Company NameC&D Foods (Driffield) Unlimited
Company StatusActive
Company Number02678260
CategoryPrivate Unlimited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Previous NamePrimetime Petfoods Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Frank Thomas Stephenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2019(27 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address. Abp Food Group
John Street
Ardee
Louth
Ireland
Director NameMr Thomas Joseph Kirwan
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2019(27 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6290 Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YB
Director NameMr Laurence Joseph Goodman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2019(27 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address. John Street
Ardee
Louth
Ireland
Director NameMr John Michael Burton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(27 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6290 Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YB
Secretary NameMrs Janet Jennings
StatusCurrent
Appointed02 April 2021(29 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressKelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 1 month (resigned 04 March 1993)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 1 month (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMr Frank Martin Scott Ashton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 1995)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameThomas William Bell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressCentre Court Church Lane
Fridaythorpe
Driffield
East Yorkshire
YO25 9RU
Director NameMr Austin Bell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressVicarage Farm
Fridaythorpe
Driffield
East Yorkshire
YO25 9RU
Director NameMr Geoffrey Ley Clarke
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressSpringfield House
Foulridge
Colne
Lancashire
BB8 7LR
Director NameMarie-France Meyrat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed13 March 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address18815 8th Avenue
Plymouth
Minneapolis
Mn Ss447
Director NameEdwin Peter Saunders
Date of BirthOctober 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address71 Castor
1972 Anzere
Valais
Switzerland
Director NameGraham Spencer Storr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1994)
RoleSales Manager
Correspondence AddressSunnybank Roebuck Lane
Newall With Clifton
Otley
West Yorkshire
LS21 2EZ
Director NameKenneth Winckles
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1994)
RoleConsultant
Correspondence AddressMoor House Fishers Wood
Sunningdale
Ascot
Berkshire
SL5 0JF
Secretary NameMr Frank Martin Scott Ashton
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1995)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameChristo Ferdinand Swanepoel
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 1997)
RoleBusiness Consultant
Correspondence Address1 Northcliffe
Filey
North Yorkshire
YO14 9DN
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2002)
RoleSolicitor
Correspondence Address70, Av. Mircea Zorileanu Street
Sector 1
Bucharest
Romania
Director NameJohn Richard Walgate
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(4 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 23 November 2007)
RoleCertified Accountant
Correspondence AddressThe Old Barn Hungate Close
Saxton
Tadcaster
North Yorkshire
LS24 9TP
Director NameGillian Shirley Whatmough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressHornbeam House
Northfield Road, Wetwang
Driffield
North Humberside
YO25 9XY
Director NameHenry Bonner Shouler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazleton House
Hazleton
Cheltenham
Gloucestershire
GL54 4EB
Wales
Director NameMr Terry Carr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2004(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2015)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressFerefad
Longford
Co. Longford 0
Irish
Director NameMr Philip John Reynolds
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2004(12 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 April 2019)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressClonhugh
Mullingar
Co. Westmeath 0
Irish
Secretary NameMr Terry Carr
NationalityIrish
StatusResigned
Appointed22 July 2004(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2015)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressFerefad
Longford
Co. Longford 0
Irish
Director NameJohn McNamee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2004(12 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 May 2015)
RoleSales Manager
Country of ResidenceIreland
Correspondence AddressKnocknaveigh
Virginia
Cavan
Irish
Director NameMr David John Cobbledick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(12 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHebron Calf Street
Torrington
Devon
EX38 8EG
Director NameMr Aubrey Mulveen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2015(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Secretary NameMr Aubrey Mulveen
StatusResigned
Appointed15 May 2015(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2019)
RoleCompany Director
Correspondence AddressRockfield .
Athenry
Galway
Ireland
Secretary NameMr John McLaughlin
StatusResigned
Appointed17 April 2019(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2021)
RoleCompany Director
Correspondence Address. Abp Food Group
John Street
Ardee
Louth
Ireland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 2 months (resigned 18 March 1993)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 22 July 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitepascoes.co.uk

Location

Registered AddressKelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches2 other UK companies use this postal address

Shareholders

3.8m at £0.5C & D Foods (Uk) LTD
67.42%
Ordinary
1.9m at £0.5C & D Foods (Uk) LTD
32.58%
Capital

