Background WavePink WaveYellow Wave

PETS AT HOME HOLDINGS LIMITED (03864149)

PETS AT HOME HOLDINGS LIMITED (03864149) is an active UK company. incorporated on 25 October 1999. with registered office in Handforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PETS AT HOME HOLDINGS LIMITED has been registered for 26 years. Current directors include BURKE, Michael Ian, IDDON, Michael James.

Company Number
03864149
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Pets At Home Ltd Epsom Avenue, Handforth, SK9 3RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURKE, Michael Ian, IDDON, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETS AT HOME HOLDINGS LIMITED

PETS AT HOME HOLDINGS LIMITED is an active company incorporated on 25 October 1999 with the registered office located in Handforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PETS AT HOME HOLDINGS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03864149

LTD Company

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 29 March 2024 - 27 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 28 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PETS AT HOME GROUP LIMITED
From: 13 April 2000To: 19 November 2004
BROOMCO (1979) LIMITED
From: 25 October 1999To: 13 April 2000
Contact
Address

Pets At Home Ltd Epsom Avenue Stanley Green Tradin Handforth, SK9 3RN,

Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
Jul 12
Loan Cleared
Mar 14
Loan Secured
Apr 14
Funding Round
Aug 14
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Dec 18
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Sept 25
Director Joined
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LAZENBY, Lesley

Active
Stanley Green Trading Estate, HandforthSK9 3RN
Secretary
Appointed 06 Jul 2023

BURKE, Michael Ian

Active
Pets At Home Ltd Epsom Avenue, HandforthSK9 3RN
Born June 1956
Director
Appointed 28 Jan 2026

IDDON, Michael James

Active
Stanley Green Trading Estate, HandforthSK9 3RN
Born January 1965
Director
Appointed 17 Oct 2016

LYALL COTTLE, Hugh Maurice

Resigned
Beach Trees Cottage, MollingtonCH1 6LD
Secretary
Appointed 07 Dec 1999
Resigned 30 Apr 2004

STONIER, Louise Ann

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 30 Apr 2004
Resigned 01 Jan 2020

WILLIAMS, Lucy Kate

Resigned
Pets At Home Ltd Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 01 Jan 2020
Resigned 06 Jul 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 07 Dec 1999

CAMPBELL, Lloyd Anthony

Resigned
Beck House, HarrogateHG3 1QG
Born November 1949
Director
Appointed 30 Jan 2001
Resigned 01 Jul 2004

DAVIES, Matthew Samuel

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born October 1970
Director
Appointed 18 Jun 2002
Resigned 26 Apr 2012

FARRELL, John Michael

Resigned
Pets At Home Epsom Avenue, HandforthSK9 3RN
Born May 1965
Director
Appointed 17 Apr 2003
Resigned 09 Sept 2009

HACKNEY, Philip

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born July 1966
Director
Appointed 07 Feb 2011
Resigned 05 Feb 2016

HERRING, Stephen Geoffrey

Resigned
22 Fairfax Avenue, ManchesterM20 6AJ
Born January 1972
Director
Appointed 01 May 2004
Resigned 26 Apr 2006

HOPSON, Sally Elizabeth

Resigned
Epsom Avenue, HandforthSK9 3RN
Born July 1963
Director
Appointed 08 Dec 2008
Resigned 23 Mar 2018

KELLETT, Ian Michael

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born May 1963
Director
Appointed 26 Apr 2006
Resigned 27 Apr 2018

LYALL COTTLE, Hugh Maurice

Resigned
Beach Trees Cottage, MollingtonCH1 6LD
Born May 1945
Director
Appointed 07 Dec 1999
Resigned 01 Jul 2004

MARSHALL, Catriona Frances

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born March 1967
Director
Appointed 17 Apr 2003
Resigned 17 Dec 2010

MCGOWAN, Lyssa Ruth

Resigned
Epsom Avenue, Stanley Green Trading Estate, HandforthSK9 3RN
Born December 1977
Director
Appointed 25 Apr 2022
Resigned 18 Sept 2025

NORTH, Brian Samuel

Resigned
Queensbury Priory Road, AscotSL5 9RQ
Born July 1934
Director
Appointed 14 Dec 1999
Resigned 13 Aug 2003

PRESTON, Anthony Charles

Resigned
Pets At Home, Epsom Avenue, HandforthSK9 3RN
Born April 1955
Director
Appointed 07 Dec 1999
Resigned 19 Jul 2004

PRITCHARD, Peter

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born July 1970
Director
Appointed 31 Jan 2011
Resigned 31 May 2022

SELLERS, Rodney Horrocks

Resigned
Stonecroft, BoltonBL6 4JR
Born July 1946
Director
Appointed 14 Dec 1999
Resigned 13 Aug 2003

SHANKEY, John

Resigned
9 Shore Road, SouthportPR8 2RF
Born February 1949
Director
Appointed 14 Dec 1999
Resigned 27 Mar 2003

STONIER, Louise Ann

Resigned
HandforthSK9 3RN
Born April 1973
Director
Appointed 29 Jan 2016
Resigned 08 Nov 2022

WOOD, Nicholas Alexander Lewis

Resigned
Epsom Avenue, HandforthSK9 3RN
Born October 1965
Director
Appointed 11 Jun 2012
Resigned 04 Apr 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 1999
Resigned 07 Dec 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 1999
Resigned 07 Dec 1999

Persons with significant control

1

Epsom Avenue, WilmslowSK9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Resolution
16 August 2014
RESOLUTIONSResolutions
Memorandum Articles
30 April 2014
MEM/ARTSMEM/ARTS
Resolution
30 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
11 May 2010
MG01MG01
Legacy
4 May 2010
MG02MG02
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288cChange of Particulars
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)a155(6)a
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)b155(6)b
Legacy
28 July 2006
155(6)a155(6)a
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288cChange of Particulars
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
155(6)a155(6)a
Legacy
19 May 2005
155(6)b155(6)b
Legacy
19 May 2005
155(6)b155(6)b
Legacy
19 May 2005
155(6)b155(6)b
Legacy
19 May 2005
155(6)b155(6)b
Legacy
19 May 2005
155(6)b155(6)b
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 September 2004
MEM/ARTSMEM/ARTS
Legacy
21 September 2004
122122
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
88(2)R88(2)R
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)a155(6)a
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
88(2)R88(2)R
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Memorandum Articles
14 July 2003
MEM/ARTSMEM/ARTS
Resolution
14 July 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288cChange of Particulars
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2001
AAAnnual Accounts
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
10 March 2000
SASA
Legacy
10 March 2000
88(2)P88(2)P
Legacy
29 February 2000
287Change of Registered Office
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
122122
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Incorporation Company
25 October 1999
NEWINCIncorporation