Hersham
Surrey
KT12 3PU
Director Name | Mr Julian Edward Carr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(38 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Director Name | Mrs Barbara Melvin Kirk |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Director Name | Mr Christopher Peter Kirk |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Secretary Name | Mrs Barbara Melvin Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Director Name | David Andrew Carr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2006) |
Role | Managing Director |
Correspondence Address | 11 Pantonville Road Seamill KA23 9NQ Scotland |
Director Name | Mr Andrew James Lane |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Director Name | Mr Scott Alexander James Bannerman |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(34 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Director Name | Ms Gracia Sarah Amico |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyon Road Hersham Surrey KT12 3PU |
Website | pet-mate.com |
---|---|
Telephone | 01932 700000 |
Telephone region | Weybridge |
Registered Address | Lyon Road Hersham Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,320,036 |
Cash | £1,027,161 |
Current Liabilities | £253,483 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
18 December 2019 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
8 December 2023 | Appointment of Mr Julian Edward Carr as a director on 8 December 2023 (2 pages) |
---|---|
7 December 2023 | Termination of appointment of Andrew James Lane as a director on 4 December 2023 (1 page) |
22 November 2023 | Appointment of Mr Paul Richard Egan as a director on 15 November 2023 (2 pages) |
22 November 2023 | Termination of appointment of Gracia Sarah Amico as a director on 15 November 2023 (1 page) |
25 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 March 2023 | Termination of appointment of Scott Alexander James Bannerman as a director on 1 February 2023 (1 page) |
31 January 2023 | Full accounts made up to 31 January 2022 (27 pages) |
25 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 October 2021 | Audited abridged accounts made up to 31 January 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 January 2021 | Audited abridged accounts made up to 31 January 2020 (9 pages) |
24 September 2020 | Appointment of Ms Gracia Sarah Amico as a director on 24 September 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
10 January 2020 | Resolutions
|
7 January 2020 | Resolutions
|
24 December 2019 | Cessation of Barbara Melvin Kirk as a person with significant control on 18 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Scott Alexander James Bannerman as a director on 18 December 2019 (2 pages) |
24 December 2019 | Notification of Pet Mate Finance Limited as a person with significant control on 18 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Barbara Melvin Kirk as a director on 18 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Christopher Peter Kirk as a director on 18 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Barbara Melvin Kirk as a secretary on 18 December 2019 (1 page) |
24 December 2019 | Registration of charge 019711140004, created on 18 December 2019 (22 pages) |
24 December 2019 | Cessation of Christopher Peter Kirk as a person with significant control on 18 December 2019 (1 page) |
23 December 2019 | Resolutions
|
23 December 2019 | Purchase of own shares. (3 pages) |
23 December 2019 | Cancellation of shares. Statement of capital on 11 December 2019
|
21 October 2019 | Audited abridged accounts made up to 31 January 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 April 2019 | Resolutions
|
3 April 2019 | Appointment of Mr Andrew James Lane as a director on 11 March 2019 (2 pages) |
1 November 2018 | Notification of Barbara Melvin Kirk as a person with significant control on 13 June 2016 (2 pages) |
8 September 2018 | Audited abridged accounts made up to 31 January 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 October 2017 | Audited abridged accounts made up to 31 January 2017 (8 pages) |
6 October 2017 | Audited abridged accounts made up to 31 January 2017 (8 pages) |
6 July 2017 | Notification of Christopher Peter Kirk as a person with significant control on 13 June 2016 (2 pages) |
6 July 2017 | Notification of Christopher Peter Kirk as a person with significant control on 13 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
4 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
5 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 August 2013 | Purchase of own shares. (3 pages) |
28 August 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
14 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Christopher Peter Kirk on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Barbara Melvin Kirk on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Barbara Melvin Kirk on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Barbara Melvin Kirk on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Christopher Peter Kirk on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Christopher Peter Kirk on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Barbara Melvin Kirk on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Barbara Melvin Kirk on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Barbara Melvin Kirk on 6 July 2010 (1 page) |
16 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
16 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
14 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
14 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
9 November 2007 | Accounts for a medium company made up to 31 January 2007 (16 pages) |
9 November 2007 | Accounts for a medium company made up to 31 January 2007 (16 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
22 November 2006 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
22 November 2006 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 21/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (5 pages) |
2 February 2006 | Ad 09/01/06--------- £ si 260@1=260 £ ic 70050/70310 (2 pages) |
2 February 2006 | Ad 09/01/06--------- £ si 260@1=260 £ ic 70050/70310 (2 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members
|
19 July 2005 | Return made up to 21/06/05; full list of members
|
6 December 2004 | New director appointed (1 page) |
6 December 2004 | New director appointed (1 page) |
26 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
26 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
13 November 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
13 November 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
26 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
27 November 2001 | Accounts for a medium company made up to 31 January 2001 (27 pages) |
27 November 2001 | Accounts for a medium company made up to 31 January 2001 (27 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
14 December 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
14 December 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
29 November 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
8 December 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
8 December 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
24 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: central avenue west molesey surrey KT8 2QZ (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: central avenue west molesey surrey KT8 2QZ (1 page) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 August 1996 | Return made up to 21/06/96; no change of members
|
16 August 1996 | Return made up to 21/06/96; no change of members
|
14 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 June 1995 | Return made up to 21/06/95; no change of members
|
16 June 1995 | Return made up to 21/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
21 September 1989 | Resolutions
|
21 September 1989 | Resolutions
|
21 September 1989 | Nc inc already adjusted (2 pages) |
11 July 1988 | Wd 25/05/88 ad 12/02/88--------- premium £ si 42550@1=42550 £ ic 27508/70058 (5 pages) |
13 December 1985 | Incorporation (14 pages) |
13 December 1985 | Incorporation (14 pages) |