Company NameThe Real Petfood Company Holdings Limited
Company StatusDissolved
Company Number06905605
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Harrington Page
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr James Robin Lawson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Anthony Robert Stones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr William George Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameDr Raymond Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Graham Derek Wheeler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Graham Derek Wheeler
StatusResigned
Appointed22 March 2013(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 January 2021)
RoleCompany Director
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE

Contact

Websitewww.realpetco.com

Location

Registered AddressDalton 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

Shareholders

285.4k at £0.01Graham Wheeler
9.97%
Ordinary A
279.8k at £0.01Raymond Taylor
9.78%
Ordinary A
2.2m at £0.01Wagg Foods LTD
77.14%
Ordinary B
52.6k at £0.01Ben Keith Anderson
1.84%
Ordinary A
36.5k at £0.01Wagg Foods Limited
1.27%
Ordinary A

Financials

Year2014
Net Worth£153,483
Cash£7,942
Current Liabilities£21,396

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 April 2021Delivered on: 26 April 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (3 pages)
23 December 2021Part of the property or undertaking has been released from charge 069056050002 (2 pages)
2 December 2021Solvency Statement dated 02/12/21 (1 page)
2 December 2021Statement by Directors (1 page)
2 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 02/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2021Statement of capital on 2 December 2021
  • GBP 0.01
(5 pages)
24 June 2021Accounts for a small company made up to 30 June 2020 (13 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 May 2021Statement of company's objects (2 pages)
27 April 2021Satisfaction of charge 069056050001 in full (1 page)
26 April 2021Registration of charge 069056050002, created on 21 April 2021 (14 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Memorandum and Articles of Association (30 pages)
1 February 2021Termination of appointment of Graham Derek Wheeler as a secretary on 28 January 2021 (1 page)
5 January 2021Appointment of Anthony Robert Stones as a director on 23 December 2020 (2 pages)
5 January 2021Appointment of Mr James Robin Lawson as a director on 23 December 2020 (2 pages)
5 January 2021Termination of appointment of Graham Derek Wheeler as a director on 23 December 2020 (1 page)
5 October 2020Second filing of Confirmation Statement dated 14 May 2017 (3 pages)
9 July 2020Accounts for a small company made up to 30 June 2019 (13 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
15 November 2018Termination of appointment of William George Page as a director on 9 November 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 June 201714/05/17 Statement of Capital gbp 28619.67
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/10/2020.
(7 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (8 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (8 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 28,619.66
(6 pages)
16 May 2016Termination of appointment of Raymond Taylor as a director on 6 May 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 28,619.66
(6 pages)
16 May 2016Termination of appointment of Raymond Taylor as a director on 6 May 2016 (1 page)
10 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 28,619.66
(6 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 28,619.66
(6 pages)
7 May 2015Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
7 May 2015Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
17 April 2015Memorandum and Articles of Association (34 pages)
17 April 2015Memorandum and Articles of Association (34 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 April 2015Registration of charge 069056050001, created on 26 March 2015 (63 pages)
1 April 2015Registration of charge 069056050001, created on 26 March 2015 (63 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 28,619.66
(6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 28,619.66
(6 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
15 May 2013Appointment of Mr Graham Derek Wheeler as a secretary (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Appointment of Mr Graham Derek Wheeler as a secretary (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 December 2012Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Dr Raymond Taylor on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Dr Raymond Taylor on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr William George Page on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr William George Page on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr William George Page on 5 December 2012 (2 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
9 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
9 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 June 2010Director's details changed for Dr Raymond Taylor on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Graham Derek Wheeler on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Graham Derek Wheeler on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Raymond Taylor on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
3 September 2009Ad 21/07/09\gbp si [email protected]=28619.66\gbp ic 0.01/28619.67\ (3 pages)
3 September 2009Ad 21/07/09\gbp si [email protected]=28619.66\gbp ic 0.01/28619.67\ (3 pages)
3 September 2009Statement of affairs (28 pages)
3 September 2009Statement of affairs (28 pages)
13 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
13 August 2009Director appointed graham derek wheeler (2 pages)
13 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
13 August 2009Director appointed raymond taylor (2 pages)
13 August 2009Director appointed graham derek wheeler (2 pages)
13 August 2009Director appointed raymond taylor (2 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
14 May 2009Incorporation (16 pages)
14 May 2009Incorporation (16 pages)