Company NameColchester Pet Stores Limited
DirectorLuke Charles Webb
Company StatusActive
Company Number04849253
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Previous NameDemure UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Luke Charles Webb
Date of BirthMay 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Short Wyre Street Short Wyre Street
Colchester
CO1 1LN
Director NameMark Larner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Short Wyre Street
Colchester
Essex
CO1 1LN
Director NameTerence Thomas Larner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobbs Cottage 19 Colchester Road
West Mersea
CO5 8RS
Secretary NameMark Larner
NationalityBritish
StatusResigned
Appointed03 October 2003(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Short Wyre Street
Colchester
Essex
CO1 1LN
Secretary NameMr David William Handley
StatusResigned
Appointed29 March 2023(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2024)
RoleCompany Director
Correspondence Address140 Linnet Drive
Chelmsford
CM2 8AQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.colchesterpetstores.com
Telephone01206 574100
Telephone regionColchester

Location

Registered Address13 Short Wyre Street
Colchester
CO1 1LN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Larner
50.00%
Ordinary
50 at £1Terence Thomas Larner
50.00%
Ordinary

Financials

Year2014
Net Worth£8,541
Cash£2,024
Current Liabilities£12,707

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 February 2017Director's details changed for Mark Larner on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mark Larner on 1 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mark Larner on 1 February 2017 (1 page)
15 February 2017Secretary's details changed for Mark Larner on 1 February 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 August 2015Director's details changed for Terence Thomas Larner on 27 August 2015 (2 pages)
27 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Director's details changed for Mark Larner on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mark Larner on 27 August 2015 (2 pages)
27 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Director's details changed for Terence Thomas Larner on 27 August 2015 (2 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Micro company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Micro company accounts made up to 30 June 2014 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 August 2009Return made up to 15/07/09; full list of members (4 pages)
29 August 2009Return made up to 15/07/09; full list of members (4 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Return made up to 15/07/08; full list of members (4 pages)
21 November 2008Return made up to 15/07/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2007Return made up to 15/07/07; full list of members (2 pages)
12 September 2007Return made up to 15/07/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 11 east hill colchester essex CO1 2QX (1 page)
7 June 2007Registered office changed on 07/06/07 from: 11 east hill colchester essex CO1 2QX (1 page)
29 January 2007Amended accounts made up to 30 June 2006 (7 pages)
29 January 2007Amended accounts made up to 30 June 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Return made up to 15/07/06; full list of members (2 pages)
20 September 2006Return made up to 15/07/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 7 short wyre street colchester essex CO1 1LN (1 page)
13 September 2006Registered office changed on 13/09/06 from: 7 short wyre street colchester essex CO1 1LN (1 page)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2006Return made up to 15/07/05; full list of members (2 pages)
17 March 2006Return made up to 15/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
20 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
20 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
25 November 2003Registered office changed on 25/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Ad 03/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Director resigned (1 page)
25 November 2003Ad 03/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 November 2003Ad 03/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Ad 03/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
3 October 2003Company name changed demure uk LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed demure uk LIMITED\certificate issued on 03/10/03 (2 pages)
29 July 2003Incorporation (12 pages)
29 July 2003Incorporation (12 pages)