Company NamePETS At Home Ltd
DirectorsMichael James Iddon and Lyssa Ruth McGowan
Company StatusActive
Company Number01822577
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Ltd Epsom Avenue Stanley Green Tradin
Handforth
Cheshire
SK9 3RN
Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(37 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lesley Lazenby
StatusCurrent
Appointed06 July 2023(39 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressPets At Home Limited Epsom Avenue Stanley Green Tr
Handforth
Cheshire
SK9 3RN
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years after company formation)
Appointment Duration13 years (resigned 19 July 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameNorman Charles Preston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years after company formation)
Appointment Duration7 years (resigned 23 July 1998)
RoleNon Executive Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Secretary NameNorman Charles Preston
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Director NameJohn Michael Farrell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(9 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 September 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPets At Home Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameJonathan Parker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressBroomfield Cottage 69 Westgate
Hale
Altrincham
Cheshire
WA15 9BA
Director NameJohn Shankey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Shore Road
Ainsdale
Southport
PR8 2RF
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed18 March 1996(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameChristopher Robert Winstanley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2002)
RoleManaging Director
Correspondence AddressLong Barn
3 Pond Cross Farm
Newport
Essex
CB11 3RW
Director NameMatthew Samuel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(17 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCatriona Frances Marshall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 2010)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(19 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2020)
RoleSol.
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(21 years, 10 months after company formation)
Appointment Duration12 years (resigned 27 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NamePeter Pritchard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(26 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home Limited Stanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NamePhilip Hackney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Stanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameLouise Ann Stonier
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home, Epsom Avenue, Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lucy Kate Williams
StatusResigned
Appointed01 January 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN

Contact

Websitewww.petsathome.com
Telephone0161 4866688
Telephone regionManchester

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£586,350,000
Gross Profit£305,452,000
Net Worth£382,537,000
Cash£25,291,000
Current Liabilities£100,493,000

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

8 May 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 1999Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 2010Delivered 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 1994Delivered 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 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
16 April 2014Delivered 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