Financials

Year2014
Turnover£22,064,000
Gross Profit£1,387,000
Net Worth£3,125,000
Cash£23,000
Current Liabilities£5,721,000

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

10 November 1997Delivered on: 28 November 1997
Satisfied on: 8 May 1999
Persons entitled: Simon Peter Kamstra, Peter James Cherry, Mark Anton Chidley and John Chantry; Priestly Actin Astrustees for Themselves and All of the Partnersfrom Time to Time of the Firm Addleshaw Booth &Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of its proper, costs, fees and expenses and disbursements incurred in the course of the litigation proceeding in the high court of justice under case reference number 1996 O.R.B. 81; and all other liabilities whatsoever of the company to the partnership and all costs, fees and expenses incurred in the preparation negotiation and completion of this legal mortgage.
Particulars: F/H land and buildings situate and k/a plot 79 kellythorpe industrial estate driffield t/no: HS238909 and the proceeds of sale by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1996Delivered on: 11 July 1996
Satisfied on: 28 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 79, kelleythorpe industrial estate, driffield, yorkshire t/no. HS239809 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 December 1995Delivered on: 3 January 1996
Satisfied on: 23 May 1996
Persons entitled: Geoffrey Ley Clarke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 14TH december 1995, the facility letter of even date together with any subsequent amendments agreed thereto.
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
14 December 1995Delivered on: 3 January 1996
Satisfied on: 23 May 1996
Persons entitled: Wentzel Murray & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 14TH december 1995, the facility letter of even date together with any subsequent amendments agreed thereto.
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
16 March 1995Delivered on: 17 March 1995
Satisfied on: 16 March 2005
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
1 February 1995Delivered on: 9 February 1995
Satisfied on: 23 December 1995
Persons entitled: Internationale Nederlanden Lease (UK) Limited

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the lease agreement dated 7TH march 1994 and equipment schedule dated 7TH march 1994 or the assignment.
Particulars: £325,000 and all other monies standing to the credit of the cash collateral account.
Fully Satisfied
19 March 1993Delivered on: 29 March 1993
Satisfied on: 4 April 1995
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.
Fully Satisfied
12 March 1993Delivered on: 24 March 1993
Satisfied on: 21 March 1995
Persons entitled: Lombard Industrial Leasing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under a lease agreement of even date.
Particulars: Floating charge over all assets of the company present and future.
Fully Satisfied
25 November 2004Delivered on: 15 December 2004
Satisfied on: 28 March 2012
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a plot 79 kelleythorpe industrial estate kelleythorpe driffield in the east riding of yorkshire YO25 9DJ absolute title t/n HS239809. All the rental income present or future.. See the mortgage charge document for full details.
Fully Satisfied
25 November 2004Delivered on: 15 December 2004
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the borrowern to the chargee and/or any member of the bank group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Fully Satisfied
25 November 2004Delivered on: 15 December 2004
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a plot 79 kelleythorpe industrial estate kelleythorpe driffield in the east riding of yorkshire YO25 9DJ absolute title t/n HS239809. All the rental income present or future.. See the mortgage charge document for full details.
Fully Satisfied
25 November 2004Delivered on: 11 December 2004
Satisfied on: 28 March 2012
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies liabilities and obligations due or to become due from the borrower to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All. Undertaking and all property and assets.
Fully Satisfied
3 December 2004Delivered on: 10 December 2004
Satisfied on: 16 December 2013
Persons entitled: Aib Commercial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts present and future.
Fully Satisfied
10 January 2003Delivered on: 15 January 2003
Satisfied on: 16 March 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1999Delivered on: 15 November 1999
Satisfied on: 16 March 2005
Persons entitled: Lloyds Tsb Commercial Finance (The "Security Holder")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (if any (as defined in the debenture)).
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
3 July 1998Delivered on: 9 July 1998
Satisfied on: 28 September 2004
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: Land/blds at kelleythorpe industrial estate,driffield. 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.
Fully Satisfied
12 March 1993Delivered on: 24 March 1993
Satisfied on: 21 March 1995
Persons entitled: Lombard Industrial Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a lease agreement of even date.
Particulars: Credit balance on bank account number 00074291.
Fully Satisfied
3 April 2013Delivered on: 12 April 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee (the "security holder") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. By way of floating charge such monies as the company may from time to time receive in respect of the other debts as shall from time to time stand released together referred to as the charged property.
Outstanding

