Company number 06502500
Status Active
Incorporation Date 13 February 2008
Company Type Private Limited Company
Address UNIT 1 PARAMOUNT HOUSE, GELDERD ROAD, BIRSTALL, WEST YORKSHIRE, ENGLAND, WF17 9QD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Registration of charge 065025000006, created on 1 March 2017; Confirmation statement made on 13 February 2017 with updates; Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016. The most likely internet sites of PET BRANDS LIMITED are www.petbrands.co.uk, and www.pet-brands.co.uk. The predicted number of employees is 140 to 150. The company’s age is seventeen years and twelve months. The distance to to Bradford Forster Square Rail Station is 5.8 miles; to Leeds Rail Station is 6.1 miles; to Huddersfield Rail Station is 8 miles; to Brockholes Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pet Brands Limited is a Private Limited Company.
The company registration number is 06502500. Pet Brands Limited has been working since 13 February 2008.
The present status of the company is Active. The registered address of Pet Brands Limited is Unit 1 Paramount House Gelderd Road Birstall West Yorkshire England Wf17 9qd. The company`s financial liabilities are £2363.79k. It is £732.64k against last year. The cash in hand is £1254.18k. It is £-33.27k against last year. And the total assets are £4190.11k, which is £946.82k against last year. SHARMA, Poonam is a Secretary of the company. FARRAKER, Carl is a Director of the company. SHARMA, Ravi is a Director of the company. SHARMA, Sandeep is a Director of the company. The company operates in "Other service activities n.e.c.".
pet brands Key Finiance
LIABILITIES
£2363.79k
+44%
CASH
£1254.18k
-3%
TOTAL ASSETS
£4190.11k
+29%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Ravi Sharma
Notified on: 13 February 2017
39 years old
Nature of control: Has significant influence or control
PET BRANDS LIMITED Events
10 Mar 2017
Registration of charge 065025000006, created on 1 March 2017
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
21 Nov 2016
Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
...
... and 29 more events
03 Jun 2009
Accounts for a dormant company made up to 31 January 2009
16 May 2009
Accounting reference date shortened from 28/02/2009 to 31/01/2009
16 May 2009
Return made up to 13/02/09; full list of members
18 Feb 2009
Particulars of a mortgage or charge / charge no: 1
13 Feb 2008
Incorporation
1 March 2017
Charge code 0650 2500 0006
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
27 September 2012
Debenture
Delivered: 4 October 2012
Status: Satisfied
on 18 March 2014
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Legal assignment
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 24 March 2011
Status: Satisfied
on 13 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
7 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2009
Debenture
Delivered: 18 February 2009
Status: Satisfied
on 24 August 2010
Persons entitled: Brando Investments Limited
Description: Fixed and floating charge over the undertaking and all…