Company NameM8 Group Limited
DirectorsRichard Scott Torrens and Oladipupo Jimoh-Akindele
Company StatusActive
Company NumberSC242849
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 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(10 years, 8 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(13 years, 2 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 Luke Giles William Jensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Kevin Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
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
Appointed24 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameMr Luke Giles William Jensen
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Secretary NameMr Kevin Hague
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 2 months after company formation)
Appointment Duration16 years, 3 months (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(11 years, 4 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 NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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

11.5k at £0.1Tony Best
7.58%
Ordinary
4.6k at £0.1Charles Wilson
3.03%
Ordinary
44.7k at £0.1James Mcfarlane
29.57%
Ordinary
44.7k at £0.1Kevin Hague
29.57%
Ordinary
21.1k at £0.1Christian Dosch
13.97%
Ordinary
20.6k at £0.1Luke Jensen
13.62%
Ordinary
2.4k at £0.1Anthony Preston
1.56%
Ordinary
1.7k at £0.1John Preston Estates LTD
1.10%
Ordinary

Financials

Year2014
Turnover£18,225,639
Gross Profit£7,300,296
Net Worth-£545,934
Cash£610,494
Current Liabilities£3,240,521

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks 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

3 October 2017Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page)
23 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
31 January 2017Termination of appointment of Luke Giles William Jensen as a director on 31 January 2017 (1 page)
18 January 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
4 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,130,972.30
(4 pages)
19 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 August 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
22 April 2016Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 15,132.4
(8 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,132.4
(8 pages)
23 December 2014Group of companies' accounts made up to 30 September 2014 (33 pages)
23 July 2014Auditor's resignation (1 page)
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 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
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)
16 July 2014Auditor's resignation (1 page)
6 June 2014Appointment of Miss Moira Louise Peterson as a director (2 pages)
1 April 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
19 February 2014Secretary's details changed for Mr Kevin Hague on 21 June 2013 (1 page)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 15,132.4
(9 pages)
19 February 2014Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
3 December 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Appointment of Mr Richard Scott Torrens as a director (2 pages)
2 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 15,132.40
(4 pages)
28 August 2013Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 28 August 2013 (1 page)
5 March 2013Director's details changed for Mr Luke Giles William Jensen on 1 October 2009 (2 pages)
5 March 2013Director's details changed for Mr Luke Giles William Jensen on 1 October 2009 (2 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
11 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages)
8 February 2012Annual return made up to 24 January 2012
  • ANNOTATION A second filed AR01 was registered on 06/06/2012
(16 pages)
26 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (12 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (11 pages)
14 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
19 May 2009Ad 20/03/09\gbp si [email protected]=116.7\gbp ic 12296.7/12413.4\ (2 pages)
19 February 2009Return made up to 24/01/09; full list of members (6 pages)
19 February 2009Director's change of particulars / luke jensen / 01/01/2009 (2 pages)
15 December 2008Ad 05/12/08\gbp si [email protected]=630\gbp ic 11666.7/12296.7\ (2 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
4 April 2008Return made up to 24/01/08; full list of members (6 pages)
3 April 2008Director's change of particulars / james mcfarlane / 01/04/2007 (1 page)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
10 April 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
3 April 2006Return made up to 24/01/06; full list of members (9 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
18 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
24 May 2004Secretary resigned (2 pages)
24 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 24/01/04; full list of members (8 pages)
16 January 2004Ad 12/02/03--------- £ si [email protected] (3 pages)
16 January 2004Statement of affairs (12 pages)
4 September 2003Partic of mort/charge * (6 pages)
4 June 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (16 pages)