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 April 2019Appointment of Mr John Mclaughlin as a secretary on 17 April 2019 (2 pages)
19 April 2019Appointment of Mr Thomas Joseph Kirwan as a director on 17 April 2019 (2 pages)
19 April 2019Appointment of Mr Frank Thomas Stephenson as a director on 17 April 2019 (2 pages)
19 April 2019Termination of appointment of Aubrey Mulveen as a director on 17 April 2019 (1 page)
19 April 2019Appointment of Mr Laurence Jospeh Goodman as a director on 17 April 2019 (2 pages)
19 April 2019Termination of appointment of Aubrey Mulveen as a secretary on 17 April 2019 (1 page)
19 April 2019Termination of appointment of Philip John Reynolds as a director on 17 April 2019 (1 page)
19 April 2019Appointment of Mr John Michael Burton as a director on 17 April 2019 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
19 March 2018Notification of C&D Foods (Uk) Unlimited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 March 2016 (34 pages)
3 January 2017Full accounts made up to 30 March 2016 (34 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 March 2016Re-registration from a private limited company to a private unlimited company (2 pages)
30 March 2016Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(2 pages)
30 March 2016Certificate of re-registration from Limited to Unlimited (1 page)
30 March 2016Re-registration of Memorandum and Articles (18 pages)
30 March 2016Re-registration assent (1 page)
4 January 2016Full accounts made up to 29 March 2015 (25 pages)
4 January 2016Full accounts made up to 29 March 2015 (25 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,849,646.5
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,849,646.5
(5 pages)
29 July 2015Termination of appointment of John Mcnamee as a director on 15 May 2015 (1 page)
29 July 2015Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages)
29 July 2015Appointment of Mr Aubrey Mulveen as a director on 15 May 2015 (2 pages)
29 July 2015Termination of appointment of John Mcnamee as a director on 15 May 2015 (1 page)
16 July 2015Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page)
16 July 2015Termination of appointment of Terry Carr as a director on 15 May 2015 (1 page)
4 June 2015Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page)
4 June 2015Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages)
4 June 2015Appointment of Mr Aubrey Mulveen as a secretary on 15 May 2015 (2 pages)
4 June 2015Termination of appointment of Terry Carr as a secretary on 15 May 2015 (1 page)
15 January 2015Termination of appointment of David John Cobbledick as a director on 30 September 2013 (2 pages)
15 January 2015Termination of appointment of David John Cobbledick as a director on 30 September 2013 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (26 pages)
17 December 2014Full accounts made up to 31 March 2014 (26 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,849,646.5
(8 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,849,646.5
(8 pages)
16 December 2013Satisfaction of charge 13 in full (1 page)
16 December 2013Satisfaction of charge 13 in full (1 page)
23 September 2013Accounts made up to 31 December 2012 (24 pages)
23 September 2013Accounts made up to 31 December 2012 (24 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 September 2012Accounts made up to 31 December 2011 (24 pages)
24 September 2012Accounts made up to 31 December 2011 (24 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Terry Carr on 31 July 2012 (2 pages)
8 August 2012Director's details changed for John Mcnamee on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Terry Carr on 31 July 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for John Mcnamee on 31 July 2012 (2 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2011Accounts made up to 31 December 2010 (24 pages)
12 October 2011Accounts made up to 31 December 2010 (24 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (18 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (18 pages)
24 September 2010Accounts made up to 31 December 2009 (24 pages)
24 September 2010Accounts made up to 31 December 2009 (24 pages)
25 August 2010Annual return made up to 31 July 2010 (17 pages)
25 August 2010Annual return made up to 31 July 2010 (17 pages)
28 October 2009Accounts made up to 31 December 2008 (24 pages)
28 October 2009Accounts made up to 31 December 2008 (24 pages)
3 September 2009Return made up to 31/07/09; no change of members (5 pages)
3 September 2009Return made up to 31/07/09; no change of members (5 pages)
6 August 2008Return made up to 31/07/08; full list of members (8 pages)
6 August 2008Return made up to 31/07/08; full list of members (8 pages)
18 March 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
