Company NameMassey Bros (Feeds) Ltd.
Company StatusActive
Company Number00581091
CategoryPrivate Limited Company
Incorporation Date28 March 1957(67 years ago)
Previous NameMassey Bros. (Cranage) Limited

Business Activity

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

Directors

Director NameBarbara Megan Hilary Massey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressAllostock Hall
Allostock
Knutsford
Cheshire
WA16 9JZ
Director NameMr Richard Thomas Massey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressAllostock Hall
Allostock
Knutsford
Cheshire
WA16 9JZ
Director NameMr George Kynan Ardern Massey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(37 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleAnimal Feed Manufacturer Manag
Country of ResidenceUnited Kingdom
Correspondence AddressStanthorne Lodge
Stanthorne
Middlewich
Cheshire
CW10 9JD
Secretary NameMr George Kynan Ardern Massey
NationalityBritish
StatusCurrent
Appointed21 December 1995(38 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanthorne Lodge
Stanthorne
Middlewich
Cheshire
CW10 9JD
Director NameThomas Auldan Ardern Massey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(45 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranlow Cranage
Holmes Chapel
Cheshire
CW4 8EF
Director NameMr William Peter Harper
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(55 years after company formation)
Appointment Duration12 years
RoleAnimal Feed Nutritionist
Country of ResidenceUnited Kingdom
Correspondence AddressCranage Mills
Holmes Chapel
Crewe
Cheshire
CW4 8EE
Director NameMr Philip Andrew Stirk
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(56 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCranage Mills
Holmes Chapel
Crewe
Cheshire
CW4 8EE
Director NameMrs Dorothy Tamaran Ardern Massey-Ford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(58 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mills
Holmes Chapel
Crewe
Cheshire
CW4 8EE
Director NameMr Gerald Neil Warburton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(61 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mills
Holmes Chapel
Crewe
Cheshire
CW4 8EE
Director NameMr Christopher David Timmis Burgess
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 1999)
RoleCo Director
Correspondence Address1 Cedarways
Appleton
Warrington
Cheshire
WA4 5EW
Director NameMr David Edmund Grills
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2002)
RoleSales & Technical Director
Country of ResidenceEngland
Correspondence AddressWatling Bank
Tushingham
Whitchurch
Salop
SY13 4QL
Wales
Director NameMrs Gwen Massey
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 August 2008)
RoleCompany Director
Correspondence AddressCranlow
Cranlow Holmes Chapel
Crewe
Cheshire
CW4 8GF
Secretary NameBarbara Megan Hilary Massey
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllostock Hall
Allostock
Knutsford
Cheshire
WA16 9JZ
Director NameMr Andrew John Hirst Burnhill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(45 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressWestering 119 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NameMichael Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(45 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Harpswell Lane Hemswell
Gainsborough
Lincolnshire
DN21 5UP
Director NamePhilip Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(45 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2002)
RoleLogistics
Correspondence Address1 Coach Road
Meltham
Huddersfield
West Yorkshire
HD7 3DF

Contact

Websitemasseyfeeds.co.uk
Email address[email protected]
Telephone01477 536300
Telephone regionHolmes Chapel

Location

Registered AddressCranage Mills
Holmes Chapel
Crewe
Cheshire
CW4 8EE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley

Shareholders

14.4k at £1Auldan Massey
9.43%
Ordinary
14.4k at £1Dorothy Tamaran Ardern Massey
9.43%
Ordinary
14.4k at £1George Kynan Massey
9.43%
Ordinary
14.4k at £1Gwendolyn Bethan Ardern Massey
9.43%
Ordinary
6.1k at £1Trustees Of Thomas Massey
3.96%
Preference
3.8k at £1A.s. Lee
2.45%
Ordinary
28.1k at £1Richard T. Massey
18.41%
Ordinary
20.8k at £1J. Massey
13.63%
Ordinary
18.1k at £1J. Massey
11.83%
Preference
15.8k at £1Richard T. Massey
10.32%
Preference
1.5k at £1A.s. Lee
0.98%
Preference
1.1k at £1G. Faulkner
0.69%
Ordinary

Financials

Year2014
Turnover£77,391,119
Gross Profit£15,817,015
Net Worth£7,726,089
Cash£59,346
Current Liabilities£6,247,494

