About

Registered Number: 01716195
Date of Incorporation: 19/04/1983 (41 years ago)
Company Status: Active
Registered Address: Baker Group House, Dockham Way, Crick, Northamptonshire, NN6 7TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.