KELLY TURKEY FARMS LIMITED
DANBURY

Hellopages » Essex » Chelmsford » CM3 4EP

Company number 01511006
Status Active
Incorporation Date 5 August 1980
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of KELLY TURKEY FARMS LIMITED are www.kellyturkeyfarms.co.uk, and www.kelly-turkey-farms.co.uk. The predicted number of employees is 140 to 150. The company’s age is forty-five years and three months. Kelly Turkey Farms Limited is a Private Limited Company. The company registration number is 01511006. Kelly Turkey Farms Limited has been working since 05 August 1980. The present status of the company is Active. The registered address of Kelly Turkey Farms Limited is Springate Farm Bicknacre Road Danbury Essex Cm3 4ep. The company`s financial liabilities are £510.35k. It is £-282.86k against last year. The cash in hand is £1781.6k. It is £1781.6k against last year. And the total assets are £4198.13k, which is £2523.06k 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 farms Key Finiance

LIABILITIES £510.35k
-36%
CASH £1781.6k
TOTAL ASSETS £4198.13k
+150%
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 FARMS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,000

21 Sep 2015
Total exemption small company accounts made up to 31 January 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000

19 Aug 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 61 more events
15 Jul 1988
Return made up to 04/07/88; full list of members

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

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

06 May 1986
Accounts for a small company made up to 31 January 1986

06 May 1986
Return made up to 08/05/86; full list of members

KELLY TURKEY FARMS LIMITED Charges

14 July 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 1984
Fixed and floating charge
Delivered: 3 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…