Background WavePink WaveYellow Wave

PET PLAN LIMITED (01282939)

PET PLAN LIMITED (01282939) is an active UK company. incorporated on 22 October 1976. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PET PLAN LIMITED has been registered for 49 years. Current directors include DIFFEY, Stuart, GILL, Davinder, VON MESTERHAZY, Isabella.

Company Number
01282939
Status
active
Type
ltd
Incorporated
22 October 1976
Age
49 years
Address
57 Ladymead, Surrey, GU1 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DIFFEY, Stuart, GILL, Davinder, VON MESTERHAZY, Isabella
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET PLAN LIMITED

PET PLAN LIMITED is an active company incorporated on 22 October 1976 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PET PLAN LIMITED was registered 49 years ago.(SIC: 65120)

Status

active

Active since 49 years ago

Company No

01282939

LTD Company

Age

49 Years

Incorporated 22 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ETON PLACE (INSURANCE BROKERS) LIMITED
From: 22 October 1976To: 31 December 1976
Contact
Address

57 Ladymead Guildford Surrey, GU1 1DB,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
May 16
Director Joined
Oct 16
Director Left
Jan 19
Director Joined
May 19
Director Left
Aug 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

TWEMLOW, Christopher Mcgowan

Active
GuildfordGU1 1DB
Secretary
Appointed 01 Feb 2021

DIFFEY, Stuart

Active
GuildfordGU1 1DB
Born July 1975
Director
Appointed 01 Dec 2025

GILL, Davinder

Active
Ladymead, GuildfordGU1 1DB
Born October 1976
Director
Appointed 06 Jan 2025

VON MESTERHAZY, Isabella

Active
57 Ladymead, SurreyGU1 1DB
Born August 1974
Director
Appointed 24 Nov 2023

DARBY, John

Resigned
Warrenfields Warren Road, GuildfordGU1 2HQ
Secretary
Appointed 30 Apr 1996
Resigned 29 Jan 1997

JACK-KEE, Robin Christian

Resigned
57 Ladymead, SurreyGU1 1DB
Secretary
Appointed 24 Sept 2009
Resigned 01 Feb 2021

KIDDLE MORRIS, Christopher John

Resigned
207 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Jan 1997
Resigned 24 Sept 2009

LAM, Andre Sin Fai

Resigned
34 Fairlawn Grove, LondonW4 5EH
Secretary
Appointed N/A
Resigned 30 Apr 1996

BARRETT, Richard Charles

Resigned
8 Davenport Place, WatlingtonOX9 5QA
Born March 1953
Director
Appointed 01 Jul 1999
Resigned 27 Apr 2001

BISHOP, David George

Resigned
Foxwood Paynes Green, DorkingRH5 5NH
Born August 1946
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2003

BLOOM, Patricia

Resigned
9 York Terrace West, LondonNW1 4QA
Born July 1940
Director
Appointed N/A
Resigned 30 Apr 1996

BRETTELL, Neil David

Resigned
57 Ladymead, SurreyGU1 1DB
Born July 1968
Director
Appointed 01 Jan 2014
Resigned 30 Apr 2016

BROWNLEE, Jeremy

Resigned
Jays 15 Larchwood Glade, CamberleyGU15 3UW
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1995

CHURCHLOW, Mark John

Resigned
Ladymead, GuildfordGU1 1DB
Born March 1959
Director
Appointed 28 Jan 2011
Resigned 31 Dec 2018

DAVESS, Gary Edward

Resigned
57 Ladymead, SurreyGU1 1DB
Born April 1963
Director
Appointed 30 Jul 2014
Resigned 13 Jul 2021

DICKENS, Ann Monique

Resigned
35 Reckitt Road, LondonW4 2BT
Born November 1945
Director
Appointed N/A
Resigned 11 Jul 1995

DYE, Jonathan Mark

Resigned
57 Ladymead, SurreyGU1 1DB
Born December 1966
Director
Appointed 12 Nov 2007
Resigned 30 Nov 2021

DYSON, Fernley Keith

Resigned
57 Ladymead, SurreyGU1 1DB
Born February 1965
Director
Appointed 14 May 2019
Resigned 08 Feb 2022

HOLMES, Colm Joseph

Resigned
57 Ladymead, SurreyGU1 1DB
Born January 1966
Director
Appointed 01 Jul 2023
Resigned 30 Nov 2025

JOHNSON, Julia

Resigned
17 Park Drive, VerwoodBH31 7PE
Born December 1952
Director
Appointed 01 Jul 1999
Resigned 02 Jan 2009

JOHNSON, Julia

Resigned
17 Park Drive, VerwoodBH31 7PE
Born December 1952
Director
Appointed N/A
Resigned 30 Apr 1996

JONES, Gareth Austin

Resigned
10 Clandon Road, GuildfordGU1 1DB
Born October 1954
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2007

LAM, Andre Sin Fai

Resigned
35 Fairlawn Grove, LondonW4 5EJ
Born September 1948
Director
Appointed N/A
Resigned 30 Apr 1996

