Company NameW & A.Bailey Limited
DirectorRichard Thomas Massey
Company StatusActive
Company Number00302457
CategoryPrivate Limited Company
Incorporation Date1 July 1935(88 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Thomas Massey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllostock Hall
Allostock
Knutsford
Cheshire
WA16 9JZ
Secretary NameBarbara Megan Hilary Massey
NationalityBritish
StatusCurrent
Appointed12 October 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllostock Hall
Allostock
Knutsford
Cheshire
WA16 9JZ
Director NameMr Christopher David Timmis Burgess
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(56 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address1 Cedarways
Appleton
Warrington
Cheshire
WA4 5EW
Director NameMr David Edmund Grills
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(56 years, 3 months after company formation)
Appointment Duration18 years (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatling Bank
Tushingham
Whitchurch
Salop
SY13 4QL
Wales

Contact

Websitemasseyfeeds.co.uk
Email address[email protected]
Telephone01477 533312
Telephone regionHolmes Chapel

Location

Registered AddressCranage Mills
Holmes Chapel
Crewe
Cheshire
CW4 8EE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Massey Bros (Feeds) LTD
60.00%
Preference
2k at £1Massey Bros (Feeds) LTD
39.98%
Ordinary
1 at £1R.t. Massey
0.02%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

2 June 1989Delivered on: 8 June 1989
Satisfied on: 22 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 January 1974Delivered on: 11 January 1974
Satisfied on: 22 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (please see doc 69 for fuller debts).
Fully Satisfied
11 January 1964Delivered on: 28 January 1964
Satisfied on: 22 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital & all fixtures (see doc 49).
Fully Satisfied
21 October 1958Delivered on: 3 November 1958
Satisfied on: 27 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys not exceeding £1500.
Particulars: Brookfield house, lower plover, near knutsford, chester.
Fully Satisfied
21 March 1951Delivered on: 29 March 1951
Satisfied on: 27 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys not exceeding £3500.
Particulars: Brookfield house, lower plover, near knutsford, chester.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(5 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 October 2012Director's details changed for Mr Richard Thomas Massey on 12 October 2012 (2 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Richard Thomas Massey on 12 October 2012 (2 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Richard Thomas Massey on 12 October 2009 (1 page)
10 May 2010Director's details changed for Mr Richard Thomas Massey on 12 October 2009 (1 page)
6 May 2010Termination of appointment of David Grills as a director (1 page)
6 May 2010Termination of appointment of David Grills as a director (1 page)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 October 2006Return made up to 12/10/06; full list of members (3 pages)
18 October 2006Return made up to 12/10/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
4 November 2004Return made up to 12/10/04; full list of members (7 pages)
4 November 2004Return made up to 12/10/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 October 2003Return made up to 12/10/03; full list of members (7 pages)
28 October 2003Return made up to 12/10/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 November 2002Return made up to 12/10/02; full list of members (7 pages)
6 November 2002Return made up to 12/10/02; full list of members (7 pages)
19 June 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 June 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 October 2000Return made up to 12/10/00; full list of members (6 pages)
27 October 2000Return made up to 12/10/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 November 1999Return made up to 12/10/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Return made up to 12/10/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
24 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
12 December 1997Return made up to 12/10/97; full list of members (6 pages)
12 December 1997Return made up to 12/10/97; full list of members (6 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
28 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
28 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Return made up to 12/10/95; no change of members (4 pages)
16 October 1995Return made up to 12/10/95; no change of members (4 pages)