Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTCHER'S PET CARE LIMITED
Company Information for

BUTCHER'S PET CARE LIMITED

BAKER GROUP HOUSE, DOCKHAM WAY, CRICK, NORTHAMPTONSHIRE, NN6 7TZ,
Company Registration Number
01716195
Private Limited Company
Active

Company Overview

About Butcher's Pet Care Ltd
BUTCHER'S PET CARE LIMITED was founded on 1983-04-19 and has its registered office in Crick. The organisation's status is listed as "Active". Butcher's Pet Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUTCHER'S PET CARE LIMITED
 
Legal Registered Office
BAKER GROUP HOUSE
DOCKHAM WAY
CRICK
NORTHAMPTONSHIRE
NN6 7TZ
Other companies in NN6
 
Filing Information
Company Number 01716195
Company ID Number 01716195
Date formed 1983-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-12-05 20:14:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUTCHER'S PET CARE LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY RICHARD MARTINS
Company Secretary 2008-06-11
GRAHAM WILLIAM BAKER
Director 1991-12-18
GEOFFREY DENNIS EATON
Director 2016-09-15
DEREK LAURENCE EVANS
Director 2007-11-09
JEFFREY RICHARD MARTINS
Director 2011-01-19
FRANCIS GERALD POWELL
Director 2002-07-04
GRAHAM ROBERT SCOTT
Director 2002-01-07
STEVEN JOHN WOOD
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEE BARTON
Director 2014-12-01 2018-05-01
PHILIP THOMPSON
Director 2000-10-01 2017-12-22
WILLIAM EDWARD SLADE BAKER
Director 2011-01-19 2017-07-25
FRANCIS GERALD POWELL
Company Secretary 2002-07-04 2008-06-11
WILLIAM EDWARD SLADE BAKER
Director 2008-02-20 2008-06-11
JEFFREY RICHARD MARTINS
Director 2008-02-20 2008-06-11
LAURENCE WATKINS
Director 2000-10-01 2007-11-02
MARK ANTHONY ASHWORTH
Director 2001-04-02 2002-09-06
MICHAEL JOHN BEDFORD
Company Secretary 2001-04-02 2002-07-04
MICHAEL JOHN BEDFORD
Director 2001-04-02 2002-07-04
PAUL VINCENT O'REILLY
Director 2000-10-01 2002-01-17
EDWIN BAKER
Company Secretary 1998-07-13 2001-04-02
EDWIN BAKER
Director 1991-12-18 2001-01-01
JOHN BAKER
Director 1991-12-18 2001-01-01
ROGER FREDERICK BAKER
Director 1991-12-18 2001-01-01
JOHN BAKER
Company Secretary 1991-12-18 1998-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM BAKER ASHBY LAND LTD Director 2008-11-27 CURRENT 2008-11-27 Active - Proposal to Strike off
GRAHAM WILLIAM BAKER F.W. BAKER LIMITED Director 1991-12-18 CURRENT 1963-08-06 Active
GEOFFREY DENNIS EATON JOHN MENZIES LIMITED Director 2015-06-01 CURRENT 1960-03-09 Active
GEOFFREY DENNIS EATON NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED Director 2014-04-16 CURRENT 1990-12-06 Active
FRANCIS GERALD POWELL F.W. BAKER LIMITED Director 2015-12-14 CURRENT 1963-08-06 Active
GRAHAM ROBERT SCOTT F.W. BAKER LIMITED Director 2015-12-14 CURRENT 1963-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WATSHAM
2024-12-31APPOINTMENT TERMINATED, DIRECTOR RACHEL COLLINSON
2024-12-31APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILES FORD
2024-11-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-11-13Memorandum articles filed
2024-10-30REGISTRATION OF A CHARGE / CHARGE CODE 017161950017
2024-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950014
2024-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950016
2024-10-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM BAKER
2024-10-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT SCOTT
2024-10-02APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DENNIS EATON
2024-10-02DIRECTOR APPOINTED MR ANTHONY ROBERT STONES
2024-10-02DIRECTOR APPOINTED ARTHUR VAN BENTHEM
2024-10-02CESSATION OF F W BAKER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-02Notification of Dalton Bidco Limited as a person with significant control on 2024-10-01
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950015
2024-09-13Termination of appointment of Andrew David Ramsay on 2024-09-03
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-09-13Resolutions passed:<ul><li>Resolution Company business 15/08/2022<li>Resolution alteration to articles</ul>
2022-09-13Memorandum articles filed
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-09-13RES13
  • Company business 15/08/2022
  • ALTER ARTICLES'>Resolutions passed:
    • Company business 15/08/2022
    • ALTER ARTICLES
  • 2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
    2022-03-07RES13
  • Members approve/ director’s authorise terms of agreement and transactions/ execute, deliver and perform obligations under various docs/ director conflict of interest/ company business 31/01/2022
  • ALTER ARTICLES'>Resolutions passed:
