Background WavePink WaveYellow Wave

WHOLESOME PET CARE NEWCO LIMITED (08023822)

WHOLESOME PET CARE NEWCO LIMITED (08023822) is a dissolved UK company. incorporated on 10 April 2012. with registered office in Llangadog. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHOLESOME PET CARE NEWCO LIMITED has been registered for 13 years. Current directors include DAVIES, David Thomas Gibson, DAVIES, Richard Barry, DUMOULIN, Dominiek Georges Ghislain and 1 others.

Company Number
08023822
Status
dissolved
Type
ltd
Incorporated
10 April 2012
Age
13 years
Address
Unit 1 Tywi Valley Food Park, Llangadog, SA19 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, David Thomas Gibson, DAVIES, Richard Barry, DUMOULIN, Dominiek Georges Ghislain, EECKHOUT, Dries Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESOME PET CARE NEWCO LIMITED

WHOLESOME PET CARE NEWCO LIMITED is an dissolved company incorporated on 10 April 2012 with the registered office located in Llangadog. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHOLESOME PET CARE NEWCO LIMITED was registered 13 years ago.(SIC: 74990)

Status

dissolved

Active since 13 years ago

Company No

08023822

LTD Company

Age

13 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Unit 1 Tywi Valley Food Park Station Road Llangadog, SA19 9LY,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 6 July 2017To: 22 March 2021
20-22 Bedford Row London WC1R 4JS
From: 10 April 2012To: 6 July 2017
Timeline

34 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Funding Round
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 21
Director Left
Apr 22
Funding Round
Aug 22
Capital Update
Sept 22
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIES, David Thomas Gibson

Active
Glantwelly Fawr, PencaderSA39 9AE
Born September 1949
Director
Appointed 25 Feb 2021

DAVIES, Richard Barry

Active
PencaderSA39 9AE
Born July 1972
Director
Appointed 10 Apr 2012

DUMOULIN, Dominiek Georges Ghislain

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970
Director
Appointed 25 Feb 2021

EECKHOUT, Dries Steven

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born April 1982
Director
Appointed 25 Feb 2021

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 10 Apr 2012
Resigned 16 Aug 2022

CLARKE, Garry Paul

Resigned
PencaderSA39 9AE
Born February 1975
Director
Appointed 14 Mar 2014
Resigned 07 Mar 2016

DAVIES, David Thomas Gibson

Resigned
PencaderSA39 9AE
Born September 1949
Director
Appointed 10 Apr 2012
Resigned 25 Feb 2021

DAVIES, Jonathan Gibson

Resigned
PencaderSA39 9AE
Born April 1971
Director
Appointed 10 Apr 2012
Resigned 11 Apr 2022

FRASER, Heather Lynn

Resigned
Hills Drive, Bedminster07921
Born December 1972
Director
Appointed 10 Apr 2012
Resigned 10 May 2012

MATLOCK, Tyler Paul

Resigned
Bedminster
Born March 1982
Director
Appointed 14 Mar 2014
Resigned 06 Jun 2017

O'KEEFFE, Edmund

Resigned
Toronto
Born July 1964
Director
Appointed 10 May 2012
Resigned 06 Jun 2017

POFF, Mark Roger

Resigned
Suite 1900, San Francisco94105
Born February 1967
Director
Appointed 10 Apr 2012
Resigned 06 Jun 2017

RICHARDS, Andrew Hamilton

Resigned
550 Hills Drive, Bedminster
Born June 1963
Director
Appointed 10 May 2012
Resigned 06 Jun 2017

THORNE, Heather Smith

Resigned
Suite 1900, San Francisco94105
Born June 1978
Director
Appointed 10 Apr 2012
Resigned 06 Jun 2017

WHITLEY, Nicholas Edward

Resigned
Eastwood Trading Estate, RotherhamS65 1FJ
Born June 1971
Director
Appointed 10 May 2012
Resigned 19 Dec 2012

Persons with significant control

3

Mr Dominiek Georges Ghislain Dumoulin

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021

Mr Cedric Van Cauwenberghe

Active
(4th Floor), 2020 Antwerp
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2021
Tywi Valley Food Park, LlangadogSA19 9LY

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

79

Gazette Dissolved Voluntary
28 February 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 December 2022
DS01DS01
Mortgage Charge Whole Cease And Release With Charge Number
29 September 2022
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Resolution
22 September 2022
RESOLUTIONSResolutions
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company
21 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 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
19 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Incorporation Company
10 April 2012
NEWINCIncorporation