Handforth
Cheshire
SK9 3RN
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lesley Lazenby |
---|---|
Status | Current |
Appointed | 06 July 2023(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Tr Handforth Cheshire SK9 3RN |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | John Shankey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 9 Shore Road Ainsdale Southport PR8 2RF |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2003) |
Role | Consultant |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Co Director |
Correspondence Address | Beck House Lund House Green,Hill Top Lane Harrogate North Yorkshire HG3 1QG |
Director Name | Matthew Samuel Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Catriona Frances Marshall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | John Michael Farrell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Louise Ann Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2020) |
Role | Solicitor |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Ms Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Peter Pritchard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Limited Stanley Green Trading Estate Epsom Avenue Handforth Cheshire SK9 3RN |
Director Name | Philip Hackney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Stanley Green Trading Estate Epsom Avenue Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Louise Ann Stonier |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home, Epsom Avenue, Stanley Green Trad Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lucy Kate Williams |
---|---|
Status | Resigned |
Appointed | 01 January 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2023) |
Role | Company Director |
Correspondence Address | Pets At Home Ltd Epsom Avenue Stanley Green Tradin Handforth Cheshire SK9 3RN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.petsathome.com |
---|---|
Telephone | 0161 4866688 |
Telephone region | Manchester |
Registered Address | Pets At Home Ltd Epsom Avenue Stanley Green Tradin Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,964,000 |
Current Liabilities | £79,321,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 May 2010 | Delivered on: 11 May 2010 Satisfied on: 21 March 2014 Persons entitled: Ge Corporate Finance Bank Sas,London Branch Classification: Deed of accession Secured details: All monies due or to become due from the company to 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 2006 | Delivered 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 2005 | Delivered on: 17 May 2005 Satisfied on: 16 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 2004 | Delivered on: 24 August 2004 Satisfied on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 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 1999 | Delivered on: 20 December 1999 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included would result in the debenture contravening sections 151 or 152 of the companies act 1985. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Full accounts made up to 26 March 2020 (29 pages) |
---|---|
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 28 March 2019 (28 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 29 March 2018 (27 pages) |
7 December 2018 | Satisfaction of charge 038641490007 in full (1 page) |
27 April 2018 | Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Sally Elizabeth Hopson as a director on 23 March 2018 (1 page) |
20 December 2017 | Full accounts made up to 30 March 2017 (26 pages) |
20 December 2017 | Full accounts made up to 30 March 2017 (26 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
21 October 2016 | Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 February 2016 | Termination of appointment of Philip Hackney as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Philip Hackney as a director on 5 February 2016 (1 page) |
1 February 2016 | Appointment of Louise Ann Stonier as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Louise Ann Stonier as a director on 29 January 2016 (2 pages) |
19 November 2015 | Full accounts made up to 26 March 2015 (24 pages) |
19 November 2015 | Full accounts made up to 26 March 2015 (24 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
5 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
15 October 2014 | Director's details changed for Philip Hackney on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Philip Hackney on 14 October 2014 (2 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
16 August 2014 | Resolutions
|
16 August 2014 | Resolutions
|
16 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Memorandum and Articles of Association (5 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Memorandum and Articles of Association (5 pages) |
24 April 2014 | Registration of charge 038641490007 (10 pages) |
24 April 2014 | Registration of charge 038641490007 (10 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (14 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Full accounts made up to 29 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 29 March 2012 (13 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (17 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
4 April 2011 | Appointment of Philip Hackney as a director (3 pages) |
4 April 2011 | Appointment of Philip Hackney as a director (3 pages) |
4 April 2011 | Appointment of Peter Pritchard as a director (3 pages) |
4 April 2011 | Appointment of Peter Pritchard as a director (3 pages) |
12 January 2011 | Termination of appointment of Catriona Marshall as a director (2 pages) |