LORETTO, Denis Crofton

Resigned
107 Lower Road, LeatherheadKT22 9NQ
Born April 1936
Director
Appointed 30 Apr 1996
Resigned 31 Jan 1999

LOWE, Karl Hermann, Dr

Resigned
7 The Orangery, RichmondTW10 7HJ
Born November 1951
Director
Appointed 30 Apr 1996
Resigned 31 Aug 1996

MCGINN, Simon Cavendish

Resigned
57 Ladymead, SurreyGU1 1DB
Born June 1970
Director
Appointed 17 Oct 2016
Resigned 08 Feb 2022

O'KEEFFE, Kieran Paul

Resigned
57 Ladymead, SurreyGU1 1DB
Born September 1963
Director
Appointed 08 Feb 2022
Resigned 31 Dec 2024

POOLE, Nicholas Sandford

Resigned
Rectory Farm House, BanburyOX17 2NZ
Born June 1961
Director
Appointed 01 Sept 2001
Resigned 07 Mar 2003

SIMPSON, David John

Resigned
86 Ladbroke Road, LondonW11 3NU
Born March 1942
Director
Appointed N/A
Resigned 28 Feb 2003

STRATFORD, George Richard

Resigned
57 Ladymead, SurreyGU1 1DB
Born November 1951
Director
Appointed 30 Apr 1996
Resigned 29 Sept 2010

TORRANCE, David Andrew

Resigned
Ladymead, GuildfordGU1 1DB
Born May 1953
Director
Appointed 13 Dec 2010
Resigned 30 Jun 2013

TRELOAR, Stephen

Resigned
57 Ladymead, SurreyGU1 1DB
Born October 1968
Director
Appointed 22 Nov 2022
Resigned 30 Jun 2023

WENZEL, Kevin Peter

Resigned
57 Ladymead, SurreyGU1 1DB
Born April 1971
Director
Appointed 08 Feb 2022
Resigned 14 Sept 2023

ZEDELIUS, Werner Eduard

Resigned
Flat 839 Nell Gwynn House, LondonSW3 3AX
Born September 1957
Director
Appointed 28 Oct 1996
Resigned 31 Dec 1999

Persons with significant control

1

Ladymead, GuildfordGU1 1DB

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

179

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Auditors Resignation Company
16 October 2014
AUDAUD
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Resolution
9 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Auditors Resignation Company
10 July 2006
AUDAUD
Accounts With Made Up Date
19 June 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
190190
Legacy
11 August 2005
353353
Legacy
11 August 2005
287Change of Registered Office
Accounts With Made Up Date
27 June 2005
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Legacy
26 August 2004
288cChange of Particulars
Legacy
4 August 2004
288cChange of Particulars
Legacy
4 August 2004
288cChange of Particulars
Accounts With Made Up Date
30 June 2004
AAAnnual Accounts
Legacy
19 August 2003
122122
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
26 June 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
287Change of Registered Office
Legacy
19 July 2002
363aAnnual Return
Accounts With Made Up Date
30 May 2002
AAAnnual Accounts
Legacy
27 January 2002
288cChange of Particulars
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363aAnnual Return
Accounts With Made Up Date
31 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288cChange of Particulars
Legacy
4 August 2000
363aAnnual Return
Accounts With Made Up Date
23 May 2000
AAAnnual Accounts
Legacy
17 January 2000
288cChange of Particulars
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
2 September 1999
288cChange of Particulars
Legacy
3 August 1999
363aAnnual Return
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 June 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
22 July 1998
363aAnnual Return
Accounts With Made Up Date
11 June 1998
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Accounts With Made Up Date
3 July 1997
AAAnnual Accounts
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Legacy
14 February 1997
88(2)R88(2)R
Legacy
14 February 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
287Change of Registered Office
Auditors Resignation Company
16 May 1996
AUDAUD
Accounts With Made Up Date
16 May 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
15 February 1996
288288
Accounts With Made Up Date
25 October 1995
AAAnnual Accounts
Legacy
5 September 1995
287Change of Registered Office
Legacy
8 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363x363x
Legacy
30 August 1993
363x363x
Accounts With Made Up Date
23 June 1993
AAAnnual Accounts
Accounts With Made Up Date
1 November 1992
AAAnnual Accounts
Legacy
10 September 1992
363x363x
Accounts With Made Up Date
10 October 1991
AAAnnual Accounts
Legacy
26 July 1991
363x363x
Legacy
22 January 1991
287Change of Registered Office
Accounts With Made Up Date
16 January 1991
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
28 February 1990
363363
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 July 1989
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
13 September 1988
288288
Accounts With Made Up Date
19 August 1988
AAAnnual Accounts
Legacy
15 June 1988
288288
Legacy
8 February 1988
363363
Legacy
17 December 1987
288288
Legacy
10 August 1987
288288
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
GAZ(U)GAZ(U)
Legacy
9 December 1986
363363