ANGELL PETCO (DOGFOOD) LTD

Register to unlock more data on OkredoRegister

ANGELL PETCO (DOGFOOD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07906462

Incorporation date

11/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

23 Whinham Way, Morpeth NE61 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2012)
dot icon19/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-01-31
dot icon30/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon09/01/2020
Change of details for Mr Philip Louis Butler as a person with significant control on 2019-08-08
dot icon09/01/2020
Change of details for Mrs Lynsey Jane Butler as a person with significant control on 2019-08-08
dot icon09/01/2020
Director's details changed for Mr Philip Louis Butler on 2019-08-08
dot icon09/01/2020
Director's details changed for Mrs Lynsey Jane Butler on 2019-08-08
dot icon09/01/2020
Secretary's details changed for Mrs Lynsey Jane Butler on 2019-08-08
dot icon08/08/2019
Registered office address changed from 14 Andover Place Wallsend NE28 9UD England to 23 Whinham Way Morpeth NE61 2TF on 2019-08-08
dot icon08/05/2019
Registered office address changed from 14 Andover Place Wallsend NE28 9UD England to 14 Andover Place Wallsend NE28 9UD on 2019-05-08
dot icon08/05/2019
Registered office address changed from Pear Tree Cottage Mill Lane Hadley Ombersley Droitwich WR9 0AU to 14 Andover Place Wallsend NE28 9UD on 2019-05-08
dot icon07/05/2019
Notification of Lynsey Jane Butler as a person with significant control on 2019-05-03
dot icon07/05/2019
Notification of Philip Louis Butler as a person with significant control on 2019-05-03
dot icon07/05/2019
Termination of appointment of Robert John Angell as a director on 2019-05-03
dot icon07/05/2019
Appointment of Mr Philip Louis Butler as a director on 2019-05-03
dot icon07/05/2019
Appointment of Mrs Lynsey Jane Butler as a secretary on 2019-05-03
dot icon07/05/2019
Appointment of Mrs Lynsey Jane Butler as a director on 2019-05-03
dot icon07/05/2019
Termination of appointment of Jill Angell as a secretary on 2019-05-03
dot icon07/05/2019
Termination of appointment of Jill Angell as a director on 2019-05-03
dot icon07/05/2019
Cessation of Jill Angell as a person with significant control on 2019-05-03
dot icon07/05/2019
Cessation of Robert John Angell as a person with significant control on 2019-05-03
dot icon25/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon07/12/2012
Certificate of change of name
dot icon07/12/2012
Change of name notice
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon11/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+11.48 % *

* during past year

Cash in Bank

£6,698.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
70.98K
-
0.00
-
-
2022
0
87.32K
-
0.00
6.01K
-
2023
0
74.79K
-
0.00
6.70K
-
2023
0
74.79K
-
0.00
6.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.79K £Descended-14.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.70K £Ascended11.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Lynsey Jane
Director
03/05/2019 - Present
-
Butler, Philip Louis
Director
03/05/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGELL PETCO (DOGFOOD) LTD

ANGELL PETCO (DOGFOOD) LTD is an(a) Active company incorporated on 11/01/2012 with the registered office located at 23 Whinham Way, Morpeth NE61 2TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELL PETCO (DOGFOOD) LTD?

toggle

ANGELL PETCO (DOGFOOD) LTD is currently Active. It was registered on 11/01/2012 .

Where is ANGELL PETCO (DOGFOOD) LTD located?

toggle

ANGELL PETCO (DOGFOOD) LTD is registered at 23 Whinham Way, Morpeth NE61 2TF.

What does ANGELL PETCO (DOGFOOD) LTD do?

toggle

ANGELL PETCO (DOGFOOD) LTD operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for ANGELL PETCO (DOGFOOD) LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-11 with no updates.