NEWCASTLE PET SUPPLIES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1PS

Company number 05368595
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 81 HIGH STREET, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1PS
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Satisfaction of charge 1 in full; Termination of appointment of Joan Pamela Billings as a director on 31 May 2016. The most likely internet sites of NEWCASTLE PET SUPPLIES LIMITED are www.newcastlepetsupplies.co.uk, and www.newcastle-pet-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Newcastle Pet Supplies Limited is a Private Limited Company. The company registration number is 05368595. Newcastle Pet Supplies Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Newcastle Pet Supplies Limited is 81 High Street Newcastle Under Lyme Staffordshire St5 1ps. . WHITTLESTONE, Sharon is a Director of the company. Secretary BILLINGS, David has been resigned. Secretary MIDLANDS SECRETARIAL MANAGEMENT LTD has been resigned. Director ALLSOPP, Nicholas James has been resigned. Director BILLINGS, Angela Carol has been resigned. Director BILLINGS, David has been resigned. Director BILLINGS, Joan Pamela has been resigned. Director LANCASTER, James Mark has been resigned. Director WALKER, Rachel Elizabeth has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
WHITTLESTONE, Sharon
Appointed Date: 06 May 2016
56 years old

Resigned Directors

Secretary
BILLINGS, David
Resigned: 31 May 2016
Appointed Date: 18 February 2005

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LTD
Resigned: 18 February 2005
Appointed Date: 17 February 2005

Director
ALLSOPP, Nicholas James
Resigned: 18 February 2005
Appointed Date: 17 February 2005
67 years old

Director
BILLINGS, Angela Carol
Resigned: 03 September 2010
Appointed Date: 18 February 2005
48 years old

Director
BILLINGS, David
Resigned: 31 May 2016
Appointed Date: 18 February 2005
76 years old

Director
BILLINGS, Joan Pamela
Resigned: 31 May 2016
Appointed Date: 18 February 2005
72 years old

Director
LANCASTER, James Mark
Resigned: 06 March 2006
Appointed Date: 27 June 2005
50 years old

Director
WALKER, Rachel Elizabeth
Resigned: 16 October 2006
Appointed Date: 27 June 2005
41 years old

Persons With Significant Control

Mrs Sharon Whittlestone
Notified on: 31 May 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NEWCASTLE PET SUPPLIES LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
14 Jul 2016
Satisfaction of charge 1 in full
02 Jun 2016
Termination of appointment of Joan Pamela Billings as a director on 31 May 2016
02 Jun 2016
Termination of appointment of David Billings as a director on 31 May 2016
02 Jun 2016
Termination of appointment of David Billings as a secretary on 31 May 2016
...
... and 43 more events
10 Mar 2005
Director resigned
10 Mar 2005
New director appointed
10 Mar 2005
New director appointed
10 Mar 2005
New secretary appointed;new director appointed
17 Feb 2005
Incorporation

NEWCASTLE PET SUPPLIES LIMITED Charges

21 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 14 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…