Company NameMobile Pet Foods Limited
DirectorsCatherine Julia Bacon and David Wood
Company StatusActive
Company Number02456258
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Catherine Julia Bacon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Birchwood Road
Orpington
Kent
BR5 1NX
Director NameMr David Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Park Avenue
Orpington
Kent
BR6 9ED
Secretary NameMr David Wood
NationalityBritish
StatusCurrent
Appointed13 January 2003(13 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Park Avenue
Orpington
Kent
BR6 9ED
Director NameMiss Joanne Bacon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address39 Birchwood Road
Orpington
Kent
BR5 1NX
Director NameMr Peter Raymond Bacon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Birchwood Road
Pettswood
Orpington
Kent
BR5 1NX
Secretary NameMiss Joanne Bacon
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address39 Birchwood Road
Orpington
Kent
BR5 1NX
Secretary NameJulie Bacon
NationalityBritish
StatusResigned
Appointed20 September 1993(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address39 Birchwood Road
Petts Wood
Kent
BR5 1NX
Director NameMr Gordon David Drayton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 2014)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Stane Field
Marks Tey
Colchester
Essex
CO6 1LX
Director NameMr Bruce Richard Arthur Allen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address10 Keswick Road
Bexleyheath
Kent
DA7 5DU

Contact

Websitemobilepetfoods.co.uk
Telephone020 88595760
Telephone regionLondon

Location

Registered AddressAdams And Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Catherine J. Bacon
66.70%
Ordinary
666 at £1Mr David Wood
33.30%
Ordinary

Financials

Year2014
Net Worth£18,153
Cash£46,532
Current Liabilities£103,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

10 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Termination of appointment of Bruce Richard Arthur Allen as a director on 1 July 2015 (1 page)
21 July 2015Termination of appointment of Bruce Richard Arthur Allen as a director on 1 July 2015 (1 page)
22 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(6 pages)
22 January 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams and Moore House Instone Road Dartford DA1 2AG on 22 January 2015 (1 page)
1 October 2014Termination of appointment of Gordon David Drayton as a director on 28 September 2014 (2 pages)
2 July 2014Cancellation of shares. Statement of capital on 11 June 2014
  • GBP 2,000
(4 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (8 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 February 2010Director's details changed for Mrs Catherine Julia Bacon on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Gordon David Drayton on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Bruce Richard Arthur Allen on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Mr David Wood on 25 January 2010 (2 pages)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 March 2009Return made up to 28/12/08; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 28/12/07; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2007Return made up to 28/12/06; full list of members (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2003Return made up to 28/12/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 February 2003Return made up to 28/12/02; full list of members (7 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 December 2001Return made up to 28/12/01; full list of members (6 pages)
11 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 January 2001Return made up to 28/12/00; full list of members (6 pages)
19 July 2000Particulars of contract relating to shares (4 pages)
19 July 2000Ad 26/05/00--------- £ si 12500@1=12500 £ ic 2000/14500 (2 pages)
12 June 2000Nc inc already adjusted 26/05/00 (1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 February 2000Return made up to 28/12/99; full list of members (6 pages)
5 October 1999Company name changed mobile dog foods LIMITED\certificate issued on 06/10/99 (2 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 February 1999Return made up to 28/12/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 January 1998Return made up to 28/12/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 January 1997Return made up to 28/12/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
29 December 1989Incorporation (15 pages)