Company NameCressy's Feeds Limited
DirectorPhilip James Green
Company StatusActive
Company Number03795530
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NamePhilip James Green
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenacres
Dalehead Road
Prestbury
Cheshire
SK10 4BL
Secretary NameMrs Janice Ann Wood
StatusCurrent
Appointed03 December 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address37-39 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameKeith William Parkes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address1 Ty Nant Bryn Road
Alltami
Mold
Flintshire
CH7 6SB
Wales
Secretary NameKeith William Parkes
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address1 Ty Nant Bryn Road
Alltami
Mold
Flintshire
CH7 6SB
Wales
Director NameMr Neil Stubbs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Thomas Duncan Simon Chadderton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecressys.co.uk

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Cressy's Grains (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,388
Cash£175,568
Current Liabilities£225,871

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Neil Stubbs as a director on 5 December 2019 (1 page)
19 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 July 2017Notification of Cressy's Grains (Holdings) Ltd as a person with significant control on 7 July 2017 (2 pages)
18 July 2017Notification of Cressy's Grains (Holdings) Ltd as a person with significant control on 7 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Neil Stubbs on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Neil Stubbs on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
29 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
29 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
6 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
6 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
12 March 2013Amended accounts made up to 30 June 2012 (6 pages)
12 March 2013Amended accounts made up to 30 June 2012 (6 pages)
23 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 20/03/2013.
(13 pages)
23 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 20/03/2013.
(13 pages)
12 December 2012Appointment of Mrs Janice Ann Wood as a secretary (2 pages)
12 December 2012Appointment of Mrs Janice Ann Wood as a secretary (2 pages)
10 December 2012Termination of appointment of Keith Parkes as a secretary (1 page)
10 December 2012Appointment of Mr Thomas Duncan Simon Chadderton as a director (2 pages)
10 December 2012Termination of appointment of Keith Parkes as a director (1 page)
10 December 2012Appointment of Mr Thomas Duncan Simon Chadderton as a director (2 pages)
10 December 2012Termination of appointment of Keith Parkes as a director (1 page)
10 December 2012Termination of appointment of Keith Parkes as a secretary (1 page)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 October 2011Appointment of Mr Neil Stubbs as a director (2 pages)
25 October 2011Appointment of Mr Neil Stubbs as a director (2 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
20 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
4 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 24/06/08; full list of members (4 pages)
30 June 2008Return made up to 24/06/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
6 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Return made up to 24/06/07; full list of members (3 pages)
3 October 2007Return made up to 24/06/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
6 June 2007Registered office changed on 06/06/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
9 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
9 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
10 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Registered office changed on 02/07/99 from: the brittannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
2 July 1999Director resigned (2 pages)
2 July 1999Secretary resigned (2 pages)
2 July 1999Director resigned (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the brittannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned (2 pages)
2 July 1999New director appointed (2 pages)
24 June 1999Incorporation (7 pages)
24 June 1999Incorporation (7 pages)