Company NamePet Food (UK) Holdings Limited
DirectorsJames Lawson and Anthony Robert Stones
Company StatusActive
Company Number09227798
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 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 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton 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(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Paul Scott Frearson Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN
Director NameMr David John O'Regan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN
Director NameMr Mark Irving Escolme
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN
Director NameMrs Annabel Feather
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN
Director NameMr Rory James Gibbs
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN

Contact

Websitebarkingheads.co.uk
Telephone0808 1008885
Telephone regionFreephone

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

90 at £0.5David Orega & Joan Orega
45.00%
Ordinary A
90 at £0.5Paul Hunter & Helen Hunter
45.00%
Ordinary A
20 at £0.5James Moloney
10.00%
Ordinary B

Accounts

Latest Accounts1 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

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

Filing History

8 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2024Memorandum and Articles of Association (22 pages)
8 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 March 2024Statement of capital following an allotment of shares on 4 March 2024
  • GBP 140,430.71345
(11 pages)
5 March 2024Solvency Statement dated 05/03/24 (1 page)
5 March 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2024Statement by Directors (1 page)
5 March 2024Statement of capital on 5 March 2024
  • GBP 135.71350
(12 pages)
1 March 2024Statement of capital following an allotment of shares on 29 February 2024
  • GBP 900,135.7134
(10 pages)
1 March 2024Resolutions
  • RES13 ‐ Cancel share premium 01/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 March 2024Statement by Directors (1 page)
1 March 2024Solvency Statement dated 01/03/24 (1 page)
1 March 2024Statement of capital on 1 March 2024
  • GBP 135.71345
(12 pages)
14 February 2024Accounts for a small company made up to 1 July 2023 (21 pages)
21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
8 April 2023Accounts for a small company made up to 25 June 2022 (21 pages)
22 February 2023Registration of charge 092277980002, created on 15 February 2023 (14 pages)
22 September 2022Confirmation statement made on 8 September 2022 with updates (18 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
29 April 2022Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
18 January 2022Memorandum and Articles of Association (38 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2022Change of share class name or designation (2 pages)
10 January 2022Particulars of variation of rights attached to shares (4 pages)
10 January 2022Memorandum and Articles of Association (38 pages)
7 January 2022Satisfaction of charge 092277980001 in full (1 page)
6 January 2022Cessation of Piper Pe Llp as a person with significant control on 23 December 2021 (1 page)
6 January 2022Cessation of David John O'regan as a person with significant control on 23 December 2021 (1 page)
6 January 2022Notification of Dalton Bidco Limited as a person with significant control on 23 December 2021 (2 pages)
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)
6 January 2022Cessation of Paul Scott Frearson Hunter as a person with significant control on 23 December 2021 (1 page)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 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 Annabel Feather as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Mark Irving Escolme as a director on 23 December 2021 (1 page)
23 December 2021Appointment of Mr Anthony Robert Stones as a director on 23 December 2021 (2 pages)
23 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • GBP 135.7134
(15 pages)
23 December 2021Termination of appointment of Rory James Gibbs 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)
23 December 2021Appointment of Mr James Lawson as a director on 23 December 2021 (2 pages)
6 December 2021Resolutions
  • RES13 ‐ The deeds of release produced to the members in favour of the members and diectors of the company 12/09/2019
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
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 24 June 2021 (2 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (41 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
10 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
21 September 2017Notification of Piper Pe Llp as a person with significant control on 16 February 2017 (1 page)
21 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
21 September 2017Notification of Piper Pe Llp as a person with significant control on 21 September 2017 (1 page)
19 September 2017Cessation of Joan O'regan as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Joan O'regan as a person with significant control on 16 February 2017 (1 page)
13 September 2017Cessation of Helen Hunter as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Helen Hunter as a person with significant control on 16 February 2017 (1 page)
13 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 128.72
(11 pages)
13 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 128.72
(11 pages)
13 March 2017Sub-division of shares on 14 February 2017 (6 pages)
13 March 2017Sub-division of shares on 14 February 2017 (6 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Particulars of variation of rights attached to shares (5 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Particulars of variation of rights attached to shares (5 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 March 2017Appointment of Annabel Feather as a director on 16 February 2017 (3 pages)
2 March 2017Appointment of Mr Mark Irving Escolme as a director on 16 February 2017 (3 pages)
2 March 2017Appointment of Rory Gibbs as a director on 16 February 2017 (3 pages)
2 March 2017Appointment of Mr Mark Irving Escolme as a director on 16 February 2017 (3 pages)
2 March 2017Appointment of Annabel Feather as a director on 16 February 2017 (3 pages)
2 March 2017Appointment of Rory Gibbs as a director on 16 February 2017 (3 pages)
22 February 2017Registration of charge 092277980001, created on 16 February 2017 (44 pages)
22 February 2017Registration of charge 092277980001, 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)
16 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
18 March 2016Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 18 March 2016 (1 page)
16 March 2016Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN on 16 March 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
10 June 2015Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
10 June 2015Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
1 December 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
(4 pages)
22 September 2014Incorporation (26 pages)
22 September 2014Current accounting period shortened from 30 September 2015 to 30 September 2014 (1 page)
22 September 2014Incorporation (26 pages)
22 September 2014Current accounting period shortened from 30 September 2015 to 30 September 2014 (1 page)