Company NamePETS At Home Holdings Limited
DirectorsMichael James Iddon and Lyssa Ruth McGowan
Company StatusActive
Company Number03864149
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NamesBroomco (1979) Limited and PETS At Home Group Limited

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(16 years, 12 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(22 years, 6 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(23 years, 8 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 Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month, 1 week 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
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month, 1 week 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
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month, 1 week 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
Appointed14 December 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address9 Shore Road
Ainsdale
Southport
PR8 2RF
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2003)
RoleConsultant
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleCo Director
Correspondence AddressBeck House
Lund House Green,Hill Top Lane
Harrogate
North Yorkshire
HG3 1QG
Director NameMatthew Samuel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 10 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(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameJohn Michael Farrell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 6 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(4 years, 6 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(6 years, 6 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(9 years, 1 month 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(11 years, 3 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(11 years, 3 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(12 years, 7 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
Appointed29 January 2016(16 years, 3 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(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressPets At Home Ltd Epsom Avenue
Stanley Green Tradin
Handforth
Cheshire
SK9 3RN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.petsathome.com
Telephone0161 4866688
Telephone regionManchester

Location

Registered AddressPets At Home Ltd Epsom Avenue
Stanley Green Tradin
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,964,000
Current Liabilities£79,321,000

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

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
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, 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 under 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: 22 December 1999
Satisfied on: 24 May 2005
Persons entitled: Anthony Charles Prestonas Security Trustee for and on Behalf of the Beneficiaries (The "Security Trustee")

Classification: Legal charge over cash deposit
Secured details: In favour of the chargee (I) all present and future obligations and liabilities of the company to the beneficiaries whether actual or contingent whether present or future and whether jointly or severally under the loan note instrument and/or the charge; and (ii) all costs, charges and expenses incurred by the security trustee in connection with the protection, preservation or enforcement of its rights under the loan note instrument and/or this charge.
Particulars: By way of first fixed charge all its right title and interest in the account and the deposit.
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

