Company NameVPPL 2018 Limited
Company StatusDissolved
Company Number02121746
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NamesVital Dog Supplies Limited and Vital Pet Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bruce Alexander Steuart
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(18 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 04 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp Central Square 5th
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Douglas Osborne Steuart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressThe Barton
North Tawton
Devon
EX20 2BB
Director NameMrs Anne Theodosia Steuart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barton
North Tawton
Devon
EX20 2BB
Secretary NameMrs Anne Theodosia Steuart
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithay
Dry Lane
Christow
Exeter
EX6 7PE
Director NameMrs Audrey Lucia Cook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 October 2007)
RoleAdmin Director
Correspondence AddressBarn Shelley Down St Mary
Copplestone
Crediton
Devon
EX17 5LG
Director NameMichael John (Snr) Saunders
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 2005)
RoleStorage Director
Correspondence Address24 Kings Meadow Drive
Winkleigh
Devon
EX19 8HD
Director NameAnthony David Elston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2004)
RoleAnalyst Programmer
Correspondence Address20 Parkside Gardens
Bristol
Avon
BS5 6TZ
Director NameDermot Fulton Nolan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 September 2005)
RoleSales Director
Correspondence Address50 Lewis Crescent
Clyst Heath
Exeter
Devon
EX2 7DT
Director NameRichard James O'Connell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleStore Manager
Correspondence Address21 Fore Street
North Tawton
Devon
EX20 2DT
Director NameMr Alastair Paull Steuart
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSmithay Dry Lane
Christow
Exeter
Devon
EX6 7PE
Director NameIan Roger Simons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleTransport Manager
Correspondence Address27 Vixen Tor Close
Okehampton
Devon
EX20 1TQ
Director NameMichael John Saunders Jnr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleStore Manager
Correspondence Address9 The Village
Wembworthy
Chulmleigh
Devon
EX18 7RZ
Director NameSusan Elizabeth Saddington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleSales Manager
Correspondence Address28 Park Road
Portland
Dorset
DT5 2AD
Director NameDiane Penelope Rice
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RolePricing Administrator
Correspondence Address1 Moorview
North Tawton
Devon
EX20 2HW
Director NameStephen Robert Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleCompany Director
Correspondence Address3 Merchants Row
Caledonian Road
Bristol
BS1 6JN
Director NameCatherine Anne Cook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2007)
RoleOffice Manager
Correspondence AddressBurston Cottage
Bow
Crediton
Devon
EX17 6LB
Director NameNicholas Colyer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleIT Manager
Correspondence AddressFlat 6
54 Old Tiverton Road
Exeter
Devon
EX4 6NG
Director NameMr Luke Thomas Chandler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Beverley Road
Bromley
Kent
BR2 8QE
Director NameDavid Peter Chandler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleCompany Director
Correspondence Address13 Vancouver Close
Orpington
Kent
BR6 9XQ
Director NameNigel Paul Caseley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleTransport Manager
Correspondence Address5 Church Close
Lapford
Crediton
Devon
EX17 6PP
Director NameMr Bruce Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barton
North Tawton
Devon
EX20 2BB
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(20 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address405 Brook Mill
Threadfold Way
Bolton
Lancs
BL7 9DW
Director NameMr Anthony Booth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barton
North Tawton
Devon
EX20 2BB
Secretary NameMrs Audrey Lucia Cook
NationalityBritish
StatusResigned
Appointed06 March 2008(20 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressThe Barton
North Tawton
Devon
EX20 2BB
Director NameMr Anthony Stephen Yaskin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(24 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barton
North Tawton
Devon
EX20 2BB
Director NameMr Sunny Sharma
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp Central Square 5th
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Ravi Sharma
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp Central Square 5th
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitewww.vitalpetproducts.co.uk
Telephone01837 883000
Telephone regionOkehampton

Location

Registered AddressRsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

20k at £1Alastair Steuart
5.85%
Ordinary
20k at £1Bruce Alexander Steuart
5.85%
Ordinary
20k at £1James Steuart
5.85%
Ordinary
150k at £1Alastair T. Steuart
43.86%
Preference
66k at £1A.t. Steuart
19.30%
Ordinary
66k at £1D.o. Steuart
19.30%
Ordinary

Financials

Year2014
Turnover£76,949,000
Gross Profit£9,855,000
Net Worth£4,311,000
Cash£177,000
Current Liabilities£14,225,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

