Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PET & GARDEN MANUFACTURING LIMITED
Company Information for

PET & GARDEN MANUFACTURING LIMITED

REDHILL, SURREY, RH1,
Company Registration Number
02282445
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Pet & Garden Manufacturing Ltd
PET & GARDEN MANUFACTURING LIMITED was founded on 1988-08-01 and had its registered office in Redhill. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
PET & GARDEN MANUFACTURING LIMITED
 
Legal Registered Office
REDHILL
SURREY
 
Filing Information
Company Number 02282445
Date formed 1988-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 14:15:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PET & GARDEN MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WINSTON MOUNTFORD
Company Secretary 2008-09-25
PETER DAVID BUDDEN
Director 2014-10-14
GRAHAM WINSTON MOUNTFORD
Director 2004-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD FRANCIS LAWLOR
Director 2008-09-25 2014-10-14
KEENS SHAY KEENS (NOMINEES) LTD
Company Secretary 2007-01-31 2008-09-25
ROBERTO VENINI
Director 2004-08-17 2008-09-25
NEIL DOWIE
Company Secretary 2004-08-17 2007-01-31
NEIL DOWIE
Director 2004-08-17 2007-01-31
GEORGE REGINALD CHARLES SHAW
Company Secretary 1994-08-17 2004-08-17
LINDA BOYD
Director 1997-06-06 2004-08-17
MICHAEL CHRISTOPHER PEREGRIN O'GRADY MURLEY
Director 1991-12-05 2004-08-17
GEORGE REGINALD CHARLES SHAW
Director 1994-08-17 2004-08-17
HENDRIK LEONARDU VAN DER HELM
Director 1991-12-05 1997-06-06
STEPHEN THORPE DAVIE
Director 1992-07-23 1994-11-11
STEPHEN THORPE DAVIE
Company Secretary 1993-06-18 1994-08-17
JERMYN REGISTRARS LTD
Company Secretary 1991-12-05 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WINSTON MOUNTFORD SPOTLESS UK LIMITED Company Secretary 2008-05-28 CURRENT 1999-06-08 Dissolved 2017-02-28
PETER DAVID BUDDEN DAREX UK LIMITED Director 2017-07-03 CURRENT 1997-10-07 Active - Proposal to Strike off
PETER DAVID BUDDEN JEYES GROUP LIMITED Director 2016-12-08 CURRENT 2002-05-16 Active
PETER DAVID BUDDEN EXPAND GLOBAL INDUSTRIES UK LIMITED Director 2016-06-01 CURRENT 2016-04-01 Active - Proposal to Strike off
PETER DAVID BUDDEN SPOTLESS UK LIMITED Director 2014-10-14 CURRENT 1999-06-08 Dissolved 2017-02-28
PETER DAVID BUDDEN IBA (UK) LIMITED Director 2014-10-14 CURRENT 1998-08-13 Dissolved 2017-02-28
PETER DAVID BUDDEN SPOTLESS PUNCH (UK) LIMITED Director 2014-10-14 CURRENT 2008-04-30 Active - Proposal to Strike off
PETER DAVID BUDDEN SPOTLESS PUNCH LIMITED Director 2014-10-14 CURRENT 1939-04-29 Active - Proposal to Strike off
PETER DAVID BUDDEN NATIONAL ADHESIVES HOLDING LTD. Director 2012-05-14 CURRENT 2008-03-03 Active
PETER DAVID BUDDEN SOVEREIGN SPECIALTY CHEMICALS LIMITED Director 2009-05-27 CURRENT 2000-05-19 Active - Proposal to Strike off
PETER DAVID BUDDEN MULTICORE SOLDERS LIMITED Director 2009-05-26 CURRENT 1939-11-30 Dissolved 2016-06-07
PETER DAVID BUDDEN ACHESON INDUSTRIES (EUROPE) LIMITED Director 2009-04-28 CURRENT 1947-06-26 Active - Proposal to Strike off
PETER DAVID BUDDEN HENKEL UK OPERATIONS LIMITED Director 2006-06-30 CURRENT 1999-08-05 Active
PETER DAVID BUDDEN HENKEL LIMITED Director 2006-06-30 CURRENT 1926-08-05 Active
GRAHAM WINSTON MOUNTFORD VISION AEROSPACE LIMITED Director 2017-06-27 CURRENT 1998-07-09 Active
GRAHAM WINSTON MOUNTFORD ADVANCE CREATIVE SOLUTIONS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
GRAHAM WINSTON MOUNTFORD BLUMEN INTERNATIONAL LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
GRAHAM WINSTON MOUNTFORD FORTYTWO MARKETING LIMITED Director 2014-10-21 CURRENT 2008-09-23 Active
GRAHAM WINSTON MOUNTFORD PET HEALTH (EUROPE) LIMITED Director 2004-07-22 CURRENT 2004-06-24 Dissolved 2017-06-06
GRAHAM WINSTON MOUNTFORD GET OFF MY GARDEN LIMITED Director 2004-07-22 CURRENT 2004-06-24 Dissolved 2017-06-06
GRAHAM WINSTON MOUNTFORD SPOTLESS UK LIMITED Director 1999-07-20 CURRENT 1999-06-08 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-14DS01APPLICATION FOR STRIKING-OFF
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 59250
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-06-15AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 59250
2015-12-04AR0129/11/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LAWLOR
2015-01-02AP01DIRECTOR APPOINTED MR PETER DAVID BUDDEN
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 59250
2014-12-23AR0129/11/14 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 59250
2013-12-04AR0129/11/13 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05AR0129/11/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS LAWLOR / 13/04/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOUNTFORD / 13/04/2012
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MOUNTFORD / 13/04/2012
2012-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM, SUITE B 1ST FLOOR KNOWLES HOUSE, CROMWELL ROAD, REDHILL, SURREY, RH1 1RT
2011-12-07AR0129/11/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0129/11/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0129/11/09 NO CHANGES
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-26RES13SECTION 175(5)(A) 30/09/2008
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, SOVEREIGN COURT, 230 UPPER 5TH STREET, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2HR
2008-09-25288aSECRETARY APPOINTED GRAHAM MOUNTFORD
2008-09-25288aDIRECTOR APPOINTED GERARD FRANCIS LAWLOR
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERTO VENINI
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY KEENS SHAY KEENS (NOMINEES) LTD
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-29288aNEW SECRETARY APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bSECRETARY RESIGNED
2006-11-29363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-11353LOCATION OF REGISTER OF MEMBERS
2004-12-11363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-11-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-11-04RES02REREG PLC-PRI 08/09/04
2004-11-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-10-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-08-27AUDAUDITOR'S RESIGNATION
2004-08-26AUDAUDITOR'S RESIGNATION
2004-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: BDO STOY HAYWARD MANDER HOUSE, MANDER CENTRE, WOLVERHAMPTON, WEST MIDLANDS WV1 3NF
2004-08-25288bDIRECTOR RESIGNED
2004-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27363sRETURN MADE UP TO 29/11/01; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PET & GARDEN MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PET & GARDEN MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE (SCOTLAND)(1987) 2002-02-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-06-06 Satisfied LLOYDS BANK PLC
STANDARD SECURITY. 1990-04-18 Satisfied THE DUMFRIES AND GALLOWAY REGIONAL COUNCIL.
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PET & GARDEN MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of PET & GARDEN MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PET & GARDEN MANUFACTURING LIMITED
Trademarks
We have not found any records of PET & GARDEN MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PET & GARDEN MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as PET & GARDEN MANUFACTURING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PET & GARDEN MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PET & GARDEN MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PET & GARDEN MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.