KELLY HATCHERIES LIMITED
DANBURY. ESSEX CM3 4EP.


Company number 01143253
Status Active
Incorporation Date 2 November 1973
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 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 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of KELLY HATCHERIES LIMITED are www.kellyhatcheries.co.uk, and www.kelly-hatcheries.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-one years and twelve months. Kelly Hatcheries Limited is a Private Limited Company. The company registration number is 01143253. Kelly Hatcheries Limited has been working since 02 November 1973. The present status of the company is Active. The registered address of Kelly Hatcheries Limited is Springate Farm Bicknacre Road Danbury Essex Cm3 4ep. The company`s financial liabilities are £779.19k. It is £-20.48k against last year. The cash in hand is £6.64k. It is £-778.03k against last year. And the total assets are £2300.3k, which is £1197.47k 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 hatcheries Key Finiance

LIABILITIES £779.19k
-3%
CASH £6.64k
-100%
TOTAL ASSETS £2300.3k
+108%
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 HATCHERIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

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 100

20 Aug 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 60 more events
14 Jul 1988
Return made up to 04/07/88; full list of members

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

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

30 Apr 1986
Accounts for a small company made up to 31 January 1986

30 Apr 1986
Return made up to 07/05/86; full list of members

KELLY HATCHERIES 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…
8 May 1981
Fixed and floating charge
Delivered: 18 May 1981
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Fixed & floating charge undertaking and all property and…