Background WavePink WaveYellow Wave

HILL'S PET NUTRITION LIMITED (01981158)

HILL'S PET NUTRITION LIMITED (01981158) is an active UK company. incorporated on 22 January 1986. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). HILL'S PET NUTRITION LIMITED has been registered for 40 years. Current directors include PAULI PEDRAZZINI, Bianca, POCHKHANAWALA, Sharmine, ROWE, Nicholas and 1 others.

Company Number
01981158
Status
active
Type
ltd
Incorporated
22 January 1986
Age
40 years
Address
Goldsworth Place, Woking, GU21 6DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
PAULI PEDRAZZINI, Bianca, POCHKHANAWALA, Sharmine, ROWE, Nicholas, TOWERS, Claire
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL'S PET NUTRITION LIMITED

HILL'S PET NUTRITION LIMITED is an active company incorporated on 22 January 1986 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). HILL'S PET NUTRITION LIMITED was registered 40 years ago.(SIC: 10920)

Status

active

Active since 40 years ago

Company No

01981158

LTD Company

Age

40 Years

Incorporated 22 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HILL'S PET PRODUCTS LIMITED
From: 6 March 1986To: 19 March 1993
GOWFOLD LIMITED
From: 22 January 1986To: 6 March 1986
Contact
Address

Goldsworth Place 1 Forge End Woking, GU21 6DB,

Previous Addresses

Unit 1B Guildford Business Park Midleton Road Guildford Surrey GU2 8JZ
From: 27 November 2015To: 22 May 2024
Building 5 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YL
From: 22 January 1986To: 27 November 2015
Timeline

33 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jan 86
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

POCHKHANAWALA, Sharmine

Active
1 Forge End, WokingGU21 6DB
Secretary
Appointed 05 May 2021

PAULI PEDRAZZINI, Bianca

Active
Guildford Business Park, GuildfordGU2 8JZ
Born August 1974
Director
Appointed 19 Sept 2019

POCHKHANAWALA, Sharmine

Active
1 Forge End, WokingGU21 6DB
Born May 1981
Director
Appointed 05 May 2021

ROWE, Nicholas

Active
1 Forge End, WokingGU21 6DB
Born October 1982
Director
Appointed 03 Feb 2025

TOWERS, Claire

Active
1 Forge End, WokingGU21 6DB
Born January 1971
Director
Appointed 19 Sept 2019

BARKER, John Montague Arthur

Resigned
Housesteads Danes Close, LeatherheadKT22 0LL
Secretary
Appointed N/A
Resigned 07 Feb 1996

BURNISTON, Christopher

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Secretary
Appointed 06 Dec 2013
Resigned 04 Feb 2020

HARPER, Ann Alexandra

Resigned
18 Spencer Park, East MoleseyKT8 0DB
Secretary
Appointed 08 Feb 1996
Resigned 09 Nov 2001

MATTERSON, Nicholas

Resigned
Salden House, Milton KeynesMK17 0HX
Secretary
Appointed 09 Nov 2001
Resigned 29 Feb 2008

MCGINNIS, Marshall Alan

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Secretary
Appointed 16 Mar 2020
Resigned 05 May 2021

SANDOVAL, Ivan

Resigned
Prague 6, Prague 6 252 62
Secretary
Appointed 29 Feb 2008
Resigned 19 May 2010

THOMAS, Gareth Bryn

Resigned
Croxley Green Business Park, WatfordWD18 8YL
Secretary
Appointed 30 Apr 2012
Resigned 06 Dec 2013

LISA MATHER

Resigned
Croxley Green Business Park, WatfordWD18 8YL
Corporate secretary
Appointed 19 May 2010
Resigned 30 Apr 2012

BARKER, John Montague Arthur

Resigned
Housesteads Danes Close, LeatherheadKT22 0LL
Born February 1931
Director
Appointed N/A
Resigned 07 Feb 1996

BARNES, Michael James

Resigned
Cokes Lane, Chalfont St GillesHP8 4TG
Born September 1955
Director
Appointed 09 Nov 2001
Resigned 15 Jun 2009

BURNISTON, Christopher

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born July 1980
Director
Appointed 01 Oct 2014
Resigned 04 Feb 2020

