Company NamePet City Limited
DirectorsMichael James Iddon and Lyssa Ruth McGowan
Company StatusActive
Company Number02466773
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(26 years, 8 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(32 years, 2 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(33 years, 5 months 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 Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr Charles Giles Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay
West Hay Road
Wrington
North Somerset
BS40 5NP
Director NameMr William Pettinger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBidston
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PF
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Secretary NameMr William Pettinger
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidston
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PF
Director NameFrancis Richard Nortcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressHolly Lodge
5 Seymour Walk
London
SW10 9NE
Director NameGeorge Victor Cochrane
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1999)
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressMorningside 21 Hewell Lane
Barnt Green
Birmingham
West Midlands
B45 8NZ
Director NameStephen Wilfred Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 December 1999)
RoleOperations Director
Correspondence Address85 Heathcote Drive
East Grinstead
West Sussex
RH19 1NB
Director NameRichard Bunce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1998)
RolePurchasing Director
Correspondence Address56 Highlands Way
Whiteparish
Salisbury
Wiltshire
SP5 2SZ
Secretary NameSarah Jane Lancaster
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address78 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XF
Director NameJohn Nicholas Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1999)
RoleAccountant
Correspondence AddressBerkeley House
Upper Lambourn
Hungerford
Berkshire
RG17 8QP
Director NameMark Hansen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerica
StatusResigned
Appointed18 December 1996(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 June 1997)
RoleExecutive
Correspondence Address8711 E
Pinnacle Peak Road 296
Scottsdale
Arizona Maricopa County
85255
Director NameDonald Dorsey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1999)
RoleExecutive
Correspondence Address1225 E Warner Road 18
Tempe
Arizona
85284
Secretary NameJohn Nicholas Harrison
NationalityBritish
StatusResigned
Appointed18 December 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressBerkeley House
Upper Lambourn
Hungerford
Berkshire
RG17 8QP
Director NameSimon Timothy Arundell Blower
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressThe Thatched Barn
Church Farm
Sunningwell
Oxfordshire
OX13 6RD
Director NameLynne Weedall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleHR
Correspondence AddressThe Laurals East End
Brinkworth
Chippenham
Wiltshire
SN15 5EE
Director NameMarcia Meyer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1999)
RoleExecutive
Correspondence Address6525 Esat Bar Z-Lane
Paradise Valley 85253
Arizona Usa
Foreign
Director NamePhilip L Francis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1999)
RoleExecutive
Correspondence Address7500 North Black Rock Trail
Paradise Valley
Arizona
Usa 85253
Foreign
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMarcia Meyer
NationalityAmerican
StatusResigned
Appointed14 December 1999(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 December 1999)
RoleExecutive
Correspondence Address6525 Esat Bar Z-Lane
Paradise Valley 85253
Arizona Usa
Foreign
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed14 December 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameJohn Shankey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2003)
RoleExecutive
Correspondence Address9 Shore Road
Ainsdale
Southport
PR8 2RF
Director NameMatthew Samuel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 26 April 2012)
RoleChartered Accountant
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(14 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2020)
RoleSolicitor
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(14 years, 2 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(16 years, 2 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 NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(22 years, 4 months 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
Appointed04 April 2016(26 years, 2 months after company formation)
Appointment Duration6 years, 7 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
Director NamePeter Pritchard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home Limited Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lucy Kate Williams
StatusResigned
Appointed01 January 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressEpsom Avenue
Stanley Green Tradin, Handforth
Wilmslow
Cheshire
SK9 3RN

Contact

Websitewww.vets.co.uk
Telephone01367 820820
Telephone regionFaringdon

Location

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

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
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

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 any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 see image for full details.
Fully Satisfied
14 August 2006Delivered on: 23 August 2006
Satisfied on: 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Thesecurity Agent)

