Handforth
Cheshire
SK9 3RN
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(37 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lesley Lazenby |
---|---|
Status | Current |
Appointed | 06 July 2023(39 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Tr Handforth Cheshire SK9 3RN |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years after company formation) |
Appointment Duration | 13 years (resigned 19 July 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Norman Charles Preston |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years after company formation) |
Appointment Duration | 7 years (resigned 23 July 1998) |
Role | Non Executive Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Secretary Name | Norman Charles Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Director Name | John Michael Farrell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 September 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pets At Home Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Jonathan Parker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Broomfield Cottage 69 Westgate Hale Altrincham Cheshire WA15 9BA |
Director Name | John Shankey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Shore Road Ainsdale Southport PR8 2RF |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Christopher Robert Winstanley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2002) |
Role | Managing Director |
Correspondence Address | Long Barn 3 Pond Cross Farm Newport Essex CB11 3RW |
Director Name | Matthew Samuel Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Catriona Frances Marshall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 2010) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Louise Ann Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2020) |
Role | Sol. |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(21 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Ms Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Peter Pritchard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Limited Stanley Green Trading Estate Epsom Avenue Handforth Cheshire SK9 3RN |
Director Name | Philip Hackney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Stanley Green Trading Estate Epsom Avenue Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Louise Ann Stonier |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home, Epsom Avenue, Stanley Green Trad Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lucy Kate Williams |
---|---|
Status | Resigned |
Appointed | 01 January 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2023) |
Role | Company Director |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Website | www.petsathome.com |
---|---|
Telephone | 0161 4866688 |
Telephone region | Manchester |
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £586,350,000 |
Gross Profit | £305,452,000 |
Net Worth | £382,537,000 |
Cash | £25,291,000 |
Current Liabilities | £100,493,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
8 May 2007 | Delivered on: 16 May 2007 Satisfied on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Supplemental legal charge Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a national distribution centre, stanley matthews way, trentham lakes, stoke-on-trent, together with all buildings and fixtures (including trade fixtures). See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 August 2006 | Delivered on: 23 August 2006 Satisfied on: 30 April 2010 Persons entitled: The Royal Bank of Scotlnd PLC as Security Trustee for Itself and the Secured Parties (Securityagent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: National distribution centre stanley matthew ways trentham lakes stoke on trent t/n SF490281, head office and warehouse at epsom avenue stanley green trading estate handforth t/n CH318771 and CH450110, fixed and floating charges over property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
4 May 2005 | Delivered on: 17 May 2005 Satisfied on: 16 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 2004 | Delivered on: 24 August 2004 Satisfied on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being head office and warehouse at epsom avenue stanley green trading estates hadford, t/n's CH318771 and CH450110,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 20 December 1999 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included would result in the debenture contravening sections 151 or 152 of the companies act 1985. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at epsom avenue stanley green trading estate handforth cheshire t/n ch 395777 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 October 1994 | Delivered on: 14 November 1994 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 & 3 epsom avenue, stanley green trading estate, cheadle, hulme, cheshire t/no. CH318771 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 October 1994 | Delivered on: 25 October 1994 Satisfied on: 12 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at tees side park stockton on tees t/n ce 127735 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 May 2010 | Delivered on: 11 May 2010 Satisfied on: 21 March 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a stanley court, epsom avenue, stanley green trading estate, handforth, cheshire t/no's CH450110 and CH318771 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 April 1994 | Delivered on: 10 May 1994 Satisfied on: 12 March 1999 Persons entitled: Electricity Supply Nominess Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for lease of even date and the lease to be granted pursuant to the said agreement. Particulars: A book debt in the sum of £68,000 together with all interest thereon standing to the credit of an account with midland bank PLC and such other sum standing to the credit thereof. Fully Satisfied |
4 April 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 January 2021 | Full accounts made up to 26 March 2020 (46 pages) |
---|---|
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 28 March 2019 (43 pages) |
22 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 29 March 2018 (40 pages) |
6 December 2018 | Satisfaction of charge 018225770011 in full (1 page) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Sally Elizabeth Hopson as a director on 23 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 March 2017 (40 pages) |
19 December 2017 | Full accounts made up to 30 March 2017 (40 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (46 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (46 pages) |
21 October 2016 | Appointment of Mr Michael James Iddon as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Michael James Iddon as a director on 20 October 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
9 February 2016 | Termination of appointment of Philip Hackney as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Philip Hackney as a director on 5 February 2016 (1 page) |
1 February 2016 | Appointment of Louise Ann Stonier as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Louise Ann Stonier as a director on 29 January 2016 (2 pages) |
19 November 2015 | Full accounts made up to 26 March 2015 (52 pages) |
19 November 2015 | Full accounts made up to 26 March 2015 (52 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 January 2015 | Full accounts made up to 27 March 2014 (33 pages) |
5 January 2015 | Full accounts made up to 27 March 2014 (33 pages) |
15 October 2014 | Director's details changed for Philip Hackney on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Philip Hackney on 14 October 2014 (2 pages) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 April 2014 | Memorandum and Articles of Association (5 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Memorandum and Articles of Association (5 pages) |
