UKBizDB.co.uk

PET FOOD MANUFACTURERS' ASSOCIATION LIMITED

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

This company is commonly known as Pet Food Manufacturers' Association Limited. The company was founded 28 years ago and was given the registration number 03139685. The firm's registered office is in NORTHANTS. You can find them at 15 High Street, Brackley, Northants, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PET FOOD MANUFACTURERS' ASSOCIATION LIMITED
Company Number:03139685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:15 High Street, Brackley, Northants, NN13 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Culverden Road, London, England, SW12 9LP

Secretary05 April 2004Active
15 High Street, Brackley, Northants, NN13 7DH

Director05 December 2012Active
86, The Beeches, Holme-On-Spalding-Moor, Hull, England, YO43 4AA

Director20 December 2019Active
Red House, Moor Road, Bishop Monkton, Harrogate, United Kingdom, HG3 3QF

Director11 March 2010Active
Little Armsworth, Alresford, SO24 9RH

Secretary17 April 1998Active
15 Gloucester Road, Kew, TW9 3BS

Secretary14 December 1995Active
16 Burnhill Road, Beckenham, BR3 3LA

Secretary06 October 2001Active
Thom's Barn Main Street, Clipsham, Oakham, LE15 7SH

Director25 March 1998Active
Wilmcote Manor Manor Drive, Wilmcote, Stratford Upon Avon, CV37 9XA

Director25 March 1998Active
Butcher's Pet Care Limited, Dockham Way, Crick, England, NN6 7TZ

Director05 December 2012Active
88 Wycombe Road, Marlow, SL7 3JE

Director14 December 1995Active
Oak House, 17 Knossington Road, Braunston, Oakham, LE15 8QX

Director01 October 1998Active
Redmile House Shelford Road, Radcliffe On Trent, NG12 1BA

Director08 February 2007Active
13, Falkland Road, Southport, United Kingdom, PR8 6LG

Director16 June 2010Active
Lodge Farm, Aldwincle, Kettering, NN14 3EN

Director30 March 2006Active
Warren House, Coombe Road, Otford, TN14 5RJ

Director30 March 2006Active
16 Ashness Close, Gamston, Nottingham, NG2 6QW

Director30 December 2004Active
Little Emral, 21 Wappenham Road Helmdon, Brackley, NN13 5QA

Director14 December 1995Active
3 Graham Road, Ipswich, IP1 3QE

Director25 March 1998Active
15 High Street, Brackley, Northants, NN13 7DH

Director31 December 2007Active
31 Birkdale Close, Edwalton, Nottingham, NG12 4FB

Director30 December 2004Active
Beeches Nottingham Road, Melton Mowbray, LE13 0NT

Director25 March 1998Active
15 High Street, Brackley, Northants, NN13 7DH

Director05 December 2012Active
Heathercrest, The Batch, Churchill, BS25 5PP

Director25 March 1998Active
The Dower House, Thornton Le Dale, Pickering, YO18 7RT

Director25 March 1998Active
3 Rue Neuve, Lausanne, Switzerland, CH1003

Director01 December 2014Active
Arden Grange London Road, Albourne, Hassocks, BN6 9BJ

Director30 March 2006Active
Cockring Farm, Slaithwaite, West Yorkshire, United Kingdom, HD7 5XA

Director29 March 2010Active

People with Significant Control

Mr James Sampson Marriage
Notified on:20 December 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:86, The Beeches, Hull, England, YO43 4AA
Nature of control:
  • Right to appoint and remove directors
Mr Derek Laurence Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr Peter Christopher Kersh
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr John Horrell
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr Richard Harrington Page
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr John Richard Walgate
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr John Antony Winsor Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-01Incorporation

Memorandum articles.

Download
2023-05-01Resolution

Resolution.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Change of name

Certificate change of name company.

Download
2022-11-14Change of name

Certificate change of name company.

Download
2022-11-08Change of name

Change of name exemption.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-04-19Incorporation

Memorandum articles.

Download
2021-04-19Resolution

Resolution.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.