Company NamePet Mate Limited
DirectorsPaul Richard Egan and Julian Edward Carr
Company StatusActive
Company Number01971114
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous NamePorthperren Services Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Richard Egan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(37 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Director NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(38 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Director NameMrs Barbara Melvin Kirk
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Director NameMr Christopher Peter Kirk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Secretary NameMrs Barbara Melvin Kirk
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Director NameDavid Andrew Carr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2006)
RoleManaging Director
Correspondence Address11 Pantonville Road
Seamill
KA23 9NQ
Scotland
Director NameMr Andrew James Lane
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Director NameMr Scott Alexander James Bannerman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(34 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU
Director NameMs Gracia Sarah Amico
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyon Road
Hersham
Surrey
KT12 3PU

Contact

Websitepet-mate.com
Telephone01932 700000
Telephone regionWeybridge

Location

Registered AddressLyon Road
Hersham
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£4,320,036
Cash£1,027,161
Current Liabilities£253,483

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

18 December 2019Delivered on: 24 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for the real property of the charge. See further clause 3.1.1 of the charge.. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number 1390264 named "pet mate", a trademark with registered number 1443262 named "dog mate", and a trademark with registered number 1500715 named "bird mate", amongst others. For further details of intellectual property rights charged please see schedule 2 of the deed.
Outstanding
23 June 1997Delivered on: 30 June 1997
Satisfied on: 3 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7-8 lyon road hersham trading estate hersham surrey t/n's SY131572,SY131573 and SY130155. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 December 1992Delivered on: 15 December 1992
Satisfied on: 3 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 December 1992Delivered on: 15 December 1992
Satisfied on: 12 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being or k/a 41 central avenue west molesey surrey and the proceeds of sale thereof together with a t/no sy 57486. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Appointment of Mr Julian Edward Carr as a director on 8 December 2023 (2 pages)
7 December 2023Termination of appointment of Andrew James Lane as a director on 4 December 2023 (1 page)
22 November 2023Appointment of Mr Paul Richard Egan as a director on 15 November 2023 (2 pages)
22 November 2023Termination of appointment of Gracia Sarah Amico as a director on 15 November 2023 (1 page)
25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Scott Alexander James Bannerman as a director on 1 February 2023 (1 page)
31 January 2023Full accounts made up to 31 January 2022 (27 pages)
25 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 October 2021Audited abridged accounts made up to 31 January 2021 (9 pages)
26 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 January 2021Audited abridged accounts made up to 31 January 2020 (9 pages)
24 September 2020Appointment of Ms Gracia Sarah Amico as a director on 24 September 2020 (2 pages)
20 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
10 January 2020Resolutions
  • RES13 ‐ Company business 26/11/1987
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 December 2019Cessation of Barbara Melvin Kirk as a person with significant control on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Scott Alexander James Bannerman as a director on 18 December 2019 (2 pages)
24 December 2019Notification of Pet Mate Finance Limited as a person with significant control on 18 December 2019 (2 pages)
24 December 2019Termination of appointment of Barbara Melvin Kirk as a director on 18 December 2019 (1 page)
24 December 2019Termination of appointment of Christopher Peter Kirk as a director on 18 December 2019 (1 page)
24 December 2019Termination of appointment of Barbara Melvin Kirk as a secretary on 18 December 2019 (1 page)
24 December 2019Registration of charge 019711140004, created on 18 December 2019 (22 pages)
24 December 2019Cessation of Christopher Peter Kirk as a person with significant control on 18 December 2019 (1 page)
23 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2019Purchase of own shares. (3 pages)
23 December 2019Cancellation of shares. Statement of capital on 11 December 2019
  • GBP 70,050
(4 pages)
21 October 2019Audited abridged accounts made up to 31 January 2019 (9 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 April 2019Resolutions
  • RES13 ‐ Share cap increase 14/03/1988
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 April 2019Appointment of Mr Andrew James Lane as a director on 11 March 2019 (2 pages)
1 November 2018Notification of Barbara Melvin Kirk as a person with significant control on 13 June 2016 (2 pages)
8 September 2018Audited abridged accounts made up to 31 January 2018 (10 pages)
18 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 October 2017Audited abridged accounts made up to 31 January 2017 (8 pages)