    • Members approve/ director’s authorise terms of agreement and transactions/ execute, deliver and perform obligations under various docs/ director conflict of interest/ company business 31/01/2022
    • ALTER ARTICLES
  • 2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
    2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950013
    2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950011
    2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950012
    2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017161950012
    2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017161950016
    2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 017161950014
    2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 017161950015
    2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017161950015
    2022-01-11CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
    2022-01-11CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
    2021-12-29Cancellation of shares. Statement of capital on 2021-11-30 GBP 565,527.33
    2021-12-29SH06Cancellation of shares. Statement of capital on 2021-11-30 GBP 565,527.33
    2021-12-24Cancellation of shares. Statement of capital on 2021-11-29 GBP 565,735.67
    2021-12-24Purchase of own shares
    2021-12-24SH06Cancellation of shares. Statement of capital on 2021-11-29 GBP 565,735.67
    2021-12-24SH03Purchase of own shares
    2021-12-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
    2021-12-19Resolutions passed:<ul><li>Resolution Company to purchase 20,834 b ordinary shares of £0.01 each for a total consideration of £208.34 29/11/2021</ul>
    2021-12-19RES13
  • Company to purchase 20,834 b ordinary shares of £0.01 each for a total consideration of £208.34 29/11/2021'>Resolutions passed:
    • Company to purchase 20,834 b ordinary shares of £0.01 each for a total consideration of £208.34 29/11/2021
  • 2021-12-19RES09Resolution of authority to purchase a number of shares
    2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WOOD
    2021-09-15AP03Appointment of Mr Andrew David Ramsay as company secretary on 2021-09-03
    2021-09-03TM02Termination of appointment of Chris Turner on 2021-09-03
    2020-12-30AAFULL ACCOUNTS MADE UP TO 31/07/20
    2020-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
    2020-08-10AAFULL ACCOUNTS MADE UP TO 31/07/19
    2020-07-14SH03Purchase of own shares
    2020-06-15SH03Purchase of own shares
    2020-06-01SH0106/04/20 STATEMENT OF CAPITAL GBP 502027.11
    2020-05-14SH02Sub-division of shares on 2020-04-06
    2020-05-14RES01ADOPT ARTICLES 14/05/20
    2020-05-14RES13
  • Sub div 06/04/2020
  • Resolution of varying share rights or name'>Resolutions passed:
    • Sub div 06/04/2020
    • Resolution of varying share rights or name
  • 2020-05-14RES09Resolution of authority to purchase a number of shares
    2020-05-14RES11
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of allotment of securities
  • 2020-05-14SH0106/04/20 STATEMENT OF CAPITAL GBP 503277.11
    2020-05-12SH08Change of share class name or designation
    2020-05-12SH10Particulars of variation of rights attached to shares
    2020-05-11SH06Cancellation of shares. Statement of capital on 2020-04-06 GBP 501,250.01
    2020-04-06AP01DIRECTOR APPOINTED MR BENJAMIN GILES FORD
    2020-04-02AP01DIRECTOR APPOINTED MS RACHEL COLLINSON
    2019-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
    2019-07-11TM02Termination of appointment of Jeffrey Richard Martins on 2019-07-11
    2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD MARTINS
    2019-07-11AP03Appointment of Mr Chris Turner as company secretary on 2019-07-11
    2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERALD POWELL
    2019-03-07AAFULL ACCOUNTS MADE UP TO 31/07/18
    2019-01-30AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WATSHAM
    2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
    2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LAURENCE EVANS
    2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
    2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017161950013
    2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
    2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017161950012
    2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017161950011
    2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 509459.5
    2018-05-11SH0104/04/18 STATEMENT OF CAPITAL GBP 509459.50
    2018-05-03RES01ADOPT ARTICLES 27/03/2018
    2018-05-03CC04STATEMENT OF COMPANY'S OBJECTS
    2018-05-03RES01ADOPT ARTICLES 27/03/2018
    2018-05-03CC04STATEMENT OF COMPANY'S OBJECTS
    2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE BARTON
    2018-01-10AAFULL ACCOUNTS MADE UP TO 31/07/17
