KELLY TURKEY BREEDERS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM3 4EP

Company number 01429182
Status Active
Incorporation Date 13 June 1979
Company Type Private Limited Company
Address SPRINGATE FARM, BICKNACRE ROAD, DANBURY, ESSEX, CM3 4EP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of KELLY TURKEY BREEDERS LIMITED are www.kellyturkeybreeders.co.uk, and www.kelly-turkey-breeders.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-six years and five months. Kelly Turkey Breeders Limited is a Private Limited Company. The company registration number is 01429182. Kelly Turkey Breeders Limited has been working since 13 June 1979. The present status of the company is Active. The registered address of Kelly Turkey Breeders Limited is Springate Farm Bicknacre Road Danbury Essex Cm3 4ep. The company`s financial liabilities are £1451.89k. It is £239.57k against last year. The cash in hand is £0.37k. It is £-268.84k against last year. And the total assets are £1957.84k, which is £459.02k against last year. HOWARD, Asa Scott is a Secretary of the company. KELLY, Derek Alfred is a Director of the company. KELLY, Paul Anthony is a Director of the company. Secretary FISHER, John William has been resigned. Secretary KELLY, Mary has been resigned. Director KELLY, Mary has been resigned. The company operates in "Mixed farming".


kelly turkey breeders Key Finiance

LIABILITIES £1451.89k
+19%
CASH £0.37k
-100%
TOTAL ASSETS £1957.84k
+30%
All Financial Figures

Current Directors

Secretary
HOWARD, Asa Scott
Appointed Date: 30 March 2009

Director
KELLY, Derek Alfred

95 years old

Director
KELLY, Paul Anthony
Appointed Date: 01 July 2004
62 years old

Resigned Directors

Secretary
FISHER, John William
Resigned: 30 March 2009
Appointed Date: 11 June 1997

Secretary
KELLY, Mary
Resigned: 11 June 1997

Director
KELLY, Mary
Resigned: 30 April 2008
96 years old

KELLY TURKEY BREEDERS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

21 Sep 2015
Total exemption small company accounts made up to 31 January 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000

04 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 62 more events
10 Jul 1989
Return made up to 07/06/89; no change of members

15 Jul 1988
Accounts for a small company made up to 31 January 1988

15 Jul 1988
Return made up to 04/07/88; full list of members

20 Aug 1987
Accounts for a small company made up to 31 January 1987

20 Aug 1987
Return made up to 06/07/87; full list of members

KELLY TURKEY BREEDERS LIMITED Charges

17 May 2012
Debenture deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…