CAMBRIAN PET FOODS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS
Company number 01624292
Status Active
Incorporation Date 24 March 1982
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 15 in full. The most likely internet sites of CAMBRIAN PET FOODS LIMITED are www.cambrianpetfoods.co.uk, and www.cambrian-pet-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Pet Foods Limited is a Private Limited Company. The company registration number is 01624292. Cambrian Pet Foods Limited has been working since 24 March 1982. The present status of the company is Active. The registered address of Cambrian Pet Foods Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. DAVIES, David Thomas Gibson is a Director of the company. DAVIES, Jonathan Gibson is a Director of the company. DAVIES, Richard Barry is a Director of the company. MATLOCK, Tyler Paul is a Director of the company. O'KEEFFE, Edmund is a Director of the company. POFF, Mark Roger is a Director of the company. RICHARDS, Andrew Hamilton is a Director of the company. SMITH THORNE, Heather is a Director of the company. Secretary BARNETT, Jean Frances has been resigned. Secretary BIGGS, Peter John has been resigned. Secretary DAVIES, Lynwen has been resigned. Secretary DAVIES, Richard Barry has been resigned. Secretary DAVIES, Richard Barry has been resigned. Secretary SAMUEL, Clement Augustine has been resigned. Director CLARKE, Garry Paul has been resigned. Director DAVIES, Jonathan Gibson has been resigned. Director DAVIES, Lynwen has been resigned. Director DAVIES, Richard Barry has been resigned. Director DAVIES, Thomas Gibson has been resigned. Director WHITLEY, Nicholas Edward has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 25 January 2013

Director

Director
DAVIES, Jonathan Gibson
Appointed Date: 12 January 2000
54 years old

Director
DAVIES, Richard Barry
Appointed Date: 06 April 2000
53 years old

Director
MATLOCK, Tyler Paul
Appointed Date: 14 March 2014
43 years old

Director
O'KEEFFE, Edmund
Appointed Date: 10 May 2012
61 years old

Director
POFF, Mark Roger
Appointed Date: 10 April 2012
59 years old

Director
RICHARDS, Andrew Hamilton
Appointed Date: 10 April 2012
62 years old

Director
SMITH THORNE, Heather
Appointed Date: 10 April 2012
47 years old

Resigned Directors

Secretary
BARNETT, Jean Frances
Resigned: 26 April 2002
Appointed Date: 26 March 1999

Secretary
BIGGS, Peter John
Resigned: 01 May 1998
Appointed Date: 27 April 1998

Secretary
DAVIES, Lynwen
Resigned: 19 January 1995

Secretary
DAVIES, Richard Barry
Resigned: 10 April 2012
Appointed Date: 01 May 2002

Secretary
DAVIES, Richard Barry
Resigned: 04 December 1998
Appointed Date: 31 March 1998

Secretary
SAMUEL, Clement Augustine
Resigned: 08 December 1995
Appointed Date: 19 January 1995

Director
CLARKE, Garry Paul
Resigned: 07 March 2016
Appointed Date: 14 March 2014
51 years old

Director
DAVIES, Jonathan Gibson
Resigned: 04 December 1998
Appointed Date: 24 April 1998
54 years old

Director
DAVIES, Lynwen
Resigned: 19 January 1995
75 years old

Director
DAVIES, Richard Barry
Resigned: 04 December 1998
Appointed Date: 24 April 1998
53 years old

Director
DAVIES, Thomas Gibson
Resigned: 09 November 1994
105 years old

Director
WHITLEY, Nicholas Edward
Resigned: 19 December 2012
Appointed Date: 10 May 2012
54 years old

Persons With Significant Control

Wholesome Pet Care Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIAN PET FOODS LIMITED Events

09 Apr 2017
Full accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 May 2016
Satisfaction of charge 15 in full
12 May 2016
Satisfaction of charge 14 in full
12 May 2016
Satisfaction of charge 13 in full
...
... and 145 more events
17 Mar 1987
Return made up to 31/12/86; full list of members
17 Dec 1984
Accounts made up to 30 June 1983
24 Mar 1982
Certificate of incorporation
24 Mar 1982
Allotment of shares
24 Mar 1982
Incorporation

CAMBRIAN PET FOODS LIMITED Charges

6 March 2015
Charge code 0162 4292 0019
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings at glantwelly fawr farm pencader…
6 March 2015
Charge code 0162 4292 0018
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that f/h property being land and buildings at…
1 July 2014
Charge code 0162 4292 0017
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: David Thomas Gibson Davies, Jonathan Gibson Davies and Richard Barry Davies
Description: Contains fixed charge…
7 January 2011
Legal mortgage
Delivered: 25 January 2011
Status: Satisfied on 28 April 2012
Persons entitled: David Thomas Davies Jonathan Gibson Davies Richard Barry Davies Union Pension Trustees Limited
Description: L/H land at tywi valley food park station road llangadog…
25 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Bank PLC
Description: Land at glantweli fawr farm pencader camarthenshire with…
25 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Bank PLC
Description: Industrial units at glantwelly fawr farm pencader…
19 October 2010
Debenture
Delivered: 21 October 2010
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Legal mortgage
Delivered: 1 July 2010
Status: Satisfied on 28 April 2012
Persons entitled: David Thomas Davies, Jonathan Gibson Davies, Richard Barry Davies and Union Pension Trustees Limited
Description: Unit at llangadog creamery llangadog carmarthen dyfed see…
11 September 2009
Chattels mortgage
Delivered: 14 September 2009
Status: Satisfied on 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Chattels- cox & plant hydraulic tipper. Cox & plant…
30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 11 February 2015
Persons entitled: National Assembly for Wales
Description: L/H land k/a land at the former llangadog creamery…
17 August 2005
Mortgage
Delivered: 20 August 2005
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a glantwelly fawr pencader…
12 May 2004
Debenture deed
Delivered: 19 May 2004
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Legal charge
Delivered: 10 April 2000
Status: Satisfied on 15 September 2009
Persons entitled: The Welsh Development Agency
Description: All that piece or parcel of land being the land k/a land…
26 January 1993
Legal mortgage
Delivered: 3 February 1993
Status: Satisfied on 13 October 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 1 the factory ty mawr llanybydder dyfed and/or the…
19 October 1990
Legal mortgage
Delivered: 2 November 1990
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a glantwelly fawr pencader dyfed. Floating…
19 July 1988
Legal mortgage
Delivered: 22 July 1988
Status: Satisfied on 12 May 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse at the rear of albion house…
10 December 1984
Mortgage debenture
Delivered: 18 December 1984
Status: Satisfied on 22 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
6 November 1984
Facility letter
Delivered: 23 November 1984
Status: Satisfied on 22 December 2006
Persons entitled: Herebond Limited
Description: All and every sum or sums of money then or at any time…
9 March 1983
Debenture
Delivered: 30 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…