About

Registered Number: 02837157
Date of Incorporation: 19/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Cavendish Road, Bury St Edmunds, Suffolk, IP33 3TE

 

Petlife International Ltd was founded on 19 July 1993 and has its registered office in Bury St Edmunds, it's status at Companies House is "Active". The current directors of this business are Hancock, James Andrew, Binns, James Michael, Muirhead, Pauline Jane, Taffler, Jennifer Ann, Wilton, Barrie Hemmings. We don't know the number of employees at Petlife International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, James Michael 07 September 1993 04 February 2008 1
MUIRHEAD, Pauline Jane 01 July 1996 01 March 2019 1
TAFFLER, Jennifer Ann 01 January 1998 27 March 2008 1
WILTON, Barrie Hemmings 07 September 1993 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, James Andrew 01 March 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
TM01 - Termination of appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
CH03 - Change of particulars for secretary 19 November 2019
PSC07 - N/A 02 September 2019
PSC02 - N/A 02 September 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 December 2017
PSC04 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH03 - Change of particulars for secretary 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 22 November 2017
PSC04 - N/A 22 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 19 December 2016
MR01 - N/A 29 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR01 - N/A 04 March 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 27 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
363a - Annual Return 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 30 January 2007
169 - Return by a company purchasing its own shares 30 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 15 April 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 16 September 2002
RESOLUTIONS - N/A 19 March 2002
123 - Notice of increase in nominal capital 19 March 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 08 March 2001
395 - Particulars of a mortgage or charge 02 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 18 August 1999
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 28 August 1996
288 - N/A 17 July 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 28 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
RESOLUTIONS - N/A 26 October 1993
RESOLUTIONS - N/A 26 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1993
123 - Notice of increase in nominal capital 26 October 1993
288 - N/A 19 October 1993
MEM/ARTS - N/A 14 October 1993
395 - Particulars of a mortgage or charge 23 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
287 - Change in situation or address of Registered Office 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 03 March 2016 Outstanding

N/A

All assets debenture 25 October 2011 Fully Satisfied

N/A

Debenture 26 August 2011 Fully Satisfied

N/A

Debenture 18 July 2008 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Debenture 16 July 1999 Fully Satisfied

N/A

Fixed and floating charge 22 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.