About

Registered Number: 01822577
Date of Incorporation: 07/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Established in 1984, Pets At Home Ltd has its registered office in Handforth, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTANLEY, Christopher Robert 16 October 2000 04 March 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Lucy Kate 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
TM02 - Termination of appointment of secretary 06 January 2020
AP03 - Appointment of secretary 06 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 04 January 2019
MR04 - N/A 06 December 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 21 October 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 15 October 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 30 April 2014
MEM/ARTS - N/A 30 April 2014
MR01 - N/A 24 April 2014
MR04 - N/A 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 23 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 25 April 2006
RESOLUTIONS - N/A 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 15 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2004
RESOLUTIONS - N/A 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 21 January 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 06 June 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
395 - Particulars of a mortgage or charge 20 December 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 04 July 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 25 June 1996
395 - Particulars of a mortgage or charge 14 June 1996
287 - Change in situation or address of Registered Office 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
RESOLUTIONS - N/A 15 December 1995
RESOLUTIONS - N/A 15 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1995
123 - Notice of increase in nominal capital 15 December 1995
288 - N/A 11 September 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 19 July 1995
288 - N/A 10 January 1995
395 - Particulars of a mortgage or charge 14 November 1994
395 - Particulars of a mortgage or charge 25 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 14 July 1994
395 - Particulars of a mortgage or charge 10 May 1994
288 - N/A 23 March 1994
288 - N/A 10 November 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 18 April 1993
287 - Change in situation or address of Registered Office 14 July 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 18 May 1992
363a - Annual Return 10 October 1991
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
CERTNM - Change of name certificate 14 March 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
288 - N/A 03 September 1990
CERTNM - Change of name certificate 30 October 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 29 July 1986
MISC - Miscellaneous document 07 June 1984
NEWINC - New incorporation documents 07 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Fully Satisfied

N/A

Deed of accession 07 May 2010 Fully Satisfied

N/A

Supplemental legal charge 08 May 2007 Fully Satisfied

N/A

Security accession deed 14 August 2006 Fully Satisfied

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Debenture 18 August 2004 Fully Satisfied

N/A

Composite guarantee and debenture 14 December 1999 Fully Satisfied

N/A

Legal mortgage 10 June 1996 Fully Satisfied

N/A

Legal mortgage 28 October 1994 Fully Satisfied

N/A

Legal mortgage 18 October 1994 Fully Satisfied

N/A

Mortgage 27 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.