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: 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
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: 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 and 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
1 September 1994Delivered on: 6 September 1994
Satisfied on: 30 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed and machinery.
Fully Satisfied
6 April 1990Delivered on: 20 April 1990
Satisfied on: 5 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page)
20 January 2024Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages)
20 January 2024Audit exemption subsidiary accounts made up to 30 March 2023 (13 pages)
20 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages)
10 July 2023Appointment of Mrs Lesley Lazenby as a secretary on 6 July 2023 (2 pages)
10 July 2023Termination of appointment of Lucy Kate Williams as a secretary on 6 July 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (17 pages)
8 November 2022Termination of appointment of Louise Ann Stonier as a director on 8 November 2022 (1 page)
7 June 2022Termination of appointment of Peter Pritchard as a director on 31 May 2022 (1 page)
28 April 2022Appointment of Mrs Lyssa Ruth Mcgowan as a director on 25 April 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 25 March 2021 (16 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 26 March 2020 (13 pages)
4 February 2020Confirmation statement made on 22 January 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 (13 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 29 March 2018 (13 pages)
1 May 2018Appointment of Peter Pritchard as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 March 2017 (13 pages)
20 December 2017Full accounts made up to 30 March 2017 (13 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
14 December 2016Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages)
14 December 2016Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
12 April 2016Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages)
12 April 2016Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 43,390,000
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 43,390,000
(5 pages)
19 November 2015Full accounts made up to 26 March 2015 (13 pages)
19 November 2015Full accounts made up to 26 March 2015 (13 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 43,390,000
(5 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 43,390,000
(5 pages)
5 January 2015Full accounts made up to 27 March 2014 (13 pages)
5 January 2015Full accounts made up to 27 March 2014 (13 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 43,390,000
(5 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 43,390,000
(5 pages)
20 December 2013Full accounts made up to 28 March 2013 (13 pages)
20 December 2013Full accounts made up to 28 March 2013 (13 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 29 March 2012 (13 pages)
21 December 2012Full accounts made up to 29 March 2012 (13 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 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)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
5 January 2011Full accounts made up to 25 March 2010 (12 pages)
5 January 2011Full accounts made up to 25 March 2010 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
24 October 2009Full accounts made up to 26 March 2009 (12 pages)
24 October 2009Full accounts made up to 26 March 2009 (12 pages)
18 February 2009Return made up to 23/01/09; full list of members (10 pages)
18 February 2009Return made up to 23/01/09; full list of members (10 pages)
29 January 2009Full accounts made up to 27 March 2008 (12 pages)
29 January 2009Full accounts made up to 27 March 2008 (12 pages)
6 February 2008Return made up to 23/01/08; no change of members (7 pages)
6 February 2008Return made up to 23/01/08; no change of members (7 pages)
30 January 2008Full accounts made up to 29 March 2007 (12 pages)
30 January 2008Full accounts made up to 29 March 2007 (12 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)
15 February 2007Return made up to 23/01/07; full list of members (7 pages)
15 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 February 2007Full accounts made up to 30 March 2006 (12 pages)
6 February 2007Full accounts made up to 30 March 2006 (12 pages)
23 August 2006Particulars of mortgage/charge (10 pages)
23 August 2006Particulars of mortgage/charge (10 pages)
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 2006Director's particulars changed (1 page)
9 August 2006Secretary'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 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES13 ‐ Receive acs & apt aud 21/03/06
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Receive acs & apt aud 21/03/06
(1 page)
10 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 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)
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)
2 February 2005Return made up to 23/01/05; full list of members (7 pages)
2 February 2005Return made up to 23/01/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 25 March 2004 (8 pages)
26 January 2005Accounts for a dormant company made up to 25 March 2004 (8 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 2004Resolutions
  • RES13 ‐ Appr fin/tran docs 19/07/04
(1 page)
30 July 2004Director resigned (1 page)
30 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)
20 January 2004Return made up to 23/01/04; full list of members (7 pages)
