Background WavePink WaveYellow Wave

UK PET FOOD (03139685)

UK PET FOOD (03139685) is an active UK company. incorporated on 14 December 1995. with registered office in Northants. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK PET FOOD has been registered for 30 years. Current directors include MARRIAGE, James Sampson.

Company Number
03139685
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 1995
Age
30 years
Address
15 High Street, Northants, NN13 7DH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MARRIAGE, James Sampson
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PET FOOD

UK PET FOOD is an active company incorporated on 14 December 1995 with the registered office located in Northants. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK PET FOOD was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03139685

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 14 December 1995

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 21 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

UK PET FOOD LIMITED
From: 14 November 2022To: 21 November 2022
PET FOOD MANUFACTURERS' ASSOCIATION LIMITED
From: 14 December 1995To: 14 November 2022
Contact
Address

15 High Street Brackley Northants, NN13 7DH,

Timeline

35 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jan 17
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Mar 22
Director Left
May 23
Director Left
May 23
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
25
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BELLINGHAM, Michael John

Active
Culverden Road, LondonSW12 9LP
Secretary
Appointed 05 Apr 2004

MARRIAGE, James Sampson

Active
The Beeches, HullYO43 4AA
Born December 1978
Director
Appointed 20 Dec 2019

DELAP, Jonathan Sinclair

Resigned
Little Armsworth, AlresfordSO24 9RH
Secretary
Appointed 17 Apr 1998
Resigned 06 Oct 2001

FRANCIS ROBERTS, Lyn

Resigned
15 Gloucester Road, KewTW9 3BS
Secretary
Appointed 14 Dec 1995
Resigned 17 Apr 1998

GARMSTON NEWMAN, Tamara

Resigned
16 Burnhill Road, BeckenhamBR3 3LA
Secretary
Appointed 06 Oct 2001
Resigned 05 Apr 2004

ASHPOLE, Colin William, Dr

Resigned
Thom's Barn Main Street, OakhamLE15 7SH
Born April 1944
Director
Appointed 25 Mar 1998
Resigned 31 Jul 1998

BAKER, Graham William

Resigned
Wilmcote Manor Manor Drive, Stratford Upon AvonCV37 9XA
Born April 1952
Director
Appointed 25 Mar 1998
Resigned 08 Mar 2012

EVANS, Derek Laurence

Resigned
Dockham Way, CrickNN6 7TZ
Born May 1968
Director
Appointed 05 Dec 2012
Resigned 20 Dec 2019

FARRAND, Peter Richard

Resigned
88 Wycombe Road, MarlowSL7 3JE
Born November 1955
Director
Appointed 14 Dec 1995
Resigned 01 Nov 2000

FISHER, Richard

Resigned
Oak House, OakhamLE15 8QX
Born June 1952
Director
Appointed 01 Oct 1998
Resigned 14 Dec 2005

HARPER, Edwina Jean

Resigned
Redmile House Shelford Road, Radcliffe On TrentNG12 1BA
Born November 1963
Director
Appointed 08 Feb 2007
Resigned 29 Mar 2010

HELM, Benjamin Paul

Resigned
Falkland Road, SouthportPR8 6LG
Born February 1971
Director
Appointed 16 Jun 2010
Resigned 07 Mar 2015

HORRELL, John

Resigned
Lodge Farm, KetteringNN14 3EN
Born July 1944
Director
Appointed 30 Mar 2006
Resigned 01 Jan 2020

IRVINE, Stuart Joseph Featherstone

Resigned
Warren House, OtfordTN14 5RJ
Born January 1965
Director
Appointed 30 Mar 2006
Resigned 30 Nov 2009

JENKINS, Michael

Resigned
16 Ashness Close, NottinghamNG2 6QW
Born August 1951
Director
Appointed 30 Dec 2004
Resigned 30 Mar 2006

KERSH, Peter Christopher

Resigned
15 High Street, NorthantsNN13 7DH
Born October 1955
Director
Appointed 05 Dec 2012
Resigned 14 Dec 2025

LOWE, John Anthony

Resigned
Little Emral, BrackleyNN13 5QA
Born February 1955
Director
Appointed 14 Dec 1995
Resigned 01 Nov 2000

MESSENT, Peter Ronald, Dr

Resigned
3 Graham Road, IpswichIP1 3QE
Born April 1949
Director
Appointed 25 Mar 1998
Resigned 25 Dec 2004

MILEY, Paul Edwards

Resigned
15 High Street, NorthantsNN13 7DH
Born August 1964
Director
Appointed 31 Dec 2007
Resigned 01 Apr 2014

PAGE, Richard Harrington

Resigned
Moor Road, HarrogateHG3 3QF
Born May 1966
Director
Appointed 11 Mar 2010
Resigned 14 Dec 2025

PARKINSON, John Antony Winsor

Resigned
31 Birkdale Close, NottinghamNG12 4FB
Born September 1962
Director
Appointed 30 Dec 2004
Resigned 01 Apr 2023

PARKINSON, John Andrew

Resigned
Beeches Nottingham Road, Melton MowbrayLE13 0NT
Born November 1936
Director
Appointed 25 Mar 1998
Resigned 25 Dec 2004

PELATAN, Jean-Lin

Resigned
15 High Street, NorthantsNN13 7DH
Born April 1973
Director
Appointed 05 Dec 2012
Resigned 07 Mar 2015

PHILLIPS, Rupert

Resigned
NottinghamNG8 6AS
Born August 1979
Director
Appointed 01 Apr 2024
Resigned 14 Dec 2025

POWELL, John Edward

Resigned
Heathercrest, ChurchillBS25 5PP
Born July 1956
Director
Appointed 25 Mar 1998
Resigned 29 Mar 2007

ROBERTS, Simon Paul

Resigned
The Dower House, PickeringYO18 7RT
Born July 1957
Director
Appointed 25 Mar 1998
Resigned 18 Mar 2008

SHARROCK, Mary Fiona Zita

Resigned
LausanneCH1003
Born January 1963
Director
Appointed 01 Dec 2014
Resigned 01 Apr 2016

STEPHENS, Graham Robert

Resigned
Arden Grange London Road, HassocksBN6 9BJ
Born December 1940
Director
Appointed 30 Mar 2006
Resigned 30 Nov 2009

WALGATE, John Richard

Resigned
Slaithwaite, West YorkshireHD7 5XA
Born March 1971
Director
Appointed 29 Mar 2010
Resigned 01 Apr 2023

Persons with significant control

8

1 Active
7 Ceased

Rupert Phillips

Ceased
NottinghamNG8 6AS
Born August 1979

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 14 Dec 2025

Mr James Sampson Marriage

Active
The Beeches, HullYO43 4AA
Born December 1978

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2019

Mr Peter Christopher Kersh

Ceased
BrackleyNN13 7DH
Born October 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2025

Richard Harrington Page

Ceased
BrackleyNN13 7DH
Born May 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2025

Mr John Richard Walgate

Ceased
BrackleyNN13 7DH
Born March 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mr John Antony Winsor Parkinson

Ceased
BrackleyNN13 7DH
Born September 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mr John Horrell

Ceased
BrackleyNN13 7DH
Born July 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Derek Laurence Evans

Ceased
BrackleyNN13 7DH
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 November 2022
NE01NE01
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Small
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Memorandum Articles
14 April 2000
MEM/ARTSMEM/ARTS
Resolution
14 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Incorporation Company
14 December 1995
NEWINCIncorporation