Background WavePink WaveYellow Wave

VITAL PET GROUP LIMITED (05282362)

VITAL PET GROUP LIMITED (05282362) is an active UK company. incorporated on 10 November 2004. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. VITAL PET GROUP LIMITED has been registered for 21 years. Current directors include BRAME, Peter David, SHARMA, Ravi, SHARMA, Sunny.

Company Number
05282362
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
Pennine House Churchill Way, Sheffield, S35 2PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRAME, Peter David, SHARMA, Ravi, SHARMA, Sunny
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL PET GROUP LIMITED

VITAL PET GROUP LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. VITAL PET GROUP LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05282362

LTD Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Medium Company

Next Due

Due by 28 June 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

L. BATLEY PET PRODUCTS LIMITED
From: 18 January 2005To: 6 November 2018
LACETREND LIMITED
From: 10 November 2004To: 18 January 2005
Contact
Address

Pennine House Churchill Way Chapeltown Sheffield, S35 2PY,

Previous Addresses

Vital Pet Group Ltd Unit 16, Commercial Road Goldthorpe, Bolton upon Dearne Rotherham South Yorkshire S63 9BL England
From: 21 July 2023To: 28 August 2025
Unit 8 Pennine House 35a Churchill Way Sheffield S35 2PY England
From: 6 November 2018To: 21 July 2023
The Barton North Tawton Devon EX20 2BB
From: 10 November 2004To: 6 November 2018
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Loan Secured
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Jan 19
Director Joined
Oct 19
Director Left
Jun 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
May 22
Loan Cleared
Jun 22
Director Joined
Aug 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

FOWLER, Emily

Active
Churchill Way, SheffieldS35 2PY
Secretary
Appointed 28 Aug 2025

BRAME, Peter David

Active
Churchill Way, SheffieldS35 2PY
Born February 1977
Director
Appointed 01 Aug 2024

SHARMA, Ravi

Active
Churchill Way, SheffieldS35 2PY
Born October 1986
Director
Appointed 30 Apr 2017

SHARMA, Sunny

Active
Churchill Way, SheffieldS35 2PY
Born October 1984
Director
Appointed 30 Apr 2017

COOK, Audrey Lucia

Resigned
North TawtonEX20 2BB
Secretary
Appointed 06 Mar 2008
Resigned 30 Apr 2017

DYSON, Ian Paul

Resigned
8 Stonecroft Court, LeedsLS26 8GA
Secretary
Appointed 08 Dec 2006
Resigned 22 Jun 2007

DYSON, Ian Paul

Resigned
8 Stonecroft Court, LeedsLS26 8GA
Secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

FIRTH, Bruce

Resigned
The Field House, LeedsLS17 9AR
Secretary
Appointed 22 Jun 2007
Resigned 06 Mar 2008

KUTSAROVA, Martina

Resigned
Unit 16, Commercial Road, RotherhamS63 9BL
Secretary
Appointed 15 Mar 2024
Resigned 28 Aug 2025

STEUART, Anne Theodosia

Resigned
Smithay, ChristowEX6 7PE
Secretary
Appointed 30 Oct 2007
Resigned 06 Mar 2008

THOMPSON, Stephen

Resigned
Churchill Way, SheffieldS35 2PY
Secretary
Appointed 02 Jan 2020
Resigned 14 Mar 2024

TOBIN, John

Resigned
Friezland House, BarnsleyS75 4AY
Secretary
Appointed 17 Dec 2004
Resigned 04 Mar 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 17 Dec 2004

ASKEW, Gary Michael

Resigned
Brook Mill, BoltonBL7 9DW
Born March 1965
Director
Appointed 06 Mar 2008
Resigned 30 Apr 2017

BOOTH, Anthony

Resigned
North TawtonEX20 2BB
Born October 1949
Director
Appointed 15 Apr 2005
Resigned 30 Nov 2012

BULLOCK, Simon Timothy

Resigned
The Garden Apartment, BathBA1 2UB
Born September 1962
Director
Appointed 23 Dec 2005
Resigned 30 Oct 2007

DYSON, Ian Paul

Resigned
8 Stonecroft Court, LeedsLS26 8GA
Born August 1963
Director
Appointed 27 Jan 2005
Resigned 22 Jun 2007

FIRTH, Bruce

Resigned
North TawtonEX20 2BB
Born January 1939
Director
Appointed 17 Dec 2004
Resigned 30 Nov 2012

STEUART, Alastair Paull

Resigned
North TawtonEX20 2BB
Born December 1982
Director
Appointed 30 Oct 2007
Resigned 30 Apr 2017

STEUART, Anne Theodosia

Resigned
North TawtonEX20 2BB
Born April 1952
Director
Appointed 15 Oct 2013
Resigned 30 Apr 2017

STEUART, Bruce Alexander

Resigned
North TawtonEX20 2BB
Born June 1985
Director
Appointed 30 Oct 2007
Resigned 05 Nov 2018

STEUART, Douglas Osborne

Resigned
North TawtonEX20 2BB
Born September 1943
Director
Appointed 30 Oct 2007
Resigned 30 Apr 2017

TAYLOR, Paul James

Resigned
35a Churchill Way, SheffieldS35 2PY
Born March 1965
Director
Appointed 07 Oct 2019
Resigned 29 May 2020

YASKIN, Anthony Stephen, Mr

Resigned
North TawtonEX20 2BB
Born January 1952
Director
Appointed 22 Nov 2011
Resigned 13 Jul 2012

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 10 Nov 2004
Resigned 17 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Paramount Retail Group Holdings Limited

Active
Pennine Business Park, HuddersfieldHD2 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Ceased 05 Nov 2018
The Barton, North TawtonEX20 2BB

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
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Medium
28 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Auditors Resignation Company
9 October 2023
AUDAUD
Accounts Amended With Accounts Type Full
2 September 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Auditors Resignation Company
22 March 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
2 November 2011
MG02MG02
Legacy
28 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
5 May 2009
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
225Change of Accounting Reference Date
Auditors Resignation Company
7 January 2008
AUDAUD
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
155(6)a155(6)a
Legacy
5 November 2007
288bResignation of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
287Change of Registered Office
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Incorporation Company
10 November 2004
NEWINCIncorporation