FEED SPECIALTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4QR

Company number 02480378
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address 26 BLACK HORSE LANE, SWAVESEY, CAMBRIDGE, CB24 4QR
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FEED SPECIALTIES LIMITED are www.feedspecialties.co.uk, and www.feed-specialties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and seven months. Feed Specialties Limited is a Private Limited Company. The company registration number is 02480378. Feed Specialties Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of Feed Specialties Limited is 26 Black Horse Lane Swavesey Cambridge Cb24 4qr. The company`s financial liabilities are £144.62k. It is £-5.34k against last year. The cash in hand is £311.14k. It is £108.04k against last year. And the total assets are £614.02k, which is £-53.15k against last year. SEARLE, John Neville Carswell is a Director of the company. SEARLE, Lindsey Janet is a Director of the company. Secretary TONKS, William Park has been resigned. Secretary WALLACE, John Richard has been resigned. Director O'TOOLE, Colman Nessan has been resigned. Director TONKS, William Park has been resigned. Director WALLACE, John Richard has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


feed specialties Key Finiance

LIABILITIES £144.62k
-4%
CASH £311.14k
+53%
TOTAL ASSETS £614.02k
-8%
All Financial Figures

Current Directors

Director

Director
SEARLE, Lindsey Janet
Appointed Date: 30 April 2013
71 years old

Resigned Directors

Secretary
TONKS, William Park
Resigned: 01 November 1995

Secretary
WALLACE, John Richard
Resigned: 01 September 2011
Appointed Date: 01 November 1995

Director
O'TOOLE, Colman Nessan
Resigned: 01 November 1995
72 years old

Director
TONKS, William Park
Resigned: 01 November 1995
89 years old

Director
WALLACE, John Richard
Resigned: 01 September 2011
67 years old

Persons With Significant Control

Mr John Nevil Carswell Searle
Notified on: 20 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FEED SPECIALTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

08 Sep 2015
Total exemption small company accounts made up to 30 June 2015
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000

28 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
11 Dec 1990
Ad 10/07/90--------- £ si 98@1=98 £ ic 2/100

11 Dec 1990
Accounting reference date notified as 31/12

03 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1990
Registered office changed on 03/05/90 from: 31 corsham street london N1 6DR

13 Mar 1990
Incorporation

FEED SPECIALTIES LIMITED Charges

23 December 1994
Mortgage debenture
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…