Company Name0800 Petmeds Limited
DirectorsThelwell Holand and Interchemie Werken De Adelaar Bv Limited
Company StatusActive
Company Number05161566
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 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 Thelwell Holand
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJamaican
StatusCurrent
Appointed01 October 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf Employed
Country of ResidenceCayman Islands
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameInterchemie Werken De Adelaar Bv Limited (Corporation)
StatusCurrent
Appointed24 June 2016(12 years after company formation)
Appointment Duration7 years, 10 months
Correspondence Address310 Chester Road
Hartford
CW8 2AB
Director NameAndrew Hayward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDenehurst
Newbridge Road, Cadnam
Southampton
Hampshire
SO40 2NX
Secretary NameJane Hayward
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressDenehurst
Newbridge Road, Cadnam
Southampton
Hampshire
SO40 2NX
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameVetapharma Limited (Corporation)
StatusResigned
Appointed01 October 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2016)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB

Location

Registered Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abbeyvet Holdings LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

26 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
24 January 2023Appointment of Mr Martin Philip Hall as a director on 24 January 2023 (2 pages)
24 January 2023Termination of appointment of Thelwell Holand as a director on 24 January 2023 (1 page)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Abbeyvet Holdings Llp as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Abbeyvet Holdings Llp as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 September 2016Termination of appointment of Vetapharma Limited as a director on 24 June 2016 (1 page)
14 September 2016Termination of appointment of Vetapharma Limited as a director on 24 June 2016 (1 page)
14 September 2016Appointment of Interchemie Werken De Adelaar Bv Limited as a director on 24 June 2016 (2 pages)
14 September 2016Appointment of Interchemie Werken De Adelaar Bv Limited as a director on 24 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
28 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
28 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
27 June 2011Appointment of Vetapharma Ltd as a director (2 pages)
27 June 2011Termination of appointment of Jane Hayward as a secretary (1 page)
27 June 2011Termination of appointment of Jane Hayward as a secretary (1 page)
27 June 2011Appointment of Vetapharma Ltd as a director (2 pages)
27 June 2011Termination of appointment of Andrew Hayward as a director (1 page)
27 June 2011Termination of appointment of Andrew Hayward as a director (1 page)
27 June 2011Registered office address changed from Denehurst, Newbridge Road Cadnam Southampton SO40 2NX on 27 June 2011 (1 page)
27 June 2011Director's details changed for Vetapharma Ltd on 1 October 2010 (2 pages)
27 June 2011Director's details changed for Vetapharma Ltd on 1 October 2010 (2 pages)
27 June 2011Registered office address changed from Denehurst, Newbridge Road Cadnam Southampton SO40 2NX on 27 June 2011 (1 page)
27 June 2011Director's details changed for Vetapharma Ltd on 1 October 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Andrew Hayward on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Andrew Hayward on 21 June 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Return made up to 23/06/08; full list of members (3 pages)
7 July 2008Return made up to 23/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2007Return made up to 23/06/07; full list of members (2 pages)
23 July 2007Return made up to 23/06/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 July 2006Return made up to 23/06/06; full list of members (2 pages)
26 July 2006Return made up to 23/06/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
23 June 2004Incorporation (14 pages)
23 June 2004Incorporation (14 pages)