6 October 2017Audited abridged accounts made up to 31 January 2017 (8 pages)
6 July 2017Notification of Christopher Peter Kirk as a person with significant control on 13 June 2016 (2 pages)
6 July 2017Notification of Christopher Peter Kirk as a person with significant control on 13 June 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,050
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,050
(6 pages)
4 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
4 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 70,050
(5 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 70,050
(5 pages)
5 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
5 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 70,050
(5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 70,050
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 70,050
(4 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 70,050
(4 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 70,050
(4 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
14 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Christopher Peter Kirk on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Barbara Melvin Kirk on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Barbara Melvin Kirk on 6 July 2010 (1 page)
6 July 2010Director's details changed for Barbara Melvin Kirk on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Christopher Peter Kirk on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Christopher Peter Kirk on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Barbara Melvin Kirk on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Barbara Melvin Kirk on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Barbara Melvin Kirk on 6 July 2010 (1 page)
16 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
8 July 2009Return made up to 21/06/09; full list of members (7 pages)
8 July 2009Return made up to 21/06/09; full list of members (7 pages)
14 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
14 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
16 July 2008Return made up to 21/06/08; full list of members (7 pages)
16 July 2008Return made up to 21/06/08; full list of members (7 pages)
9 November 2007Accounts for a medium company made up to 31 January 2007 (16 pages)
9 November 2007Accounts for a medium company made up to 31 January 2007 (16 pages)
5 July 2007Return made up to 21/06/07; full list of members (5 pages)
5 July 2007Return made up to 21/06/07; full list of members (5 pages)
22 November 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
22 November 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
13 July 2006Return made up to 21/06/06; full list of members (5 pages)
13 July 2006Return made up to 21/06/06; full list of members (5 pages)
2 February 2006Ad 09/01/06--------- £ si 260@1=260 £ ic 70050/70310 (2 pages)
2 February 2006Ad 09/01/06--------- £ si 260@1=260 £ ic 70050/70310 (2 pages)
17 November 2005Full accounts made up to 31 January 2005 (14 pages)
17 November 2005Full accounts made up to 31 January 2005 (14 pages)
19 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
26 November 2004Full accounts made up to 31 January 2004 (17 pages)
26 November 2004Full accounts made up to 31 January 2004 (17 pages)
29 July 2004Return made up to 21/06/04; full list of members (8 pages)
29 July 2004Return made up to 21/06/04; full list of members (8 pages)
13 November 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
13 November 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
28 June 2003Return made up to 21/06/03; full list of members (8 pages)
28 June 2003Return made up to 21/06/03; full list of members (8 pages)
12 March 2003Director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
26 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
1 July 2002Return made up to 21/06/02; full list of members (8 pages)
1 July 2002Return made up to 21/06/02; full list of members (8 pages)
27 November 2001Accounts for a medium company made up to 31 January 2001 (27 pages)
27 November 2001Accounts for a medium company made up to 31 January 2001 (27 pages)
25 June 2001Return made up to 21/06/01; full list of members (7 pages)
25 June 2001Return made up to 21/06/01; full list of members (7 pages)
14 December 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
14 December 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
29 November 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
8 December 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
8 December 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
24 June 1998Return made up to 21/06/98; full list of members (6 pages)
24 June 1998Return made up to 21/06/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 November 1997Registered office changed on 17/11/97 from: central avenue west molesey surrey KT8 2QZ (1 page)
17 November 1997Registered office changed on 17/11/97 from: central avenue west molesey surrey KT8 2QZ (1 page)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Return made up to 21/06/97; full list of members (6 pages)
23 June 1997Return made up to 21/06/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 June 1995Return made up to 21/06/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
16 June 1995Return made up to 21/06/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 September 1989Nc inc already adjusted (2 pages)
11 July 1988Wd 25/05/88 ad 12/02/88--------- premium £ si 42550@1=42550 £ ic 27508/70058 (5 pages)
13 December 1985Incorporation (14 pages)
13 December 1985Incorporation (14 pages)