Company NameThe Animate Company Limited
DirectorsPaul Raymond Sivyour and Jacqueline Sivyour
Company StatusLiquidation
Company Number02475817
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Raymond Sivyour
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Secretary NameJacqueline Sivyour
NationalityBritish
StatusCurrent
Appointed15 October 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleBank Officer
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMrs Jacqueline Sivyour
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(13 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1993)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSouthwood
Woodlands Road
Bromley
Kent
BR1 2AR
Director NameMr Keith Thomas Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 1996)
RoleRetail Proprietor
Correspondence Address28 Mayfield Avenue
Orpington
Kent
BR6 0AL
Director NameMrs Linda Ward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 1996)
RoleSecretary
Correspondence Address28 Mayfield Avenue
Orpington
Kent
BR6 0AL
Secretary NameMrs Linda Ward
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address28 Mayfield Avenue
Orpington
Kent
BR6 0AL

Contact

Websiteanimatepets.com
Email address[email protected]
Telephone0845 2712835
Telephone regionUnknown

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

60 at £1Paul Raymond Sivyour
60.00%
Ordinary
40 at £1Mrs Jacqueline Sivyour
40.00%
Ordinary

Financials

Year2014
Net Worth£649,100
Cash£321,635
Current Liabilities£309,344

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2020 (4 years, 2 months ago)
Next Return Due26 March 2021 (overdue)

Charges

18 October 2010Delivered on: 20 October 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 February 2024Liquidators' statement of receipts and payments to 26 January 2024 (11 pages)
26 September 2023Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 26 September 2023 (2 pages)
2 March 2023Liquidators' statement of receipts and payments to 26 January 2023 (11 pages)
6 April 2022Liquidators' statement of receipts and payments to 26 January 2022 (11 pages)
1 March 2021Declaration of solvency (5 pages)
11 February 2021Appointment of a voluntary liquidator (3 pages)
11 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-27
(1 page)
11 February 2021Registered office address changed from Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 11 February 2021 (2 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Satisfaction of charge 1 in full (1 page)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
17 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH on 17 January 2017 (1 page)
17 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH on 17 January 2017 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
2 December 2015Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for Jacqueline Sivyour on 24 November 2015 (1 page)
2 December 2015Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 December 2015 (1 page)
2 December 2015Director's details changed for Mr Paul Raymond Sivyour on 24 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Paul Raymond Sivyour on 24 November 2015 (2 pages)
2 December 2015Director's details changed for Jacqueline Sivyour on 24 November 2015 (2 pages)
2 December 2015Director's details changed for Jacqueline Sivyour on 24 November 2015 (2 pages)
2 December 2015Secretary's details changed for Jacqueline Sivyour on 24 November 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 12/02/08; full list of members (4 pages)
26 March 2008Return made up to 12/02/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 12/02/07; full list of members (3 pages)
10 April 2007Return made up to 12/02/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 12/02/06; full list of members (3 pages)
28 March 2006Return made up to 12/02/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 12/02/05; full list of members (7 pages)
6 April 2005Return made up to 12/02/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 12/02/04; full list of members (7 pages)
29 March 2004Return made up to 12/02/04; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
26 February 2003Return made up to 12/02/03; full list of members (6 pages)
26 February 2003Return made up to 12/02/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 October 2002Registered office changed on 06/10/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
6 October 2002Registered office changed on 06/10/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
11 February 2002Return made up to 12/02/02; full list of members (6 pages)
11 February 2002Return made up to 12/02/02; full list of members (6 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 12/02/01; full list of members (6 pages)
13 February 2001Return made up to 12/02/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 February 2000Return made up to 12/02/00; full list of members (6 pages)
15 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 February 1998Return made up to 12/02/98; no change of members (4 pages)
17 February 1998Return made up to 12/02/98; no change of members (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 February 1997Return made up to 19/02/97; full list of members (6 pages)
26 February 1997Return made up to 19/02/97; full list of members (6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 28 mayfield avenue orpington kent BR6 0AL (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 28 mayfield avenue orpington kent BR6 0AL (1 page)
8 November 1996New secretary appointed (2 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 February 1996Return made up to 01/03/96; no change of members (4 pages)
29 February 1996Return made up to 01/03/96; no change of members (4 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 April 1995Return made up to 01/03/95; change of members (6 pages)
6 April 1995Return made up to 01/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 June 1990Ad 09/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1990Ad 09/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1990Registered office changed on 05/04/90 from: 28 mayfield avenue orpington kent (1 page)
5 April 1990Registered office changed on 05/04/90 from: 28 mayfield avenue orpington kent (1 page)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1990Company name changed rapid 9767 LIMITED\certificate issued on 30/03/90 (2 pages)
29 March 1990Company name changed rapid 9767 LIMITED\certificate issued on 30/03/90 (2 pages)
20 March 1990Registered office changed on 20/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 March 1990Registered office changed on 20/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 March 1990Incorporation (15 pages)