UKBizDB.co.uk

PET FOOD HOLDINGS LIMITED

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

This company is commonly known as Pet Food Holdings Limited. The company was founded 39 years ago and was given the registration number 01850091. The firm's registered office is in SOMERSET. You can find them at Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PET FOOD HOLDINGS LIMITED
Company Number:01850091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director01 September 2021Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director01 January 2024Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director01 September 2021Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Secretary11 December 2019Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Secretary07 November 2008Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Secretary22 January 2016Active
6 Allee Florent Schmitt, Saint Cloud, France,

Secretary07 July 2000Active
Woodworth Cottage, Woodworth Green Bunbury, Tarporley, CW6 9PU

Secretary-Active
10 Rosebery Gardens, London, W13 0HD

Secretary31 August 1999Active
Raleigh Lodge, Castleton, Sherborne, DT9 3SA

Secretary01 April 2002Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director06 February 2023Active
The Old School House, Chilton, Cantelo, BA22 8EE

Director01 June 2002Active
650 Avenue De La Petite Camargue, 30470, Aimargues, France,

Director01 December 2007Active
49 Impasse Auguste Baussan, Montpellier 34090, France,

Director31 August 1999Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director15 January 2016Active
1 Prospect Place Ashley Lane, Lymington, SO41 3RH

Director28 September 2000Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director07 November 2008Active
650 Avenue De La Petite Camargue, Aimagues, France,

Director30 January 2007Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director15 January 2016Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director15 January 2016Active
1 Place Julien Dillen, 6b, Bruxelles, France,

Director07 July 2000Active
125 Montee Rouge, 30310 Vergeze, France,

Director16 September 1999Active
Woodworth Cottage, Woodworth Green Bunbury, Tarporley, CW6 9PU

Director-Active
Woodworth Cottage, Woodworth Green Bunbury, Tarporley, CW6 9PU

Director-Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director01 October 2009Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director30 September 2014Active
25 Georgewood Road, Hemel Hempstead, HP3 8AL

Director28 September 2000Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director11 December 2019Active
The Old Shool House, Chilton Cantelo, Nr Yeovil, BA22 8BE

Director01 July 2009Active
10 Rosebery Gardens, London, W13 0HD

Director31 August 1999Active
58 Springfields, Mickle Trafford, Chester, CH2 4EG

Director14 November 1994Active
Halfway House Kennels, Tintinhull, Yeovil, BA22 8PA

Director28 September 2000Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director25 January 2021Active
Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset, BA7 7PH

Director30 September 2014Active
Raleigh Lodge, Castleton, Sherborne, DT9 3SA

Director01 June 2002Active

People with Significant Control

Food Manufacturers (G.B. Company)
Notified on:15 February 2023
Status:Active
Country of residence:United Kingdom
Address:3d, Dundee Road, Slough, United Kingdom, SL1 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mars Petcare Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3d, Dundee Road, Slough, United Kingdom, SL1 4LG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-19Change of name

Change of name notice.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.