Hill's Pet Nutrition Limited GUILDFORD


Founded in 1986, Hill's Pet Nutrition, classified under reg no. 01981158 is an active company. Currently registered at Unit 1B Guildford Business Park GU2 8JZ, Guildford the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Tshepiso M., Sharmine P. and Claire T. and others. In addition one secretary - Sharmine P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hill's Pet Nutrition Limited Address / Contact

Office Address Unit 1B Guildford Business Park
Office Address2 Midleton Road
Town Guildford
Post code GU2 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01981158
Date of Incorporation Wed, 22nd Jan 1986
Industry Manufacture of prepared pet foods
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Tshepiso M.

Position: Director

Appointed: 02 October 2023

Sharmine P.

Position: Secretary

Appointed: 05 May 2021

Sharmine P.

Position: Director

Appointed: 05 May 2021

Claire T.

Position: Director

Appointed: 19 September 2019

Bianca P.

Position: Director

Appointed: 19 September 2019

Marshall M.

Position: Director

Appointed: 16 March 2020

Resigned: 05 May 2021

Marshall M.

Position: Secretary

Appointed: 16 March 2020

Resigned: 05 May 2021

Charalabos K.

Position: Director

Appointed: 01 March 2017

Resigned: 19 September 2019

George O.

Position: Director

Appointed: 01 April 2015

Resigned: 19 September 2019

Antonio C.

Position: Director

Appointed: 26 January 2015

Resigned: 01 March 2017

Christopher B.

Position: Director

Appointed: 01 October 2014

Resigned: 04 February 2020

Eric L.

Position: Director

Appointed: 01 October 2014

Resigned: 19 September 2019

Christopher B.

Position: Secretary

Appointed: 06 December 2013

Resigned: 04 February 2020

Brian H.

Position: Director

Appointed: 21 June 2013

Resigned: 30 September 2014

Gareth T.

Position: Director

Appointed: 30 April 2012

Resigned: 30 September 2014

Gareth T.

Position: Secretary

Appointed: 30 April 2012

Resigned: 06 December 2013

Francisco M.

Position: Director

Appointed: 30 August 2011

Resigned: 26 January 2015

Kirk P.

Position: Director

Appointed: 18 March 2011

Resigned: 01 April 2015

Lisa Mather

Position: Corporate Director

Appointed: 19 May 2010

Resigned: 30 April 2012

Lisa Mather

Position: Corporate Secretary

Appointed: 19 May 2010

Resigned: 30 April 2012

Don G.

Position: Director

Appointed: 15 June 2009

Resigned: 24 January 2011

Ivan S.

Position: Director

Appointed: 29 February 2008

Resigned: 19 May 2010

Ivan S.

Position: Secretary

Appointed: 29 February 2008

Resigned: 19 May 2010

Selby H.

Position: Director

Appointed: 29 February 2008

Resigned: 21 June 2013

Jean L.

Position: Director

Appointed: 27 October 2005

Resigned: 29 February 2008

Joergen E.

Position: Director

Appointed: 27 October 2005

Resigned: 30 August 2011

Ann S.

Position: Director

Appointed: 01 October 2003

Resigned: 20 October 2004

Neil T.

Position: Director

Appointed: 01 October 2003

Resigned: 23 February 2007

Jean-Francois E.

Position: Director

Appointed: 09 November 2001

Resigned: 01 October 2003

Nicholas M.

Position: Secretary

Appointed: 09 November 2001

Resigned: 29 February 2008

Nicholas M.

Position: Director

Appointed: 09 November 2001

Resigned: 29 February 2008

Peter S.

Position: Director

Appointed: 09 November 2001

Resigned: 27 October 2005

Michael B.

Position: Director

Appointed: 09 November 2001

Resigned: 15 June 2009

Joergen E.

Position: Director

Appointed: 01 September 2000

Resigned: 09 November 2001

John W.

Position: Director

Appointed: 27 March 1998

Resigned: 20 October 2004

Martin R.

Position: Director

Appointed: 27 March 1998

Resigned: 31 March 2000

Michele M.

Position: Director

Appointed: 27 March 1998

Resigned: 09 November 2001

Steven M.

Position: Director

Appointed: 30 September 1996

Resigned: 09 November 2001

Ann H.

Position: Secretary

Appointed: 08 February 1996

Resigned: 09 November 2001

Steven M.

Position: Director

Appointed: 31 January 1996

Resigned: 23 February 2007

Justin S.

Position: Director

Appointed: 31 January 1996

Resigned: 21 January 1998

Richard H.

Position: Director

Appointed: 31 January 1996

Resigned: 09 November 2001

John R.

Position: Director

Appointed: 06 January 1992

Resigned: 31 January 1996

David E.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1991

Peter C.

Position: Director

Appointed: 28 November 1991

Resigned: 08 February 1996

Maxwell T.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1994

David C.

Position: Director

Appointed: 28 November 1991

Resigned: 31 January 1996

John B.

Position: Director

Appointed: 28 November 1991

Resigned: 07 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Colgate-Palmolive Company from New York, United States. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Colgate-Palmolive Company

300 Park Avenue, New York, United States

Legal authority Usa
Legal form Limited
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
Free Download (34 pages)

Company search

Advertisements