PETS AT HOME HOLDINGS LIMITED
HANDFORTH PETS AT HOME GROUP LIMITED BROOMCO (1979) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 03864149
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address PETS AT HOME LTD EPSOM AVENUE, STANLEY GREEN TRADIN, HANDFORTH, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Michael James Iddon as a director on 17 October 2016; Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016. The most likely internet sites of PETS AT HOME HOLDINGS LIMITED are www.petsathomeholdings.co.uk, and www.pets-at-home-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Pets At Home Holdings Limited is a Private Limited Company. The company registration number is 03864149. Pets At Home Holdings Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Pets At Home Holdings Limited is Pets At Home Ltd Epsom Avenue Stanley Green Tradin Handforth Cheshire Sk9 3rn. . STONIER, Louise Ann is a Secretary of the company. HOPSON, Sally Elizabeth is a Director of the company. IDDON, Michael James is a Director of the company. KELLETT, Ian Michael is a Director of the company. PRITCHARD, Peter is a Director of the company. STONIER, Louise Ann is a Director of the company. Secretary LYALL COTTLE, Hugh Maurice has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Lloyd Anthony has been resigned. Director DAVIES, Matthew Samuel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FARRELL, John Michael has been resigned. Director HACKNEY, Philip has been resigned. Director HERRING, Stephen Geoffrey has been resigned. Director LYALL COTTLE, Hugh Maurice has been resigned. Director MARSHALL, Catriona Frances has been resigned. Director NORTH, Brian Samuel has been resigned. Director PRESTON, Anthony Charles has been resigned. Director SELLERS, Rodney Horrocks has been resigned. Director SHANKEY, John has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STONIER, Louise Ann
Appointed Date: 30 April 2004

Director
HOPSON, Sally Elizabeth
Appointed Date: 08 December 2008
62 years old

Director
IDDON, Michael James
Appointed Date: 17 October 2016
60 years old

Director
KELLETT, Ian Michael
Appointed Date: 26 April 2006
62 years old

Director
PRITCHARD, Peter
Appointed Date: 31 January 2011
55 years old

Director
STONIER, Louise Ann
Appointed Date: 29 January 2016
52 years old

Resigned Directors

Secretary
LYALL COTTLE, Hugh Maurice
Resigned: 30 April 2004
Appointed Date: 07 December 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1999
Appointed Date: 25 October 1999

Director
CAMPBELL, Lloyd Anthony
Resigned: 01 July 2004
Appointed Date: 30 January 2001
75 years old

Director
DAVIES, Matthew Samuel
Resigned: 26 April 2012
Appointed Date: 18 June 2002
54 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 December 1999
Appointed Date: 25 October 1999

Director
FARRELL, John Michael
Resigned: 09 September 2009
Appointed Date: 17 April 2003
60 years old

Director
HACKNEY, Philip
Resigned: 05 February 2016
Appointed Date: 07 February 2011
59 years old

Director
HERRING, Stephen Geoffrey
Resigned: 26 April 2006
Appointed Date: 01 May 2004
53 years old

Director
LYALL COTTLE, Hugh Maurice
Resigned: 01 July 2004
Appointed Date: 07 December 1999
80 years old

Director
MARSHALL, Catriona Frances
Resigned: 17 December 2010
Appointed Date: 17 April 2003
58 years old

Director
NORTH, Brian Samuel
Resigned: 13 August 2003
Appointed Date: 14 December 1999
91 years old

Director
PRESTON, Anthony Charles
Resigned: 19 July 2004
Appointed Date: 07 December 1999
70 years old

Director
SELLERS, Rodney Horrocks
Resigned: 13 August 2003
Appointed Date: 14 December 1999
79 years old

Director
SHANKEY, John
Resigned: 27 March 2003
Appointed Date: 14 December 1999
76 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 04 April 2016
Appointed Date: 11 June 2012
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1999
Appointed Date: 25 October 1999

PETS AT HOME HOLDINGS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
21 Oct 2016
Appointment of Mr Michael James Iddon as a director on 17 October 2016
12 Apr 2016
Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,479,996.66

09 Feb 2016
Termination of appointment of Philip Hackney as a director on 5 February 2016
...
... and 143 more events
15 Dec 1999
Secretary resigned;director resigned
15 Dec 1999
Director resigned
15 Dec 1999
New secretary appointed;new director appointed
15 Dec 1999
New director appointed
25 Oct 1999
Incorporation

PETS AT HOME HOLDINGS LIMITED Charges

16 April 2014
Charge code 0386 4149 0007
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 May 2010
Deed of accession
Delivered: 11 May 2010
Status: Satisfied on 21 March 2014
Persons entitled: Ge Corporate Finance Bank Sas,London Branch
Description: Fixed and floating charge over the undertaking and all…
14 August 2006
Security accession deed
Delivered: 23 August 2006
Status: Satisfied on 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
14 December 1999
Legal charge over cash deposit
Delivered: 22 December 1999
Status: Satisfied on 24 May 2005
Persons entitled: Anthony Charles Prestonas Security Trustee for and on Behalf of the Beneficiaries (The "Security Trustee")
Description: By way of first fixed charge all its right title and…
14 December 1999
Composite guarantee and debenture
Delivered: 20 December 1999
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…