Background WavePink WaveYellow Wave

PET MATE LIMITED (01971114)

PET MATE LIMITED (01971114) is an active UK company. incorporated on 13 December 1985. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). PET MATE LIMITED has been registered for 40 years. Current directors include KIRBY, Ben James Richmond, PHILLIPS, George Brian, STEAD, Matthew William Grange.

Company Number
01971114
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
Suite C, Second Floor, Marlborough House, Weybridge, KT13 8BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KIRBY, Ben James Richmond, PHILLIPS, George Brian, STEAD, Matthew William Grange
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET MATE LIMITED

PET MATE LIMITED is an active company incorporated on 13 December 1985 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). PET MATE LIMITED was registered 40 years ago.(SIC: 22290)

Status

active

Active since 40 years ago

Company No

01971114

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

PORTHPERREN SERVICES LIMITED
From: 13 December 1985To: 10 March 1986
Contact
Address

Suite C, Second Floor, Marlborough House 68 High Street Weybridge, KT13 8BL,

Previous Addresses

Lyon Road Hersham Surrey KT12 3PU
From: 13 December 1985To: 8 July 2024
Timeline

28 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Capital Reduction
May 13
Share Buyback
Aug 13
New Owner
Jul 17
New Owner
Oct 18
Director Joined
Apr 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Director Joined
Sept 20
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Mar 25
Loan Secured
Dec 25
Loan Secured
Dec 25
4
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KIRBY, Ben James Richmond

Active
Vancouver Road, LondonSE23 2AJ
Born May 1981
Director
Appointed 01 Jan 2025

PHILLIPS, George Brian

Active
Marlborough House, WeybridgeKT13 8BL
Born March 1960
Director
Appointed 08 Jul 2024

STEAD, Matthew William Grange

Active
Marlborough House, WeybridgeKT13 8BL
Born December 1970
Director
Appointed 13 Jun 2024

KIRK, Barbara Melvin

Resigned
Lyon Road, SurreyKT12 3PU
Secretary
Appointed N/A
Resigned 18 Dec 2019

AMICO, Gracia Sarah

Resigned
Lyon Road, SurreyKT12 3PU
Born September 1966
Director
Appointed 24 Sept 2020
Resigned 15 Nov 2023

BANNERMAN, Scott Alexander James

Resigned
Lyon Road, SurreyKT12 3PU
Born April 1987
Director
Appointed 18 Dec 2019
Resigned 01 Feb 2023

CARR, David Andrew

Resigned
11 Pantonville Road, SeamillKA23 9NQ
Born December 1963
Director
Appointed 29 Nov 2004
Resigned 30 Oct 2006

CARR, Julian Edward

Resigned
Lyon Road, SurreyKT12 3PU
Born April 1963
Director
Appointed 08 Dec 2023
Resigned 08 Jul 2024

EGAN, Paul Richard

Resigned
Marlborough House, WeybridgeKT13 8BL
Born January 1976
Director
Appointed 15 Nov 2023
Resigned 31 Dec 2024

KIRK, Barbara Melvin

Resigned
Lyon Road, SurreyKT12 3PU
Born January 1957
Director
Appointed N/A
Resigned 18 Dec 2019

KIRK, Christopher Peter

Resigned
Lyon Road, SurreyKT12 3PU
Born March 1955
Director
Appointed N/A
Resigned 18 Dec 2019

LANE, Andrew James

Resigned
Lyon Road, SurreyKT12 3PU
Born July 1969
Director
Appointed 11 Mar 2019
Resigned 04 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Pet Mate Finance Limited

Active
Wellington Street, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019

Mrs Barbara Melvin Kirk

Ceased
Lyon Road, Walton-On-ThamesKT12 3PU
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 18 Dec 2019

Mr Christopher Peter Kirk

Ceased
Lyon Road, SurreyKT12 3PU
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

148

Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Resolution
9 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Capital Cancellation Shares
23 December 2019
SH06Cancellation of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
28 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Cancellation Shares
7 May 2013
SH06Cancellation of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Legacy
7 January 2013
MG02MG02
Legacy
7 January 2013
MG02MG02
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
9 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
2 February 2006
88(2)R88(2)R
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288cChange of Particulars
Legacy
12 March 2003
288cChange of Particulars
Accounts With Accounts Type Medium
26 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Medium
8 December 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
17 November 1997
287Change of Registered Office
Legacy
30 June 1997
395Particulars of Mortgage or Charge
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Accounts Amended With Made Up Date
19 September 1994
AAMDAAMD
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
287Change of Registered Office
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Auditors Resignation Company
30 September 1992
AUDAUD
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
10 August 1990
363363
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
12 April 1990
287Change of Registered Office
Legacy
21 September 1989
123Notice of Increase in Nominal Capital
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
11 July 1988
PUC 2PUC 2
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 December 1985
NEWINCIncorporation