18 March 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
6 September 2007Return made up to 31/07/07; full list of members (8 pages)
6 September 2007Return made up to 31/07/07; full list of members (8 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
1 September 2006Return made up to 31/07/06; no change of members (6 pages)
1 September 2006Return made up to 31/07/06; no change of members (6 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
26 May 2006Return made up to 16/01/06; no change of members (6 pages)
26 May 2006Return made up to 16/01/06; no change of members (6 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 April 2005Return made up to 16/01/05; full list of members (13 pages)
12 April 2005Return made up to 16/01/05; full list of members (13 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
1 February 2005Location of register of members (1 page)
1 February 2005Location of register of members (1 page)
1 February 2005Location of debenture register (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
1 February 2005Location of debenture register (1 page)
15 December 2004Particulars of mortgage/charge (11 pages)
15 December 2004Particulars of mortgage/charge (11 pages)
15 December 2004Particulars of mortgage/charge (11 pages)
15 December 2004Particulars of mortgage/charge (11 pages)
15 December 2004Particulars of mortgage/charge (11 pages)
15 December 2004Particulars of mortgage/charge (11 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (6 pages)
10 December 2004Particulars of mortgage/charge (6 pages)
18 October 2004Declaration of assistance for shares acquisition (4 pages)
18 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2004Declaration of assistance for shares acquisition (4 pages)
14 October 2004Memorandum and Articles of Association (22 pages)
14 October 2004Memorandum and Articles of Association (22 pages)
12 October 2004Company name changed primetime petfoods LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed primetime petfoods LIMITED\certificate issued on 12/10/04 (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New secretary appointed;new director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 January 2004Return made up to 16/01/04; full list of members (13 pages)
23 January 2004Return made up to 16/01/04; full list of members (13 pages)
13 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
13 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
2 March 2003Return made up to 16/01/03; full list of members (13 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Return made up to 16/01/03; full list of members (13 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
1 July 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
1 July 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
12 February 2002Return made up to 16/01/02; full list of members (13 pages)
12 February 2002Return made up to 16/01/02; full list of members (13 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
23 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
21 November 2001Ad 29/10/01--------- £ si [email protected]=28571 £ ic 2721075/2749646 (2 pages)
21 November 2001Ad 29/10/01--------- £ si [email protected]=28571 £ ic 2721075/2749646 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
1 February 2001Return made up to 16/01/01; full list of members (14 pages)
1 February 2001Return made up to 16/01/01; full list of members (14 pages)
23 January 2001Full group accounts made up to 31 March 2000 (30 pages)
23 January 2001Full group accounts made up to 31 March 2000 (30 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
16 May 2000Ad 31/03/00--------- £ si [email protected]=123757 £ ic 2597317/2721074 (2 pages)
16 May 2000Ad 31/03/00--------- £ si [email protected]=123757 £ ic 2597317/2721074 (2 pages)
3 February 2000Statement of affairs (7 pages)
3 February 2000Statement of affairs (7 pages)
3 February 2000Ad 01/11/99--------- £ si [email protected] (2 pages)
3 February 2000Ad 01/11/99--------- £ si [email protected] (2 pages)
21 January 2000Return made up to 16/01/00; full list of members (8 pages)
21 January 2000Return made up to 16/01/00; full list of members (8 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
16 November 1999S-div conve 14/10/99 (1 page)
16 November 1999S-div conve 14/10/99 (1 page)
15 November 1999Particulars of mortgage/charge (7 pages)
15 November 1999Particulars of mortgage/charge (7 pages)
13 August 1999Accounts made up to 31 March 1999 (23 pages)
13 August 1999Accounts made up to 31 March 1999 (23 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1999Return made up to 16/01/99; full list of members (9 pages)