12 January 2011 | Termination of appointment of Catriona Marshall as a director (2 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (13 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2009 | Termination of appointment of John Farrell as a director (1 page) |
2 November 2009 | Termination of appointment of John Farrell as a director (1 page) |
24 October 2009 | Full accounts made up to 26 March 2009 (13 pages) |
24 October 2009 | Full accounts made up to 26 March 2009 (13 pages) |
6 May 2009 | Director appointed sally elizabeth hopson (2 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
6 May 2009 | Director appointed sally elizabeth hopson (2 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (14 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (14 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (14 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
1 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (14 pages) |
23 August 2006 | Particulars of mortgage/charge (12 pages) |
23 August 2006 | Particulars of mortgage/charge (12 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members
|
25 April 2006 | Return made up to 31/03/06; full list of members
|
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 November 2004 | Company name changed pets at home group LIMITED\certificate issued on 19/11/04 (2 pages) |
19 November 2004 | Company name changed pets at home group LIMITED\certificate issued on 19/11/04 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 10/09/04 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 10/09/04 (2 pages) |
21 September 2004 | Memorandum and Articles of Association (6 pages) |
21 September 2004 | Memorandum and Articles of Association (6 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Ad 19/07/04--------- £ si [email protected]=389549 £ ic 1090445/1479994 (4 pages) |
15 September 2004 | Ad 19/07/04--------- £ si [email protected]=389549 £ ic 1090445/1479994 (4 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
24 August 2004 | Particulars of mortgage/charge (12 pages) |
24 August 2004 | Particulars of mortgage/charge (12 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Ad 25/02/03--------- £ si [email protected] (3 pages) |
21 July 2004 | Ad 25/02/03--------- £ si [email protected] (3 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Resolutions
|
5 July 2004 | Group of companies' accounts made up to 25 March 2004 (29 pages) |
5 July 2004 | Group of companies' accounts made up to 25 March 2004 (29 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Group of companies' accounts made up to 27 March 2003 (28 pages) |
8 May 2004 | Group of companies' accounts made up to 27 March 2003 (28 pages) |
15 April 2004 | Return made up to 31/03/04; no change of members
|
15 April 2004 | Return made up to 31/03/04; no change of members
|
16 October 2003 | Return made up to 25/10/03; full list of members (16 pages) |
16 October 2003 | Return made up to 25/10/03; full list of members (16 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
14 July 2003 | Memorandum and Articles of Association (18 pages) |
14 July 2003 | Memorandum and Articles of Association (18 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
27 February 2003 | Group of companies' accounts made up to 28 March 2002 (28 pages) |
27 February 2003 | Group of companies' accounts made up to 28 March 2002 (28 pages) |
25 October 2002 | Return made up to 25/10/02; full list of members (14 pages) |
25 October 2002 | Return made up to 25/10/02; full list of members (14 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 October 2001 | Return made up to 25/10/01; full list of members
|
30 October 2001 | Return made up to 25/10/01; full list of members
|
26 September 2001 | Group of companies' accounts made up to 29 March 2001 (29 pages) |
26 September 2001 | Group of companies' accounts made up to 29 March 2001 (29 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
16 November 2000 | Full group accounts made up to 30 March 2000 (31 pages) |
16 November 2000 | Full group accounts made up to 30 March 2000 (31 pages) |
10 November 2000 | Return made up to 25/10/00; full list of members (11 pages) |
10 November 2000 | Return made up to 25/10/00; full list of members (11 pages) |
12 April 2000 | Company name changed broomco (1979) LIMITED\certificate issued on 13/04/00 (12 pages) |
12 April 2000 | Company name changed broomco (1979) LIMITED\certificate issued on 13/04/00 (12 pages) |
10 March 2000 | Ad 14/12/99--------- £ si [email protected]=1086130 £ ic 2/1086132 (4 pages) |
10 March 2000 | Statement of affairs (16 pages) |
10 March 2000 | Ad 14/12/99--------- £ si [email protected]=1086130 £ ic 2/1086132 (4 pages) |
10 March 2000 | Statement of affairs (16 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: epsom avenue stanley green tradin, handforth wilmslow cheshire SK9 3RN (1 page) |
10 February 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
10 February 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
22 December 1999 | Particulars of mortgage/charge (8 pages) |
22 December 1999 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Nc inc already adjusted 16/12/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | S-div 16/12/99 (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | S-div 16/12/99 (1 page) |
20 December 1999 | Nc inc already adjusted 16/12/99 (1 page) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 October 1999 | Incorporation (17 pages) |
25 October 1999 | Incorporation (17 pages) |