Founded in 1983, Butcher's Pet Care Ltd has its registered office in Crick, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Turner, Chris, Ford, Benjamin Giles, Scott, Graham Robert, Watsham, Timothy James, Ashworth, Mark Anthony, Baker, John, Baker, William Edward Slade, Barton, Lee, Bedford, Michael John, Martins, Jeffrey Richard, O'reilly, Paul Vincent, Powell, Francis Gerald, Thompson, Philip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Benjamin Giles | 02 April 2020 | - | 1 |
SCOTT, Graham Robert | 07 January 2002 | - | 1 |
WATSHAM, Timothy James | 29 January 2019 | - | 1 |
ASHWORTH, Mark Anthony | 02 April 2001 | 06 September 2002 | 1 |
BAKER, John | N/A | 01 January 2001 | 1 |
BAKER, William Edward Slade | 20 February 2008 | 11 June 2008 | 1 |
BARTON, Lee | 01 December 2014 | 01 May 2018 | 1 |
BEDFORD, Michael John | 02 April 2001 | 04 July 2002 | 1 |
MARTINS, Jeffrey Richard | 20 February 2008 | 11 June 2008 | 1 |
O'REILLY, Paul Vincent | 01 October 2000 | 17 January 2002 | 1 |
POWELL, Francis Gerald | 04 July 2002 | 29 April 2019 | 1 |
THOMPSON, Philip | 01 October 2000 | 22 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Chris | 11 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
SH03 - Return of purchase of own shares | 14 July 2020 | |
SH03 - Return of purchase of own shares | 15 June 2020 | |
SH01 - Return of Allotment of shares | 01 June 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 May 2020 | |
SH01 - Return of Allotment of shares | 14 May 2020 | |
SH01 - Return of Allotment of shares | 14 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 12 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 May 2020 | |
SH06 - Notice of cancellation of shares | 11 May 2020 | |
SH06 - Notice of cancellation of shares | 11 May 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
CS01 - N/A | 31 December 2019 | |
TM02 - Termination of appointment of secretary | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
AP03 - Appointment of secretary | 11 July 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
AA - Annual Accounts | 07 March 2019 | |
AP01 - Appointment of director | 30 January 2019 | |
CS01 - N/A | 20 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
MR04 - N/A | 04 December 2018 | |
MR01 - N/A | 30 November 2018 | |
MR04 - N/A | 27 November 2018 | |
MR04 - N/A | 27 November 2018 | |
MR01 - N/A | 26 November 2018 | |
MR01 - N/A | 21 November 2018 | |
SH01 - Return of Allotment of shares | 11 May 2018 | |
RESOLUTIONS - N/A | 03 May 2018 | |
CC04 - Statement of companies objects | 03 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA - Annual Accounts | 10 January 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
CS01 - N/A | 19 December 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 19 December 2016 | |
AP01 - Appointment of director | 16 September 2016 | |
MR04 - N/A | 05 January 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AR01 - Annual Return | 18 December 2014 | |
AP01 - Appointment of director | 18 December 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
MISC - Miscellaneous document | 08 June 2012 | |
MISC - Miscellaneous document | 31 May 2012 | |
AA - Annual Accounts | 12 April 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AD01 - Change of registered office address | 15 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 02 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 25 May 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 13 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 29 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2005 | |
363s - Annual Return | 29 December 2004 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 15 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2003 | |
AA - Annual Accounts | 16 August 2003 | |
363s - Annual Return | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
AA - Annual Accounts | 06 June 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
363s - Annual Return | 16 January 2002 | |
RESOLUTIONS - N/A | 11 May 2001 | |
AA - Annual Accounts | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
363s - Annual Return | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 05 January 2000 | |
AA - Annual Accounts | 13 January 1999 | |
363s - Annual Return | 13 January 1999 | |
AUD - Auditor's letter of resignation | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
AA - Annual Accounts | 10 May 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 31 December 1996 | |
MEM/ARTS - N/A | 29 July 1996 | |
AA - Annual Accounts | 29 March 1996 | |
363s - Annual Return | 03 January 1996 | |
363s - Annual Return | 25 January 1995 | |
AA - Annual Accounts | 17 January 1995 | |
CERTNM - Change of name certificate | 02 September 1994 | |
363s - Annual Return | 07 January 1994 | |
AA - Annual Accounts | 07 January 1994 | |
AA - Annual Accounts | 11 December 1992 | |
363s - Annual Return | 11 December 1992 | |
AA - Annual Accounts | 23 April 1992 | |
RESOLUTIONS - N/A | 13 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1992 | |
123 - Notice of increase in nominal capital | 13 April 1992 | |
363s - Annual Return | 28 January 1992 | |
AA - Annual Accounts | 14 January 1991 | |
363a - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 15 May 1990 | |
363 - Annual Return | 24 January 1990 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 10 January 1989 | |
287 - Change in situation or address of Registered Office | 03 January 1989 | |
AA - Annual Accounts | 17 May 1988 | |
363 - Annual Return | 15 January 1988 | |
AA - Annual Accounts | 05 June 1987 | |
363 - Annual Return | 26 January 1987 | |
AA - Annual Accounts | 04 June 1986 | |
MISC - Miscellaneous document | 19 April 1983 | |
NEWINC - New incorporation documents | 19 April 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2018 | Outstanding |
N/A |
A registered charge | 21 November 2018 | Outstanding |
N/A |
A registered charge | 19 November 2018 | Outstanding |
N/A |
All assets debenture | 02 July 2010 | Fully Satisfied |
N/A |
Debenture | 19 May 2010 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 19 May 2010 | Fully Satisfied |
N/A |
Deed of charge | 12 April 2010 | Fully Satisfied |
N/A |
Mortgage | 23 February 2006 | Fully Satisfied |
N/A |
All assets debenture | 03 January 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 September 2004 | Fully Satisfied |
N/A |
Mortgage | 30 April 2004 | Fully Satisfied |
N/A |
Mortgage | 03 February 2004 | Fully Satisfied |
N/A |
Debenture | 29 January 2002 | Fully Satisfied |
N/A |