Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVEST PET PRODUCTS LTD
Company Information for

HARVEST PET PRODUCTS LTD

THE GRANARY STONE PIT LANE, KEELBY, GRIMSBY, DN41 8NB,
Company Registration Number
05486678
Private Limited Company
Active

Company Overview

About Harvest Pet Products Ltd
HARVEST PET PRODUCTS LTD was founded on 2005-06-21 and has its registered office in Grimsby. The organisation's status is listed as "Active". Harvest Pet Products Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARVEST PET PRODUCTS LTD
 
Legal Registered Office
THE GRANARY STONE PIT LANE
KEELBY
GRIMSBY
DN41 8NB
Other companies in DN20
 
Filing Information
Company Number 05486678
Company ID Number 05486678
Date formed 2005-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB860122559  
Last Datalog update: 2023-11-06 09:16:26
Primary Source:Companies House
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 HARVEST PET PRODUCTS LTD

Current Directors
Officer Role Date Appointed
ANGELA PHILLIPS
Company Secretary 2005-06-21
JON ANTHONY BRYANT
Director 2005-06-21
MATTHEW THOMAS BURNS BRYANT
Director 2005-06-21
ANGELA PHILLIPS
Director 2005-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BURNS
Director 2007-08-01 2015-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ANTHONY BRYANT B P PROPERTY INVESTMENTS LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
MATTHEW THOMAS BURNS BRYANT B P PROPERTY INVESTMENTS LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
ANGELA PHILLIPS M & N PRODUCTS LIMITED Director 2009-03-17 CURRENT 2008-11-14 Dissolved 2014-03-18
ANGELA PHILLIPS TOWER PET PRODUCTS UK LIMITED Director 2009-03-17 CURRENT 2009-02-24 In Administration
ANGELA PHILLIPS PINKERTON'S PREMIUM PRODUCTS LTD Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2013-09-10

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
2023-07-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS BURNS BRYANT
2023-07-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON ANTHONY BRYANT
2023-07-20CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-10Change of share class name or designation
2023-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-10Memorandum articles filed
2022-09-27SECRETARY'S DETAILS CHNAGED FOR ANGELA PHILLIPS on 2022-09-24
2022-09-27Change of details for Angela Phillips as a person with significant control on 2022-09-24
2022-09-27Director's details changed for Mr Matthew Thomas Burns Bryant on 2022-09-24
2022-09-27Director's details changed for Angela Phillips on 2022-09-24
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-25RES13Resolutions passed:
  • Company business 18/05/2022
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13SH08Change of share class name or designation
2022-05-13RES12Resolution of varying share rights or name
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JON ANTHONY BRYANT
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-02-02SH08Change of share class name or designation
2021-02-02RES12Resolution of varying share rights or name
2021-01-21AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-18RES12Resolution of varying share rights or name
2020-08-18MEM/ARTSARTICLES OF ASSOCIATION
2020-08-18RES01ADOPT ARTICLES 18/08/20
2020-08-16SH02Sub-division of shares on 2020-07-27
2020-08-15SH08Change of share class name or designation
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW United Kingdom
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054866780005
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054866780004
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054866780003
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 215
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA PHILLIPS
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM The Poplars, Bridge Street Brigg North Lincolnshire DN20 8NQ
2017-02-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 215
2016-07-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 215
2015-12-24SH06Cancellation of shares. Statement of capital on 2015-10-31 GBP 215
2015-12-24SH03Purchase of own shares
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 220
2015-07-15AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-15CH01Director's details changed for Matthew Thomas Burns Bryant on 2015-02-01
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054866780002
2014-12-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 220
2014-08-05AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0121/06/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-06CH01Director's details changed for Jon Anthony Bryant on 2011-05-01
2011-01-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0121/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS BURNS BRYANT / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY BRYANT / 01/10/2009
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-19RES04GBP NC 1000/1110 23/07/2009
2009-08-19123NC INC ALREADY ADJUSTED 23/07/09
2009-08-19RES01ADOPT ARTICLES 23/07/2009
2009-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-1988(2)AD 23/07/09 GBP SI 110@1=110 GBP IC 110/220
2009-07-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-21RES01ADOPT ARTICLES 07/07/2008
2008-07-21RES12VARYING SHARE RIGHTS AND NAMES
2008-07-2188(2)AD 07/07/08-07/07/08 GBP SI 10@1=10 GBP IC 100/110
2008-05-22AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-27225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10920 - Manufacture of prepared pet foods




Licences & Regulatory approval
We could not find any licences issued to HARVEST PET PRODUCTS LTD 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 HARVEST PET PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-21 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HARVEST PET PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of HARVEST PET PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HARVEST PET PRODUCTS LTD
Trademarks
We have not found any records of HARVEST PET PRODUCTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with HARVEST PET PRODUCTS LTD

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2014-09-11 GBP £3,870

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARVEST PET PRODUCTS LTD 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 HARVEST PET PRODUCTS LTD 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 HARVEST PET PRODUCTS LTD 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.
    Other companies at postcode DN41 8NB