Background WavePink WaveYellow Wave

THE REAL PETFOOD COMPANY LIMITED (02249623)

THE REAL PETFOOD COMPANY LIMITED (02249623) is an active UK company. incorporated on 29 April 1988. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). THE REAL PETFOOD COMPANY LIMITED has been registered for 37 years. Current directors include JONES, Richard Graeme, LAWSON, James Robin, STONES, Anthony Robert.

Company Number
02249623
Status
active
Type
ltd
Incorporated
29 April 1988
Age
37 years
Address
Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
JONES, Richard Graeme, LAWSON, James Robin, STONES, Anthony Robert
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL PETFOOD COMPANY LIMITED

THE REAL PETFOOD COMPANY LIMITED is an active company incorporated on 29 April 1988 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). THE REAL PETFOOD COMPANY LIMITED was registered 37 years ago.(SIC: 10920)

Status

active

Active since 37 years ago

Company No

02249623

LTD Company

Age

37 Years

Incorporated 29 April 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE PROJECT SUPPORT GROUP LIMITED
From: 25 October 1994To: 14 June 1999
CADDAC LIMITED
From: 29 April 1988To: 25 October 1994
Contact
Address

Dalton Airfield Topcliffe Thirsk, YO7 3HE,

Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Aug 10
Loan Secured
Mar 15
Loan Secured
Sept 16
Loan Cleared
Feb 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Cleared
Dec 20
Director Left
Jan 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Owner Exit
Dec 21
Director Left
May 23
Director Left
Apr 24
Loan Secured
Aug 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JONES, Richard Graeme

Active
Topcliffe, ThirskYO7 3HE
Born January 1966
Director
Appointed 01 Aug 2010

LAWSON, James Robin

Active
Topcliffe, ThirskYO7 3HE
Born May 1975
Director
Appointed 02 Jul 2018

STONES, Anthony Robert

Active
Topcliffe, ThirskYO7 3HE
Born January 1988
Director
Appointed 01 Jan 2018

TAYLOR, Christine

Resigned
121 Gathurst Lane, WiganWN6 8HS
Secretary
Appointed N/A
Resigned 19 Jul 2002

TAYLOR, Neil

Resigned
121 Gathurst Lane, WiganWN6 8HS
Secretary
Appointed 19 Jul 2002
Resigned 05 Jan 2009

WHEELER, Graham Derek

Resigned
Topcliffe, ThirskYO7 3HE
Secretary
Appointed 05 Jan 2009
Resigned 28 Jan 2021

ANDERSON, Ben Keith

Resigned
Topcliffe, ThirskYO7 3HE
Born August 1971
Director
Appointed 08 Apr 2008
Resigned 30 Nov 2022

BROWN, Ian David

Resigned
12 Kensington Drive, NantwichCW5 7HL
Born February 1968
Director
Appointed 15 Jul 2009
Resigned 01 Mar 2010

CAIN, Robert Sidney

Resigned
29 Gayton Parkway, WirralCH60 3SZ
Born December 1938
Director
Appointed 13 Jan 2000
Resigned 31 Mar 2003

HARDMAN, Jeffrey

Resigned
Bankhead Lodge Barnhill Bank, ChesterCH3 9JN
Born October 1954
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2006

PAGE, Richard Harrington

Resigned
Topcliffe, ThirskYO7 3HE
Born May 1966
Director
Appointed 08 Apr 2008
Resigned 01 Apr 2022

PAGE, William George

Resigned
Topcliffe, ThirskYO7 3HE
Born February 1970
Director
Appointed 21 Jul 2009
Resigned 09 Nov 2018

PRITCHARD, Mark Jonathan

Resigned
31 Harold Lees Road, HeywoodOL10 4DW
Born February 1966
Director
Appointed 04 Jan 2000
Resigned 31 Mar 2001

TAYLOR, Christine

Resigned
121 Gathurst Lane, WiganWN6 8HS
Born October 1948
Director
Appointed N/A
Resigned 19 Jul 2002

TAYLOR, Raymond, Dr

Resigned
121 Gathurst Lane, WiganWN6 8HS
Born February 1948
Director
Appointed N/A
Resigned 30 Nov 2009

TYLER, Stephen Christopher

Resigned
1a Neston View, BagilltCH6 6DE
Born March 1962
Director
Appointed 04 Jan 2000
Resigned 31 May 2010

WHEELER, Graham Derek

Resigned
Topcliffe, ThirskYO7 3HE
Born August 1963
Director
Appointed 01 Jul 1999
Resigned 23 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Topcliffe, ThirskYO7 3HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
Topcliffe, ThirskYO7 3HE

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

175

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 September 2024
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Statement Of Companys Objects
17 May 2021
CC04CC04
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Resolution
15 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 February 2021
MAMA
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Sail Address Company With New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
15 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Legacy
13 April 2010
MG01MG01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
13 August 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Resolution
24 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
10 December 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
27 August 2008
123Notice of Increase in Nominal Capital
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
169169
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
363aAnnual Return
Legacy
25 January 2002
288cChange of Particulars
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
88(2)R88(2)R
Legacy
15 February 2000
288aAppointment of Director or Secretary
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
88(2)R88(2)R
Legacy
7 February 2000
88(2)R88(2)R
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Resolution
27 August 1999
RESOLUTIONSResolutions
Resolution
27 August 1999
RESOLUTIONSResolutions
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
123Notice of Increase in Nominal Capital
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
88(2)R88(2)R
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363aAnnual Return
Legacy
18 December 1996
363aAnnual Return
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Incorporation Company
29 April 1988
NEWINCIncorporation