Company NamePETS Manor Limited
DirectorsJanet Rossi and Michael Vincent Rossi
Company StatusActive
Company Number07075529
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous Names4

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 NameJanet Rossi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes Roffe Accountants Charles Lake House Claire
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Michael Vincent Rossi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes Roffe Accountants Charles Lake House Claire
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Thomas Fitch-Taylor
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets World Cranbrook Road
Staplehurst
Kent
TN12 0EU
Director NameMrs Victoria Fitch-Taylor
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets World Cranbrook Road
Staplehurst
Kent
TN12 0EU

Contact

Websitegreenworldgardencentre.co.uk
Telephone01580 891312
Telephone regionCranbrook

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Syndicated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,461
Cash£33,591
Current Liabilities£441,716

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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 November 2022Confirmation statement made on 13 November 2022 with updates (4 pages)
20 May 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
20 December 2021Cancellation of shares. Statement of capital on 19 November 2021
  • GBP 100
(4 pages)
20 December 2021Purchase of own shares. (3 pages)
22 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
20 November 2020Confirmation statement made on 13 November 2020 with updates (6 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 February 2020Change of share class name or designation (2 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 February 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 110
(8 pages)
3 February 2020Termination of appointment of Victoria Fitch-Taylor as a director on 9 December 2019 (1 page)
3 February 2020Termination of appointment of Thomas Fitch-Taylor as a director on 9 December 2019 (1 page)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 September 2019Appointment of Mr Thomas Fitch-Taylor as a director on 13 September 2019 (2 pages)
13 September 2019Appointment of Mrs Victoria Fitch-Taylor as a director on 13 September 2019 (2 pages)
26 April 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
7 March 2019Director's details changed for Janet Rossi on 6 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 November 2017Director's details changed for Michael Vincent Rossi on 14 November 2016 (2 pages)
30 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Janet Rossi on 14 November 2016 (2 pages)
30 November 2017Director's details changed for Janet Rossi on 14 November 2016 (2 pages)
30 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Michael Vincent Rossi on 14 November 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
3 January 2017Director's details changed for Janet Rossi on 6 April 2016 (2 pages)
3 January 2017Director's details changed for Michael Vincent Rossi on 6 April 2016 (2 pages)
3 January 2017Director's details changed for Janet Rossi on 6 April 2016 (2 pages)
3 January 2017Director's details changed for Michael Vincent Rossi on 6 April 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
2 October 2015Company name changed gw petfoods LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
2 October 2015Company name changed gw petfoods LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Company name changed greenworld garden centre LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Company name changed greenworld garden centre LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
17 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
17 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
17 July 2013Change of name notice (2 pages)
17 July 2013Change of name notice (2 pages)
10 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 10 July 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Michael Vincent Rossi on 18 August 2011 (2 pages)
6 December 2011Director's details changed for Michael Vincent Rossi on 18 August 2011 (2 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Janet Rossi on 18 August 2011 (2 pages)
5 December 2011Director's details changed for Janet Rossi on 18 August 2011 (2 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 March 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
10 March 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed knoxbridge nursery LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed knoxbridge nursery LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
10 May 2010Company name changed arterra gardens LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Company name changed arterra gardens LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
28 April 2010Appointment of Michael Vincent Rossi as a director (3 pages)
28 April 2010Appointment of Michael Vincent Rossi as a director (3 pages)
19 March 2010Director's details changed for Janet Rossi on 5 March 2010 (3 pages)
19 March 2010Director's details changed for Janet Rossi on 5 March 2010 (3 pages)
19 March 2010Director's details changed for Janet Rossi on 5 March 2010 (3 pages)
13 November 2009Incorporation (49 pages)
13 November 2009Incorporation (49 pages)