Filing History

6 January 2021Full accounts made up to 26 March 2020 (46 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page)
20 December 2019Full accounts made up to 28 March 2019 (43 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 29 March 2018 (40 pages)
6 December 2018Satisfaction of charge 018225770011 in full (1 page)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page)
3 April 2018Termination of appointment of Sally Elizabeth Hopson as a director on 23 March 2018 (1 page)
19 December 2017Full accounts made up to 30 March 2017 (40 pages)
19 December 2017Full accounts made up to 30 March 2017 (40 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (46 pages)
4 January 2017Full accounts made up to 31 March 2016 (46 pages)
21 October 2016Appointment of Mr Michael James Iddon as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Michael James Iddon as a director on 20 October 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,020,000
(7 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,020,000
(7 pages)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
9 February 2016Termination of appointment of Philip Hackney as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Philip Hackney as a director on 5 February 2016 (1 page)
1 February 2016Appointment of Louise Ann Stonier as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Louise Ann Stonier as a director on 29 January 2016 (2 pages)
19 November 2015Full accounts made up to 26 March 2015 (52 pages)
19 November 2015Full accounts made up to 26 March 2015 (52 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,020,000
(8 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,020,000
(8 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,020,000
(8 pages)
5 January 2015Full accounts made up to 27 March 2014 (33 pages)
5 January 2015Full accounts made up to 27 March 2014 (33 pages)
15 October 2014Director's details changed for Philip Hackney on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Philip Hackney on 14 October 2014 (2 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,020,000
(8 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,020,000
(8 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,020,000
(8 pages)
30 April 2014Memorandum and Articles of Association (5 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2014Memorandum and Articles of Association (5 pages)
24 April 2014Registration of charge 018225770011 (10 pages)
24 April 2014Registration of charge 018225770011 (10 pages)
21 March 2014Satisfaction of charge 10 in full (4 pages)
21 March 2014Satisfaction of charge 10 in full (4 pages)
20 December 2013Full accounts made up to 28 March 2013 (29 pages)
20 December 2013Full accounts made up to 28 March 2013 (29 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
21 December 2012Accounts made up to 29 March 2012 (27 pages)
21 December 2012Accounts made up to 29 March 2012 (27 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (16 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (16 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (16 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (27 pages)
4 January 2012Full accounts made up to 31 March 2011 (27 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (17 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (17 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (17 pages)
4 April 2011Appointment of Philip Hackney as a director (3 pages)
4 April 2011Appointment of Peter Pritchard as a director (3 pages)
4 April 2011Appointment of Philip Hackney as a director (3 pages)
4 April 2011Appointment of Peter Pritchard as a director (3 pages)
12 January 2011Termination of appointment of Catriona Marshall as a director (2 pages)
12 January 2011Termination of appointment of Catriona Marshall as a director (2 pages)
5 January 2011Full accounts made up to 25 March 2010 (26 pages)
5 January 2011Full accounts made up to 25 March 2010 (26 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
2 November 2009Termination of appointment of John Farrell as a director (1 page)
2 November 2009Termination of appointment of John Farrell as a director (1 page)
24 October 2009Full accounts made up to 26 March 2009 (23 pages)
24 October 2009Full accounts made up to 26 March 2009 (23 pages)
6 May 2009Return made up to 31/03/09; full list of members (10 pages)
6 May 2009Return made up to 31/03/09; full list of members (10 pages)
26 February 2009Director appointed sally elizabeth hopson (2 pages)
26 February 2009Director appointed sally elizabeth hopson (2 pages)
29 January 2009Full accounts made up to 27 March 2008 (24 pages)
29 January 2009Full accounts made up to 27 March 2008 (24 pages)
29 April 2008Return made up to 31/03/08; no change of members (8 pages)
29 April 2008Return made up to 31/03/08; no change of members (8 pages)
30 January 2008Full accounts made up to 29 March 2007 (25 pages)
30 January 2008Full accounts made up to 29 March 2007 (25 pages)
23 May 2007Resolutions
  • RES13 ‐ Re recieve acc apt aud 06/03/07
(1 page)
23 May 2007Resolutions
  • RES13 ‐ Re recieve acc apt aud 06/03/07
(1 page)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Return made up to 31/03/07; full list of members (8 pages)
1 May 2007Return made up to 31/03/07; full list of members (8 pages)
6 February 2007Full accounts made up to 30 March 2006 (25 pages)
6 February 2007Full accounts made up to 30 March 2006 (25 pages)
23 August 2006Particulars of mortgage/charge (12 pages)
23 August 2006Particulars of mortgage/charge (12 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Resolutions
  • RES13 ‐ Rec acs, apt aud &dirs 21/03/06
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Rec acs, apt aud &dirs 21/03/06
(1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
17 May 2005Particulars of mortgage/charge (12 pages)
17 May 2005Particulars of mortgage/charge (12 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(8 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(8 pages)
26 January 2005Full accounts made up to 25 March 2004 (20 pages)
26 January 2005Full accounts made up to 25 March 2004 (20 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 August 2004Particulars of mortgage/charge (12 pages)
24 August 2004Particulars of mortgage/charge (12 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
30 July 2004Resolutions
  • RES13 ‐ Appr fin/tran docs 19/07/04
(1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Resolutions
  • RES13 ‐ Appr fin/tran docs 19/07/04
(1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
11 May 2004New secretary appointed (1 page)
11 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
14 April 2004Return made up to 31/03/04; full list of members (9 pages)
14 April 2004Return made up to 31/03/04; full list of members (9 pages)
22 October 2003Full accounts made up to 27 March 2003 (19 pages)
22 October 2003Full accounts made up to 27 March 2003 (19 pages)
28 May 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 28 March 2002 (18 pages)
31 January 2003Full accounts made up to 28 March 2002 (18 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Full accounts made up to 29 March 2001 (17 pages)
30 January 2002Full accounts made up to 29 March 2001 (17 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
26 July 2001Return made up to 04/06/01; full list of members (8 pages)
26 July 2001Return made up to 04/06/01; full list of members (8 pages)
21 January 2001Full accounts made up to 30 March 2000 (17 pages)
21 January 2001Full accounts made up to 30 March 2000 (17 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
6 June 2000Return made up to 04/06/00; full list of members (7 pages)
6 June 2000Return made up to 04/06/00; full list of members (7 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
26 October 1999Full accounts made up to 25 March 1999 (17 pages)
26 October 1999Full accounts made up to 25 March 1999 (17 pages)
4 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Full accounts made up to 26 March 1998 (18 pages)
4 December 1998Full accounts made up to 26 March 1998 (18 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Full accounts made up to 27 March 1997 (18 pages)
1 October 1997Full accounts made up to 27 March 1997 (18 pages)
4 July 1997Return made up to 01/07/97; no change of members (8 pages)
4 July 1997Return made up to 01/07/97; no change of members (8 pages)
1 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1996Full accounts made up to 28 March 1996 (20 pages)
25 June 1996Full accounts made up to 28 March 1996 (20 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 20-26 kay street manchester M11 2DU (1 page)
27 March 1996New secretary appointed (1 page)
27 March 1996New secretary appointed (1 page)
27 March 1996Registered office changed on 27/03/96 from: 20-26 kay street manchester M11 2DU (1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1995£ nc 20000/2000000 30/11/95 (1 page)
15 December 1995Ad 30/11/95--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages)
15 December 1995Ad 30/11/95--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995£ nc 20000/2000000 30/11/95 (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
24 August 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
24 August 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
19 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
18 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
18 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
18 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
18 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
30 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
30 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
14 March 1991Company name changed john preston estates LIMITED\certificate issued on 15/03/91 (2 pages)
14 March 1991Company name changed john preston estates LIMITED\certificate issued on 15/03/91 (2 pages)
27 September 1990Accounts for a small company made up to 31 December 1989 (4 pages)
27 September 1990Accounts for a small company made up to 31 December 1989 (4 pages)
30 October 1989Company name changed r & b pet supplies LIMITED\certificate issued on 31/10/89 (2 pages)
30 October 1989Company name changed r & b pet supplies LIMITED\certificate issued on 31/10/89 (2 pages)
28 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
28 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
20 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
20 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
22 June 1987Accounts made up to 31 December 1986 (4 pages)
22 June 1987Accounts made up to 31 December 1986 (4 pages)
7 June 1984Incorporation (13 pages)
7 June 1984Incorporation (13 pages)
7 June 1984Certificate of incorporation (1 page)
7 June 1984Certificate of incorporation (1 page)