UKBizDB.co.uk

CAMBRIAN PET FOODS LIMITED

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

This company is commonly known as Cambrian Pet Foods Limited. The company was founded 42 years ago and was given the registration number 01624292. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:CAMBRIAN PET FOODS LIMITED
Company Number:01624292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Axis Court, Mallard Way, Swansea Vale, Swansea, Wales, SA7 0AJ

Corporate Secretary26 September 2022Active
Unit 1, Tywi Valley Food Park, Station Road, Llangadog, United Kingdom, SA19 9LY

Director25 February 2021Active
Unit 1, Tywi Valley Food Park, Station Road, Llangadog, United Kingdom, SA19 9LY

Director25 February 2021Active
Glantwelly Fawr Farm, Pencader, SA39 9AE

Secretary26 March 1999Active
13 Saint Nons Avenue, Carmarthen, SA31 3DJ

Secretary27 April 1998Active
13 Highmead Terrace, Llanybydder, SA40 9YA

Secretary-Active
Brynbriallu, Llanbydder, SA40 9SA

Secretary01 May 2002Active
Brynbriallu, Llanbydder, SA40 9SA

Secretary31 March 1998Active
Cwm-Dwr Farm, Llanwrda, SA19 8AH

Secretary19 January 1995Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary25 January 2013Active
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE

Director14 March 2014Active
Glantwelly Fawr, Glantwelly Fawr, Pencader, United Kingdom, SA39 9AE

Director25 February 2021Active
Glantweli Fawr Farm, Pencader, SA39 9AE

Director-Active
Glantweli Fawr, Pencader, Carmarthenshire, United Kingdom, SA39 9AE

Director12 January 2000Active
Ty Newydd, Llanybydder, SA40 9SA

Director24 April 1998Active
13 Highmead Terrace, Llanybydder, SA40 9YA

Director-Active
Glantweli Fawr, Pencader, Carmarthenshire, United Kingdom, SA39 9AE

Director06 April 2000Active
Brynbriallu, Llanbydder, SA40 9SA

Director24 April 1998Active
Treetops, Llanybydder, SA40 9SA

Director-Active
550 Hills Drive, Suite 106, Bedminster, Usa,

Director14 March 2014Active
46 Old Mill Drive, Toronto, Canada,

Director10 May 2012Active
101 Mission Street, Suite 1900, San Francisco, Usa, 94105

Director10 April 2012Active
550 Hills Drive, Suite 106, Bedminster, United States Of America,

Director10 April 2012Active
101 Mission Street, Suite 1900, San Francisco, Usa, 94105

Director10 April 2012Active
Chesterton Court, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1FJ

Director10 May 2012Active

People with Significant Control

Star Uk Group Limited
Notified on:16 September 2022
Status:Active
Country of residence:Wales
Address:Unit 1, Tywi Valley Food Park, Llangadog, Wales, SA19 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cedric Van Cauwenberghe
Notified on:25 February 2021
Status:Active
Date of birth:October 1975
Nationality:Belgian
Country of residence:Belgium
Address:Jan Van Rijswijcklaan 162, (4th Floor), 2020, Belgium,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dominiek Georges Ghislain Dumoulin
Notified on:25 February 2021
Status:Active
Date of birth:December 1970
Nationality:Belgian
Country of residence:United Kingdom
Address:Unit 1, Tywi Valley Food Park, Llangadog, United Kingdom, SA19 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Wholesome Pet Care Newco Limited
Notified on:06 April 2016
Status:Active
Address:Unit 1, Tywi Valley Food Park, Llangadog, SA19 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-26Officers

Appoint corporate secretary company with name date.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Change of name

Certificate change of name company.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Resolution

Resolution.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-18Annual return

Second filing of annual return with made up date.

Download
2021-03-18Annual return

Second filing of annual return with made up date.

Download
2021-03-18Annual return

Second filing of annual return with made up date.

Download
2021-03-18Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.