Background WavePink WaveYellow Wave

PET FOOD (UK) LIMITED (06691511)

PET FOOD (UK) LIMITED (06691511) is an active UK company. incorporated on 8 September 2008. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). PET FOOD (UK) LIMITED has been registered for 17 years. Current directors include LAWSON, James Robin, STONES, Anthony Robert.

Company Number
06691511
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
Dalton Airfield Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
LAWSON, James Robin, STONES, Anthony Robert
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET FOOD (UK) LIMITED

PET FOOD (UK) LIMITED is an active company incorporated on 8 September 2008 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). PET FOOD (UK) LIMITED was registered 17 years ago.(SIC: 46210)

Status

active

Active since 17 years ago

Company No

06691511

LTD Company

Age

17 Years

Incorporated 8 September 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

Dalton Airfield Dalton Airfield Topcliffe Thirsk, YO7 3HE,

Previous Addresses

33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England
From: 29 November 2016To: 6 January 2022
17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England
From: 21 March 2016To: 29 November 2016
Euro House 1394 High Road London N20 9YZ
From: 26 June 2014To: 21 March 2016
93 Western Road Tring Hertfordshire HP23 4BN
From: 21 October 2011To: 26 June 2014
24 Westpole Avenue Cockfosters Barnet EN4 0AY
From: 8 September 2008To: 21 October 2011
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jun 13
Loan Secured
Oct 15
Loan Secured
Feb 17
Loan Cleared
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Secured
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWSON, James Robin

Active
Dalton Airfield, ThirskYO7 3HE
Born May 1975
Director
Appointed 23 Dec 2021

STONES, Anthony Robert

Active
Dalton Airfield, ThirskYO7 3HE
Born January 1988
Director
Appointed 23 Dec 2021

HUNTER, Paul Scott Frearson

Resigned
Tuffnells Way, HarpendenAL5 3HG
Secretary
Appointed 08 Sept 2008
Resigned 31 Aug 2010

HUNTER, Paul Scott Frearson

Resigned
Tuffnells Way, HarpendenAL5 3HG
Secretary
Appointed 08 Sept 2008
Resigned 14 Mar 2012

HUNTER, Paul Scott Frearson

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born February 1969
Director
Appointed 08 Sept 2008
Resigned 23 Dec 2021

O'REGAN, David John

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born July 1963
Director
Appointed 08 Sept 2008
Resigned 23 Dec 2021

Persons with significant control

1

Pet Food (Uk) Holdings Limited

Active
Mark Road, Hemel HempsteadHP2 7BN

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

96

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Resolution
13 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Legacy
17 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
8 September 2008
NEWINCIncorporation