Boroughbridge
North Yorkshire
YO51 9HY
Secretary Name | Mrs Margaret Ann Wetherald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 October 2020) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY |
Director Name | Mrs Margaret Ann Wetherald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY |
Director Name | Mrs Jennifer Louise Wetherald |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 142 High Street Boston Spa Wetherby West Yorkshire LS23 6BW |
Director Name | Mr Percival Wetherald |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 June 2001) |
Role | Salesman |
Correspondence Address | 142 High Street Boston Spa Wetherby West Yorkshire LS23 6BW |
Secretary Name | Mrs Jennifer Louise Wetherald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 142 High Street Boston Spa Wetherby West Yorkshire LS23 6BW |
Director Name | Mrs Margaret Ann Wetherald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Georges Road Harrogate North Yorkshire HG2 9BS |
Director Name | Mrs Catherine Lucy Stork |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY |
Director Name | Mr James Raymond Stork |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY |
Website | www.petfoods-direct.co.uk |
---|
Registered Address | Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Claro |
5.6k at £1 | Simon Harry Wetherald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,046 |
Cash | £1,331 |
Current Liabilities | £83,462 |
Latest Accounts | 7 April 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 April |
16 December 1983 | Delivered on: 30 December 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (1 page) |
8 April 2020 | Micro company accounts made up to 7 April 2020 (4 pages) |
7 April 2020 | Previous accounting period shortened from 31 July 2020 to 7 April 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
27 January 2020 | Termination of appointment of Catherine Lucy Stork as a director on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of James Raymond Stork as a director on 27 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
8 June 2019 | Registered office address changed from The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW England to Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY on 8 June 2019 (1 page) |
7 June 2019 | Change of details for Mr Simon Harry Wetherald as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Change of details for Mrs Margaret Ann Wetherald as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Director's details changed for Mrs Margaret Ann Wetherald on 7 June 2019 (2 pages) |
7 June 2019 | Director's details changed for Mrs Catherine Lucy Stork on 7 June 2019 (2 pages) |
7 June 2019 | Secretary's details changed for Mrs Margaret Ann Wetherald on 7 June 2019 (1 page) |
7 June 2019 | Director's details changed for Mr James Raymond Stork on 7 June 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 January 2019 | Change of details for Mr Simon Harry Wetherald as a person with significant control on 25 March 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 with updates (5 pages) |
4 January 2019 | Notification of Margaret Ann Wetherald as a person with significant control on 25 March 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Simon Harry Wetherald on 26 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mrs Margaret Ann Wetherald on 26 June 2018 (2 pages) |
26 June 2018 | Change of details for Mr Simon Harry Wetherald as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr James Raymond Stork on 26 June 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
9 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
9 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
9 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
21 February 2017 | Previous accounting period extended from 2 August 2016 to 31 October 2016 (1 page) |
21 February 2017 | Previous accounting period extended from 2 August 2016 to 31 October 2016 (1 page) |
16 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from Unit 1E Woodside Trading Estate Low Lane, Horsforth Leeds West Yorkshire LS18 5NY to The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Unit 1E Woodside Trading Estate Low Lane, Horsforth Leeds West Yorkshire LS18 5NY to The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW on 1 November 2016 (1 page) |
1 November 2016 | Director's details changed for Mrs Catherine Lucy Stork on 1 November 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (1 page) |
1 November 2016 | Director's details changed for Mrs Catherine Lucy Stork on 1 November 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (1 page) |
1 November 2016 | Director's details changed for Mr James Raymond Stork on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr James Raymond Stork on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 February 2015 | Director's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (2 pages) |
3 February 2015 | Secretary's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (1 page) |
3 February 2015 | Secretary's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (1 page) |
3 February 2015 | Director's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (2 pages) |
3 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
31 December 2013 | Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 January 2013 | Director's details changed for Miss Catherine Lucy Wetherald on 10 February 2012 (2 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Miss Catherine Lucy Wetherald on 10 February 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr James Raymond Stork on 10 August 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr James Raymond Stork on 10 August 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Mr James Raymond Stork as a director (2 pages) |
27 July 2011 | Appointment of Mr James Raymond Stork as a director (2 pages) |
26 July 2011 | Appointment of Mrs Margaret Ann Wetherald as a director (2 pages) |
26 July 2011 | Appointment of Miss Catherine Lucy Wetherald as a director (2 pages) |
26 July 2011 | Appointment of Miss Catherine Lucy Wetherald as a director (2 pages) |
26 July 2011 | Appointment of Mrs Margaret Ann Wetherald as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 February 2010 | Director's details changed for Mr Simon Harry Wetherald on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Simon Harry Wetherald on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Simon Harry Wetherald on 1 October 2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: pool mills industrial estate pool in wharfedale otley west yorkshire LS21 1EG (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: pool mills industrial estate pool in wharfedale otley west yorkshire LS21 1EG (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 2 August 2004 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 2 August 2004 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 2 August 2004 (10 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (17 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (17 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
8 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
4 March 2002 | Return made up to 31/12/01; full list of members
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
19 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
20 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 February 1996 | Director's particulars changed (2 pages) |
8 February 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |