Background WavePink WaveYellow Wave

PET FOOD (UK) HOLDINGS LIMITED (09227798)

PET FOOD (UK) HOLDINGS LIMITED (09227798) is an active UK company. incorporated on 22 September 2014. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). PET FOOD (UK) HOLDINGS LIMITED has been registered for 11 years. Current directors include LAWSON, James Robin, STONES, Anthony Robert.

Company Number
09227798
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
LAWSON, James Robin, STONES, Anthony Robert
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET FOOD (UK) HOLDINGS LIMITED

PET FOOD (UK) HOLDINGS LIMITED is an active company incorporated on 22 September 2014 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). PET FOOD (UK) HOLDINGS LIMITED was registered 11 years ago.(SIC: 46210)

Status

active

Active since 11 years ago

Company No

09227798

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

Dalton Airfield Topcliffe Thirsk, YO7 3HE,

Previous Addresses

33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England
From: 29 November 2016To: 6 January 2022
17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England
From: 18 March 2016To: 29 November 2016
17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN
From: 16 March 2016To: 18 March 2016
Euro House 1394 High Road London N20 9YZ
From: 22 September 2014To: 16 March 2016
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Loan Secured
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 23
Capital Update
Feb 24
Funding Round
Feb 24
Capital Update
Mar 24
Funding Round
Mar 24
Loan Secured
Aug 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
8
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAWSON, James Robin

Active
Topcliffe, ThirskYO7 3HE
Born May 1975
Director
Appointed 23 Dec 2021

STONES, Anthony Robert

Active
Topcliffe, ThirskYO7 3HE
Born January 1988
Director
Appointed 23 Dec 2021

ESCOLME, Mark Irving

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born March 1966
Director
Appointed 16 Feb 2017
Resigned 23 Dec 2021

FEATHER, Annabel

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born November 1969
Director
Appointed 16 Feb 2017
Resigned 23 Dec 2021

GIBBS, Rory James

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born February 1980
Director
Appointed 16 Feb 2017
Resigned 23 Dec 2021

HUNTER, Paul Scott Frearson

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born February 1969
Director
Appointed 22 Sept 2014
Resigned 23 Dec 2021

O'REGAN, David John

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born July 1963
Director
Appointed 22 Sept 2014
Resigned 23 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Campden Hill Road, LondonW8 7AS

Nature of Control

Significant influence or control
Notified 16 Feb 2017
Ceased 23 Dec 2021

Mr Paul Scott Frearson Hunter

Ceased
Dalton Airfield, ThirskYO7 3HE
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mr David John O'Regan

Ceased
Dalton Airfield, ThirskYO7 3HE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mrs Helen Hunter

Ceased
Mark Road, Hemel HempsteadHP2 7DN
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2017

Mrs Joan O'Regan

Ceased
Mark Road, Hemel HempsteadHP2 7DN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 March 2024
SH19Statement of Capital
Legacy
5 March 2024
SH20SH20
Legacy
5 March 2024
CAP-SSCAP-SS
Resolution
5 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 March 2024
SH19Statement of Capital
Legacy
1 March 2024
SH20SH20
Legacy
1 March 2024
CAP-SSCAP-SS
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2022
MAMA
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Resolution
5 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Resolution
6 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2014
NEWINCIncorporation