UKBizDB.co.uk

WHM PET GROUP LIMITED

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

This company is commonly known as Whm Pet Group Limited. The company was founded 35 years ago and was given the registration number 02380152. The firm's registered office is in CHELMSFORD. You can find them at Chelmer Mills, New Street, Chelmsford, Essex. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:WHM PET GROUP LIMITED
Company Number:02380152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1989
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Chelmer Mills, New Street, Chelmsford, Essex, CM1 1PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelmer Mills, New Street, Chelmsford, CM1 1PN

Secretary07 April 2021Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director16 January 2017Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director16 January 2017Active
Chelmer Mills, New Street, Chelmsford, CM1 1PN

Director14 June 2021Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director16 January 2017Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director16 January 2017Active
Chelmer Mills, New Street, Chelmsford, CM1 1PN

Secretary13 January 2020Active
Chelmer Mills, New Street, Chelmsford, CM1 1PN

Secretary16 January 2017Active
Chelmer Mills, New Street, Chelmsford, CM1 1PN

Secretary12 December 2017Active
5 Jefferson Close, Colchester, CO3 9DR

Secretary-Active
11 Sudbury Road, Halstead, CO9 2BA

Director-Active
Chelmer Mills, New Street, Chelmsford, England, CM1 1PN

Director16 January 2017Active
Broomfield Mill, Broomfield, Chelmsford, CM1 7BQ

Director-Active
Perimill, Tanworth Lane, Beoley, Redditch, England, B98 9EH

Director02 July 2018Active
5 Jefferson Close, Colchester, CO3 9DR

Director-Active

People with Significant Control

W & H Marriage & Sons Limited
Notified on:26 January 2017
Status:Active
Country of residence:England
Address:Chelmer Mills, New Street, Chelmsford, England, CM1 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Change of name

Change of name notice.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-12-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.