PILGRIMS PETCARE LIMITED
SEVENOAKS ANIMALS NATURALLY LIMITED

Hellopages » Kent » Sevenoaks » TN15 0LT

Company number 04205521
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address THE SNAIL STONE STREET, SEAL, SEVENOAKS, KENT, TN15 0LT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 4 . The most likely internet sites of PILGRIMS PETCARE LIMITED are www.pilgrimspetcare.co.uk, and www.pilgrims-petcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Sevenoaks Rail Station is 3.4 miles; to Knockholt Rail Station is 7.7 miles; to Farningham Road Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilgrims Petcare Limited is a Private Limited Company. The company registration number is 04205521. Pilgrims Petcare Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Pilgrims Petcare Limited is The Snail Stone Street Seal Sevenoaks Kent Tn15 0lt. The company`s financial liabilities are £146.65k. It is £4.46k against last year. . HINES, Judith Margaret is a Secretary of the company. HINES, Graham Ralph is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MORGAN, Michael James has been resigned. Director MORGAN, Michael James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


pilgrims petcare Key Finiance

LIABILITIES £146.65k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HINES, Judith Margaret
Appointed Date: 25 April 2001

Director
HINES, Graham Ralph
Appointed Date: 25 April 2001
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001
35 years old

Director
MORGAN, Michael James
Resigned: 01 March 2015
Appointed Date: 16 June 2014
39 years old

Director
MORGAN, Michael James
Resigned: 13 February 2014
Appointed Date: 19 January 2014
39 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Persons With Significant Control

Mr Graham Ralph Hines
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PILGRIMS PETCARE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
28 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4

27 May 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4

...
... and 50 more events
25 May 2001
Director resigned
25 May 2001
New secretary appointed
25 May 2001
New director appointed
25 May 2001
Registered office changed on 25/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Apr 2001
Incorporation

PILGRIMS PETCARE LIMITED Charges

23 September 2011
Legal charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor & basement enterprise house 8 essex road…
23 September 2011
Rent deposit deed
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Texcel Developments Limited
Description: Ground floor premises, enterprise house, 8 essex road…
21 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…