25 January 1999Return made up to 16/01/99; full list of members (9 pages)
23 July 1998Accounts made up to 31 March 1998 (23 pages)
23 July 1998Accounts made up to 31 March 1998 (23 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
23 April 1998Amending 882R (2 pages)
23 April 1998Amending 882R (2 pages)
18 March 1998Return made up to 16/01/98; full list of members (9 pages)
18 March 1998Return made up to 16/01/98; full list of members (9 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
15 December 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
15 December 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
11 August 1997Ad 29/03/97--------- £ si [email protected]=235000 £ ic 2258416/2493416 (2 pages)
11 August 1997Ad 29/03/97--------- £ si [email protected]=235000 £ ic 2258416/2493416 (2 pages)
3 June 1997Ad 20/05/97--------- £ si [email protected]=20000 £ ic 2238416/2258416 (2 pages)
3 June 1997Ad 20/05/97--------- £ si [email protected]=20000 £ ic 2238416/2258416 (2 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
24 January 1997Return made up to 16/01/97; full list of members (8 pages)
24 January 1997Return made up to 16/01/97; full list of members (8 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
14 January 1997Accounts for a medium company made up to 31 March 1996 (23 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (23 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
10 December 1996Ad 09/07/96--------- £ si [email protected]=150000 £ ic 2083166/2233166 (2 pages)
10 December 1996Ad 09/07/96--------- £ si [email protected]=5250 £ ic 2233166/2238416 (2 pages)
10 December 1996Ad 09/07/96--------- £ si [email protected]=150000 £ ic 2083166/2233166 (2 pages)
10 December 1996Ad 09/07/96--------- £ si [email protected]=5250 £ ic 2233166/2238416 (2 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
19 September 1996Ad 09/07/96--------- £ si [email protected]=83333 £ ic 1999833/2083166 (2 pages)
19 September 1996Ad 09/07/96--------- £ si [email protected]=83333 £ ic 1999833/2083166 (2 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1996Ad 29/03/96--------- £ si [email protected]=131000 £ ic 1868833/1999833 (2 pages)
9 May 1996Ad 29/03/96--------- £ si [email protected]=131000 £ ic 1868833/1999833 (2 pages)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996£ nc 3000000/4500000 29/03/96 (1 page)
29 April 1996£ nc 3000000/4500000 29/03/96 (1 page)
29 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1996Ad 29/03/96--------- £ si [email protected]=135833 £ ic 1733000/1868833 (2 pages)
29 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Ad 29/03/96--------- £ si [email protected]=135833 £ ic 1733000/1868833 (2 pages)
7 February 1996Return made up to 16/01/96; full list of members (10 pages)
7 February 1996Return made up to 16/01/96; full list of members (10 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Director resigned (4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Ad 07/12/94--------- £ si 123900@1 (2 pages)
17 May 1995Ad 07/12/94--------- £ si 123900@1 (2 pages)
12 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Ad 30/01/95--------- £ si 266000@1=266000 £ ic 1019000/1285000 (4 pages)
26 April 1995Ad 15/02/95--------- £ si 200000@1=200000 £ ic 1497000/1697000 (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Ad 30/01/95--------- £ si 266000@1=266000 £ ic 1019000/1285000 (4 pages)
26 April 1995Ad 31/03/95--------- £ si 212000@1=212000 £ ic 1285000/1497000 (4 pages)
26 April 1995Ad 31/03/95--------- £ si 212000@1=212000 £ ic 1285000/1497000 (4 pages)
26 April 1995Ad 15/02/95--------- £ si 200000@1=200000 £ ic 1497000/1697000 (4 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(94 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(94 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 March 1995Registered office changed on 17/03/95 from: thixendale road fridaythorpe driffield east yorkshire Y025 9RT (1 page)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Registered office changed on 17/03/95 from: thixendale road fridaythorpe driffield east yorkshire Y025 9RT (1 page)
10 March 1995£ sr 44000@1 16/12/94 (1 page)
10 March 1995£ sr 44000@1 16/12/94 (1 page)
23 December 1994Accounts made up to 31 March 1994 (18 pages)
23 December 1994Accounts made up to 31 March 1994 (18 pages)
18 March 1993Ad 12/03/93--------- £ si 644998@1=644998 £ ic 2/645000 (2 pages)
18 March 1993Ad 12/03/93--------- £ si 644998@1=644998 £ ic 2/645000 (2 pages)
20 January 1993Company name changed intercede 989 LIMITED\certificate issued on 21/01/93 (2 pages)
20 January 1993Company name changed intercede 989 LIMITED\certificate issued on 21/01/93 (2 pages)
16 January 1992Incorporation (25 pages)
16 January 1992Incorporation (25 pages)