essex
CM7 5EJ
Director NameMrs Christelle Melamud
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(51 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFour Elms Mills
Bardfield Saling
Braintree
Essex
CM7 5EJ
Secretary NameMrs Christelle Melamud
StatusCurrent
Appointed01 October 2015(51 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressFour Elms Mills
Bardfield Saling
Braintree
Essex
CM7 5EJ
Director NameMr Simon Louis Venner
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(57 years after company formation)
Appointment Duration3 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFour Elms Mills
Bardfield Saling
Braintree
Essex
CM7 5EJ
Director NameMrs Ann Batchelor
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 1995)
RoleCompany Director
Correspondence AddressGarden House Paxton Hill
St Neots
Huntingdon
Cambridgeshire
PE19 4RA
Director NameMr Andrew Rex Bullock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barnston Green
Barnston
Dunmow
Essex
CM6 1PH
Secretary NameMrs Mary Jones
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 5 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(39 years, 6 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

Websitewww.baileyshorsefeeds.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
Address Matches2 other UK companies use this postal address

Shareholders

41.8k at £1P. Venner
7.23%
Ordinary
212.1k at £1G.p. Knowles
36.64%
Ordinary
20k at £1Mrs C.s. Knowles
3.46%
Preference
19.6k at £1Mrs C.s. Knowles
3.39%
Ordinary
150.8k at £1A.g. Venner
26.06%
Ordinary
13.1k at £1A.r. Bullock
2.27%
Ordinary
13k at £1E. Bulbrook
2.25%
Ordinary
11.9k at £1P.h. Knowles
2.05%
Ordinary
75.6k at £1Scrivener Family Trust
13.06%
Ordinary
9.9k at £1Mr Pat H. Knowles
1.71%
Ordinary
5.9k at £1B.a. Lewis
1.03%
Ordinary
5k at £1A.j. Lewis
0.86%
Ordinary

Financials

Year2014
Turnover£25,106,571
Gross Profit£6,596,656
Net Worth£7,710,907
Cash£3,004,520
Current Liabilities£3,125,079

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

28 November 1996Delivered 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 1981Delivered 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 1995Delivered 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

