About

Registered Number: 06502500
Date of Incorporation: 13/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD,

 

Pet Brands Ltd was founded on 13 February 2008 and are based in Birstall, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAKER, Carl 05 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Poonam 13 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 17 December 2019
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 26 October 2017
MR01 - N/A 10 March 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 18 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 July 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AA - Annual Accounts 06 November 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 20 February 2012
CERTNM - Change of name certificate 01 November 2011
CONNOT - N/A 01 November 2011
AA - Annual Accounts 27 October 2011
CONNOT - N/A 11 October 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 29 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
SH01 - Return of Allotment of shares 02 August 2010
AA - Annual Accounts 28 July 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 16 May 2009
395 - Particulars of a mortgage or charge 18 February 2009
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

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

N/A

Debenture 27 September 2012 Fully Satisfied

N/A

Legal assignment 01 July 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 22 March 2011 Fully Satisfied

N/A

Debenture 07 June 2010 Outstanding

N/A

Debenture 04 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.