Company NameThe Fancy Feed Co Limited
Company StatusActive
Company Number05016654
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 2 months 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
Appointed20 January 2004(5 days after company formation)
Appointment Duration20 years, 2 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
Appointed20 January 2004(5 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetches Farm Lombard Street
Finchingfield
Braintree
Essex
CM7 4LH
Director NameMiss Rominta Knowles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(8 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFour Elms Mills
Bardfield Saling
Braintree
Essex
CM7 5EJ
Secretary NameMrs Christelle Melamud
StatusCurrent
Appointed01 October 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressFour Elms Mills
Bardfield Saling
Braintree
Essex
CM7 5EJ
Director NameMr Andrew Rex Bullock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(5 days after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barnston Green
Barnston
Dunmow
Essex
CM6 1PH
Secretary NameMr Andrew Rex Bullock
NationalityBritish
StatusResigned
Appointed20 January 2004(5 days after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barnston Green
Barnston
Dunmow
Essex
CM6 1PH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitefancyfeedcompany.com
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

1 at £1F H Nash LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
27 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
14 January 2019Confirmation statement made on 13 January 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)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 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)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 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 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 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 2015Termination of appointment of Andrew Rex Bullock as a secretary on 30 September 2015 (1 page)
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)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(7 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(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)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(7 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(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)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
27 June 2012Appointment of Miss Rominta Knowles as a director (2 pages)
27 June 2012Appointment of Miss Rominta Knowles as a director (2 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)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 January 2010Director's details changed for George Picton Knowles on 2 October 2009 (2 pages)
20 January 2010Director's details changed for George Picton Knowles on 2 October 2009 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Andrew Rex Bullock on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Rex Bullock on 2 October 2009 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for George Picton Knowles on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Rex Bullock on 2 October 2009 (2 pages)
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)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 January 2008Return made up to 15/01/08; full list of members (2 pages)
24 January 2008Return made up to 15/01/08; full list of members (2 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)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 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)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 February 2005Return made up to 15/01/05; full list of members (7 pages)
17 February 2005Return made up to 15/01/05; full list of members (7 pages)
18 January 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
18 January 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: studio 59 kelston road bath avon BA1 3QH (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: studio 59 kelston road bath avon BA1 3QH (1 page)
26 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone entpr cntr shearway business park shearway road folkestone CT19 4RH (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone entpr cntr shearway business park shearway road folkestone CT19 4RH (1 page)
27 January 2004Director resigned (1 page)
15 January 2004Incorporation (12 pages)
15 January 2004Incorporation (12 pages)