Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Paul Scott Frearson Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Director Name | Mr David John O'Regan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Registered Address | Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Pet Food (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
15 February 2023 | Delivered on: 22 February 2023 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
16 February 2017 | Delivered 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 |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 February 2017 | Registration of charge 092336150001, created on 16 February 2017 (44 pages) |
22 February 2017 | Registration of charge 092336150001, created on 16 February 2017 (44 pages) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
18 March 2016 | Registered office address changed from , 17 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7EN to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 18 March 2016 (1 page) |
18 March 2016 | Registered 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 2016 | Registered office address changed from , 17 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7EN to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 18 March 2016 (1 page) |
16 March 2016 | Registered 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 2016 | Registered office address changed from , Euro House 1394 High Road, London, N20 9YZ to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from , Euro House 1394 High Road, London, N20 9YZ to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 16 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|