Company NamePet Brands Limited
DirectorsSandeep Sharma and Ravi Sharma
Company StatusActive
Company Number06502500
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Previous NameParamount Retail Group Limited

Business Activity

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

Directors

Director NameMr Sandeep Sharma
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Paramount House Gelderd Road
Birstall
West Yorkshire
WF17 9QD
Secretary NamePoonam Sharma
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Paramount House Gelderd Road
Birstall
West Yorkshire
WF17 9QD
Director NameMr Ravi Sharma
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Paramount House Gelderd Road
Birstall
West Yorkshire
WF17 9QD
Director NameCarl Farraker
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Paramount House Gelderd Road
Birstall
West Yorkshire
WF17 9QD

Contact

Websitepetbrands.com
Email address[email protected]
Telephone01924 455977
Telephone regionWakefield

Location

Registered AddressUnit 1 Paramount House
Gelderd Road
Birstall
West Yorkshire
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£570,376
Cash£345,421
Current Liabilities£1,408,587

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
1 July 2011Delivered on: 2 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
7 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc 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
27 September 2012Delivered on: 4 October 2012
Satisfied on: 18 March 2014
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
22 March 2011Delivered on: 24 March 2011
Satisfied on: 13 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
4 February 2009Delivered on: 18 February 2009
Satisfied on: 24 August 2010
Persons entitled: Brando Investments Limited

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 see image for full details.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
1 September 2020Satisfaction of charge 065025000006 in full (1 page)
28 January 2020Total exemption full accounts made up to 30 January 2019 (10 pages)
17 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 March 2017Registration of charge 065025000006, created on 1 March 2017 (43 pages)
10 March 2017Registration of charge 065025000006, created on 1 March 2017 (43 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 November 2016Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016 (1 page)
21 November 2016Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
3 February 2015Appointment of Carl Farraker as a director on 5 January 2015 (3 pages)
3 February 2015Appointment of Carl Farraker as a director on 5 January 2015 (3 pages)
3 February 2015Appointment of Carl Farraker as a director on 5 January 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 March 2014Satisfaction of charge 5 in full (3 pages)
18 March 2014Satisfaction of charge 5 in full (3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed paramount retail group LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed paramount retail group LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Change of name notice (2 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Appointment of Mr Ravi Sharma as a director (2 pages)
26 May 2010Appointment of Mr Ravi Sharma as a director (2 pages)
14 April 2010Director's details changed for Mr Sandeep Sharma on 13 February 2010 (2 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from J.H.Walker House Calder Road Dewsbury WF13 3JS on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Sandeep Sharma on 13 February 2010 (2 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from J.H.Walker House Calder Road Dewsbury WF13 3JS on 14 April 2010 (1 page)
3 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 May 2009Return made up to 13/02/09; full list of members (5 pages)
16 May 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
16 May 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
16 May 2009Return made up to 13/02/09; full list of members (5 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2008Incorporation (13 pages)
13 February 2008Incorporation (13 pages)