Company NamePet Investments Limited
DirectorsAlistair Philip Davies and Brand Development Limited
Company StatusActive
Company Number04428715
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Alistair Philip Davies
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(21 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameBrand Development Limited (Corporation)
StatusCurrent
Appointed26 November 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed26 November 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameMs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Stonier
StatusResigned
Appointed27 March 2013(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed26 November 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Isambard House
Fire Fly Avenue
Churchward
Swindon
SN2 2EH
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(16 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Jason Keith Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameBrand Development Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martin
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

Location

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

Financials

Year2013
Cash£1,000
Current Liabilities£125,000

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

7 January 2024Accounts for a dormant company made up to 30 March 2023 (11 pages)
27 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (11 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 25 March 2021 (10 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 26 March 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 28 March 2019 (10 pages)
4 December 2019Appointment of Mr Jason Keith Marshall as a director on 4 December 2019 (2 pages)
3 June 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
3 June 2019Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
18 March 2019Termination of appointment of Andrei Balta as a director on 11 October 2018 (1 page)
18 March 2019Appointment of Mr Harvey Bertenshaw Ainley as a director on 11 October 2018 (2 pages)
21 February 2019Total exemption full accounts made up to 29 March 2018 (10 pages)
21 February 2019Confirmation statement made on 1 May 2018 with updates (4 pages)
21 February 2019Administrative restoration application (3 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Cessation of Brand Development Limited as a person with significant control on 6 April 2018 (1 page)
4 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
13 January 2015Full accounts made up to 27 March 2014 (10 pages)
13 January 2015Full accounts made up to 27 March 2014 (10 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
10 December 2013Appointment of Andrei Balta as a director (2 pages)
10 December 2013Appointment of Andrei Balta as a director (2 pages)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
9 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
9 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
9 December 2013Appointment of Brand Development Limited as a director (2 pages)
9 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
9 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
9 December 2013Termination of appointment of Sally Hopson as a director (1 page)
9 December 2013Termination of appointment of Ian Kellett as a director (1 page)
9 December 2013Termination of appointment of Sally Hopson as a director (1 page)
9 December 2013Termination of appointment of Ian Kellett as a director (1 page)
9 December 2013Appointment of Brand Development Limited as a director (2 pages)
15 May 2013Registered office address changed from Old School House, Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House, Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
19 April 2013Appointment of Sally Hopson as a director (2 pages)
19 April 2013Appointment of Ian Kellett as a director (2 pages)
19 April 2013Appointment of Nicholas Wood as a director (2 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
19 April 2013Appointment of Sally Hopson as a director (2 pages)
19 April 2013Appointment of Nicholas Wood as a director (2 pages)
19 April 2013Appointment of Ian Kellett as a director (2 pages)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Brand Development Limited as a director (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Brand Development Limited as a director (1 page)
9 January 2013Full accounts made up to 31 March 2012 (11 pages)
9 January 2013Full accounts made up to 31 March 2012 (11 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 December 2011Full accounts made up to 31 March 2011 (11 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 March 2010 (11 pages)
2 February 2011Full accounts made up to 31 March 2010 (11 pages)
6 October 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
6 October 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
25 February 2008Full accounts made up to 31 March 2007 (11 pages)
25 February 2008Full accounts made up to 31 March 2007 (11 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 March 2006 (11 pages)
10 May 2007Full accounts made up to 31 March 2006 (11 pages)
31 May 2006Full accounts made up to 31 March 2005 (11 pages)
31 May 2006Full accounts made up to 31 March 2005 (11 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 May 2005Return made up to 01/05/05; full list of members (2 pages)
19 May 2005Return made up to 01/05/05; full list of members (2 pages)
13 April 2005Full accounts made up to 31 March 2004 (11 pages)
13 April 2005Full accounts made up to 31 March 2004 (11 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
21 May 2003Return made up to 01/05/03; full list of members (5 pages)
21 May 2003Return made up to 01/05/03; full list of members (5 pages)
3 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 May 2002Incorporation (19 pages)
1 May 2002Incorporation (19 pages)