Background WavePink WaveYellow Wave

POINTER PET PRODUCTS LIMITED (07087314)

POINTER PET PRODUCTS LIMITED (07087314) is an active UK company. incorporated on 25 November 2009. with registered office in Boston. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). POINTER PET PRODUCTS LIMITED has been registered for 16 years. Current directors include GRANT, Andrew John.

Company Number
07087314
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Fold Hill, Boston, PE22 9PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
GRANT, Andrew John
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINTER PET PRODUCTS LIMITED

POINTER PET PRODUCTS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Boston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). POINTER PET PRODUCTS LIMITED was registered 16 years ago.(SIC: 10920)

Status

active

Active since 16 years ago

Company No

07087314

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

Fold Hill Old Leake Boston, PE22 9PJ,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 6 November 2012To: 9 February 2016
Unit E Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ England
From: 6 October 2010To: 6 November 2012
Eastwood Trading Estate Chesterton Road Rotherham South Yorkshire S65 1SX
From: 26 November 2009To: 6 October 2010
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 25 November 2009To: 26 November 2009
Timeline

37 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Share Issue
Jan 10
Share Issue
Jan 10
Director Joined
Oct 10
Funding Round
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Funding Round
Apr 13
Loan Secured
Jul 13
Loan Cleared
Jan 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Dec 14
Loan Secured
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 23
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

GRANT, Andrew John

Active
Hobhole Bank, BostonPE22 9RT
Born January 1955
Director
Appointed 09 Feb 2016

GRANT, James Edward

Resigned
Spilsby Road, SpilsbyPE23 5NY
Secretary
Appointed 09 Feb 2016
Resigned 09 Nov 2023

O'KEEFFE, Patrick Edmund

Resigned
Chesterton Court, RotherhamS65 1SJ
Secretary
Appointed 26 Nov 2009
Resigned 10 May 2012

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 25 Nov 2009
Resigned 26 Nov 2009

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 25 May 2012
Resigned 09 Feb 2016

CLARKE, Garry Paul

Resigned
PencaderSA39 9AE
Born February 1975
Director
Appointed 14 Mar 2014
Resigned 09 Feb 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 25 Nov 2009
Resigned 26 Nov 2009

DAVIES, David Thomas Gibson

Resigned
Glantweli Fawr, PencaderSA39 9AE
Born September 1949
Director
Appointed 10 May 2012
Resigned 09 Feb 2016

DAVIES, Jonathan Gibson

Resigned
PencaderSA39 9AE
Born April 1971
Director
Appointed 10 May 2012
Resigned 09 Feb 2016

DAVIES, Richard Barry

Resigned
PencaderSA39 9AE
Born July 1972
Director
Appointed 10 May 2012
Resigned 09 Feb 2016

GRANT, James Edward

Resigned
Spilsby Road, SpilsbyPE23 5NY
Born February 1953
Director
Appointed 09 Feb 2016
Resigned 09 Nov 2023

MATLOCK, Tyler Paul

Resigned
Bedminster
Born March 1982
Director
Appointed 14 Mar 2014
Resigned 09 Feb 2016

O'KEEFFE, Patrick Edmund

Resigned
Old Leake, BostonPE22 9PJ
Born July 1964
Director
Appointed 26 Nov 2009
Resigned 09 Feb 2016

POFF, Mark Roger

Resigned
Suite 1900, San Francisco94105
Born February 1967
Director
Appointed 10 May 2012
Resigned 09 Feb 2016

RICHARDS, Andrew Hamilton

Resigned
Hills Drive, Bedminster07921
Born June 1963
Director
Appointed 10 May 2012
Resigned 09 Feb 2016

THORNE, Heather Smith

Resigned
Suite 1900, San Francisco94105
Born June 1978
Director
Appointed 10 May 2012
Resigned 09 Feb 2016

WHITLEY, Nicholas Edward

Resigned
Chesterton Court, RotherhamS65 1SJ
Born June 1971
Director
Appointed 01 Oct 2010
Resigned 19 Dec 2012

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 25 Nov 2009
Resigned 26 Nov 2009

Persons with significant control

1

Old Leake, BostonPE22 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 January 2014
MR05Certification of Charge
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Legacy
5 May 2010
MG01MG01
Capital Alter Shares Subdivision
9 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Incorporation Company
25 November 2009
NEWINCIncorporation