Background WavePink WaveYellow Wave

SUPERVITE PET FOODS LIMITED (01507927)

SUPERVITE PET FOODS LIMITED (01507927) is an active UK company. incorporated on 16 July 1980. with registered office in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUPERVITE PET FOODS LIMITED has been registered for 45 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
01507927
Status
active
Type
ltd
Incorporated
16 July 1980
Age
45 years
Address
Dysart Road Ind Estate, Dysart, Lincolnshire, NG31 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERVITE PET FOODS LIMITED

SUPERVITE PET FOODS LIMITED is an active company incorporated on 16 July 1980 with the registered office located in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUPERVITE PET FOODS LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01507927

LTD Company

Age

45 Years

Incorporated 16 July 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

TAMMY PET FOODS LIMITED
From: 16 July 1980To: 16 May 1989
Contact
Address

Dysart Road Ind Estate, Dysart Road, Grantham Lincolnshire, NG31 7DB,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Secretary
Appointed 06 Jan 1995

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Born November 1952
Director
Appointed 01 Jul 1998

LEE, Thomas Dearden

Active
Casthorpe Grange, GranthamNG32 1DR
Born January 1967
Director
Appointed 06 Jan 1995

SELBY, Leslie William

Resigned
2 Toll Bar Road, GranthamNG31 9EN
Secretary
Appointed 14 Oct 1991
Resigned 06 Jan 1995

WOODCOCK, Peter Stephen

Resigned
59 Priory Way, MirfieldWF14 9EB
Secretary
Appointed N/A
Resigned 14 Oct 1991

BAILEY, Geoffrey Michael

Resigned
67 King Street, SandySG19 2QZ
Born September 1947
Director
Appointed 30 Aug 1991
Resigned 14 Oct 1991

CLARKE, Geoffrey Ley

Resigned
Springfield House, ColneBB8 7LR
Born October 1932
Director
Appointed N/A
Resigned 30 Sept 1991

LEE, Robert Norfolk

Resigned
Senaca House Vicarage Lane, NewarkNG23 5DN
Born October 1940
Director
Appointed 14 Oct 1991
Resigned 10 Dec 2018

MONKHOUSE, John

Resigned
49 Moorlands Crescent, HuddersfieldHD3 3UF
Born July 1941
Director
Appointed 30 Aug 1991
Resigned 14 Oct 1991

SELBY, Leslie William

Resigned
2 Toll Bar Road, GranthamNG31 9EN
Born January 1935
Director
Appointed 14 Oct 1991
Resigned 06 Jan 1995

WOODCOCK, Peter Stephen

Resigned
59 Priory Way, MirfieldWF14 9EB
Born February 1952
Director
Appointed N/A
Resigned 14 Oct 1991

Persons with significant control

1

Mr Thomas Dearden Lee

Active
Dysart Road Ind Estate, Dysart, LincolnshireNG31 7DB
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
287Change of Registered Office
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
225(1)225(1)
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Auditors Resignation Company
3 September 1991
AUDAUD
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
225(1)225(1)
Legacy
30 July 1986
363363
Legacy
19 July 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts