WOOF AND BREW LIMITED

Register to unlock more data on OkredoRegister

WOOF AND BREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08370145

Incorporation date

22/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire PE19 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2023)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Change of details for Mr Stephen David Bennett as a person with significant control on 2025-07-01
dot icon14/07/2025
Change of details for Mr David Jonathan Haddon Walker as a person with significant control on 2025-07-01
dot icon10/07/2025
Cessation of Lisa Jane Morton as a person with significant control on 2025-05-11
dot icon23/06/2025
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 2025-06-23
dot icon03/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon12/02/2025
Satisfaction of charge 083701450001 in full
dot icon31/01/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon31/01/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon31/01/2025
Appointment of Mr Stephen David Bennett as a director on 2025-01-30
dot icon31/01/2025
Termination of appointment of Claire Gavin as a director on 2025-01-30
dot icon31/01/2025
Termination of appointment of Karl Atkinson as a director on 2025-01-30
dot icon24/01/2025
Statement of capital following an allotment of shares on 2024-10-11
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/10/2024
Termination of appointment of David Jonathan Haddon Walker as a director on 2024-10-04
dot icon01/10/2024
Termination of appointment of Peter Paul Pritchard as a director on 2024-09-30
dot icon23/09/2024
Secretary's details changed for Mr Stephen David Bennett on 2024-09-20
dot icon20/09/2024
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Peter Paul Pritchard on 2024-09-20
dot icon20/09/2024
Director's details changed for Mrs Claire Gavin on 2024-09-20
dot icon20/09/2024
Secretary's details changed for Lisa Jane Morton on 2024-09-20
dot icon20/09/2024
Director's details changed for Karl Atkinson on 2024-09-20
dot icon06/09/2024
Termination of appointment of Stephen David Bennett as a director on 2024-03-19
dot icon22/08/2024
Registered office address changed from 4 Bramley Road St Ives PE27 3WS United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-08-22
dot icon01/08/2024
Appointment of Mr Stephen David Bennett as a secretary on 2024-03-18
dot icon31/07/2024
Appointment of Karl Atkinson as a director on 2024-03-18
dot icon24/06/2024
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 4 Bramley Road St Ives PE27 3WS on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon31/05/2024
Registered office address changed from 4 Bramley Road St. Ives PE27 3WS England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2024-05-31
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon15/04/2024
Appointment of Lisa Jane Morton as a secretary on 2024-02-29
dot icon15/04/2024
Termination of appointment of Lisa Jane Morton as a director on 2024-02-29
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-05-18
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-06-05
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-08-08
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-08-10
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-11-14
dot icon11/03/2024
Appointment of Mrs Claire Gavin as a director on 2024-02-29
dot icon11/03/2024
Appointment of Mr Peter Paul Pritchard as a director on 2024-02-29
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
709.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Peter Paul
Director
29/02/2024 - 30/09/2024
7
Walker, David Jonathan Haddon
Director
07/04/2016 - 04/10/2024
45
Mr Karl Atkinson
Director
18/03/2024 - 30/01/2025
5
Bennett, Stephen David
Director
22/01/2013 - 19/03/2024
21
Bennett, Stephen David
Director
30/01/2025 - Present
21

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+
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 WOOF AND BREW LIMITED

WOOF AND BREW LIMITED is an(a) Active company incorporated on 22/01/2013 with the registered office located at Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire PE19 1BG. There are currently 3 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 WOOF AND BREW LIMITED?

toggle

WOOF AND BREW LIMITED is currently Active. It was registered on 22/01/2013 .

Where is WOOF AND BREW LIMITED located?

toggle

WOOF AND BREW LIMITED is registered at Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire PE19 1BG.

What does WOOF AND BREW LIMITED do?

toggle

WOOF AND BREW LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for WOOF AND BREW LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.