Company NamePetplanet.co.uk Ltd.
DirectorsRichard Scott Torrens and Oladipupo Jimoh-Akindele
Company StatusActive
Company NumberSC197870
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Scott Torrens
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMr Oladipupo Jimoh-Akindele
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed14 April 2016(16 years, 9 months after company formation)
Appointment Duration8 years
RoleIT Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMr James Brown McFarlane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameSiobhan Mary Mooney
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Regent Terrace
Edinburgh
EH7 5BS
Scotland
Director NameMr Luke Giles William Jensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Director NameMr Kevin Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameMr Luke Giles William Jensen
NationalityBritish
StatusResigned
Appointed07 January 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Secretary NameMr Kevin Hague
NationalityBritish
StatusResigned
Appointed13 May 2004(4 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMiss Moira Louise Peterson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitepetplanet.co.uk
Telephone01506 605150
Telephone regionBathgate

Location

Registered Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01M8 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,485,651
Gross Profit£4,108,122
Net Worth£2,272,170
Cash£460,234
Current Liabilities£1,660,953

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

6 September 2019Delivered on: 19 September 2019
Persons entitled:
Kevin Hague
Jane Duncan
James Mcfarlane
Christian Dosch

Classification: A registered charge
Outstanding
7 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 September 2003Delivered on: 4 September 2003
Satisfied on: 21 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 29 September 2022 (25 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
8 June 2022Satisfaction of charge SC1978700003 in full (1 page)
9 December 2021Full accounts made up to 29 September 2021 (26 pages)
13 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 29 September 2020 (30 pages)
29 September 2020Full accounts made up to 29 September 2019 (26 pages)
27 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Kevin Hague as a director on 2 July 2020 (1 page)
8 July 2020Termination of appointment of James Brown Mcfarlane as a director on 2 July 2020 (1 page)
8 July 2020Termination of appointment of Kevin Hague as a secretary on 2 July 2020 (1 page)
19 February 2020Change of details for M8 Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Satisfaction of charge 2 in full (1 page)
27 September 2019Full accounts made up to 29 September 2018 (23 pages)
19 September 2019Registration of charge SC1978700003, created on 6 September 2019 (20 pages)
9 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 July 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (3 pages)
22 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 September 2017 (20 pages)
3 October 2017Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 January 2017Full accounts made up to 30 September 2016 (22 pages)
19 October 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2016Full accounts made up to 30 September 2015 (18 pages)
22 April 2016Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages)
22 April 2016Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
23 December 2014Full accounts made up to 30 September 2014 (17 pages)
23 December 2014Full accounts made up to 30 September 2014 (17 pages)
21 August 2014Auditor's resignation (1 page)
21 August 2014Auditor's resignation (1 page)
14 August 2014Auditor's resignation (1 page)
14 August 2014Auditor's resignation (1 page)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
6 June 2014Appointment of Miss Moira Louise Peterson as a director (2 pages)
6 June 2014Appointment of Miss Moira Louise Peterson as a director (2 pages)
1 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 December 2013Accounts for a small company made up to 30 September 2012 (33 pages)
3 December 2013Accounts for a small company made up to 30 September 2012 (33 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Appointment of Mr Richard Scott Torrens as a director (2 pages)
7 November 2013Appointment of Mr Richard Scott Torrens as a director (2 pages)
16 July 2013Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
16 July 2013Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
16 July 2013Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
15 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 August 2008Return made up to 07/07/08; full list of members (3 pages)
26 August 2008Return made up to 07/07/08; full list of members (3 pages)
26 August 2008Director's change of particulars / james mcfarlane / 01/01/2008 (2 pages)
26 August 2008Director's change of particulars / james mcfarlane / 01/01/2008 (2 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 07/07/07; full list of members (2 pages)
11 September 2007Return made up to 07/07/07; full list of members (2 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2006Return made up to 07/07/06; full list of members (7 pages)
3 August 2006Return made up to 07/07/06; full list of members (7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 August 2005Return made up to 07/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Return made up to 07/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 November 2004Return made up to 07/07/04; full list of members (7 pages)
5 November 2004Return made up to 07/07/04; full list of members (7 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
19 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 September 2003Partic of mort/charge * (6 pages)
4 September 2003Partic of mort/charge * (6 pages)
27 August 2003Return made up to 07/07/03; full list of members (8 pages)
27 August 2003Return made up to 07/07/03; full list of members (8 pages)
24 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
24 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
12 May 2003Ad 07/01/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page)
12 May 2003S-div 07/01/03 (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003S-div 07/01/03 (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Ad 07/01/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 August 2002Return made up to 07/07/02; full list of members (6 pages)
16 August 2002Return made up to 07/07/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 August 2001Return made up to 07/07/01; full list of members (6 pages)
13 August 2001Return made up to 07/07/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
28 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
28 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
7 July 1999Incorporation (13 pages)
7 July 1999Incorporation (13 pages)