Company NamePet Pals Limited
DirectorJonathan Henry Edward Ellis
Company StatusActive
Company Number02950738
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJonathan Henry Edward Ellis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Middleton Road
Cobham
Surrey
KT11 3NR
Director NameMr Keith Alan Tickner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RolePet Trader
Country of ResidenceEngland
Correspondence AddressPollard Oaks 58 Downs Wood
Epsom
Surrey
KT18 5UL
Director NameMrs Margaret Doreen Tickner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RolePet Trader
Correspondence AddressPollard Oaks 58 Downs Wood
Epsom
Surrey
KT18 5UL
Secretary NameMrs Margaret Doreen Tickner
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RolePet Trader
Correspondence AddressPollard Oaks 58 Downs Wood
Epsom
Surrey
KT18 5UL
Secretary NameKatherine Jane Ellis
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 May 2017)
RoleCompany Director
Correspondence Address8 Middleton Road
Cobham
Surrey
KT11 3NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01737 356888
Telephone regionRedhill

Location

Registered Address37 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Financials

Year2013
Turnover£337,939
Gross Profit£143,771
Net Worth£43,459
Cash£48,777
Current Liabilities£36,384

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

3 January 2008Delivered on: 5 January 2008
Persons entitled: Alicegrove Limited

Classification: Rent deposit deed
Secured details: £4,375.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
7 June 2005Delivered on: 21 June 2005
Persons entitled: Alicecove Limited

Classification: Rent deposit deed
Secured details: £3,750.00 and all other monies due or to become due.
Particulars: The sum of £3,750.00 together with any other sums paid into the rent deposit account and any interest credited to the rent deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Termination of appointment of Katherine Jane Ellis as a secretary on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Katherine Jane Ellis as a secretary on 10 May 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Director's details changed for Jonathan Henry Edward Ellis on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Jonathan Henry Edward Ellis on 19 May 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(14 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(14 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(14 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
24 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-24
  • GBP 2
(14 pages)
24 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-24
  • GBP 2
(14 pages)
24 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-24
  • GBP 2
(14 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 July 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
24 July 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
24 July 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 July 2011Annual return made up to 1 July 2011 (13 pages)
15 July 2011Annual return made up to 1 July 2011 (13 pages)
15 July 2011Annual return made up to 1 July 2011 (13 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 July 2009Return made up to 01/07/09; full list of members (5 pages)
23 July 2009Return made up to 01/07/09; full list of members (5 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 August 2008Return made up to 01/07/08; no change of members (6 pages)
5 August 2008Return made up to 01/07/08; no change of members (6 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 01/07/07; no change of members (6 pages)
26 July 2007Return made up to 01/07/07; no change of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 August 2006Return made up to 01/07/06; full list of members (6 pages)
8 August 2006Return made up to 01/07/06; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
25 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 August 2003Return made up to 20/07/03; full list of members (6 pages)
11 August 2003Return made up to 20/07/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
20 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Registered office changed on 10/07/02 from: 58 downs wood epsom surrey KT18 5UL (1 page)
10 July 2002Registered office changed on 10/07/02 from: 58 downs wood epsom surrey KT18 5UL (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
1 August 2001Return made up to 20/07/01; full list of members (6 pages)
1 August 2001Return made up to 20/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
5 August 1999Return made up to 20/07/99; no change of members (4 pages)
5 August 1999Return made up to 20/07/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
29 July 1998Return made up to 20/07/98; full list of members (6 pages)
29 July 1998Return made up to 20/07/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 June 1997 (7 pages)
19 March 1998Full accounts made up to 30 June 1997 (7 pages)
3 August 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 03/08/97
(4 pages)
3 August 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 03/08/97
(4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 October 1996Registered office changed on 24/10/96 from: 31 chertsey road woking surrey GU21 5AJ (1 page)
24 October 1996Registered office changed on 24/10/96 from: 31 chertsey road woking surrey GU21 5AJ (1 page)
28 July 1996Return made up to 20/07/96; no change of members (4 pages)
28 July 1996Return made up to 20/07/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (5 pages)
16 August 1995Return made up to 20/07/95; full list of members (6 pages)
16 August 1995Return made up to 20/07/95; full list of members (6 pages)