    2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON
    2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
    2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD SLADE BAKER
    2017-05-24AP01DIRECTOR APPOINTED MR STEVEN JOHN WOOD
    2016-12-19AAFULL ACCOUNTS MADE UP TO 31/07/16
    2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 500000
    2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
    2016-09-16AP01DIRECTOR APPOINTED MR GEOFFREY DENNIS EATON
    2016-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
    2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 500000
    2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
    2015-11-04AAFULL ACCOUNTS MADE UP TO 31/07/15
    2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 500000
    2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
    2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
    2014-12-18AP01DIRECTOR APPOINTED MR LEE BARTON
    2014-10-23AAFULL ACCOUNTS MADE UP TO 31/07/14
    2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 500000
    2013-12-18AR0118/12/13 FULL LIST
    2013-12-10AAFULL ACCOUNTS MADE UP TO 31/07/13
    2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAURENCE EVANS / 03/06/2013
    2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAURENCE EVANS / 03/06/2013
    2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAURENCE EVANS / 03/06/2011
    2013-01-03AAFULL ACCOUNTS MADE UP TO 31/07/12
    2012-12-19AR0118/12/12 FULL LIST
    2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SCOTT / 30/05/2012
    2012-06-08MISCSECTION 519
    2012-05-31MISCSECTION 519
    2012-04-12AAFULL ACCOUNTS MADE UP TO 31/07/11
    2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LAURENCE EVANS / 24/02/2012
    2011-12-21AR0118/12/11 FULL LIST
    2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM BAKER GROUP HOUSE CRICK NORTHAMPTON NN6 7TZ
    2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
    2011-01-24AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SLADE BAKER
    2011-01-20AP01DIRECTOR APPOINTED MR JEFFREY RICHARD MARTINS
    2010-12-21AR0118/12/10 FULL LIST
    2010-12-02AAFULL ACCOUNTS MADE UP TO 31/07/10
    2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
    2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
    2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMPSON / 01/04/2010
    2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SCOTT / 01/04/2010
    2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERALD POWELL / 01/04/2010
    2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BAKER / 01/04/2010
    2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
    2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
    2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LAURENCE EVANS / 01/04/2010
    2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY RICHARD MARTINS / 01/04/2010
    2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
    2009-12-23AR0118/12/09 FULL LIST
    2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMPSON / 23/12/2009
    2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SCOTT / 23/12/2009
    2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERALD POWELL / 23/12/2009
    2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LAURENCE EVANS / 23/12/2009
    2009-10-16AAFULL ACCOUNTS MADE UP TO 31/07/09
    2009-01-07363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
    2008-11-13AAFULL ACCOUNTS MADE UP TO 31/07/08
    2008-06-18288aSECRETARY APPOINTED JEFFREY RICHARD MARTINS
    2008-06-18288bAPPOINTMENT TERMINATED SECRETARY FRANCIS POWELL
    2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY MARTINS
    2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BAKER
    2008-02-27288aDIRECTOR APPOINTED JEFFREY RICHARD MARTINS
    2008-02-27288aDIRECTOR APPOINTED WILLIAM EDWARD SLADE BAKER
    2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
    2007-11-29AAFULL ACCOUNTS MADE UP TO 31/07/07
    2007-11-09288bDIRECTOR RESIGNED
    2007-11-09288aNEW DIRECTOR APPOINTED
    2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
    2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-01-03AAFULL ACCOUNTS MADE UP TO 31/07/06
    2006-12-18363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
    2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
    2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
    2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    10 - Manufacture of food products
    109 - Manufacture of prepared animal feeds
    10920 - Manufacture of prepared pet foods




