UKBizDB.co.uk

HEALTHY PETS (BLANDFORD) LIMITED

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

This company is commonly known as Healthy Pets (blandford) Limited. The company was founded 22 years ago and was given the registration number 04420216. The firm's registered office is in RINGWOOD. You can find them at Suite 5 Brightwater House, Market Place, Ringwood, . 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:HEALTHY PETS (BLANDFORD) LIMITED
Company Number:04420216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 May 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:Suite 5 Brightwater House, Market Place, Ringwood, England, BH24 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A7, The Arena, 9 Nimrod Way, Ferndown, Wimborne, England, BH21 7UH

Director08 August 2019Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary18 April 2002Active
28, Marston Close, Blandford Forum, England, DT11 7RR

Secretary24 April 2002Active
Hazeldene, Back Lane Kingston, Sturminster Newton, DT10 2DT

Director30 October 2006Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director26 May 2017Active
28, Marston Close, Blandford Forum, England, DT11 7RR

Director24 April 2002Active
4 Windmill Road, Blandford Forum, DT11 7HG

Director01 July 2005Active
28, Marston Close, Blandford Forum, England, DT11 7RR

Director24 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 April 2002Active

People with Significant Control

Ms Tracey Jean Hardie
Notified on:08 August 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Suite 5, Brightwater House, Ringwood, England, BH24 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Trevor Newman
Notified on:26 May 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Anvil House Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Maurice Smith
Notified on:31 March 2017
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:28, Marston Close, Blandford Forum, England, DT11 7RR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-09-12Address

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

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Address

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

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.