DANISH DESIGN PET PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

DANISH DESIGN PET PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02134552

Incorporation date

27/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westfield Mills, Kirk Lane, Yeadon Leeds, West Yorkshire LS19 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1987)
dot icon08/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon06/01/2026
Director's details changed for Andreas Rylander on 2026-01-05
dot icon30/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon21/03/2023
Termination of appointment of Susanne Newsome as a secretary on 2023-03-14
dot icon21/03/2023
Termination of appointment of Allan Newsome as a director on 2023-03-14
dot icon21/03/2023
Termination of appointment of Susanne Newsome as a director on 2023-03-14
dot icon21/03/2023
Termination of appointment of Stuart Newsome as a director on 2023-03-14
dot icon21/03/2023
Cessation of Stuart Newsome as a person with significant control on 2023-03-14
dot icon21/03/2023
Cessation of Susanne Newsome as a person with significant control on 2023-03-14
dot icon21/03/2023
Notification of Petcare Group Sweden Ab as a person with significant control on 2023-03-14
dot icon21/03/2023
Appointment of Andreas Rylander as a director on 2023-03-14
dot icon21/03/2023
Appointment of Sebastian Peter Sandholm as a director on 2023-03-14
dot icon16/03/2023
Current accounting period shortened from 2023-06-30 to 2023-04-30
dot icon15/03/2023
Sub-division of shares on 2023-03-10
dot icon05/02/2023
Confirmation statement made on 2022-12-20 with updates
dot icon02/11/2022
Satisfaction of charge 4 in full
dot icon02/11/2022
Satisfaction of charge 5 in full
dot icon11/10/2022
Satisfaction of charge 3 in full
dot icon22/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/09/2022
Sub-division of shares on 2022-08-08
dot icon14/09/2022
Director's details changed for Mrs Susanne Newsome on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Stuart Newsome on 2022-09-14
dot icon14/09/2022
Director's details changed for Miss Annelise Newsome on 2022-09-14
dot icon30/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon21/11/2018
Director's details changed for Mr Allan Newsome on 2018-11-21
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-06-30
dot icon12/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon14/10/2016
Accounts for a small company made up to 2016-06-30
dot icon01/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon12/11/2015
Accounts for a small company made up to 2015-06-30
dot icon29/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon27/11/2014
Accounts for a small company made up to 2014-06-30
dot icon11/02/2014
Appointment of Allan Newsome as a director
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/12/2013
Appointment of Mr Allan Newsome as a director
dot icon25/10/2013
Accounts for a small company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon24/10/2011
Accounts for a small company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Stuart Newsome on 2011-04-07
dot icon16/06/2011
Appointment of Miss Annelise Newsome as a director
dot icon16/06/2011
Director's details changed for Mrs Susanne Newsome on 2011-04-07
dot icon03/08/2010
Accounts for a small company made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mrs Susanne Newsome on 2010-05-02
dot icon28/05/2010
Director's details changed for Mr Stuart Newsome on 2010-05-02
dot icon28/05/2010
Secretary's details changed for Mrs Susanne Newsome on 2010-05-02
dot icon03/09/2009
Accounts for a small company made up to 2009-06-30
dot icon05/06/2009
Return made up to 02/05/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-06-30
dot icon17/09/2008
Return made up to 02/05/08; no change of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2008
Accounts for a small company made up to 2007-06-30
dot icon29/05/2007
Return made up to 02/05/07; no change of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: greenholme mills burley-in-wharfedale ilkley west yorkshire LS29 7DB
dot icon06/03/2007
Particulars of mortgage/charge
dot icon29/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Accounts for a small company made up to 2006-06-30
dot icon17/07/2006
Return made up to 02/05/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-06-30
dot icon20/05/2005
Return made up to 02/05/05; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2004-06-30
dot icon20/05/2004
Return made up to 02/05/04; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2003-06-30
dot icon29/05/2003
Return made up to 02/05/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2002-06-30
dot icon20/05/2002
Return made up to 02/05/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-06-30
dot icon14/05/2001
Return made up to 02/05/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-06-30
dot icon23/05/2000
Return made up to 02/05/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon14/06/1999
Return made up to 02/05/99; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1998-06-30
dot icon05/05/1998
Return made up to 02/05/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-06-30
dot icon16/07/1997
Particulars of mortgage/charge
dot icon21/05/1997
Return made up to 02/05/97; full list of members
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Registered office changed on 21/01/97 from: 89 town st horsforth leeds
dot icon09/10/1996
Accounts for a small company made up to 1996-06-30
dot icon03/07/1996
Return made up to 02/05/96; no change of members
dot icon18/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Return made up to 02/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/06/1994
Return made up to 02/05/94; no change of members
dot icon12/07/1993
Accounts for a small company made up to 1992-12-31
dot icon12/07/1993
Return made up to 02/05/93; full list of members
dot icon19/05/1992
Accounts for a small company made up to 1991-12-31
dot icon19/05/1992
Return made up to 02/05/92; no change of members
dot icon22/05/1991
Accounts for a small company made up to 1990-12-31
dot icon22/05/1991
Return made up to 02/05/91; no change of members
dot icon09/05/1990
Accounts for a small company made up to 1989-12-31
dot icon09/05/1990
Return made up to 02/05/90; full list of members
dot icon11/12/1989
Particulars of mortgage/charge
dot icon21/11/1989
Resolutions
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Accounting reference date shortened from 31/07 to 31/12
dot icon03/07/1989
Addendum to annual accounts
dot icon03/07/1989
Return made up to 03/10/88; full list of members
dot icon18/11/1987
Wd 28/10/87 pd 06/07/87--------- £ si 2@1
dot icon16/10/1987
Accounting reference date notified as 31/07
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

43
2023
change arrow icon+7.80 % *

* during past year

Cash in Bank

£352,401.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.90M
-
0.00
787.68K
-
2022
55
1.86M
-
0.00
326.91K
-
2023
43
1.75M
-
0.00
352.40K
-
2023
43
1.75M
-
0.00
352.40K
-

Employees

2023

Employees

43 Descended-22 % *

Net Assets(GBP)

1.75M £Descended-6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.40K £Ascended7.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockley, Annelise
Director
07/04/2011 - Present
-
Newsome, Allan
Director
29/11/2013 - 14/03/2023
-
Rylander, Andreas
Director
14/03/2023 - Present
-
Sandholm, Sebastian Peter
Director
14/03/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DANISH DESIGN PET PRODUCTS LIMITED

DANISH DESIGN PET PRODUCTS LIMITED is an(a) Active company incorporated on 27/05/1987 with the registered office located at Westfield Mills, Kirk Lane, Yeadon Leeds, West Yorkshire LS19 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of DANISH DESIGN PET PRODUCTS LIMITED?

toggle

DANISH DESIGN PET PRODUCTS LIMITED is currently Active. It was registered on 27/05/1987 .

Where is DANISH DESIGN PET PRODUCTS LIMITED located?

toggle

DANISH DESIGN PET PRODUCTS LIMITED is registered at Westfield Mills, Kirk Lane, Yeadon Leeds, West Yorkshire LS19 7LX.

What does DANISH DESIGN PET PRODUCTS LIMITED do?

toggle

DANISH DESIGN PET PRODUCTS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does DANISH DESIGN PET PRODUCTS LIMITED have?

toggle

DANISH DESIGN PET PRODUCTS LIMITED had 43 employees in 2023.

What is the latest filing for DANISH DESIGN PET PRODUCTS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-20 with no updates.