Background WavePink WaveYellow Wave

PET HOLDINGS LIMITED (06261920)

PET HOLDINGS LIMITED (06261920) is an active UK company. incorporated on 29 May 2007. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PET HOLDINGS LIMITED has been registered for 18 years. Current directors include WALKERDINE, John Bartholomew.

Company Number
06261920
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALKERDINE, John Bartholomew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET HOLDINGS LIMITED

PET HOLDINGS LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PET HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06261920

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

IMCO (162007) LIMITED
From: 29 May 2007To: 25 March 2008
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 20 September 2022To: 24 February 2025
Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 20 September 2022To: 20 September 2022
Carr Hill Carr Hill Doncaster South Yorkshire DN4 8DE England
From: 23 June 2016To: 20 September 2022
Pet Holdings Limited Balby Carr Bank Carr Hill Doncaster South Yorkshire DN4 8DE England
From: 29 February 2016To: 23 June 2016
Unit 15 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ
From: 27 January 2011To: 29 February 2016
Unit 20 Avonbridge Trading Estate Atlantic Road Bristol Avon BS11 9QD
From: 25 May 2010To: 27 January 2011
Unit 15 Riverside Court Don Road Sheffield S9 2TJ
From: 29 May 2007To: 25 May 2010
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 10
Loan Cleared
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Owner Exit
Aug 24
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
Feb 25
Loan Cleared
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALKERDINE, John Bartholomew

Active
Park Plaza, CannockWS12 2DE
Born October 1964
Director
Appointed 24 Jan 2025

PRICE, Bryan Andrew

Resigned
13 Damasel Close, SheffieldS35 0EJ
Secretary
Appointed 21 Nov 2007
Resigned 14 May 2010

IMCO SECRETARY LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 29 May 2007
Resigned 21 Nov 2007

PALLISTER, Andrew Bowes

Resigned
Stanley Road, CheltenhamGL52 6QD
Born July 1970
Director
Appointed 14 May 2010
Resigned 24 Jan 2025

PRICE, David John

Resigned
Blacka Moor Road, SheffieldS17 3GH
Born January 1951
Director
Appointed 21 Nov 2007
Resigned 09 Jul 2015

IMCO DIRECTOR LIMITED

Resigned
21 Queen Street, LeedsLS1 2TW
Corporate director
Appointed 29 May 2007
Resigned 21 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
First Avenue, DoncasterDN9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024

Mr Andrew Bowes Pallister

Ceased
First Avenue, DoncasterDN9 3RN
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Statement Of Affairs
17 April 2008
SASA
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
7 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Incorporation Company
29 May 2007
NEWINCIncorporation