Allostock
Knutsford
Cheshire
WA16 9JZ
Director Name | Mr Richard Thomas Massey |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Allostock Hall Allostock Knutsford Cheshire WA16 9JZ |
Director Name | Mr George Kynan Ardern Massey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1994(37 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Animal Feed Manufacturer Manag |
Country of Residence | United Kingdom |
Correspondence Address | Stanthorne Lodge Stanthorne Middlewich Cheshire CW10 9JD |
Secretary Name | Mr George Kynan Ardern Massey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1995(38 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanthorne Lodge Stanthorne Middlewich Cheshire CW10 9JD |
Director Name | Thomas Auldan Ardern Massey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranlow Cranage Holmes Chapel Cheshire CW4 8EF |
Director Name | Mr William Peter Harper |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(55 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Animal Feed Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | Cranage Mills Holmes Chapel Crewe Cheshire CW4 8EE |
Director Name | Mr Philip Andrew Stirk |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(56 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cranage Mills Holmes Chapel Crewe Cheshire CW4 8EE |
Director Name | Mrs Dorothy Tamaran Ardern Massey-Ford |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranage Mills Holmes Chapel Crewe Cheshire CW4 8EE |
Director Name | Mr Gerald Neil Warburton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranage Mills Holmes Chapel Crewe Cheshire CW4 8EE |
Director Name | Mr Christopher David Timmis Burgess |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 August 1999) |
Role | Co Director |
Correspondence Address | 1 Cedarways Appleton Warrington Cheshire WA4 5EW |
Director Name | Mr David Edmund Grills |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 December 2002) |
Role | Sales & Technical Director |
Country of Residence | England |
Correspondence Address | Watling Bank Tushingham Whitchurch Salop SY13 4QL Wales |
Director Name | Mrs Gwen Massey |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | Cranlow Cranlow Holmes Chapel Crewe Cheshire CW4 8GF |
Secretary Name | Barbara Megan Hilary Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allostock Hall Allostock Knutsford Cheshire WA16 9JZ |
Director Name | Mr Andrew John Hirst Burnhill |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | Westering 119 Westfield Lane Wyke Bradford West Yorkshire BD12 9LY |
Director Name | Michael Johnson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Grange Cottage Harpswell Lane Hemswell Gainsborough Lincolnshire DN21 5UP |
Director Name | Philip Thompson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2002) |
Role | Logistics |
Correspondence Address | 1 Coach Road Meltham Huddersfield West Yorkshire HD7 3DF |
Website | masseyfeeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01477 536300 |
Telephone region | Holmes Chapel |
Registered Address | Cranage Mills Holmes Chapel Crewe Cheshire CW4 8EE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Cranage |
Ward | Dane Valley |
14.4k at £1 | Auldan Massey 9.43% Ordinary |
---|---|
14.4k at £1 | Dorothy Tamaran Ardern Massey 9.43% Ordinary |
14.4k at £1 | George Kynan Massey 9.43% Ordinary |
14.4k at £1 | Gwendolyn Bethan Ardern Massey 9.43% Ordinary |
6.1k at £1 | Trustees Of Thomas Massey 3.96% Preference |
3.8k at £1 | A.s. Lee 2.45% Ordinary |
28.1k at £1 | Richard T. Massey 18.41% Ordinary |
20.8k at £1 | J. Massey 13.63% Ordinary |
18.1k at £1 | J. Massey 11.83% Preference |
15.8k at £1 | Richard T. Massey 10.32% Preference |
1.5k at £1 | A.s. Lee 0.98% Preference |
1.1k at £1 | G. Faulkner 0.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,391,119 |
Gross Profit | £15,817,015 |
Net Worth | £7,726,089 |
Cash | £59,346 |
Current Liabilities | £6,247,494 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 20 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2023 (1 month from now) |
27 March 2012 | Delivered on: 4 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 21 23 and 25 knutsford road holmes chapel crewe cheshire see image for full details. Outstanding |
---|---|
28 March 2012 | Delivered on: 3 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 1999 | Delivered on: 16 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings at walton le dale near preston lancashire t/n's LA819841 and LA839272. Outstanding |
8 March 1993 | Delivered on: 13 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coach house allostock hall holmes chapel road allostock nr knutsford cheshire. Outstanding |
8 January 1991 | Delivered on: 17 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Field, mill, buildings and water rights situated at cranage, cheshire. Outstanding |
7 December 1990 | Delivered on: 17 December 1990 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
---|---|
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
18 December 2015 | Appointment of Mrs Dorothy Tamaran Ardern Massey-Ford as a director on 18 December 2015 (2 pages) |
31 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 October 2013 | Termination of appointment of Michael Johnson as a director (1 page) |
8 July 2013 | Appointment of Mr Philip Andrew Stirk as a director (2 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
18 April 2012 | Appointment of Mr William Peter Harper as a director (2 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 March 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
18 February 2011 | Director's details changed for Thomas Auldan Arden Massey on 5 January 2011 (3 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Director's details changed for Thomas Auldan Arden Massey on 5 January 2011 (3 pages) |
17 February 2011 | Director's details changed for Michael Johnson on 2 October 2009 (2 pages) |
17 February 2011 | Director's details changed for Michael Johnson on 2 October 2009 (2 pages) |
25 March 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Director's details changed for Thomas Auldan Arden Massey on 14 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Barbara Megan Hilary Massey on 14 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Johnson on 14 February 2010 (2 pages) |
25 February 2010 | Director's details changed for George Kynan Ardern Massey on 14 February 2010 (2 pages) |
9 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (8 pages) |
23 December 2008 | Appointment terminated director gwen massey (1 page) |
5 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (6 pages) |
27 April 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
12 March 2007 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (5 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (24 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (11 pages) |
15 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (12 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 30 June 2001 (20 pages) |
2 June 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
21 May 2001 | Amended accounts made up to 30 June 2000 (21 pages) |
23 April 2001 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
14 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
10 March 2000 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members
|
16 October 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
10 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
24 April 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
3 March 1998 | Return made up to 14/02/98; full list of members (8 pages) |
29 April 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
6 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
26 April 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
8 March 1996 | Return made up to 14/02/96; no change of members
|
3 January 1996 | New secretary appointed (2 pages) |
12 November 1993 | Company name changed\certificate issued on 12/11/93 (2 pages) |
28 March 1957 | Certificate of incorporation (1 page) |