INTERPET LIMITED
Overview
| Company Name | INTERPET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05021265 |
| 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 INTERPET LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is INTERPET LIMITED located?
| Registered Office Address | Interpet House Vincent Lane RH4 3YX Dorking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERPET LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL GARDEN & PET COMPANY LTD. | Feb 20, 2004 | Feb 20, 2004 |
What are the latest accounts for INTERPET 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 28, 2024 |
What is the status of the latest confirmation statement for INTERPET LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for INTERPET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with updates | 5 pages | CS01 | ||
Change of details for Central Garden and Pet as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Interpet Usa Llc as a person with significant control on Jan 30, 2026 | 2 pages | PSC05 | ||
Termination of appointment of Adrian Justin Exell as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 6 | 2 pages | MR05 | ||
Termination of appointment of Nancy Garg as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Arthur Reed as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 28, 2024 | 27 pages | AA | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||
Appointment of Ms Nancy Garg as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Kane as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of George a Yuhas as a secretary on Dec 02, 2023 | 1 pages | TM02 | ||
Appointment of Ms Joyce Mccarthy as a secretary on Dec 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Mark Christopher Hoskins as a director on Jan 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 24, 2022 | 27 pages | AA | ||
Director's details changed for Mr Adrian Justin Exell on Jan 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Adrian Justin Exell as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 25, 2021 | 27 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of INTERPET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, Joyce | Secretary | Interpet House Vincent Lane RH4 3YX Dorking Surrey | 317153680001 | |||||||
| HANSON, John | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | United States | American | 261839450001 | |||||
| SMITH, Brad | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | United States | American | 243801680001 | |||||
| BLADE, Jeffrey | Secretary | N Sherman Drive 46220 Indianapolis 6240 Indiana United States | British | 147109280001 | ||||||
| BOOTH, Stuart | Secretary | Treat Boulevard Suite 600 94597 Walnut Creek 1340 California | British | 149009650001 | ||||||
| BOOTH, Stuart W | Secretary | 1103 Calder Lane Walnut Creek California 94598 Usa | American | 96418640001 | ||||||
| YUHAS, George A | Secretary | Vincent Lane RH4 3YX Dorking Interpet House Surrey | British | 161610140001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOOTH, Stuart W | Director | 1103 Calder Lane Walnut Creek California 94598 Usa | Usa | American | 96418640001 | |||||
| EXELL, Adrian Justin | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | England | British | 46211330003 | |||||
| FICK, Kevin | Director | 83 Via Florendo Orinda Cantra Costa 94563 Usa | United States | 100871260001 | ||||||
| FLEISCHER, Glen | Director | Blue Mill Road New Vernon 228 Nj 07976 United States | Usa | United States | 138893700001 | |||||
| GARG, Nancy | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | United States | American | 317309370001 | |||||
| HEIM, James | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | Usa | American | 205107440001 | |||||
| HEIM, James | Director | 760 Lasalle Way Napa California 94559 United States | American | 117514590001 | ||||||
| HOSKINS, Mark Christopher | Director | Vincent Lane RH4 3YX Dorking Interpet House Surrey United Kingdom | United Kingdom | British | 161610270001 | |||||
| KANE, Timothy | Director | 1340 Treat Blvd. 600. Walnut Creek California 94598 United States | United States | American | 100871570001 | |||||
| KENWARD, Tracey Jane | Director | Mackley Hamhaugh Island TW17 9LP Shepperton Middlesex | British | 63623020001 | ||||||
| LAHANAS, Nicholas | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | Usa | American | 205138240001 | |||||
| NOVOTNY, Glenn W | Director | 230 Piedmont Lane Danville California 94526 Usa | American | 96418550001 | ||||||
| PALANTONI, Frank P | Director | Vincent Lane RH4 3YX Dorking Interpet House Surrey U.K. | U.S.A. | American | 161610310001 | |||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| REED, Michael Arthur | Director | Treat Boulevard Suite600 Walnut Creek 1340 California 94597 United States | United States | American | 182728250001 | |||||
| REED, Michael A | Director | 1101 S.Miramar 406 Indialantic Florida 32903 Usa | American | 96418800001 | ||||||
| SPIELMANN, Rodolfo | Director | Interpet House Vincent Lane RH4 3YX Dorking Surrey | United States | American | 243801950001 | |||||
| VARLAS, Lori Ann | Director | Vincent Lane RH4 3YX Dorking Interpet House Surrey U.K. | U.S.A. | American | 161610380001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTERPET LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Central Garden And Pet | Apr 06, 2016 | Treat Boulevard Suite 600 Walnut Creek 1340 Ca94597 United States | 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