CARO, Antonio

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born April 1955
Director
Appointed 26 Jan 2015
Resigned 01 Mar 2017

CHASE, Peter Clifton

Resigned
White Craigs 2 Dukes Wood Drive, Gerrards CrossSL9 7LP
Born March 1953
Director
Appointed N/A
Resigned 08 Feb 1996

COCKRELL, David

Resigned
Chapel Cottage, AmershamHP7 0LR
Born October 1935
Director
Appointed N/A
Resigned 31 Jan 1996

ENFIELD, David Lucas

Resigned
4 Walton Street, LondonSW3 1RE
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 1991

ERICHSEN, Joergen, Vp Md

Resigned
Nest Gate, Gerrards CrossSL9 7PD
Born May 1962
Director
Appointed 27 Oct 2005
Resigned 30 Aug 2011

ERICHSEN, Joergen

Resigned
8 Mardley Dell, WelwynAL6 0UR
Born May 1962
Director
Appointed 01 Sept 2000
Resigned 09 Nov 2001

ETIENNE, Jean-Francois

Resigned
23 Colebrooke Avenue, LondonW13 8JZ
Born June 1965
Director
Appointed 09 Nov 2001
Resigned 01 Oct 2003

GRAUSE, Don

Resigned
Ne 46th Terrace, Topeka
Born May 1950
Director
Appointed 15 Jun 2009
Resigned 24 Jan 2011

HAWKINS, Richard Frazier

Resigned
6101 Sw Brookfield Circle, Topeka
Born October 1946
Director
Appointed 31 Jan 1996
Resigned 09 Nov 2001

HAWLEY, Selby Blake

Resigned
Croxley Green Business Park, WatfordWD18 8YL
Born December 1963
Director
Appointed 29 Feb 2008
Resigned 21 Jun 2013

HOWARD, Brian

Resigned
Croxley Green Business Park, WatfordWD18 8YL
Born June 1959
Director
Appointed 21 Jun 2013
Resigned 30 Sept 2014

KLADOS, Charalabos, Dr

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born February 1967
Director
Appointed 01 Mar 2017
Resigned 19 Sept 2019

LAFFARGUE, Jean Michel

Resigned
15 Heathcroft, LondonW5 3BY
Born October 1959
Director
Appointed 27 Oct 2005
Resigned 29 Feb 2008

LAMORT DE GAIL, Eric

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born April 1963
Director
Appointed 01 Oct 2014
Resigned 19 Sept 2019

MARTON, Steven Garrett

Resigned
14 Queensmead, LondonNW8 6RE
Born September 1956
Director
Appointed 30 Sept 1996
Resigned 09 Nov 2001

MATTERSON, Nicholas

Resigned
Salden House, Milton KeynesMK17 0HX
Born December 1963
Director
Appointed 09 Nov 2001
Resigned 29 Feb 2008

MAYES, Michele Coleman

Resigned
155 East 31st Street Apt 15f, New York10016
Born July 1949
Director
Appointed 27 Mar 1998
Resigned 09 Nov 2001

MCGINNIS, Marshall Alan

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born March 1981
Director
Appointed 16 Mar 2020
Resigned 05 May 2021

MORSE, Steven Ken

Resigned
3708 Sw Stutley Road, Topeka
Born December 1952
Director
Appointed 31 Jan 1996
Resigned 23 Feb 2007

Persons with significant control

1

Colgate-Palmolive Company

Active
Park Avenue, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Resolution
3 February 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
13 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
21 May 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
21 May 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
31 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 2002
AUDAUD
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
14 January 2002
287Change of Registered Office
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
22 October 1997
244244
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
244244
Legacy
24 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
16 January 1992
288288
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
20 May 1991
288288
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
9 November 1989
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
6 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
9 January 1989
288288
Legacy
10 March 1988
225(2)225(2)
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Legacy
1 October 1986
287Change of Registered Office
Legacy
13 August 1986
224224
Certificate Change Of Name Company
6 March 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1986
288288
Miscellaneous
22 January 1986
MISCMISC
Incorporation Company
22 January 1986
NEWINCIncorporation