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.
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 |
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 |
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 |