Company NameMassey Bros Llp
Company StatusActive
Company NumberOC364758
CategoryLimited Liability Partnership
Incorporation Date18 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMr George Kynan Ardern Massey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranage Mills Needham Drive
Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Designated Member NameMr Richard Thomas Massey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(1 day after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mill Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameBarbara Megan Hilary Massey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(1 day after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mill Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameThomas Auldan Ardern Massey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(1 day after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mill Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameMrs Philippa Margaret Massey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(1 day after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mill Needham Drive
Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameMr Philip Andrew Stirk
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mills Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameMrs Dorothy Tamaran Ardern Massey-Ford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mills Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameMr Michael Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranage Mills Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Designated Member NameMassey Bros (Feeds) Limited (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence AddressCranage Mills Needham Drive
Holmes Chapel
Crewe
Cheshire
CW4 8EE
LLP Member NameMassey Bros Staff Services Ltd (Corporation)
StatusResigned
Appointed19 May 2011(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2012)
Correspondence AddressCranage Mill Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 8EE

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
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£55,062
Cash£117,953
Current Liabilities£5,752,602

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

4 April 2012Delivered on: 18 April 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the limited liability partnership 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
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

Filing History

21 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (19 pages)
21 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 June 2021 (20 pages)
10 July 2021Full accounts made up to 30 June 2020 (18 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 June 2020Full accounts made up to 30 June 2019 (17 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (18 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (16 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (18 pages)
10 April 2017Full accounts made up to 30 June 2016 (18 pages)
6 October 2016Appointment of Mrs Dorothy Tamaran Ardern Massey-Ford as a member on 1 October 2016 (2 pages)
6 October 2016Appointment of Mrs Dorothy Tamaran Ardern Massey-Ford as a member on 1 October 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 (7 pages)
20 May 2016Annual return made up to 18 May 2016 (7 pages)
12 April 2016Accounts for a medium company made up to 30 June 2015 (12 pages)
12 April 2016Accounts for a medium company made up to 30 June 2015 (12 pages)
15 June 2015Annual return made up to 18 May 2015 (7 pages)
15 June 2015Annual return made up to 18 May 2015 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 (7 pages)
19 May 2014Annual return made up to 18 May 2014 (7 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 March 2014Termination of appointment of Massey Bros (Feeds) Limited as a member (1 page)
28 March 2014Termination of appointment of Massey Bros (Feeds) Limited as a member (1 page)
28 March 2014Termination of appointment of Michael Johnson as a member (1 page)
28 March 2014Termination of appointment of Michael Johnson as a member (1 page)
8 July 2013Appointment of Mr Philip Andrew Stirk as a member (2 pages)
8 July 2013Appointment of Mr Philip Andrew Stirk as a member (2 pages)
20 May 2013Annual return made up to 18 May 2013 (8 pages)
20 May 2013Annual return made up to 18 May 2013 (8 pages)
19 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
19 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 March 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
6 March 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
21 May 2012Annual return made up to 18 May 2012 (7 pages)
21 May 2012Member's details changed for Mr Richard Thomas Massey on 22 March 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 (7 pages)
21 May 2012Appointment of Mr Michael Johnson as a member (2 pages)
21 May 2012Member's details changed for Mr Richard Thomas Massey on 22 March 2012 (2 pages)
21 May 2012Appointment of Mr Michael Johnson as a member (2 pages)
18 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
18 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
3 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
3 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
22 February 2012Termination of appointment of Massey Bros Staff Services Ltd as a member (1 page)
22 February 2012Termination of appointment of Massey Bros Staff Services Ltd as a member (1 page)
15 June 2011Appointment of Philippa Massey as a member (3 pages)
15 June 2011Appointment of Thomas Auldan Ardern Massey as a member (3 pages)
15 June 2011Appointment of Barbara Megan Hilary Massey as a member (3 pages)
15 June 2011Appointment of Philippa Massey as a member (3 pages)
15 June 2011Appointment of Thomas Auldan Ardern Massey as a member (3 pages)
15 June 2011Appointment of Mr Richard Thomas Massey as a member (3 pages)
15 June 2011Appointment of Mr Richard Thomas Massey as a member (3 pages)
15 June 2011Appointment of Barbara Megan Hilary Massey as a member (3 pages)
15 June 2011Appointment of Massey Bros Staff Services Ltd as a member (3 pages)
15 June 2011Appointment of Massey Bros Staff Services Ltd as a member (3 pages)
18 May 2011Incorporation of a limited liability partnership (8 pages)
18 May 2011Incorporation of a limited liability partnership (8 pages)