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

27 March 2012Delivered 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 2012Delivered 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 1999Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 March 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 30 June 2021 (29 pages)
21 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
10 July 2021Group of companies' accounts made up to 30 June 2020 (27 pages)
26 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
1 July 2020Purchase of own shares. (3 pages)
30 June 2020Group of companies' accounts made up to 30 June 2019 (27 pages)
20 April 2020Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 112,845.00
(5 pages)
6 April 2020Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 133,359
(4 pages)
21 October 2019Purchase of own shares. (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 August 2019Memorandum and Articles of Association (10 pages)
15 August 2019Resolutions
  • RES13 ‐ Terms of agreement for a purchase contract 25/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2019Satisfaction of charge 3 in full (1 page)
4 April 2019Group of companies' accounts made up to 30 June 2018 (26 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Gerald Neil Warburton as a director on 8 May 2018 (2 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
15 February 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 152,813
(9 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 152,813
(9 pages)
18 December 2015Appointment of Mrs Dorothy Tamaran Ardern Massey-Ford as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Dorothy Tamaran Ardern Massey-Ford as a director on 18 December 2015 (2 pages)
31 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
31 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 152,813
(9 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 152,813
(9 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 152,813
(9 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 152,813
(9 pages)
22 October 2013Termination of appointment of Michael Johnson as a director (1 page)
22 October 2013Termination of appointment of Michael Johnson as a director (1 page)
8 July 2013Appointment of Mr Philip Andrew Stirk as a director (2 pages)
8 July 2013Appointment of Mr Philip Andrew Stirk as a director (2 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
18 April 2012Appointment of Mr William Peter Harper as a director (2 pages)
18 April 2012Appointment of Mr William Peter Harper as a director (2 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 March 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
14 March 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
18 February 2011Director's details changed for Thomas Auldan Arden Massey on 5 January 2011 (3 pages)
18 February 2011Director's details changed for Thomas Auldan Arden Massey on 5 January 2011 (3 pages)
18 February 2011Director's details changed for Thomas Auldan Arden Massey on 5 January 2011 (3 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
17 February 2011Director's details changed for Michael Johnson on 2 October 2009 (2 pages)
17 February 2011Director's details changed for Michael Johnson on 2 October 2009 (2 pages)
17 February 2011Director's details changed for Michael Johnson on 2 October 2009 (2 pages)
25 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
25 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Barbara Megan Hilary Massey on 14 February 2010 (2 pages)
25 February 2010Director's details changed for George Kynan Ardern Massey on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Thomas Auldan Arden Massey on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Johnson on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Barbara Megan Hilary Massey on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Thomas Auldan Arden Massey on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Johnson on 14 February 2010 (2 pages)
25 February 2010Director's details changed for George Kynan Ardern Massey on 14 February 2010 (2 pages)
9 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
9 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
16 February 2009Return made up to 14/02/09; full list of members (8 pages)
16 February 2009Return made up to 14/02/09; full list of members (8 pages)
23 December 2008Appointment terminated director gwen massey (1 page)
23 December 2008Appointment terminated director gwen massey (1 page)
5 April 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
5 April 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
14 February 2008Return made up to 14/02/08; full list of members (6 pages)
14 February 2008Return made up to 14/02/08; full list of members (6 pages)
27 April 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
27 April 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
12 March 2007Accounts for a medium company made up to 30 June 2005 (20 pages)
12 March 2007Accounts for a medium company made up to 30 June 2005 (20 pages)
20 February 2007Return made up to 14/02/07; full list of members (6 pages)
20 February 2007Return made up to 14/02/07; full list of members (6 pages)
17 February 2006Return made up to 14/02/06; full list of members (6 pages)
17 February 2006Return made up to 14/02/06; full list of members (6 pages)
4 May 2005Full accounts made up to 30 June 2004 (22 pages)
4 May 2005Full accounts made up to 30 June 2004 (22 pages)
28 February 2005Return made up to 14/02/05; full list of members (5 pages)
28 February 2005Return made up to 14/02/05; full list of members (5 pages)
4 May 2004Full accounts made up to 30 June 2003 (24 pages)
4 May 2004Full accounts made up to 30 June 2003 (24 pages)
10 March 2004Return made up to 14/02/04; full list of members (11 pages)
10 March 2004Return made up to 14/02/04; full list of members (11 pages)
15 May 2003Full accounts made up to 30 June 2002 (23 pages)
15 May 2003Full accounts made up to 30 June 2002 (23 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Return made up to 14/02/03; full list of members (12 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Return made up to 14/02/03; full list of members (12 pages)
19 June 2002Full accounts made up to 30 June 2001 (20 pages)
19 June 2002Full accounts made up to 30 June 2001 (20 pages)
2 June 2002New director appointed (1 page)
2 June 2002New director appointed (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
26 February 2002Return made up to 14/02/02; full list of members (9 pages)
26 February 2002Return made up to 14/02/02; full list of members (9 pages)
21 May 2001Amended accounts made up to 30 June 2000 (21 pages)
21 May 2001Amended accounts made up to 30 June 2000 (21 pages)
23 April 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
23 April 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
14 February 2001Return made up to 14/02/01; full list of members (9 pages)
14 February 2001Return made up to 14/02/01; full list of members (9 pages)
10 March 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
10 March 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
22 April 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
22 April 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
10 February 1999Return made up to 14/02/99; no change of members (6 pages)
10 February 1999Return made up to 14/02/99; no change of members (6 pages)
24 April 1998Full group accounts made up to 30 June 1997 (19 pages)
24 April 1998Full group accounts made up to 30 June 1997 (19 pages)
3 March 1998Return made up to 14/02/98; full list of members (8 pages)
3 March 1998Return made up to 14/02/98; full list of members (8 pages)
29 April 1997Full group accounts made up to 30 June 1996 (18 pages)
29 April 1997Full group accounts made up to 30 June 1996 (18 pages)
6 March 1997Return made up to 14/02/97; no change of members (6 pages)
6 March 1997Return made up to 14/02/97; no change of members (6 pages)
26 April 1996Full group accounts made up to 30 June 1995 (18 pages)
26 April 1996Full group accounts made up to 30 June 1995 (18 pages)
8 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 November 1993Company name changed\certificate issued on 12/11/93 (2 pages)
12 November 1993Company name changed\certificate issued on 12/11/93 (2 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
17 January 1991Particulars of mortgage/charge (4 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
28 March 1957Certificate of incorporation (1 page)
28 March 1957Certificate of incorporation (1 page)
28 March 1957Incorporation (22 pages)