Background WavePink WaveYellow Wave

MY PET FOODS LIMITED (06982882)

MY PET FOODS LIMITED (06982882) is an active UK company. incorporated on 6 August 2009. with registered office in Grantham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MY PET FOODS LIMITED has been registered for 16 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
06982882
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
Henry Bell & Co (Grantham) Ltd, Grantham, NG31 7DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PET FOODS LIMITED

MY PET FOODS LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Grantham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MY PET FOODS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06982882

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CASTLEGATE 569 LIMITED
From: 6 August 2009To: 17 October 2009
Contact
Address

Henry Bell & Co (Grantham) Ltd Dysart Road Grantham, NG31 7DB,

Previous Addresses

Victoria Square House Victoria Square Birmingham B2 4BU
From: 6 August 2009To: 24 September 2010
Timeline

5 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOSTER, Carol Elizabeth Jane

Active
Dysart Road, GranthamNG31 7DB
Secretary
Appointed 11 Dec 2009

FOSTER, Carol Elizabeth Jane

Active
Dysart Road, GranthamNG31 7DB
Born November 1952
Director
Appointed 11 Dec 2009

LEE, Thomas Dearden

Active
Dysart Road, GranthamNG31 7DB
Born January 1967
Director
Appointed 11 Dec 2009

CUMMINGS, Gavin George

Resigned
Melton Road, NottinghamNG2 6JP
Born August 1970
Director
Appointed 06 Aug 2009
Resigned 11 Dec 2009

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 06 Aug 2009
Resigned 10 Dec 2009

Persons with significant control

1

Mr Thomas Dearden Lee

Active
Dysart Road, GranthamNG31 7DB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2009
RESOLUTIONSResolutions
Incorporation Company
6 August 2009
NEWINCIncorporation