CROWN PET FOODS LIMITED

Register to unlock more data on OkredoRegister

CROWN PET FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744493

Incorporation date

03/09/1992

Size

Full

Contacts

Registered address

Registered address

Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset BA7 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1992)
dot icon25/03/2026
Appointment of Mrs Stephanie Marie Domange as a director on 2025-10-27
dot icon16/01/2026
Appointment of Mr James Edward Gordon Mcgrath as a director on 2025-10-27
dot icon20/12/2025
Appointment of Ms Shona Fay Bell as a director on 2025-10-27
dot icon20/12/2025
Termination of appointment of Antonia Sandra Raluca Manolescu as a director on 2025-10-01
dot icon20/12/2025
Termination of appointment of Isabelle Burckle as a director on 2025-10-27
dot icon20/12/2025
Termination of appointment of Nicholas David Foster as a director on 2025-10-27
dot icon01/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-28
dot icon02/10/2024
Full accounts made up to 2023-12-30
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon20/11/2023
Secretary's details changed for Ivan Zakalinskiy on 2023-06-14
dot icon02/11/2023
Termination of appointment of Karen Gurney as a secretary on 2023-06-14
dot icon02/11/2023
Appointment of Ivan Zakalinskiy as a secretary on 2023-06-14
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon26/07/2023
Notification of Food Manufacturers (G.B. Company) as a person with significant control on 2023-02-15
dot icon26/07/2023
Cessation of Mars Petcare Uk Holdings Limited as a person with significant control on 2023-02-15
dot icon04/10/2022
Full accounts made up to 2022-01-01
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/06/2022
Appointment of Mr Nicholas Foster as a director on 2022-06-13
dot icon20/06/2022
Termination of appointment of Sungjun Park as a director on 2022-06-13
dot icon23/09/2021
Full accounts made up to 2021-01-02
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon09/09/2021
Appointment of Ms Antonia Sandra Raluca Manolescu as a director on 2021-09-01
dot icon09/09/2021
Appointment of Ms Isabelle Burckle as a director on 2021-09-01
dot icon09/09/2021
Termination of appointment of Loic Nicolas Serge Moutault as a director on 2021-09-01
dot icon09/09/2021
Termination of appointment of Michael Kunze as a director on 2021-09-01
dot icon10/02/2021
Cessation of Pet Food Holdings Limited as a person with significant control on 2021-02-10
dot icon10/02/2021
Notification of Mars Petcare Uk Holdings Limited as a person with significant control on 2021-02-10
dot icon05/11/2020
Full accounts made up to 2019-12-28
dot icon08/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon08/10/2020
Director's details changed for Loic Nicolas Serge Moutault on 2017-08-31
dot icon20/08/2020
Appointment of Mrs Karen Gurney as a secretary on 2019-12-11
dot icon29/01/2020
Termination of appointment of Jakub Kolesa as a secretary on 2019-12-11
dot icon29/01/2020
Termination of appointment of Jakub Kolesa as a director on 2019-12-11
dot icon29/01/2020
Appointment of Sungjun Park as a director on 2019-12-11
dot icon24/10/2019
Full accounts made up to 2018-12-29
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon24/01/2019
Termination of appointment of Nicholas Hayes Hastilow as a director on 2018-12-17
dot icon25/09/2018
Full accounts made up to 2017-12-30
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon20/09/2016
Full accounts made up to 2016-01-02
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon12/09/2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon01/02/2016
Appointment of Jakub Kolesa as a director on 2016-01-15
dot icon01/02/2016
Appointment of Nicholas Hayes Hastilow as a director on 2016-01-15
dot icon01/02/2016
Appointment of Michael Kunze as a director on 2016-01-15
dot icon29/01/2016
Appointment of Jakub Kolesa as a secretary on 2016-01-22
dot icon29/01/2016
Termination of appointment of Gavin Stewart Jones as a director on 2015-01-22
dot icon29/01/2016
Termination of appointment of Gavin Stewart Jones as a secretary on 2016-01-22
dot icon29/01/2016
Termination of appointment of Andrew Edward Reed as a director on 2016-01-12
dot icon29/01/2016
Termination of appointment of Laurent Pierre Bernard Marais as a director on 2016-01-12
dot icon23/09/2015
Full accounts made up to 2014-12-27
dot icon07/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Laurent Pierre Bernard Marais on 2015-08-01
dot icon04/09/2015
Director's details changed for Mr Laurent Pierre Bernard Marais on 2015-08-01
dot icon04/09/2015
Director's details changed for Mr Gavin Stewart Jones on 2015-08-01
dot icon04/09/2015
Secretary's details changed for Mr Gavin Stewart Jones on 2015-08-01
dot icon03/10/2014
Appointment of Andrew Edward Reed as a director on 2014-09-30
dot icon03/10/2014
Appointment of Loic Nicolas Serge Moutault as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Jean-Lin Pelatan as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Jean-Christophe Marie Flatin as a director on 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Laurent Pierre Bernard Marais on 2012-01-01
