Background WavePink WaveYellow Wave

THE REAL PETFOOD COMPANY HOLDINGS LIMITED (06905605)

THE REAL PETFOOD COMPANY HOLDINGS LIMITED (06905605) is a dissolved UK company. incorporated on 14 May 2009. with registered office in Thirsk. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE REAL PETFOOD COMPANY HOLDINGS LIMITED has been registered for 16 years. Current directors include LAWSON, James Robin, PAGE, Richard Harrington, STONES, Anthony Robert.

Company Number
06905605
Status
dissolved
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAWSON, James Robin, PAGE, Richard Harrington, STONES, Anthony Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL PETFOOD COMPANY HOLDINGS LIMITED

THE REAL PETFOOD COMPANY HOLDINGS LIMITED is an dissolved company incorporated on 14 May 2009 with the registered office located in Thirsk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE REAL PETFOOD COMPANY HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

dissolved

Active since 16 years ago

Company No

06905605

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 24 June 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Dalton Airfield Topcliffe Thirsk, YO7 3HE,

Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Mar 15
Director Left
May 16
Director Left
Nov 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Capital Update
Dec 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAWSON, James Robin

Active
Topcliffe, ThirskYO7 3HE
Born May 1975
Director
Appointed 23 Dec 2020

PAGE, Richard Harrington

Active
Topcliffe, ThirskYO7 3HE
Born May 1966
Director
Appointed 14 May 2009

STONES, Anthony Robert

Active
Topcliffe, ThirskYO7 3HE
Born January 1988
Director
Appointed 23 Dec 2020

WHEELER, Graham Derek

Resigned
Topcliffe, ThirskYO7 3HE
Secretary
Appointed 22 Mar 2013
Resigned 28 Jan 2021

PAGE, William George

Resigned
Topcliffe, ThirskYO7 3HE
Born February 1970
Director
Appointed 14 May 2009
Resigned 09 Nov 2018

TAYLOR, Raymond, Dr

Resigned
Topcliffe, ThirskYO7 3HE
Born February 1948
Director
Appointed 21 Jul 2009
Resigned 06 May 2016

WHEELER, Graham Derek

Resigned
Topcliffe, ThirskYO7 3HE
Born August 1963
Director
Appointed 21 Jul 2009
Resigned 23 Dec 2020

Persons with significant control

1

Dalton, ThirskYO7 3HE

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

62

Gazette Dissolved Voluntary
21 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 March 2022
DS01DS01
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
2 December 2021
SH19Statement of Capital
Legacy
2 December 2021
SH20SH20
Legacy
2 December 2021
CAP-SSCAP-SS
Resolution
2 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Statement Of Companys Objects
17 May 2021
CC04CC04
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Sail Address Company With New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Statement Of Affairs
3 September 2009
SASA
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
13 August 2009
288aAppointment of Director or Secretary
Resolution
24 July 2009
RESOLUTIONSResolutions
Incorporation Company
14 May 2009
NEWINCIncorporation