    Licences & Regulatory approval
    We could not find any licences issued to BUTCHER'S PET CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against BUTCHER'S PET CARE LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 17
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 16
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    ALL ASSETS DEBENTURE 2010-07-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
    AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-25 Outstanding LLOYDS TSB BANK PLC
    DEBENTURE 2010-05-25 Outstanding LLOYDS TSB BANK PLC
    DEED OF CHARGE 2010-04-15 Satisfied LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED
    MORTGAGE 2006-02-23 Satisfied BARCLAYS BANK PLC
    ALL ASSETS DEBENTURE 2006-01-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
    GUARANTEE & DEBENTURE 2004-09-20 Satisfied BARCLAYS BANK PLC
    MORTGAGE 2004-04-30 Satisfied BARCLAYS BANK PLC
    MORTGAGE 2004-02-03 Satisfied BARCLAYS BANK PLC
    DEBENTURE 2002-01-29 Satisfied BARCLAYS BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-07-31
    Annual Accounts
    2013-07-31
    Annual Accounts
    2012-07-31
    Annual Accounts
    2011-07-31
    Annual Accounts
    2010-07-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTCHER'S PET CARE LIMITED

    Intangible Assets
    Patents
    We have not found any records of BUTCHER'S PET CARE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BUTCHER'S PET CARE LIMITED
    Trademarks

    Trademark applications by BUTCHER'S PET CARE LIMITED

    BUTCHER'S PET CARE LIMITED is the Original Applicant for the trademark SIMPLY GENTLE ™ (UK00003102221) through the UKIPO on the 2015-04-01
    Trademark class: Foodstuffs for animals; pet foods; canned or preserved foods for animals, biscuits and meal for animals; milk for animals; litter for animals.
    BUTCHER'S PET CARE LIMITED is the Original Applicant for the trademark BUTCHER'S PUPPY ™ (UK00003102222) through the UKIPO on the 2015-04-01
    Trademark class: Foodstuffs for animals; pet foods; canned or preserved foods for animals, biscuits and meal for animals; milk for animals; litter for animals.
    BUTCHER'S PET CARE LIMITED is the Original Applicant for the trademark BUTCHER'S ™ (UK00003102223) through the UKIPO on the 2015-04-01
    Trademark class: Foodstuffs for animals; pet foods; canned or preserved foods for animals, biscuits and meal for animals; milk for animals; litter for animals.
    BUTCHER'S PET CARE LIMITED is the Original Applicant for the trademark FIT AS A BUTCHER'S DOG ™ (UK00003102224) through the UKIPO on the 2015-04-01
    Trademark class: Foodstuffs for animals; pet foods; canned or preserved foods for animals, biscuits and meal for animals; milk for animals; litter for animals.
    BUTCHER'S PET CARE LIMITED is the Original Applicant for the trademark BUTCHER'S TRIPE ™ (UK00003102913) through the UKIPO on the 2015-04-08
    Trademark class: Foodstuffs for animals; pet foods; canned or preserved foods for animals, biscuits and meal for animals; milk for animals; litter for animals.
    Income
    Government Income
    We have not found government income sources for BUTCHER'S PET CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (10920 - Manufacture of prepared pet foods) as BUTCHER'S PET CARE LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where BUTCHER'S PET CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Import/Export of Goods
    Goods imported/exported by BUTCHER'S PET CARE LIMITED
    OriginDestinationDateImport CodeImported Goods classification description
    2018-12-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-12-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-10-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-10-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-09-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-09-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-08-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-08-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-06-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
    2018-06-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)

    For goods imported into the United Kingdom, only imports originating from outside the EU are shown

    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BUTCHER'S PET CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded BUTCHER'S PET CARE LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.