dot icon26/10/2012
Director's details changed for Mr Jean-Lin Pelatan on 2011-11-01
dot icon01/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2012
Director's details changed for Mr Jean-Lin Pelatan on 2012-03-01
dot icon16/03/2012
Director's details changed for Mr Jean-Lin Pelatan on 2012-03-01
dot icon21/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mr Laurent Pierre Bernard Marais on 2011-01-01
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Director's details changed for Mr Laurent Pierre Bernard Marais on 2011-03-17
dot icon12/05/2011
Register(s) moved to registered inspection location
dot icon12/05/2011
Register inspection address has been changed
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Gerard Lapierre as a director
dot icon16/10/2009
Appointment of Mr Laurent Pierre Bernard Marais as a director
dot icon30/09/2009
Return made up to 03/09/09; full list of members
dot icon03/07/2009
Director appointed mr jean-lin pelatan
dot icon03/07/2009
Appointment terminated director francois demauge-bost
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Secretary appointed mr gavin jones
dot icon09/12/2008
Director appointed mr gavin jones
dot icon09/12/2008
Appointment terminated director jorgen skov
dot icon09/12/2008
Appointment terminated secretary jorgen skov
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 03/09/08; full list of members
dot icon21/12/2007
New director appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 25 brympton way yeovil somerset BA20 2JB
dot icon30/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 03/09/07; no change of members
dot icon11/05/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon25/10/2006
Return made up to 03/09/06; full list of members
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 03/09/05; full list of members
dot icon01/09/2005
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Return made up to 03/09/04; full list of members
dot icon07/11/2003
Auditor's resignation
dot icon05/10/2003
Secretary's particulars changed;director's particulars changed
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 03/09/03; full list of members
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon11/10/2002
Return made up to 03/09/02; full list of members
dot icon02/09/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon16/01/2002
Certificate of change of name
dot icon07/09/2001
Return made up to 03/09/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon08/11/2000
Return made up to 03/09/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
New director appointed
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon20/09/1999
Return made up to 03/09/99; no change of members
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Auditor's resignation
dot icon01/02/1999
Accounts for a small company made up to 1997-12-31
dot icon27/01/1999
Return made up to 03/09/98; no change of members
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/07/1998
Registered office changed on 21/07/98 from: halfway house kennels tintinhull yeovil somerset BA22 8PA
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/10/1997
Return made up to 03/09/97; full list of members
dot icon09/06/1997
Particulars of mortgage/charge
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/01/1996
Auditor's resignation
dot icon08/01/1996
Registered office changed on 08/01/96 from: 4/5 grosvenor place london SW1X 9DL
dot icon25/10/1995
Return made up to 03/09/95; full list of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 03/09/94; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/09/1993
Return made up to 03/09/93; full list of members
dot icon14/10/1992
Accounting reference date notified as 31/12
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New secretary appointed;new director appointed
dot icon29/09/1992
Secretary resigned;director resigned
dot icon29/09/1992
Ad 03/09/92--------- £ si 88@1=88 £ ic 2/90
dot icon03/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manolescu Antonia Sandra Raluca
Director
01/09/2021 - 01/10/2025
3
Jones, Gavin Stewart
Director
07/11/2008 - 22/01/2015
22
Bell, Shona Fay
Director
27/10/2025 - Present
6
Reed, Andrew Edward
Director
30/09/2014 - 12/01/2016
7
Burckle, Isabelle
Director
01/09/2021 - 27/10/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN PET FOODS LIMITED

CROWN PET FOODS LIMITED is an(a) Active company incorporated on 03/09/1992 with the registered office located at Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset BA7 7PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PET FOODS LIMITED?

toggle

CROWN PET FOODS LIMITED is currently Active. It was registered on 03/09/1992 .

Where is CROWN PET FOODS LIMITED located?

toggle

CROWN PET FOODS LIMITED is registered at Oak Tree Meadow, Blackworthy, Road, Castle Cary, Somerset BA7 7PH.

What does CROWN PET FOODS LIMITED do?

toggle

CROWN PET FOODS LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for CROWN PET FOODS LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Stephanie Marie Domange as a director on 2025-10-27.