Background WavePink WaveYellow Wave

BURNS PET NUTRITION LTD (04181441)

BURNS PET NUTRITION LTD (04181441) is an active UK company. incorporated on 16 March 2001. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920) and 1 other business activities. BURNS PET NUTRITION LTD has been registered for 25 years. Current directors include LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
04181441
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
10920, 46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNS PET NUTRITION LTD

BURNS PET NUTRITION LTD is an active company incorporated on 16 March 2001 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920) and 1 other business activity. BURNS PET NUTRITION LTD was registered 25 years ago.(SIC: 10920, 46210)

Status

active

Active since 25 years ago

Company No

04181441

LTD Company

Age

25 Years

Incorporated 16 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annex Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
From: 8 December 2023To: 4 August 2025
99 Ferry Road Kidwelly Dyfed SA17 5EJ
From: 18 August 2014To: 8 December 2023
4 Avalon Court Kidwelly Carmarthenshire SA17 5EJ
From: 16 March 2001To: 18 August 2014
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Cleared
Nov 17
Owner Exit
Sept 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOFNES, Martin Sigvald

Active
Northdown Street, LondonN1 9BN
Born September 1970
Director
Appointed 09 Jun 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

BURNS, John

Resigned
Caradog Court, FerrysideSA17 5RR
Secretary
Appointed 09 Apr 2001
Resigned 06 Dec 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Mar 2001
Resigned 20 Mar 2001

BURNS, Jean Tasker Cumming

Resigned
Melna, Bally SimonIRISH
Born January 1944
Director
Appointed 09 Apr 2001
Resigned 31 Jul 2002

BURNS, John

Resigned
Ferry Road, KidwellySA17 5EJ
Born December 1948
Director
Appointed 09 Apr 2001
Resigned 06 Dec 2023

BURNS, Leon

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born July 1979
Director
Appointed 02 Nov 2023
Resigned 06 Dec 2023

BURNS, Tegwen Morfydd

Resigned
4 Avalon Court, KidwellySA17 5EJ
Born July 1955
Director
Appointed 31 Jul 2002
Resigned 11 Sept 2017

MANGION, Peter Anthony

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1961
Director
Appointed 06 Dec 2023
Resigned 09 Aug 2024

WOODHAMS, Steven James

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1979
Director
Appointed 06 Dec 2023
Resigned 09 Jun 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

4

1 Active
3 Ceased
Ferry Road, KidwellySA17 5EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023
Ceased 02 Nov 2023
Ferry Road, KidwellySA17 5EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023
KidwellySA17 5EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2022
Ceased 02 Nov 2023

Mr John Burns

Ceased
Ferry Road, KidwellySA17 5EJ
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Medium
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
7 December 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
26 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Group
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Legacy
9 October 2009
MG01MG01
Accounts With Accounts Type Medium
7 July 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
88(2)R88(2)R
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
123Notice of Increase in Nominal Capital
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
88(2)R88(2)R
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation