Background WavePink WaveYellow Wave

MR JOHNSON'S PETCARE LIMITED (07328314)

MR JOHNSON'S PETCARE LIMITED (07328314) is an active UK company. incorporated on 28 July 2010. with registered office in Grantham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MR JOHNSON'S PETCARE LIMITED has been registered for 15 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
07328314
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
Dysart Road, 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

MR JOHNSON'S PETCARE LIMITED

MR JOHNSON'S PETCARE LIMITED is an active company incorporated on 28 July 2010 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. MR JOHNSON'S PETCARE LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07328314

LTD Company

Age

15 Years

Incorporated 28 July 2010

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 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CASTLEGATE 623 LIMITED
From: 28 July 2010To: 14 December 2010
Contact
Address

Dysart Road Dysart Road Grantham, NG31 7DB,

Previous Addresses

Dysart Road Grantham Lincolnshire NG31 7DB
From: 8 February 2011To: 5 July 2023
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 28 July 2010To: 8 February 2011
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Carol Elizabeth Jane

Active
Dysart Road, GranthamNG31 7DB
Born November 1952
Director
Appointed 10 May 2011

LEE, Thomas Dearden

Active
Dysart Road, GranthamNG31 7DB
Born January 1967
Director
Appointed 10 May 2011

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 28 Jul 2010
Resigned 10 May 2011

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 28 Jul 2010
Resigned 10 May 2011

Persons with significant control

1

Mr Thomas Dearden Lee

Active
Dysart Road, GranthamNG31 7DB
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

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
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 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
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
28 July 2010
NEWINCIncorporation