GOOD BOY PET FOODS LIMITED
Overview
Company Name | GOOD BOY PET FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00678990 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOOD BOY PET FOODS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOOD BOY PET FOODS LIMITED located?
Registered Office Address | 2 Millennium Way West NG8 6AS Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOOD BOY PET FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GOOD BOY PET FOODS LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for GOOD BOY PET FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Rupert Phillips as a director on May 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 1 pages | AA | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on Dec 19, 2023 | 1 pages | AD01 | ||
Change of details for Armitage Brothers Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||
Registered office address changed from Armitage House, Colwick, Nottingham NG4 2BA to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on Apr 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy John Wright as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||
Appointment of Mr Rupert Phillips as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark John Andrews as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Current accounting period extended from May 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to May 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frazer Yeomans as a director on Oct 26, 2020 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Wright as a director on Oct 26, 2020 | 2 pages | AP01 | ||
Who are the officers of GOOD BOY PET FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Benjamin | Secretary | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | 275803930001 | |||||||
GOODMAN, Benjamin Gordon | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | Company Director | 161254340001 | ||||
NEWBERY, Robin Maurice | Director | Fir Street Failsworth M35 0HS Manchester Spectrum Brands England | England | British | Finance Director | 291460190001 | ||||
BODIN, David John | Secretary | Amethyst Drive NG17 1NE Sutton-In-Ashfield 10 Nottinghamshire England | British | 155510490001 | ||||||
MATTHEWS, Alan John | Secretary | 165 Musters Road West Bridgford NG2 7AF Nottingham | British | 10971240001 | ||||||
NEWSOME, Keith Richard | Secretary | 14 Hall Rise Darley Dale DE4 2FW Matlock Derbyshire | British | 2317520001 | ||||||
TAYLOR, Russell Colin | Secretary | 8 The Banks NG13 8BL Bingham Nottinghamshire | British | Director | 93541850001 | |||||
TAYLOR, Russell Colin | Secretary | 8 The Banks NG13 8BL Bingham Nottinghamshire | British | 93541850001 | ||||||
ANDREWS, Mark John | Director | Armitage House, Colwick, NG4 2BA Nottingham | England | British | Chief Executive | 246885180001 | ||||
ARMITAGE, Stephen Robert | Director | Hawksworth Manor Hawksworth NG13 9DB Nottingham Nottinghamshire | British | Director | 1672040001 | |||||
BODIN, David John | Director | Colwick NG4 2BA Nottingham Armitage House Nottinghamshire England | England | British | Company Director | 249880420001 | ||||
BOUSFIELD, Paul Julian | Director | Hopwas Close NG23 5UA Averham 3 Nottinghamshire | England | British | Director | 136260450001 | ||||
MATTHEWS, Alan John | Director | 165 Musters Road West Bridgford NG2 7AF Nottingham | England | British | Company Director | 10971240001 | ||||
NEWSOME, Keith Richard | Director | 14 Hall Rise Darley Dale DE4 2FW Matlock Derbyshire | British | Director | 2317520001 | |||||
PHILLIPS, Rupert | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | Sales Director | 291336860001 | ||||
ROUND, Brian Henry | Director | Sunnyside Road EX34 7DG Woolacombe Ryedale Devon | United Kingdom | British | Director | 75689540003 | ||||
SMITH, Sarah Louise | Director | Armitage House, Colwick, NG4 2BA Nottingham | England | British | Finance Director | 116776240002 | ||||
TAYLOR, Russell Colin | Director | 8 The Banks NG13 8BL Bingham Nottinghamshire | England | British | Director | 93541850001 | ||||
WRIGHT, Timothy John | Director | Armitage House, Colwick, NG4 2BA Nottingham | England | British | Company Director | 155370890001 | ||||
YEOMANS, Frazer John | Director | Armitage House, Colwick, NG4 2BA Nottingham | England | British | Company Director | 169227170001 |
Who are the persons with significant control of GOOD BOY PET FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Armitages Pet Products Limited | Oct 14, 2016 | Private Road 3 Colwick Industrial Estate NG4 2BA Nottingham Armitage House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Armitage Brothers Limited | Apr 06, 2016 | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0