1 March 2017Delivered on: 10 March 2017
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
20 October 2011Delivered on: 28 October 2011
Persons entitled: Pnc Financial Services UK Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 1999Delivered on: 27 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
31 October 2007Delivered on: 9 November 2007
Satisfied on: 28 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 6 August 1994
Satisfied on: 8 March 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
21 July 1987Delivered on: 24 July 1987
Satisfied on: 5 August 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 bookdebts uncalled capital buildings fixtures.
Fully Satisfied

Filing History

29 January 2021Liquidators' statement of receipts and payments to 4 December 2020 (16 pages)
5 November 2020Resignation of a liquidator (3 pages)
4 February 2020Liquidators' statement of receipts and payments to 4 December 2019 (25 pages)
4 November 2019Termination of appointment of Ravi Sharma as a director on 30 October 2019 (1 page)
12 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 June 2019Previous accounting period shortened from 31 December 2018 to 30 June 2018 (3 pages)
31 May 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 March 2019Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 January 2019Appointment of a voluntary liquidator (4 pages)
8 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-05
(1 page)
8 January 2019Statement of affairs (10 pages)
3 December 2018Termination of appointment of Sunny Sharma as a director on 30 November 2018 (1 page)
28 November 2018Registered office address changed from The Barton North Tawton Devon EX20 2BB to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 28 November 2018 (2 pages)
28 November 2018Satisfaction of charge 021217460006 in full (1 page)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
14 November 2018Satisfaction of charge 3 in full (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 September 2017Cessation of Douglas Osborne Steuart as a person with significant control on 2 March 2017 (1 page)
13 September 2017Notification of Sunny Sharma as a person with significant control on 2 March 2017 (2 pages)
13 September 2017Cessation of Anne Theodosia Steuart as a person with significant control on 3 March 2017 (1 page)
13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
13 September 2017Cessation of Douglas Osborne Steuart as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Anne Theodosia Steuart as a person with significant control on 3 March 2017 (1 page)
13 September 2017Notification of Sunny Sharma as a person with significant control on 2 March 2017 (2 pages)
13 September 2017Cessation of Anne Theodosia Steuart as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Douglas Osborne Steuart as a person with significant control on 2 March 2017 (1 page)
13 September 2017Notification of Sunny Sharma as a person with significant control on 13 September 2017 (2 pages)
12 May 2017Satisfaction of charge 5 in full (1 page)
12 May 2017Satisfaction of charge 5 in full (1 page)
5 May 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
5 May 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
3 May 2017Appointment of Mr Ravi Sharma as a director on 30 April 2017 (2 pages)
3 May 2017Appointment of Mr Sunny Sharma as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Douglas Osborne Steuart as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Douglas Osborne Steuart as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Alastair Paull Steuart as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Audrey Lucia Cook as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of Mr Sunny Sharma as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Alastair Paull Steuart as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Gary Michael Askew as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Audrey Lucia Cook as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Gary Michael Askew as a director on 30 April 2017 (1 page)
3 May 2017Appointment of Mr Ravi Sharma as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Anne Theodosia Steuart as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Anne Theodosia Steuart as a director on 30 April 2017 (1 page)
22 March 2017Auditor's resignation (2 pages)
22 March 2017Auditor's resignation (2 pages)
10 March 2017Registration of charge 021217460006, created on 1 March 2017 (39 pages)
10 March 2017Registration of charge 021217460006, created on 1 March 2017 (39 pages)
13 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 342,000
(7 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 342,000
(7 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 342,000
(7 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 342,000
(7 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
11 October 2013Director's details changed for Mr Gary Michael Askew on 17 July 2013 (2 pages)
11 October 2013Director's details changed for Mr Gary Michael Askew on 17 July 2013 (2 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 342,000
(7 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 342,000
(7 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
5 December 2012Termination of appointment of Anthony Booth as a director (1 page)
5 December 2012Termination of appointment of Bruce Firth as a director (1 page)
5 December 2012Termination of appointment of Bruce Firth as a director (1 page)
5 December 2012Termination of appointment of Anthony Booth as a director (1 page)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
18 July 2012Termination of appointment of Anthony Yaskin as a director (1 page)
18 July 2012Termination of appointment of Anthony Yaskin as a director (1 page)
7 December 2011Appointment of Anthony Stephen Yaskin as a director (3 pages)
