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.
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 |
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 |
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 |