About

Registered Number: 03716795
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Quinton Hazel Enterprise Park Glan Y Wern Road, Mochdre, Colwyn Bay, Conwy, LL28 5BS

 

Farm & Pet Place Ltd was established in 1999, it has a status of "Active". The current directors of this company are Lewis, Gwenan, Lewis, Nia Teleri, Penketh, Paul Andrew, Pritchard, Sion Michael, Lewis, Gwyn Stobart, Jones, Bethan, Lewis, Catrin, Lewis, Heledd Angharad, Webb, Kathryn Ann, Young, Derek Harcourt Peter. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Gwenan 10 July 2018 - 1
LEWIS, Nia Teleri 16 February 1999 - 1
PENKETH, Paul Andrew 25 June 2016 - 1
PRITCHARD, Sion Michael 01 October 2010 - 1
JONES, Bethan 14 May 2005 01 March 2020 1
LEWIS, Catrin 28 December 2012 01 March 2020 1
LEWIS, Heledd Angharad 16 July 2015 24 June 2020 1
WEBB, Kathryn Ann 12 May 2002 17 February 2012 1
YOUNG, Derek Harcourt Peter 25 November 2000 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Gwyn Stobart 16 February 1999 04 December 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
MR01 - N/A 05 May 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 27 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 21 July 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 13 March 2014
MR01 - N/A 05 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 05 March 2013
AP01 - Appointment of director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 16 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 18 February 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 01 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 01 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 01 December 2002
CERTNM - Change of name certificate 24 July 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
395 - Particulars of a mortgage or charge 20 October 2000
363s - Annual Return 02 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
288b - Notice of resignation of directors or secretaries 18 February 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Deed of charge for secured loan 21 June 2012 Outstanding

N/A

Legal charge 06 December 2010 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Legal charge 04 January 2008 Outstanding

N/A

Debenture 31 October 2007 Outstanding

N/A

Legal charge 31 October 2007 Outstanding

N/A

Legal charge 31 October 2007 Outstanding

N/A

Legal mortgage 14 July 2005 Fully Satisfied

N/A

Legal mortgage 13 May 2005 Fully Satisfied

N/A

Debenture 18 April 2005 Fully Satisfied

N/A

Legal mortgage 13 April 2005 Fully Satisfied

N/A

Debenture 10 October 2000 Fully Satisfied

N/A

Legal mortgage 15 March 2000 Fully Satisfied

N/A

Legal mortgage 15 March 2000 Fully Satisfied

N/A

Legal mortgage 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.