7 December 2011Appointment of Anthony Stephen Yaskin as a director (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Bruce Alexander Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Bruce Firth on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Mr Douglas Osborne Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Bruce Alexander Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Anthony Booth on 31 August 2010 (2 pages)
28 September 2010Secretary's details changed for Audrey Lucia Cook on 31 August 2010 (1 page)
28 September 2010Director's details changed for Mr Douglas Osborne Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Mrs Anne Theodosia Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Mrs Anne Theodosia Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Bruce Firth on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Mr Alastair Paull Steuart on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Anthony Booth on 31 August 2010 (2 pages)
28 September 2010Secretary's details changed for Audrey Lucia Cook on 31 August 2010 (1 page)
28 September 2010Director's details changed for Mr Alastair Paull Steuart on 31 August 2010 (2 pages)
3 December 2009Director's details changed for Bruce Alexander Steuart on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Bruce Alexander Steuart on 30 November 2009 (2 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 31/08/09; full list of members (6 pages)
24 September 2009Return made up to 31/08/09; full list of members (6 pages)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
6 May 2009Director's change of particulars / douglas steuart / 29/03/2004 (2 pages)
6 May 2009Director's change of particulars / douglas steuart / 29/03/2004 (2 pages)
20 January 2009Company name changed vital dog supplies LIMITED\certificate issued on 20/01/09 (2 pages)
20 January 2009Company name changed vital dog supplies LIMITED\certificate issued on 20/01/09 (2 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
25 September 2008Return made up to 31/08/08; full list of members (8 pages)
25 September 2008Return made up to 31/08/08; full list of members (8 pages)
2 April 2008Director appointed anthony booth (2 pages)
2 April 2008Director appointed anthony booth (2 pages)
28 March 2008Appointment terminated secretary anne steuart (1 page)
28 March 2008Appointment terminated secretary anne steuart (1 page)
28 March 2008Secretary appointed audrey lucia cook (2 pages)
28 March 2008Secretary appointed audrey lucia cook (2 pages)
28 March 2008Director appointed gary michael askew (2 pages)
28 March 2008Director appointed gary michael askew (2 pages)
17 January 2008£ ic 350000/348000 19/09/07 £ sr 2000@1=2000 (1 page)
17 January 2008£ sr 6000@1 12/07/07 (1 page)
17 January 2008£ ic 350000/348000 19/09/07 £ sr 2000@1=2000 (1 page)
17 January 2008£ sr 6000@1 12/07/07 (1 page)
2 January 2008Auditor's resignation (1 page)
2 January 2008Auditor's resignation (1 page)
28 December 2007Return made up to 31/08/07; no change of members (10 pages)
28 December 2007Return made up to 31/08/07; no change of members (10 pages)
27 December 2007Resolutions
  • RES13 ‐ Agreement,share purchas 19/09/07
(6 pages)
27 December 2007Resolutions
  • RES13 ‐ Agreement,share purchas 10/07/07
(6 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 December 2007Memorandum and Articles of Association (5 pages)
27 December 2007Memorandum and Articles of Association (5 pages)
27 December 2007Resolutions
  • RES13 ‐ Agreement,share purchas 19/09/07
(6 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
6 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
8 November 2006Return made up to 31/08/06; full list of members (12 pages)
8 November 2006Return made up to 31/08/06; full list of members (12 pages)
29 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
29 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
5 January 2005Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 January 2005Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
11 November 2003Return made up to 31/08/03; full list of members (9 pages)
11 November 2003Return made up to 31/08/03; full list of members (9 pages)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
15 October 2002Return made up to 31/08/02; no change of members (9 pages)
15 October 2002Return made up to 31/08/02; no change of members (9 pages)
21 November 2001Return made up to 31/08/01; full list of members (9 pages)
21 November 2001Return made up to 31/08/01; full list of members (9 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
27 October 2000Return made up to 31/08/00; no change of members (8 pages)
27 October 2000Return made up to 31/08/00; no change of members (8 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
20 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
11 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
13 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997Return made up to 31/08/97; no change of members (6 pages)
17 October 1997Return made up to 31/08/97; no change of members (6 pages)
15 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
15 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
20 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
10 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (16 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (16 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
8 November 1993Return made up to 31/08/93; full list of members (6 pages)
8 November 1993Return made up to 31/08/93; full list of members (6 pages)
4 December 1992Memorandum and Articles of Association (12 pages)
4 December 1992Memorandum and Articles of Association (12 pages)
27 November 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 November 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 September 1990Ad 10/09/90--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages)
28 September 1990Ad 10/09/90--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages)
10 April 1987Incorporation (15 pages)
10 April 1987Certificate of Incorporation (1 page)
10 April 1987Incorporation (15 pages)
10 April 1987Certificate of Incorporation (1 page)