Background WavePink WaveYellow Wave

GOOD BOY PET FOODS LIMITED (00678990)

GOOD BOY PET FOODS LIMITED (00678990) is an active UK company. incorporated on 28 December 1960. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOOD BOY PET FOODS LIMITED has been registered for 65 years. Current directors include GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice.

Company Number
00678990
Status
active
Type
ltd
Incorporated
28 December 1960
Age
65 years
Address
2 Millennium Way West, Nottingham, NG8 6AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD BOY PET FOODS LIMITED

GOOD BOY PET FOODS LIMITED is an active company incorporated on 28 December 1960 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOOD BOY PET FOODS LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00678990

LTD Company

Age

65 Years

Incorporated 28 December 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

2 Millennium Way West Nottingham, NG8 6AS,

Previous Addresses

Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 4 April 2023To: 19 December 2023
Armitage House, Colwick, Nottingham NG4 2BA
From: 28 December 1960To: 4 April 2023
Timeline

21 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Dec 60
Director Left
Apr 10
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Left
Jun 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GOODMAN, Benjamin

Active
Millennium Way West, NottinghamNG8 6AS
Secretary
Appointed 26 Oct 2020

GOODMAN, Benjamin Gordon

Active
Millennium Way West, NottinghamNG8 6AS
Born April 1976
Director
Appointed 26 Oct 2020

NEWBERY, Robin Maurice

Active
Fir Street, ManchesterM35 0HS
Born December 1970
Director
Appointed 29 Dec 2021

BODIN, David John

Resigned
Amethyst Drive, Sutton-In-AshfieldNG17 1NE
Secretary
Appointed 28 Feb 2010
Resigned 24 May 2018

MATTHEWS, Alan John

Resigned
165 Musters Road, NottinghamNG2 7AF
Secretary
Appointed 15 Mar 2003
Resigned 31 Aug 2003

NEWSOME, Keith Richard

Resigned
14 Hall Rise, MatlockDE4 2FW
Secretary
Appointed N/A
Resigned 17 Sept 1999

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Secretary
Appointed 31 Aug 2003
Resigned 28 Feb 2010

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Secretary
Appointed 17 Sept 1999
Resigned 15 Mar 2003

ANDREWS, Mark John

Resigned
Armitage House,, NottinghamNG4 2BA
Born December 1970
Director
Appointed 24 May 2018
Resigned 01 Jan 2022

ARMITAGE, Stephen Robert

Resigned
Hawksworth Manor, NottinghamNG13 9DB
Born January 1924
Director
Appointed N/A
Resigned 16 Apr 2003

BODIN, David John

Resigned
Colwick, NottinghamNG4 2BA
Born March 1977
Director
Appointed 12 Sept 2017
Resigned 24 May 2018

BOUSFIELD, Paul Julian

Resigned
Hopwas Close, AverhamNG23 5UA
Born February 1963
Director
Appointed 05 Jan 2009
Resigned 24 May 2018

MATTHEWS, Alan John

Resigned
165 Musters Road, NottinghamNG2 7AF
Born January 1945
Director
Appointed 16 Apr 2003
Resigned 31 Aug 2003

NEWSOME, Keith Richard

Resigned
14 Hall Rise, MatlockDE4 2FW
Born May 1949
Director
Appointed N/A
Resigned 17 Sept 1999

PHILLIPS, Rupert

Resigned
Millennium Way West, NottinghamNG8 6AS
Born August 1979
Director
Appointed 01 Jan 2022
Resigned 30 May 2025

ROUND, Brian Henry

Resigned
Sunnyside Road, WoolacombeEX34 7DG
Born February 1950
Director
Appointed 31 Aug 2003
Resigned 12 Sept 2017

SMITH, Sarah Louise

Resigned
Armitage House,, NottinghamNG4 2BA
Born August 1974
Director
Appointed 24 May 2018
Resigned 26 Oct 2021

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Born September 1945
Director
Appointed 14 Feb 2001
Resigned 28 Feb 2010

WRIGHT, Timothy John

Resigned
Armitage House,, NottinghamNG4 2BA
Born April 1962
Director
Appointed 26 Oct 2020
Resigned 26 Aug 2022

YEOMANS, Frazer John

Resigned
Armitage House,, NottinghamNG4 2BA
Born August 1972
Director
Appointed 26 Oct 2020
Resigned 29 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Private Road 3, NottinghamNG4 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 14 Oct 2016
Millennium Way West, NottinghamNG8 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Resolution
21 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
403aParticulars of Charge Subject to s859A
Legacy
3 April 2003
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
6 January 1992
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
363b363b
Legacy
5 November 1991
288288
Accounts With Accounts Type Dormant
11 February 1991
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Dormant
31 March 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
5 February 1988
288288
Legacy
8 December 1987
363363
Accounts With Accounts Type Dormant
30 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 December 1960
NEWINCIncorporation