Active
Company Information for PET FOOD (UK) LIMITED
DALTON AIRFIELD DALTON AIRFIELD, TOPCLIFFE, THIRSK, NORTH YORKSHIRE, YO7 3HE,
|
Company Registration Number
06691511
Private Limited Company
Active |
Company Name | |
---|---|
PET FOOD (UK) LIMITED | |
Legal Registered Office | |
DALTON AIRFIELD DALTON AIRFIELD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3HE Other companies in N20 | |
Company Number | 06691511 | |
---|---|---|
Company ID Number | 06691511 | |
Date formed | 2008-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/07/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 19:32:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PET FOOD (UK) INTERNATIONAL LIMITED | DALTON AIRFIELD DALTON AIRFIELD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3HE | Active | Company formed on the 2014-09-24 | |
PET FOOD (UK) IP LIMITED | DALTON AIRFIELD DALTON AIRFIELD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3HE | Active | Company formed on the 2014-09-24 | |
PET FOOD (UK) HOLDINGS LIMITED | DALTON AIRFIELD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3HE | Active | Company formed on the 2014-09-22 | |
PET FOOD (UK) PROPERTIES LIMITED | DALTON AIRFIELD DALTON AIRFIELD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3HE | Active | Company formed on the 2015-09-22 | |
PET FOOD (UK) GROUP LIMITED | EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON UNITED KINGDOM W8 7AS | Dissolved | Company formed on the 2016-12-14 |
Officer | Role | Date Appointed |
---|---|---|
PAUL SCOTT FREARSON HUNTER |
||
DAVID JOHN O'REGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SCOTT FREARSON HUNTER |
Company Secretary | ||
PAUL SCOTT FREARSON HUNTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PET FOOD (UK) PROPERTIES LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
PET FOOD (UK) PROPERTIES LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
PET FOOD (UK) IP LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
PET FOOD (UK) INTERNATIONAL LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
PET FOOD (UK) HOLDINGS LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 01/07/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066915110009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066915110008 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066915110007 | ||
FULL ACCOUNTS MADE UP TO 25/06/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066915110006 | ||
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution Company business/company officers authorisation 14/02/2023<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066915110005 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/06/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/06/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066915110004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066915110004 | |
REGISTERED OFFICE CHANGED ON 06/01/22 FROM 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/22 FROM 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England | |
DIRECTOR APPOINTED MR JAMES LAWSON | ||
DIRECTOR APPOINTED MR ANTHONY ROBERT STONES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT FREARSON HUNTER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN O'REGAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT FREARSON HUNTER | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWSON | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066915110003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Scott Frearson Hunter on 2021-07-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Scott Frearson Hunter on 2018-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 09/06/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066915110004 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM Euro House 1394 High Road London N20 9YZ | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066915110003 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'REGAN / 07/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT FREARSON HUNTER / 07/09/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 FULL LIST | |
RES13 | INC NOM CAP 29/05/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/05/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HUNTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 24 WESTPOLE AVENUE COCKFOSTERS BARNET EN4 0AY | |
AR01 | 08/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN O'REGAN / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT FREARSON HUNTER / 08/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HUNTER | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL SCOTT FREARSON HUNTER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PIPER PE LLP | ||
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | ROLFE CONTRACTING LIMITED | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as PET FOOD (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
73239900 | Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |