UKBizDB.co.uk

ANGELL PETCO (DOGFOOD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angell Petco (dogfood) Ltd. The company was founded 12 years ago and was given the registration number 07906462. The firm's registered office is in MORPETH. You can find them at 23 Whinham Way, , Morpeth, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:ANGELL PETCO (DOGFOOD) LTD
Company Number:07906462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:23 Whinham Way, Morpeth, England, NE61 2TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Whinham Way, Morpeth, England, NE61 2TF

Secretary03 May 2019Active
23, Whinham Way, Morpeth, England, NE61 2TF

Director03 May 2019Active
23, Whinham Way, Morpeth, England, NE61 2TF

Director03 May 2019Active
Pear Tree Cottage, Mill Lane, Mill Lane, Droitwich, United Kingdom, WR9 0AU

Secretary11 January 2012Active
Pear Tree Cottage, Mill Lane, Hadley, Ombersley, Droitwich, United Kingdom, WR9 0AU

Director11 January 2012Active
Pear Tree Cottage, Mill Lane, Hadley, Ombersley, Droitwich, United Kingdom, WR9 0AU

Director11 January 2012Active

People with Significant Control

Mr Philip Louis Butler
Notified on:03 May 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:23, Whinham Way, Morpeth, England, NE61 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynsey Jane Butler
Notified on:03 May 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:23, Whinham Way, Morpeth, England, NE61 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Angell
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Pear Tree Cottage, Mill Lane Hadley, Droitwich, WR9 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Angell
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Pear Tree Cottage, Mill Lane Hadley, Droitwich, WR9 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.