Company NamePet And Grooming Supplies Ltd
DirectorsGeoff John Miles and Toby Hazelton
Company StatusActive
Company Number06552614
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

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 Geoff John Miles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Pond Farm Barns
Hall Road
Great Bromley
Essex
CO7 7TP
Secretary NameMs Kelly Miles
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Pond Farm Barns
Hall Road
Great Bromley
Essex
CO7 7TP
Director NameMr Toby Hazelton
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Pond Farm Barns
Hall Road
Great Bromley
Essex
CO7 7TP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.bentleysdogfood.com

Location

Registered AddressUnit 11 Pond Farm Barns
Hall Road
Great Bromley
Essex
CO7 7TP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Bromley
WardThorrington, Frating, Elmstead and Great Bromley

Financials

Year2013
Net Worth-£6,697
Cash£1,430
Current Liabilities£38,812

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

8 February 2024Director's details changed for Mr Geoff John Miles on 7 February 2024 (2 pages)
7 February 2024Change of details for Mr Geoffrey Miles as a person with significant control on 5 February 2024 (2 pages)
6 February 2024Registered office address changed from Hall Farm Church Road Little Bentley Colchester Essex CO7 8SD to Unit 11 Pond Farm Barns Hall Road Great Bromley Essex CO7 7TP on 6 February 2024 (1 page)
6 February 2024Secretary's details changed for Ms Kelly Miles on 5 February 2024 (1 page)
5 February 2024Change of details for Mr Geoffrey Miles as a person with significant control on 5 February 2024 (2 pages)
16 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
29 September 2023Change of details for Mr Geoffrey Miles as a person with significant control on 29 September 2023 (2 pages)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr Toby Hazelton on 29 October 2019 (2 pages)
24 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Geoff John Miles on 20 March 2017 (2 pages)
7 February 2019Secretary's details changed for Ms Kelly Hazelton on 7 February 2019 (1 page)
3 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 October 2018Change of details for Mr Geoffrey Miles as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Geoff John Miles on 22 October 2018 (2 pages)
22 October 2018Secretary's details changed for Ms Kelly Hazelton on 22 October 2018 (1 page)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 November 2017Appointment of Mr Toby Hazelton as a director on 31 October 2017 (2 pages)
16 November 2017Appointment of Mr Toby Hazelton as a director on 31 October 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 November 2015Secretary's details changed for Ms Kelly Hazelton on 9 December 2013 (1 page)
30 November 2015Director's details changed for Mr Geoff John Miles on 9 December 2013 (2 pages)
30 November 2015Secretary's details changed for Ms Kelly Hazelton on 9 December 2013 (1 page)
30 November 2015Director's details changed for Mr Geoff John Miles on 9 December 2013 (2 pages)
30 November 2015Secretary's details changed for Ms Kelly Hazelton on 9 December 2013 (1 page)
30 November 2015Director's details changed for Mr Geoff John Miles on 9 December 2013 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
29 November 2013Amended accounts made up to 30 April 2013 (3 pages)
29 November 2013Amended accounts made up to 30 April 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL United Kingdom on 21 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester CO6 3QS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester CO6 3QS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester CO6 3QS on 5 April 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Geoff John Miles on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Geoff John Miles on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Geoff John Miles on 2 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
22 August 2008Ad 02/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 August 2008Ad 02/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 August 2008Director appointed mr geoff john miles (1 page)
22 August 2008Director appointed mr geoff john miles (1 page)
22 August 2008Secretary appointed ms kelly hazelton (1 page)
22 August 2008Secretary appointed ms kelly hazelton (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)