20 January 2004Return made up to 23/01/04; full list of members (7 pages)
22 October 2003Full accounts made up to 27 March 2003 (8 pages)
22 October 2003Full accounts made up to 27 March 2003 (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
31 January 2003Full accounts made up to 28 March 2002 (15 pages)
31 January 2003Full accounts made up to 28 March 2002 (15 pages)
26 January 2003Return made up to 23/01/03; full list of members (7 pages)
26 January 2003Return made up to 23/01/03; full list of members (7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
30 January 2002Full accounts made up to 29 March 2001 (16 pages)
30 January 2002Full accounts made up to 29 March 2001 (16 pages)
21 January 2002Return made up to 23/01/02; full list of members (6 pages)
21 January 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 March 2000 (16 pages)
21 January 2001Full accounts made up to 30 March 2000 (16 pages)
6 June 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 December 1999Declaration of assistance for shares acquisition (13 pages)
29 December 1999Declaration of assistance for shares acquisition (13 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)
29 December 1999Declaration of assistance for shares acquisition (13 pages)
29 December 1999Declaration of assistance for shares acquisition (13 pages)
24 December 1999Registered office changed on 24/12/99 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Secretary resigned;director resigned (1 page)
24 December 1999Secretary resigned;director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Ad 13/12/99--------- £ si 43000000@1=43000000 £ ic 390000/43390000 (4 pages)
24 December 1999Nc inc already adjusted 13/12/99 (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Nc inc already adjusted 13/12/99 (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1999Ad 13/12/99--------- £ si 43000000@1=43000000 £ ic 390000/43390000 (4 pages)
24 December 1999Director resigned (1 page)
24 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
23 December 1999Full accounts made up to 31 January 1999 (23 pages)
23 December 1999Full accounts made up to 31 January 1999 (23 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999Registered office changed on 20/12/99 from: block e the dorcan complex faraday road swindon SN3 5HQ (1 page)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: block e the dorcan complex faraday road swindon SN3 5HQ (1 page)
20 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
8 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 December 1998Full accounts made up to 1 February 1998 (20 pages)
1 December 1998Full accounts made up to 1 February 1998 (20 pages)
1 December 1998Full accounts made up to 1 February 1998 (20 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
9 June 1998Auditor's resignation (1 page)
9 June 1998Auditor's resignation (1 page)
16 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
22 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
22 July 1997Director resigned (1 page)
21 April 1997Full accounts made up to 27 July 1996 (17 pages)
21 April 1997Full accounts made up to 27 July 1996 (17 pages)
9 April 1997Location of register of members (1 page)
9 April 1997Location of register of members (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page)
15 September 1996Registered office changed on 15/09/96 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
21 November 1995Full accounts made up to 29 July 1995 (18 pages)
21 November 1995Full accounts made up to 29 July 1995 (18 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
26 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
26 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
5 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
30 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
22 December 1994Full accounts made up to 2 April 1994 (19 pages)
22 December 1994Full accounts made up to 2 April 1994 (19 pages)
22 December 1994Full accounts made up to 2 April 1994 (19 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 October 1993Full accounts made up to 3 April 1993 (14 pages)
25 October 1993Full accounts made up to 3 April 1993 (14 pages)
25 October 1993Full accounts made up to 3 April 1993 (14 pages)
26 May 1993Company name changed leonard f jollye LIMITED\certificate issued on 27/05/93 (2 pages)
26 May 1993Company name changed leonard f jollye LIMITED\certificate issued on 27/05/93 (2 pages)
17 January 1993Full accounts made up to 28 March 1992 (15 pages)
17 January 1993Full accounts made up to 28 March 1992 (15 pages)
4 December 1991Full accounts made up to 31 March 1991 (13 pages)
4 December 1991Full accounts made up to 31 March 1991 (13 pages)
13 November 1991Memorandum and Articles of Association (6 pages)
13 November 1991Memorandum and Articles of Association (6 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Memorandum and Articles of Association (13 pages)
19 March 1991Memorandum and Articles of Association (13 pages)
9 May 1990Company name changed oval (590) LIMITED\certificate issued on 10/05/90 (3 pages)
9 May 1990Company name changed oval (590) LIMITED\certificate issued on 10/05/90 (3 pages)
8 May 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 May 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 May 1990Memorandum and Articles of Association (15 pages)
8 May 1990Memorandum and Articles of Association (15 pages)
5 February 1990Incorporation (17 pages)
5 February 1990Incorporation (17 pages)