Background WavePink WaveYellow Wave

PENDLE PET CARE LIMITED (06715131)

PENDLE PET CARE LIMITED (06715131) is an active UK company. incorporated on 3 October 2008. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PENDLE PET CARE LIMITED has been registered for 17 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
06715131
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLE PET CARE LIMITED

PENDLE PET CARE LIMITED is an active company incorporated on 3 October 2008 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PENDLE PET CARE LIMITED was registered 17 years ago.(SIC: 75000)

Status

active

Active since 17 years ago

Company No

06715131

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

20 Albert Road Colne BB8 0AA
From: 3 October 2008To: 25 October 2021
Timeline

28 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Aug 15
Funding Round
May 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Mar 23
Loan Secured
Oct 23
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 21 Oct 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 21 Oct 2021

HARGREAVES, Robin

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1962
Director
Appointed 03 Oct 2008
Resigned 21 Oct 2021

MARSH, Anthony

Resigned
Aviator Court, YorkYO30 4UZ
Born December 1955
Director
Appointed 07 Oct 2008
Resigned 21 Oct 2021

MOORE, Alexander Patrick

Resigned
Aviator Court, YorkYO30 4UZ
Born April 1971
Director
Appointed 07 Oct 2008
Resigned 21 Oct 2021

THOMSON, Ronald Mitchell

Resigned
Albert Road, ColneBB8 0AA
Born January 1949
Director
Appointed 07 Oct 2008
Resigned 19 May 2015

WALMSLEY, James David

Resigned
Aviator Court, YorkYO30 4UZ
Born July 1968
Director
Appointed 07 Oct 2008
Resigned 21 Oct 2021

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Change Account Reference Date Company Previous Shortened
9 November 2021
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
9 November 2021
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Capital Cancellation Shares
11 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Move Registers To Registered Office Company
18 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Sail Address Company With Old Address
12 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Move Registers To Sail Company
29 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Sail Address Company
29 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
3 October 2008
NEWINCIncorporation