24 April 2014 | Registration of charge 018225770011 (10 pages) |
24 April 2014 | Registration of charge 018225770011 (10 pages) |
21 March 2014 | Satisfaction of charge 10 in full (4 pages) |
21 March 2014 | Satisfaction of charge 10 in full (4 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (29 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (29 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Accounts made up to 29 March 2012 (27 pages) |
21 December 2012 | Accounts made up to 29 March 2012 (27 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (16 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (16 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (16 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (17 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (17 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (17 pages) |
4 April 2011 | Appointment of Philip Hackney as a director (3 pages) |
4 April 2011 | Appointment of Peter Pritchard as a director (3 pages) |
4 April 2011 | Appointment of Philip Hackney as a director (3 pages) |
4 April 2011 | Appointment of Peter Pritchard as a director (3 pages) |
12 January 2011 | Termination of appointment of Catriona Marshall as a director (2 pages) |
12 January 2011 | Termination of appointment of Catriona Marshall as a director (2 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (26 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (26 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
2 November 2009 | Termination of appointment of John Farrell as a director (1 page) |
2 November 2009 | Termination of appointment of John Farrell as a director (1 page) |
24 October 2009 | Full accounts made up to 26 March 2009 (23 pages) |
24 October 2009 | Full accounts made up to 26 March 2009 (23 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
26 February 2009 | Director appointed sally elizabeth hopson (2 pages) |
26 February 2009 | Director appointed sally elizabeth hopson (2 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (24 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (24 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (25 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (25 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (25 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (25 pages) |
23 August 2006 | Particulars of mortgage/charge (12 pages) |
23 August 2006 | Particulars of mortgage/charge (12 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members
|
25 April 2006 | Return made up to 31/03/06; full list of members
|
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members
|
13 April 2005 | Return made up to 31/03/05; full list of members
|
26 January 2005 | Full accounts made up to 25 March 2004 (20 pages) |
26 January 2005 | Full accounts made up to 25 March 2004 (20 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
24 August 2004 | Particulars of mortgage/charge (12 pages) |
24 August 2004 | Particulars of mortgage/charge (12 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Resolutions
|
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
14 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (19 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (19 pages) |
28 May 2003 | Return made up to 04/06/03; full list of members
|
28 May 2003 | Return made up to 04/06/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (18 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (18 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members
|
11 June 2002 | Return made up to 04/06/02; full list of members
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Full accounts made up to 29 March 2001 (17 pages) |
30 January 2002 | Full accounts made up to 29 March 2001 (17 pages) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
21 January 2001 | Full accounts made up to 30 March 2000 (17 pages) |
21 January 2001 | Full accounts made up to 30 March 2000 (17 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
20 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
26 October 1999 | Full accounts made up to 25 March 1999 (17 pages) |
26 October 1999 | Full accounts made up to 25 March 1999 (17 pages) |
4 June 1999 | Return made up to 04/06/99; full list of members
|
4 June 1999 | Return made up to 04/06/99; full list of members
|
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Full accounts made up to 26 March 1998 (18 pages) |
4 December 1998 | Full accounts made up to 26 March 1998 (18 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 04/06/98; no change of members
|
9 June 1998 | Return made up to 04/06/98; no change of members
|
1 October 1997 | Full accounts made up to 27 March 1997 (18 pages) |
1 October 1997 | Full accounts made up to 27 March 1997 (18 pages) |
4 July 1997 | Return made up to 01/07/97; no change of members (8 pages) |
4 July 1997 | Return made up to 01/07/97; no change of members (8 pages) |
1 July 1996 | Return made up to 01/07/96; full list of members
|
1 July 1996 | Return made up to 01/07/96; full list of members
|
25 June 1996 | Full accounts made up to 28 March 1996 (20 pages) |
25 June 1996 | Full accounts made up to 28 March 1996 (20 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 20-26 kay street manchester M11 2DU (1 page) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 20-26 kay street manchester M11 2DU (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | £ nc 20000/2000000 30/11/95 (1 page) |
15 December 1995 | Ad 30/11/95--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages) |
15 December 1995 | Ad 30/11/95--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | £ nc 20000/2000000 30/11/95 (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
24 August 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
24 August 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members
|
19 July 1995 | Return made up to 01/07/95; no change of members
|
14 November 1994 | Particulars of mortgage/charge (3 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
18 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
18 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
18 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
18 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
30 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
30 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
14 March 1991 | Company name changed john preston estates LIMITED\certificate issued on 15/03/91 (2 pages) |
14 March 1991 | Company name changed john preston estates LIMITED\certificate issued on 15/03/91 (2 pages) |
27 September 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
27 September 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
30 October 1989 | Company name changed r & b pet supplies LIMITED\certificate issued on 31/10/89 (2 pages) |
30 October 1989 | Company name changed r & b pet supplies LIMITED\certificate issued on 31/10/89 (2 pages) |
28 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
28 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
20 June 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
20 June 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
22 June 1987 | Accounts made up to 31 December 1986 (4 pages) |
22 June 1987 | Accounts made up to 31 December 1986 (4 pages) |
7 June 1984 | Incorporation (13 pages) |
7 June 1984 | Incorporation (13 pages) |
7 June 1984 | Certificate of incorporation (1 page) |
7 June 1984 | Certificate of incorporation (1 page) |