Company NamePet Food (UK) Limited
DirectorsJames Lawson and Anthony Robert Stones
Company StatusActive
Company Number06691511
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr James Lawson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Anthony Robert Stones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr David John O'Regan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleSale And Distribution Of Pet Foods And Associated
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN
Secretary NamePaul Scott Frearson Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleSale And Distribution Of Pet Foods And Associated
Country of ResidenceUnited Kingdom
Correspondence Address80 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HG
Secretary NameMr Paul Scott Frearson Hunter
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleSale And Distribution Of Pet Foods And Associated
Country of ResidenceUnited Kingdom
Correspondence Address80 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HG

Location

Registered AddressDalton Airfield Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£477,087
Cash£208,578
Current Liabilities£632,648

Accounts

Latest Accounts1 July 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

4 April 2023Delivered on: 21 April 2023
Persons entitled: Factofrance

Classification: A registered charge
Particulars: Charge over debts and collection accounts.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Factofrance

Classification: A registered charge
Particulars: Charge over debts and collection accounts.
Outstanding
15 February 2023Delivered on: 22 February 2023
Persons entitled: Kroll Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
16 February 2017Delivered on: 22 February 2017
Persons entitled: Piper Pe LLP

Classification: A registered charge
Particulars: Legal mortgage over any freehold or leasehold property now vested in the chargor and fixed charge over all estates or interests in freehold or leasehold land of whatever kind belonging to the chargor now or in the future.. Fixed charge over all intellectual property, as defined in the charge.
Outstanding
19 October 2015Delivered on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 December 2011Delivered on: 17 December 2011
Persons entitled: Rolfe Contracting Limited

Classification: Rent deposit deed
Secured details: £5,187.50 due or to become due.
Particulars: A rent deposit of £5,187.50 see image for full details.
Outstanding
29 September 2008Delivered on: 8 October 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 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

9 February 2024Registration of charge 066915110009, created on 25 January 2024 (7 pages)
2 February 2024Registration of charge 066915110008, created on 25 January 2024 (20 pages)
21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
21 April 2023Registration of charge 066915110007, created on 4 April 2023 (30 pages)
11 April 2023Full accounts made up to 25 June 2022 (37 pages)
6 April 2023Registration of charge 066915110006, created on 4 April 2023 (30 pages)
27 February 2023Statement of company's objects (2 pages)
27 February 2023Memorandum and Articles of Association (8 pages)
27 February 2023Resolutions
  • RES13 ‐ Company business/company officers authorisation 14/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
22 February 2023Registration of charge 066915110005, created on 15 February 2023 (14 pages)
22 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
13 September 2022Full accounts made up to 31 December 2021 (34 pages)
29 April 2022Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
7 January 2022Satisfaction of charge 066915110004 in full (1 page)
6 January 2022Registered office address changed from 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 6 January 2022 (1 page)
23 December 2021Appointment of Mr James Lawson as a director on 23 December 2021 (2 pages)
23 December 2021Appointment of Mr Anthony Robert Stones as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Paul Scott Frearson Hunter as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of David John O'regan as a director on 23 December 2021 (1 page)
16 December 2021Satisfaction of charge 066915110003 in full (1 page)
16 December 2021Satisfaction of charge 1 in full (1 page)
6 December 2021Resolutions
  • RES13 ‐ The deeds of release produced to pet food (uk) holdings LIMITED as sole member and which in favour of pfukh and the diretors of the company 12/09/2019
(2 pages)
29 November 2021Change of share class name or designation (2 pages)
29 November 2021Particulars of variation of rights attached to shares (2 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (26 pages)
21 September 2021Satisfaction of charge 2 in full (1 page)
20 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
26 July 2021Director's details changed for Mr Paul Scott Frearson Hunter on 12 July 2021 (2 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Paul Scott Frearson Hunter on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr David John O'regan on 23 November 2018 (2 pages)
11 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 June 2017Particulars of variation of rights attached to shares (2 pages)
15 June 2017Change of share class name or designation (2 pages)
15 June 2017Change of share class name or designation (2 pages)
15 June 2017Particulars of variation of rights attached to shares (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
22 February 2017Registration of charge 066915110004, created on 16 February 2017 (44 pages)
22 February 2017Registration of charge 066915110004, created on 16 February 2017 (44 pages)
29 November 2016Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 March 2016Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Registration of charge 066915110003, created on 19 October 2015 (26 pages)
23 October 2015Registration of charge 066915110003, created on 19 October 2015 (26 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
29 September 2015Director's details changed for Mr David John O'regan on 7 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Paul Scott Frearson Hunter on 7 September 2015 (2 pages)
29 September 2015Director's details changed for Mr David John O'regan on 7 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Paul Scott Frearson Hunter on 7 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Paul Scott Frearson Hunter on 7 September 2015 (2 pages)
29 September 2015Director's details changed for Mr David John O'regan on 7 September 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
26 June 2014Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN on 26 June 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
13 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc nom cap 29/05/2013
(1 page)
13 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(4 pages)
13 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc nom cap 29/05/2013
(1 page)
13 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Termination of appointment of Paul Hunter as a secretary (1 page)
14 March 2012Termination of appointment of Paul Hunter as a secretary (1 page)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Registered office address changed from 24 Westpole Avenue Cockfosters Barnet EN4 0AY on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 24 Westpole Avenue Cockfosters Barnet EN4 0AY on 21 October 2011 (1 page)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Director's details changed for David John O'regan on 8 September 2010 (2 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Paul Scott Frearson Hunter on 8 September 2010 (2 pages)
15 September 2010Termination of appointment of Paul Hunter as a secretary (1 page)
15 September 2010Director's details changed for Paul Scott Frearson Hunter on 8 September 2010 (2 pages)
15 September 2010Director's details changed for David John O'regan on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Paul Scott Frearson Hunter on 8 September 2010 (2 pages)
15 September 2010Director's details changed for David John O'regan on 8 September 2010 (2 pages)
15 September 2010Termination of appointment of Paul Hunter as a secretary (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
23 January 2009Director appointed paul scott frearson hunter (2 pages)
23 January 2009Director appointed paul scott frearson hunter (2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 September 2008Incorporation (17 pages)
8 September 2008Incorporation (17 pages)