About

Registered Number: 04085927
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW

 

Ga Pet Food Partners Group Ltd was registered on 09 October 2000 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The organisation has 14 directors listed as Bracewell, Giles Justin St John Acland, Bracewell, James Henry George Acland, Bracewell, Roger Julian Thomas Acland, Bracewell, William Thomas Hunter Acland, Hewitt, John, Kettle, Andrew Paul, Dr, Metcalfe, Diane Linda, Whittingham, Jim, Woods, Lois, Bennison, David Hulme, Blackett, John, Gunton, John Paul, Lawson, James Robin, Southey, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEWELL, Giles Justin St John Acland 04 December 2000 - 1
BRACEWELL, James Henry George Acland 10 December 2019 - 1
BRACEWELL, Roger Julian Thomas Acland 29 November 2000 - 1
BRACEWELL, William Thomas Hunter Acland 10 December 2019 - 1
HEWITT, John 10 December 2019 - 1
KETTLE, Andrew Paul, Dr 30 January 2012 - 1
METCALFE, Diane Linda 05 May 2014 - 1
WHITTINGHAM, Jim 12 August 2011 - 1
WOODS, Lois 10 December 2019 - 1
BENNISON, David Hulme 12 August 2011 29 March 2019 1
BLACKETT, John 04 December 2000 25 January 2012 1
GUNTON, John Paul 22 February 2010 08 June 2011 1
LAWSON, James Robin 03 January 2011 15 June 2018 1
SOUTHEY, David 12 September 2005 23 February 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
RESOLUTIONS - N/A 21 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 27 June 2018
RESOLUTIONS - N/A 14 February 2018
SH08 - Notice of name or other designation of class of shares 13 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 October 2016
MR04 - N/A 09 September 2016
AA - Annual Accounts 30 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
RP04 - N/A 30 June 2016
SH03 - Return of purchase of own shares 23 May 2016
SH06 - Notice of cancellation of shares 11 May 2016
SH06 - Notice of cancellation of shares 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
RP04 - N/A 03 December 2015
RP04 - N/A 03 December 2015
RP04 - N/A 03 December 2015
SH06 - Notice of cancellation of shares 27 November 2015
SH06 - Notice of cancellation of shares 27 November 2015
SH06 - Notice of cancellation of shares 27 November 2015
SH03 - Return of purchase of own shares 27 November 2015
SH03 - Return of purchase of own shares 27 November 2015
SH03 - Return of purchase of own shares 27 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 03 November 2015
AD01 - Change of registered office address 26 August 2015
AD01 - Change of registered office address 02 July 2015
AUD - Auditor's letter of resignation 15 December 2014
AUD - Auditor's letter of resignation 15 December 2014
AUD - Auditor's letter of resignation 12 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 29 October 2013
MISC - Miscellaneous document 24 October 2013
CERTNM - Change of name certificate 22 February 2013
CONNOT - N/A 22 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 22 March 2012
SH03 - Return of purchase of own shares 21 March 2012
SH06 - Notice of cancellation of shares 12 March 2012
TM01 - Termination of appointment of director 09 February 2012
RESOLUTIONS - N/A 08 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 30 August 2011
AAMD - Amended Accounts 08 July 2011
TM01 - Termination of appointment of director 15 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 14 December 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 19 June 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 19 November 2003
123 - Notice of increase in nominal capital 05 March 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
395 - Particulars of a mortgage or charge 25 January 2002
363s - Annual Return 05 November 2001
395 - Particulars of a mortgage or charge 06 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
225 - Change of Accounting Reference Date 29 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2001
123 - Notice of increase in nominal capital 10 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
CERTNM - Change of name certificate 22 December 2000
225 - Change of Accounting Reference Date 20 December 2000
288a - Notice of appointment 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 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2011 Outstanding

N/A

Chattel mortgage 12 December 2006 Fully Satisfied

N/A

Chatel mortgage 25 October 2006 Fully Satisfied

N/A

Chattel mortgage 18 January 2002 Fully Satisfied

N/A

Chattel mortgage 25 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.