BEST NEST HATCHERIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 02647672
Status Active
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
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 October 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BEST NEST HATCHERIES LIMITED are www.bestnesthatcheries.co.uk, and www.best-nest-hatcheries.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and one months. Best Nest Hatcheries Limited is a Private Limited Company. The company registration number is 02647672. Best Nest Hatcheries Limited has been working since 20 September 1991. The present status of the company is Active. The registered address of Best Nest Hatcheries Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. The company`s financial liabilities are £314.25k. It is £-31.43k against last year. The cash in hand is £193.18k. It is £-35.96k against last year. And the total assets are £325.51k, which is £-33.34k against last year. FORBES, Michael Christopher is a Secretary of the company. FERRY, Amanda Ann Caroline is a Director of the company. SHEPPARD, Richard David Anthony is a Director of the company. Secretary RICHMOND-WATSON, Julian Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RICHMOND-WATSON, Julian Howard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Raising of poultry".


best nest hatcheries Key Finiance

LIABILITIES £314.25k
-10%
CASH £193.18k
-16%
TOTAL ASSETS £325.51k
-10%
All Financial Figures

Current Directors

Secretary
FORBES, Michael Christopher
Appointed Date: 01 June 1998

Director
FERRY, Amanda Ann Caroline
Appointed Date: 14 June 2012
43 years old

Director
SHEPPARD, Richard David Anthony
Appointed Date: 10 October 1991
75 years old

Resigned Directors

Secretary
RICHMOND-WATSON, Julian Howard
Resigned: 16 February 1998
Appointed Date: 10 October 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991
35 years old

Director
RICHMOND-WATSON, Julian Howard
Resigned: 31 December 1991
Appointed Date: 10 October 1991
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Persons With Significant Control

Mr Richard David Anthony Sheppard
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BEST NEST HATCHERIES LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 October 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
21 Nov 1991
Accounting reference date notified as 31/10

29 Oct 1991
Memorandum and Articles of Association
29 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1991
Company name changed fontail LIMITED\certificate issued on 28/10/91

20 Sep 1991
Incorporation