Company NamePet Food (UK) Ip Limited
DirectorsJames Lawson and Anthony Robert Stones
Company StatusActive
Company Number09233615
CategoryPrivate Limited Company
Incorporation Date24 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 1995 (Born 29 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 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(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Dalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Paul Scott Frearson Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DN

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

Shareholders

100 at £1Pet Food (Uk) Holdings LTD
100.00%
Ordinary

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

5 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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 (8 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption small company accounts made up to 31 December 2016 (6 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)
22 February 2017Registration of charge 092336150001, created on 16 February 2017 (44 pages)
22 February 2017Registration of charge 092336150001, 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 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
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)
18 March 2016Registered 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 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 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN 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 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 16 March 2016 (2 pages)
16 March 2016Registered 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 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
(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
(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
(4 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(25 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(25 pages)