UKBizDB.co.uk

HILL'S PET NUTRITION LIMITED

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

This company is commonly known as Hill's Pet Nutrition Limited. The company was founded 38 years ago and was given the registration number 01981158. The firm's registered office is in GUILDFORD. You can find them at Unit 1b Guildford Business Park, Midleton Road, Guildford, Surrey. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:HILL'S PET NUTRITION LIMITED
Company Number:01981158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Unit 1b Guildford Business Park, Midleton Road, Guildford, Surrey, GU2 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Secretary05 May 2021Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Director02 October 2023Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Director19 September 2019Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Director05 May 2021Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Director19 September 2019Active
Housesteads Danes Close, Oxshott, Leatherhead, KT22 0LL

Secretary-Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ

Secretary06 December 2013Active
18 Spencer Park, Molesey Park Road, East Molesey, KT8 0DB

Secretary08 February 1996Active
Salden House, Mursley, Milton Keynes, MK17 0HX

Secretary09 November 2001Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Secretary16 March 2020Active
Zelena 409, Prague 6, Prague 6 252 62, Czech Republic,

Secretary29 February 2008Active
Building 5, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL

Secretary30 April 2012Active
Building 5,, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL

Corporate Secretary19 May 2010Active
Housesteads Danes Close, Oxshott, Leatherhead, KT22 0LL

Director-Active
Cokes Green Lodge, Cokes Lane, Chalfont St Gilles, HP8 4TG

Director09 November 2001Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ

Director01 October 2014Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ

Director26 January 2015Active
White Craigs 2 Dukes Wood Drive, Gerrards Cross, SL9 7LP

Director-Active
Chapel Cottage, Amersham, HP7 0LR

Director-Active
4 Walton Street, London, SW3 1RE

Director-Active
Nest Gate, 56 Camp Road, Gerrards Cross, SL9 7PD

Director27 October 2005Active
8 Mardley Dell, Welwyn, AL6 0UR

Director01 September 2000Active
23 Colebrooke Avenue, Ealing, London, W13 8JZ

Director09 November 2001Active
730, Ne 46th Terrace, Topeka, Usa,

Director15 June 2009Active
6101 Sw Brookfield Circle, Topeka, United States Of America,

Director31 January 1996Active
Building 5, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL

Director29 February 2008Active
Building 5, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL

Director21 June 2013Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Director01 March 2017Active
15 Heathcroft, Ealing, London, W5 3BY

Director27 October 2005Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ

Director01 October 2014Active
14 Queensmead, St Johns Wood, London, NW8 6RE

Director30 September 1996Active
Salden House, Mursley, Milton Keynes, MK17 0HX

Director09 November 2001Active
155 East 31st Street Apt 15f, New York, Usa, 10016

Director27 March 1998Active
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ

Director16 March 2020Active
3708 Sw Stutley Road, Topeka, United States Of America,

Director31 January 1996Active

People with Significant Control

Colgate-Palmolive Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:300, Park Avenue, New York, United States,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.