Stambourne
Halstead
Essex
CO9 4RN
Director Name | Mr Paul Venner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(5 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petches Farm Lombard Street Finchingfield Braintree Essex CM7 4LH |
Director Name | Miss Rominta Knowles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
Secretary Name | Mrs Christelle Melamud |
---|---|
Status | Current |
Appointed | 01 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Four Elms Mills Bardfield Saling Braintree Essex CM7 5EJ |
Director Name | Mr Andrew Rex Bullock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnston Green Barnston Dunmow Essex CM6 1PH |
Secretary Name | Mr Andrew Rex Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnston Green Barnston Dunmow Essex CM6 1PH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | fancyfeedcompany.com |
---|---|
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 |
1 at £1 | F H Nash LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
13 February 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
27 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
9 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 13 January 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) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 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) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
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 | 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 | Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page) |
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) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
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) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
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) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Appointment of Miss Rominta Knowles as a director (2 pages) |
27 June 2012 | Appointment of Miss Rominta Knowles as a director (2 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) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 January 2010 | Director's details changed for George Picton Knowles on 2 October 2009 (2 pages) |
20 January 2010 | Director's details changed for George Picton Knowles on 2 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Andrew Rex Bullock on 2 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Rex Bullock on 2 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for George Picton Knowles on 2 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Rex Bullock on 2 October 2009 (2 pages) |
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) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (2 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) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 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) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 January 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: studio 59 kelston road bath avon BA1 3QH (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: studio 59 kelston road bath avon BA1 3QH (1 page) |
26 February 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone entpr cntr shearway business park shearway road folkestone CT19 4RH (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone entpr cntr shearway business park shearway road folkestone CT19 4RH (1 page) |
27 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (12 pages) |
15 January 2004 | Incorporation (12 pages) |