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

PET ESSENTIALS LIMITED

UNIT 2 CHALEX INDUSTRIAL ESTATE, MANOR HALL ROAD, SOUTHWICK, SUSSEX, BN42 4NH,
Company Registration Number
04242425
Private Limited Company
Liquidation

Company Overview

About Pet Essentials Ltd
PET ESSENTIALS LIMITED was founded on 2001-06-27 and has its registered office in Southwick. The organisation's status is listed as "Liquidation". Pet Essentials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PET ESSENTIALS LIMITED
 
Legal Registered Office
UNIT 2 CHALEX INDUSTRIAL ESTATE
MANOR HALL ROAD
SOUTHWICK
SUSSEX
BN42 4NH
Other companies in BN42
 
Filing Information
Company Number 04242425
Company ID Number 04242425
Date formed 2001-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2007
Account next due 30/04/2009
Latest return 27/06/2008
Return next due 25/07/2009
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 00:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PET ESSENTIALS LIMITED
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.
Companies with same name PET ESSENTIALS LIMITED
The following companies were found which have the same name as PET ESSENTIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PET ESSENTIALS TODAY LTD 45 BIRDS AVENUE MARGATE UNITED KINGDOM CT9 5NE Dissolved Company formed on the 2011-12-09
Pet Essentials LLC 802 BALLS BLUFF RD NE LEESBURG VA 20176 Active Company formed on the 2003-06-24
PET ESSENTIALS USA, LLC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2007-06-27
PET ESSENTIALS PRODUCTS PTY LTD NSW 2251 Active Company formed on the 2007-12-21
PET ESSENTIALS Singapore Dissolved Company formed on the 2008-09-11
PET ESSENTIALS LLP JELAPANG ROAD Singapore 671524 Dissolved Company formed on the 2008-09-13
PET ESSENTIALS PLUS, LLC 3826B N. OLD DIXIE HWY DELRAY BCH FL 33483 Inactive Company formed on the 2014-06-09
PET ESSENTIALS DEPOT LLC 1987 NE 147TH LN NORTH MIAMI FL 33154 Inactive Company formed on the 2008-09-04
PET ESSENTIALS INCORPORATED Michigan UNKNOWN
PET ESSENTIALS LLC Michigan UNKNOWN
PET ESSENTIALS INC North Carolina Unknown
Pet Essentials Unlimited L.L.C. 10330 W. 77th Drive Arvada CO 80005 Voluntarily Dissolved Company formed on the 2020-04-17
PET ESSENTIALS LLC 8159 SANDS POINT DR HOUSTON TX 77036 Active Company formed on the 2024-01-11
PET ESSENTIALS LONG ISLAND LLC 69 Plandome Rd Suffolk Sound Beach NY 11789 Active Company formed on the 2024-01-02

Company Officers of PET ESSENTIALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BARRINGTON
Director 2001-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN TANNER
Company Secretary 2002-04-20 2008-08-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-06-27 2001-07-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-06-27 2001-07-03

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
2011-06-28LQ02Notice of ceasing to act as receiver or manager
2011-06-283.6Receiver abstract summary of receipts and payments brought down to 2011-06-21
2010-11-18LQ01Notice of appointment of receiver or manager
2010-06-09AR0127/06/08 FULL LIST AMEND
2010-06-09AR0127/06/07 FULL LIST AMEND
2010-06-01AR0127/06/06 ANNUAL RETURN FULL LIST
2010-06-01SH0101/02/08 STATEMENT OF CAPITAL GBP 1015
2010-06-01SH0126/06/06 STATEMENT OF CAPITAL GBP 1010
2010-06-01MISCINCREASE NOMINAL CAPITAL 01/02/2008
2010-06-01RES04NC INC ALREADY ADJUSTED 01/02/2008
2010-06-01MISCINCREASE IN NOMINAL CAPITAL 26/06/06
2010-06-01RES04NC INC ALREADY ADJUSTED 26/06/2006
2010-03-18COCOMPCompulsory winding up order
2009-03-18AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2009-02-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2009-01-22288cDirector's change of particulars / michael barrington / 14/05/2008
2008-12-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2008-12-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2008-11-26403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2008-10-16AAMDAmended accounts made up to 2004-06-30
2008-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-24363sReturn made up to 27/06/08; full list of members
2008-09-23403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2008-09-23288bAppointment terminated secretary gavin tanner
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-21288cSECRETARY'S PARTICULARS CHANGED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/02
2002-10-03363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30288aNEW SECRETARY APPOINTED
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 1 BOUNDARY ROAD PORTSLADE EAST SUSSEX BN3 4EH
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12288aNEW DIRECTOR APPOINTED
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288bSECRETARY RESIGNED
2001-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to PET ESSENTIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-03-17
Petitions to Wind Up (Companies)2009-12-10
Fines / Sanctions
No fines or sanctions have been issued against PET ESSENTIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-11-01 Satisfied UNITED BUSINESS FINANCE LIMITED
LEGAL CHARGE 2006-10-07 Outstanding FRASER-ROSS FINANCE LIMITED
DEBENTURE 2006-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-13 Satisfied POTENTIAL HOUSE LIMITED
LEGAL CHARGE 2004-08-05 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-09-15 Satisfied HSBC BANK PLC
LEGAL AND GENERAL CHARGE 2003-08-22 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2002-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PET ESSENTIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PET ESSENTIALS LIMITED
Trademarks
We have not found any records of PET ESSENTIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PET ESSENTIALS 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 (5190 - Other wholesale) as PET ESSENTIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PET ESSENTIALS 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPET ESSENTIALS LTDEvent Date2010-03-08
In the Brighton County Court case number 2698 69 Middle Street, Brighton, BN1 1BE. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPET ESSENTIALS LIMITEDEvent Date2009-11-16
In the Brighton County Court case number 2698 A Petition to wind up the above-named Company, Registered No 04242425, of Unit 2, Chalex Industrial Estate, Manor Hall Road, Southwick, Sussex BN42 4NH , presented on 16 November 2009 by THE DIRECTOR OF PET ESSENTIALS LIMITED of Unit 2, Chalex Industrial Estate, Manor Hall Road, Southwick, Sussex BN42 4NH (the Company) will be heard at Brighton County Court, William Street, Brighton, East Sussex BN2 0RF on Tuesday 5 January 2010 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on 4 January 2010. M Barrington , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PET ESSENTIALS 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 PET ESSENTIALS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1