Company NamePet Food (UK) Properties Limited
DirectorsJames Lawson and Anthony Robert Stones
Company StatusActive
Company Number09789221
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 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(6 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(6 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 Paul Scott Frearson Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(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 2015(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

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months 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
29 April 2016Delivered on: 12 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 33 mark road, hemel hempstead, hertfordshire HP2 7DN registered at the land registry under title number HD203377.
Outstanding
19 October 2015Delivered on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2024Accounts for a small company made up to 1 July 2023 (20 pages)
21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 25 June 2022 (20 pages)
27 February 2023Memorandum and Articles of Association (15 pages)
27 February 2023Resolutions
  • RES13 ‐ Documents 14/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 February 2023Registration of charge 097892210004, created on 15 February 2023 (14 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
29 April 2022Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
7 January 2022Satisfaction of charge 097892210003 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 2021Termination of appointment of Paul Scott Frearson Hunter 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)
23 December 2021Appointment of Mr Anthony Robert Stones as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of David John O'regan as a director on 23 December 2021 (1 page)
16 December 2021Satisfaction of charge 097892210002 in full (1 page)
16 December 2021Satisfaction of charge 097892210001 in full (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (22 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 2021Accounts for a small company made up to 31 December 2019 (15 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 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 12 September 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 12 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 (11 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
22 February 2017Registration of charge 097892210003, created on 16 February 2017 (44 pages)
22 February 2017Registration of charge 097892210003, 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 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 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)
12 May 2016Registration of charge 097892210002, created on 29 April 2016 (10 pages)
12 May 2016Registration of charge 097892210002, created on 29 April 2016 (10 pages)
21 March 2016Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom 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 Whetstone London N20 9YZ United Kingdom to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page)
23 October 2015Registration of charge 097892210001, created on 19 October 2015 (26 pages)
23 October 2015Registration of charge 097892210001, created on 19 October 2015 (26 pages)
22 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-22
  • GBP 100
(22 pages)
22 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-22
  • GBP 100
(22 pages)