Background WavePink WaveYellow Wave

THE COMPANY OF ANIMALS LIMITED (02030659)

THE COMPANY OF ANIMALS LIMITED (02030659) is an active UK company. incorporated on 24 June 1986. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. THE COMPANY OF ANIMALS LIMITED has been registered for 39 years. Current directors include ANDERSON, Neal Christopher, CAMPBELL, Emily Ann, Dr., IDDON, Jaeden Ricard and 3 others.

Company Number
02030659
Status
active
Type
ltd
Incorporated
24 June 1986
Age
39 years
Address
Ruxbury Farm, Chertsey, KT16 9NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ANDERSON, Neal Christopher, CAMPBELL, Emily Ann, Dr., IDDON, Jaeden Ricard, MARSHALL, Paul, MUGFORD, Roger Arthur, Dr, ROWE, Clare
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPANY OF ANIMALS LIMITED

THE COMPANY OF ANIMALS LIMITED is an active company incorporated on 24 June 1986 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. THE COMPANY OF ANIMALS LIMITED was registered 39 years ago.(SIC: 46900)

Status

active

Active since 39 years ago

Company No

02030659

LTD Company

Age

39 Years

Incorporated 24 June 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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HALTEXPO LIMITED
From: 24 June 1986To: 6 July 1988
Contact
Address

Ruxbury Farm St. Anns Hill Road Chertsey, KT16 9NL,

Timeline

23 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Aug 15
Director Left
May 16
Director Joined
Jul 16
Share Buyback
Dec 16
Director Left
May 18
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Sept 20
Share Issue
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 23
Loan Secured
Apr 23
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ANDERSON, Neal Christopher

Active
St. Anns Hill Road, ChertseyKT16 9NL
Secretary
Appointed 24 Jul 2019

ANDERSON, Neal Christopher

Active
St. Anns Hill Road, ChertseyKT16 9NL
Born January 1975
Director
Appointed 07 Aug 2024

CAMPBELL, Emily Ann, Dr.

Active
St. Anns Hill Road, ChertseyKT16 9NL
Born May 1981
Director
Appointed 01 Sept 2020

IDDON, Jaeden Ricard

Active
St. Anns Hill Road, ChertseyKT16 9NL
Born May 1992
Director
Appointed 06 Oct 2021

MARSHALL, Paul

Active
9 Northall Road, DunstableLU6 2DQ
Born July 1960
Director
Appointed 01 Sept 2003

MUGFORD, Roger Arthur, Dr

Active
Ruxbury Farm, ChertseyKT16 9NL
Born June 1946
Director
Appointed N/A

ROWE, Clare

Active
St. Anns Hill Road, ChertseyKT16 9NL
Born April 1982
Director
Appointed 01 Jan 2025

MARSHALL, Paul

Resigned
9 Northall Road, DunstableLU6 2DQ
Secretary
Appointed 17 Jul 2003
Resigned 24 Jul 2019

MUGFORD, Vivienne

Resigned
Hollydene House, ChertseyKT16 0EP
Secretary
Appointed N/A
Resigned 17 Jul 2003

DRIVER, Stephen John

Resigned
Butler Road, BagshotGU19 5QF
Born February 1969
Director
Appointed 02 Sept 2003
Resigned 26 May 2016

HUCKER, Nicholas Alexander

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born January 1974
Director
Appointed 24 Jul 2019
Resigned 01 Apr 2020

MUGFORD, Vivienne

Resigned
Hollydene House, ChertseyKT16 0EP
Born February 1946
Director
Appointed N/A
Resigned 17 Jul 2003

NOLAN, Paul John Christopher

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born October 1986
Director
Appointed 11 Aug 2015
Resigned 28 Jul 2020

PYTCHES, David Mark Dickinson

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born July 1973
Director
Appointed 06 Oct 2021
Resigned 21 Mar 2025

TURRELL, Mark Anthony

Resigned
The Alders, West ByfleetKT14 6PB
Born June 1958
Director
Appointed 04 Jul 2016
Resigned 30 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
St. Anns Hill Road, ChertseyKT16 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

Dr Roger Arthur Mugford

Ceased
St. Anns Hill Road, ChertseyKT16 9NL
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
19 October 1993
287Change of Registered Office
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1991
363b363b
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
25 July 1990
287Change of Registered Office
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
17 October 1989
225(1)225(1)
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
27 October 1988
287Change of Registered Office
Certificate Change Of Name Company
5 July 1988
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
224224
Legacy
3 July 1986
287Change of Registered Office
Legacy
3 July 1986
288288
Legacy
28 June 1986
287Change of Registered Office
Incorporation Company
24 June 1986
NEWINCIncorporation
Certificate Incorporation
24 June 1986
CERTINCCertificate of Incorporation