Filing History

26 January 2021Appointment of Mr Simon Louis Venner as a director on 1 January 2021 (2 pages)
6 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 June 2020Group of companies' accounts made up to 30 September 2019 (28 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
4 April 2019Group of companies' accounts made up to 30 September 2018 (27 pages)
12 June 2018Group of companies' accounts made up to 30 September 2017 (27 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (26 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 578,820
(10 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 578,820
(10 pages)
26 January 2016Satisfaction of charge 2 in full (1 page)
26 January 2016Satisfaction of charge 2 in full (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 2015Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page)
23 November 2015Termination of appointment of Andrew Rex Bullock as a director 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 director on 30 September 2015 (1 page)
23 November 2015Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages)
16 June 2015Appointment of Mrs Christelle Melamud as a director on 12 June 2015 (2 pages)
16 June 2015Appointment of Mrs Christelle Melamud as a director on 12 June 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 578,820
(12 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 578,820
(12 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 578,820
(12 pages)
7 April 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
7 April 2015Group of companies' accounts made up to 30 September 2014 (26 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 578,820
(12 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 578,820
(12 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 578,820
(12 pages)
27 March 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
27 March 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
31 December 2013Appointment of Rominta Meriel Knowles as a director (2 pages)
31 December 2013Appointment of Rominta Meriel Knowles as a director (2 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (11 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (11 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (11 pages)
18 April 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
18 April 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (11 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (11 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (11 pages)
27 June 2011Accounts for a medium company made up to 30 September 2010 (29 pages)
27 June 2011Accounts for a medium company made up to 30 September 2010 (29 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (11 pages)
28 March 2011Statement of capital following an allotment of shares on 24 May 2010
  • GBP 578,820
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 24 May 2010
  • GBP 578,820
(3 pages)
15 June 2010Director's details changed for Mrs Elisabeth Anne Bulbrook on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
15 June 2010Director's details changed for Mrs Elisabeth Anne Bulbrook on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
15 June 2010Director's details changed for Mrs Claire Selene Knowles on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Claire Selene Knowles on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Elisabeth Anne Bulbrook on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Claire Selene Knowles on 1 January 2010 (2 pages)
25 March 2010Accounts for a medium company made up to 30 September 2009 (26 pages)
25 March 2010Accounts for a medium company made up to 30 September 2009 (26 pages)
16 July 2009Accounts for a medium company made up to 30 September 2008 (26 pages)
16 July 2009Accounts for a medium company made up to 30 September 2008 (26 pages)
5 June 2009Return made up to 04/06/09; full list of members (9 pages)
5 June 2009Return made up to 04/06/09; full list of members (9 pages)
12 January 2009Director appointed mrs elisabeth anne bulbrook (1 page)
12 January 2009Director appointed mr jolyon paul venner (1 page)
12 January 2009Director appointed mrs elisabeth anne bulbrook (1 page)
12 January 2009Director appointed mr jolyon paul venner (1 page)
9 July 2008Accounts for a medium company made up to 30 September 2007 (27 pages)
9 July 2008Accounts for a medium company made up to 30 September 2007 (27 pages)
4 June 2008Return made up to 04/06/08; full list of members (8 pages)
4 June 2008Return made up to 04/06/08; full list of members (8 pages)
21 July 2007Accounts for a medium company made up to 30 September 2006 (28 pages)
21 July 2007Accounts for a medium company made up to 30 September 2006 (28 pages)
4 June 2007Return made up to 04/06/07; full list of members (5 pages)
4 June 2007Return made up to 04/06/07; full list of members (5 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (27 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (27 pages)
5 June 2006Return made up to 04/06/06; full list of members (5 pages)
5 June 2006Return made up to 04/06/06; full list of members (5 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (25 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (25 pages)
13 June 2005Return made up to 04/06/05; full list of members (11 pages)
13 June 2005Return made up to 04/06/05; full list of members (11 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (25 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (25 pages)
9 June 2004Return made up to 04/06/04; full list of members (12 pages)
9 June 2004Return made up to 04/06/04; full list of members (12 pages)
26 January 2004Ad 30/09/03--------- £ si 33000@1=33000 £ ic 455160/488160 (2 pages)
26 January 2004Ad 30/09/03--------- £ si 33000@1=33000 £ ic 455160/488160 (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
9 July 2003Accounts for a medium company made up to 30 September 2002 (23 pages)
9 July 2003Accounts for a medium company made up to 30 September 2002 (23 pages)
9 July 2003Return made up to 04/06/03; full list of members (11 pages)
9 July 2003Return made up to 04/06/03; full list of members (11 pages)
12 June 2002Return made up to 04/06/02; full list of members (11 pages)
12 June 2002Return made up to 04/06/02; full list of members (11 pages)
24 April 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
24 April 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
13 June 2001Return made up to 04/06/01; full list of members (10 pages)
13 June 2001Return made up to 04/06/01; full list of members (10 pages)
28 March 2001Accounts for a medium company made up to 30 September 2000 (22 pages)
28 March 2001Accounts for a medium company made up to 30 September 2000 (22 pages)
9 June 2000Return made up to 04/06/00; full list of members (10 pages)
9 June 2000Return made up to 04/06/00; full list of members (10 pages)
9 March 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
9 March 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
11 June 1999Return made up to 04/06/99; no change of members (7 pages)
11 June 1999Return made up to 04/06/99; no change of members (7 pages)
15 February 1999Accounts for a medium company made up to 30 September 1998 (22 pages)
15 February 1999Accounts for a medium company made up to 30 September 1998 (22 pages)
9 June 1998Return made up to 04/06/98; no change of members (6 pages)
9 June 1998Accounts for a medium company made up to 30 September 1997 (22 pages)
9 June 1998Return made up to 04/06/98; no change of members (6 pages)
9 June 1998Accounts for a medium company made up to 30 September 1997 (22 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
9 July 1997Return made up to 04/06/97; full list of members (8 pages)
9 July 1997Return made up to 04/06/97; full list of members (8 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
4 August 1996Accounts for a medium company made up to 30 September 1995 (22 pages)
4 August 1996Accounts for a medium company made up to 30 September 1995 (22 pages)
4 July 1996Return made up to 04/06/96; change of members (8 pages)
4 July 1996Return made up to 04/06/96; change of members (8 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
12 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)