Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GA PET FOOD PARTNERS ESTATES LIMITED
Company Information for

GA PET FOOD PARTNERS ESTATES LIMITED

THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7DW,
Company Registration Number
04103034
Private Limited Company
Active

Company Overview

About Ga Pet Food Partners Estates Ltd
GA PET FOOD PARTNERS ESTATES LIMITED was founded on 2000-11-07 and has its registered office in Chorley. The organisation's status is listed as "Active". Ga Pet Food Partners Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GA PET FOOD PARTNERS ESTATES LIMITED
 
Legal Registered Office
THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7DW
Other companies in PR4
 
Previous Names
GOLDEN ACRES ESTATES LIMITED07/02/2013
GOLDEN ACRES TRADING LIMITED21/04/2011
GOLDEN ACRES DISTRIBUTION LIMITED15/05/2007
GOLDEN ACRES WHOLESALE LIMITED23/05/2005
Filing Information
Company Number 04103034
Company ID Number 04103034
Date formed 2000-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 08:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GA PET FOOD PARTNERS ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GA PET FOOD PARTNERS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROGER JULIAN THOMAS ACLAND BRACEWELL
Company Secretary 2000-12-04
GILES JUSTIN ST JOHN ACLAND BRACEWELL
Director 2000-12-04
ROGER JULIAN THOMAS ACLAND BRACEWELL
Director 2000-11-29
ANDREW PAUL KETTLE
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBIN LAWSON
Director 2012-01-30 2018-06-15
JOHN BLACKETT
Director 2000-12-04 2012-01-25
GRAHAM GORDON WEBSTER
Director 2007-08-01 2008-08-11
RUPERT EDWARD SAMUEL GILL
Company Secretary 2000-11-29 2000-12-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-11-07 2000-11-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-11-07 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JULIAN THOMAS ACLAND BRACEWELL BREIGHTON DISTRIBUTION CENTRE LIMITED Company Secretary 2004-01-30 CURRENT 2000-11-14 Active - Proposal to Strike off
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS GROUP LIMITED Company Secretary 2000-12-04 CURRENT 2000-10-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS MILLING LIMITED Company Secretary 2000-12-04 CURRENT 2000-11-07 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL STAPLEFIELDS LIMITED Company Secretary 1998-06-04 CURRENT 1972-11-29 Liquidation
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS LIMITED Company Secretary 1997-01-31 CURRENT 1996-09-06 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL REAPER LIMITED Company Secretary 1960-11-01 CURRENT 1962-05-03 Active
GILES JUSTIN ST JOHN ACLAND BRACEWELL GA PET FOOD PARTNERS GROUP LIMITED Director 2000-12-04 CURRENT 2000-10-09 Active
GILES JUSTIN ST JOHN ACLAND BRACEWELL GA PET FOOD PARTNERS MILLING LIMITED Director 2000-12-04 CURRENT 2000-11-07 Active
GILES JUSTIN ST JOHN ACLAND BRACEWELL GA PET FOOD PARTNERS LIMITED Director 1997-01-31 CURRENT 1996-09-06 Active
GILES JUSTIN ST JOHN ACLAND BRACEWELL BRACEWELL FARMS LIMITED Director 1991-10-10 CURRENT 1959-11-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL HOLLINS THORBURN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Liquidation
ROGER JULIAN THOMAS ACLAND BRACEWELL BREIGHTON DISTRIBUTION CENTRE LIMITED Director 2000-12-05 CURRENT 2000-11-14 Active - Proposal to Strike off
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS GROUP LIMITED Director 2000-11-29 CURRENT 2000-10-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS MILLING LIMITED Director 2000-11-29 CURRENT 2000-11-07 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL GA PET FOOD PARTNERS LIMITED Director 1997-01-24 CURRENT 1996-09-06 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL ACLAND BRACEWELL LIMITED Director 1991-11-30 CURRENT 1987-04-09 Active
ROGER JULIAN THOMAS ACLAND BRACEWELL STAPLEFIELDS LIMITED Director 1991-10-29 CURRENT 1972-11-29 Liquidation
ROGER JULIAN THOMAS ACLAND BRACEWELL REAPER LIMITED Director 1991-10-29 CURRENT 1962-05-03 Active
ANDREW PAUL KETTLE GA PET FOOD PARTNERS LIMITED Director 2012-01-30 CURRENT 1996-09-06 Active
ANDREW PAUL KETTLE GA PET FOOD PARTNERS GROUP LIMITED Director 2012-01-30 CURRENT 2000-10-09 Active
ANDREW PAUL KETTLE GA PET FOOD PARTNERS MILLING LIMITED Director 2012-01-30 CURRENT 2000-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL KETTLE
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 041030340003
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/20
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/19
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/18
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBIN LAWSON
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Barrons, Church Road Tarleton Preston Lancashire PR4 6UP
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-12-12AUDAUDITOR'S RESIGNATION
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-12MISCSection 519
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/13
2013-10-24MISCSection 519
2013-02-07RES15CHANGE OF NAME 05/02/2013
2013-02-07CERTNMCompany name changed golden acres estates LIMITED\certificate issued on 07/02/13
2012-12-03AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/12
2012-03-22AP01DIRECTOR APPOINTED MR JAMES ROBIN LAWSON
2012-03-22AP01DIRECTOR APPOINTED DR ANDREW PAUL KETTLE
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKETT
2011-12-05AR0107/11/11 ANNUAL RETURN FULL LIST
2011-10-21AA29/01/11 TOTAL EXEMPTION SMALL
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-21RES15CHANGE OF NAME 20/04/2011
2011-04-21CERTNMCOMPANY NAME CHANGED GOLDEN ACRES TRADING LIMITED CERTIFICATE ISSUED ON 21/04/11
2010-12-02AR0107/11/10 FULL LIST
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/10
2009-12-03AR0107/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JULIAN THOMAS ACLAND BRACEWELL / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES JUSTIN ST JOHN ACLAND BRACEWELL / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKETT / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER JULIAN THOMAS ACLAND BRACEWELL / 03/12/2009
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/01/09
2008-11-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WEBSTER
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/08
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-05363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/07
2007-05-15CERTNMCOMPANY NAME CHANGED GOLDEN ACRES DISTRIBUTION LIMITE D CERTIFICATE ISSUED ON 15/05/07
2006-12-11363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/06
2005-11-18363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/05
2005-05-23CERTNMCOMPANY NAME CHANGED GOLDEN ACRES WHOLESALE LIMITED CERTIFICATE ISSUED ON 23/05/05
2004-11-25363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/01/04
2003-11-29363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22CERTNMCOMPANY NAME CHANGED CITYPEN LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20288bSECRETARY RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02
2000-12-2088(2)RAD 04/12/00--------- £ SI 99@1=99 £ IC 1/100
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288bSECRETARY RESIGNED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW SECRETARY APPOINTED
2000-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to GA PET FOOD PARTNERS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GA PET FOOD PARTNERS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 2001-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GA PET FOOD PARTNERS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GA PET FOOD PARTNERS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GA PET FOOD PARTNERS ESTATES LIMITED
Trademarks
We have not found any records of GA PET FOOD PARTNERS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GA PET FOOD PARTNERS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as GA PET FOOD PARTNERS ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GA PET FOOD PARTNERS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GA PET FOOD PARTNERS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GA PET FOOD PARTNERS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.