Filing History

6 January 2021Full accounts made up to 26 March 2020 (29 pages)
11 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 (28 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 29 March 2018 (27 pages)
7 December 2018Satisfaction of charge 038641490007 in full (1 page)
27 April 2018Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Sally Elizabeth Hopson as a director on 23 March 2018 (1 page)
20 December 2017Full accounts made up to 30 March 2017 (26 pages)
20 December 2017Full accounts made up to 30 March 2017 (26 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
21 October 2016Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages)
21 October 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 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,479,996.66
(8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,479,996.66
(8 pages)
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 (24 pages)
19 November 2015Full accounts made up to 26 March 2015 (24 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,479,996.66
(8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,479,996.66
(8 pages)
5 January 2015Full accounts made up to 27 March 2014 (14 pages)
5 January 2015Full accounts made up to 27 March 2014 (14 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)
16 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,479,996.67
(4 pages)
16 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,479,996.67
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,479,996.67
(4 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 2014Memorandum and Articles of Association (5 pages)
24 April 2014Registration of charge 038641490007 (10 pages)
24 April 2014Registration of charge 038641490007 (10 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,479,996.66
(8 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,479,996.66
(8 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
20 December 2013Full accounts made up to 28 March 2013 (14 pages)
20 December 2013Full accounts made up to 28 March 2013 (14 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 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)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (17 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
4 April 2011Appointment of Philip Hackney 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)
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 (13 pages)
5 January 2011Full accounts made up to 25 March 2010 (13 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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 (13 pages)
24 October 2009Full accounts made up to 26 March 2009 (13 pages)
6 May 2009Director appointed sally elizabeth hopson (2 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)
6 May 2009Director appointed sally elizabeth hopson (2 pages)
29 January 2009Full accounts made up to 27 March 2008 (14 pages)
29 January 2009Full accounts made up to 27 March 2008 (14 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 (14 pages)
30 January 2008Full accounts made up to 29 March 2007 (14 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)
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 (14 pages)
6 February 2007Full accounts made up to 30 March 2006 (14 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 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)
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 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 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 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 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
(2 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 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 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 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
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 21/03/06
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Rec acs & apt aud 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 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 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)
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)
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)
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)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
19 November 2004Company name changed pets at home group LIMITED\certificate issued on 19/11/04 (2 pages)
19 November 2004Company name changed pets at home group LIMITED\certificate issued on 19/11/04 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2004S-div 10/09/04 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2004S-div 10/09/04 (2 pages)
21 September 2004Memorandum and Articles of Association (6 pages)
21 September 2004Memorandum and Articles of Association (6 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 September 2004Ad 19/07/04--------- £ si [email protected]=389549 £ ic 1090445/1479994 (4 pages)
15 September 2004Ad 19/07/04--------- £ si [email protected]=389549 £ ic 1090445/1479994 (4 pages)
6 September 2004Resolutions
  • RES13 ‐ Delivery of docs 24/08/04
(1 page)
6 September 2004Resolutions
  • RES13 ‐ Delivery of docs 24/08/04
(1 page)
24 August 2004Particulars of mortgage/charge (12 pages)
24 August 2004Particulars of mortgage/charge (12 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 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)
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)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Ad 25/02/03--------- £ si [email protected] (3 pages)
21 July 2004Ad 25/02/03--------- £ si [email protected] (3 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 July 2004Group of companies' accounts made up to 25 March 2004 (29 pages)
5 July 2004Group of companies' accounts made up to 25 March 2004 (29 pages)
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)
8 May 2004Group of companies' accounts made up to 27 March 2003 (28 pages)
8 May 2004Group of companies' accounts made up to 27 March 2003 (28 pages)
15 April 2004Return made up to 31/03/04; no change of members
  • 363(287) ‐ Registered office changed on 15/04/04
(9 pages)
15 April 2004Return made up to 31/03/04; no change of members
  • 363(287) ‐ Registered office changed on 15/04/04
(9 pages)
16 October 2003Return made up to 25/10/03; full list of members (16 pages)
16 October 2003Return made up to 25/10/03; full list of members (16 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
14 July 2003Memorandum and Articles of Association (18 pages)
14 July 2003Memorandum and Articles of Association (18 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
27 February 2003Group of companies' accounts made up to 28 March 2002 (28 pages)
27 February 2003Group of companies' accounts made up to 28 March 2002 (28 pages)
25 October 2002Return made up to 25/10/02; full list of members (14 pages)
25 October 2002Return made up to 25/10/02; full list of members (14 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 September 2001Group of companies' accounts made up to 29 March 2001 (29 pages)
26 September 2001Group of companies' accounts made up to 29 March 2001 (29 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
16 November 2000Full group accounts made up to 30 March 2000 (31 pages)
16 November 2000Full group accounts made up to 30 March 2000 (31 pages)
10 November 2000Return made up to 25/10/00; full list of members (11 pages)
10 November 2000Return made up to 25/10/00; full list of members (11 pages)
12 April 2000Company name changed broomco (1979) LIMITED\certificate issued on 13/04/00 (12 pages)
12 April 2000Company name changed broomco (1979) LIMITED\certificate issued on 13/04/00 (12 pages)
10 March 2000Ad 14/12/99--------- £ si [email protected]=1086130 £ ic 2/1086132 (4 pages)
10 March 2000Statement of affairs (16 pages)
10 March 2000Ad 14/12/99--------- £ si [email protected]=1086130 £ ic 2/1086132 (4 pages)
10 March 2000Statement of affairs (16 pages)
29 February 2000Registered office changed on 29/02/00 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page)
29 February 2000Registered office changed on 29/02/00 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page)
10 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
10 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
22 December 1999Particulars of mortgage/charge (8 pages)
22 December 1999Particulars of mortgage/charge (8 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Nc inc already adjusted 16/12/99 (1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
20 December 1999S-div 16/12/99 (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999S-div 16/12/99 (1 page)
20 December 1999Nc inc already adjusted 16/12/99 (1 page)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999New director appointed (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 October 1999Incorporation (17 pages)
25 October 1999Incorporation (17 pages)