About

Registered Number: 05282362
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 Pennine House, 35a Churchill Way, Sheffield, S35 2PY,

 

Established in 2004, Vital Pet Group Ltd have registered office in Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Ravi 30 April 2017 - 1
SHARMA, Sunny 30 April 2017 - 1
DYSON, Ian Paul 27 January 2005 22 June 2007 1
STEUART, Alastair Paull 30 October 2007 30 April 2017 1
STEUART, Anne Theodosia 15 October 2013 30 April 2017 1
STEUART, Bruce Alexander 30 October 2007 05 November 2018 1
YASKIN, Anthony Stephen, Mr 22 November 2011 13 July 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Stephen 02 January 2020 - 1
COOK, Audrey Lucia 06 March 2008 30 April 2017 1
STEUART, Anne Theodosia 30 October 2007 06 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 20 February 2020
AP03 - Appointment of secretary 29 January 2020
AA - Annual Accounts 21 January 2020
AP01 - Appointment of director 25 October 2019
PSC07 - N/A 30 January 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 January 2019
PSC02 - N/A 27 November 2018
PSC07 - N/A 27 November 2018
RESOLUTIONS - N/A 06 November 2018
AD01 - Change of registered office address 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 December 2017
PSC02 - N/A 18 December 2017
TM01 - Termination of appointment of director 12 May 2017
MR04 - N/A 12 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AA - Annual Accounts 05 May 2017
AUD - Auditor's letter of resignation 22 March 2017
MR01 - N/A 10 March 2017
CS01 - N/A 05 December 2016
AA01 - Change of accounting reference date 13 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 08 November 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
225 - Change of Accounting Reference Date 08 February 2008
AUD - Auditor's letter of resignation 07 January 2008
363s - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
RESOLUTIONS - N/A 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 18 September 2006
RESOLUTIONS - N/A 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
123 - Notice of increase in nominal capital 04 April 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 28 November 2005
225 - Change of Accounting Reference Date 12 September 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
CERTNM - Change of name certificate 18 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

Composite guarantee and debenture 20 October 2011 Fully Satisfied

N/A

Fixed and floating charge 31 October 2007 Fully Satisfied

N/A

Debenture 30 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.