About

Registered Number: 05486678
Date of Incorporation: 21/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Stone Pit Lane, Keelby, Grimsby, DN41 8NB,

 

Having been setup in 2005, Harvest Pet Products Ltd has its registered office in Grimsby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Bryant, Jon Anthony, Bryant, Matthew Thomas Burns, Phillips, Angela, Burns, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Jon Anthony 21 June 2005 - 1
BRYANT, Matthew Thomas Burns 21 June 2005 - 1
PHILLIPS, Angela 21 June 2005 - 1
BURNS, David 01 August 2007 20 November 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 August 2020
RESOLUTIONS - N/A 18 August 2020
MA - Memorandum and Articles 18 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 27 June 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 24 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 18 April 2019
MR01 - N/A 17 January 2019
MR01 - N/A 03 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 01 May 2018
MR01 - N/A 14 March 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 13 April 2016
SH06 - Notice of cancellation of shares 24 December 2015
SH03 - Return of purchase of own shares 24 December 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
MR01 - N/A 21 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 April 2010
RESOLUTIONS - N/A 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
123 - Notice of increase in nominal capital 19 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 07 August 2008
RESOLUTIONS - N/A 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 April 2007
225 - Change of Accounting Reference Date 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 16 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2019 Outstanding

N/A

A registered charge 03 December 2018 Outstanding

N/A

A registered charge 14 March 2018 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

Debenture 14 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.