Ellesmere Port
CH65 4FE
Wales
Director Name | Mr David Kazemi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Product Manager |
Country of Residence | Netherlands |
Correspondence Address | Animal Trust Cedab Road Ellesmere Port CH65 4FE Wales |
Director Name | Ms Tracy Noble |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Animal Trust Cedab Road Ellesmere Port CH65 4FE Wales |
Director Name | Gareth Rhys Haines |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Wales |
Correspondence Address | 44-46 Lower Bridgeman Street Bolton BL2 1DG |
Director Name | Ms Julie Hulme |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Animal Trust Cedab Road Ellesmere Port CH65 4FE Wales |
Director Name | Mr Andrew Martin Kemp |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 September 2022) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Animal Trust Cedab Road Ellesmere Port CH65 4FE Wales |
Registered Address | Animal Trust Cedab Road Ellesmere Port CH65 4FE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Owen Ralph Monie 37.50% Ordinary A |
---|---|
50 at £1 | Gareth Rhys Haines 25.00% Ordinary B |
50 at £1 | Owen Ralph Monie 25.00% Ordinary B |
25 at £1 | Gareth Rhys Haines 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,025 |
Cash | £463 |
Current Liabilities | £225,238 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 beevor court, pontefract road, barnsley, S71 1HG. Outstanding |
---|---|
13 October 2021 | Delivered on: 19 October 2021 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
14 October 2021 | Delivered on: 15 October 2021 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All that freehold land known as aldi foodstore, wellington road, rhyl, LL18 1LR as registered at hm land registry under title numbers WA850027, WA826458 and WA625409 together with such interest as the mortgagor holds in respect of the land shown shaded blue on the attached plan.. By way of assignment:. • all rents and other income from time to time arising from or accruing on the property;. • the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any progressions advisors now or at any time engaged by the mortgagor;. • the benefit of all agreements for lease. By way of fixed charge:. • all the goodwill of the business; and. The full benefit of all contracts entered into by or with the mortgagor in connection with the business.â€. Outstanding |
8 January 2020 | Delivered on: 8 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee and set-off agreement. Outstanding |
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Termination of appointment of Julie Hulme as a director on 30 December 2022 (1 page) |
22 December 2022 | Full accounts made up to 30 June 2022 (42 pages) |
16 September 2022 | Termination of appointment of Andrew Martin Kemp as a director on 13 September 2022 (1 page) |
16 June 2022 | Appointment of Mr David Kazemi as a director on 3 May 2022 (2 pages) |
16 June 2022 | Appointment of Ms Julie Hulme as a director on 3 May 2022 (2 pages) |
16 June 2022 | Appointment of Ms Tracy Noble as a director on 3 May 2022 (2 pages) |
16 June 2022 | Appointment of Mr Andrew Martin Kemp as a director on 3 May 2022 (2 pages) |
24 May 2022 | Statement of company's objects (2 pages) |
24 May 2022 | Memorandum and Articles of Association (30 pages) |
24 May 2022 | Resolutions
|
18 May 2022 | Memorandum and Articles of Association (24 pages) |
18 May 2022 | Resolutions
|
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a small company made up to 30 June 2021 (27 pages) |
1 December 2021 | Registration of charge 079380250006, created on 30 November 2021 (38 pages) |
19 October 2021 | Registration of charge 079380250005, created on 13 October 2021 (21 pages) |
15 October 2021 | Registration of charge 079380250004, created on 14 October 2021 (21 pages) |
24 March 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
5 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 October 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 January 2020 | Resolutions
|
23 January 2020 | Change of name notice (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Registration of charge 079380250003, created on 8 January 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
3 January 2020 | Notification of Animal Trust Holdings Limited as a person with significant control on 2 January 2020 (2 pages) |
3 January 2020 | Cessation of Animal Trust Limited as a person with significant control on 2 January 2020 (1 page) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 November 2019 | Resolutions
|
13 November 2019 | Change of name notice (2 pages) |
13 November 2019 | Change of name with request to seek comments from relevant body (2 pages) |
15 February 2019 | Registered office address changed from C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG England to Animal Trust Cedab Road Ellesmere Port CH65 4FE on 15 February 2019 (1 page) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 6 February 2017 with updates (60 pages) |
30 March 2017 | Confirmation statement made on 6 February 2017 with updates (60 pages) |
19 August 2016 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Registration of charge 079380250001, created on 29 July 2016 (30 pages) |
2 August 2016 | Registration of charge 079380250002, created on 29 July 2016 (43 pages) |
2 August 2016 | Registration of charge 079380250001, created on 29 July 2016 (30 pages) |
2 August 2016 | Registration of charge 079380250002, created on 29 July 2016 (43 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
8 February 2016 | Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG England to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Gareth Rhys Haines on 8 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Gareth Rhys Haines on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG England to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Owen Ralph Monie on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Owen Ralph Monie on 8 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|