Crown Pet Foods Limited SOMERSET


Crown Pet Foods started in year 1992 as Private Limited Company with registration number 02744493. The Crown Pet Foods company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Somerset at Oak Tree Meadow, Blackworthy. Postal code: BA7 7PH. Since 2002-01-16 Crown Pet Foods Limited is no longer carrying the name James Wellbeloved &.

At the moment there are 3 directors in the the company, namely Nicholas F., Isabelle B. and Antonia M.. In addition one secretary - Ivan Z. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crown Pet Foods Limited Address / Contact

Office Address Oak Tree Meadow, Blackworthy
Office Address2 Road, Castle Cary
Town Somerset
Post code BA7 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744493
Date of Incorporation Thu, 3rd Sep 1992
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Manufacture of prepared pet foods
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Ivan Z.

Position: Secretary

Appointed: 14 June 2023

Nicholas F.

Position: Director

Appointed: 13 June 2022

Isabelle B.

Position: Director

Appointed: 01 September 2021

Antonia M.

Position: Director

Appointed: 01 September 2021

Sungjun P.

Position: Director

Appointed: 11 December 2019

Resigned: 13 June 2022

Karen G.

Position: Secretary

Appointed: 11 December 2019

Resigned: 14 June 2023

Jakub K.

Position: Secretary

Appointed: 22 January 2016

Resigned: 11 December 2019

Michael K.

Position: Director

Appointed: 15 January 2016

Resigned: 01 September 2021

Jakub K.

Position: Director

Appointed: 15 January 2016

Resigned: 11 December 2019

Nicholas H.

Position: Director

Appointed: 15 January 2016

Resigned: 17 December 2018

Andrew R.

Position: Director

Appointed: 30 September 2014

Resigned: 12 January 2016

Loic M.

Position: Director

Appointed: 30 September 2014

Resigned: 01 September 2021

Laurent M.

Position: Director

Appointed: 01 October 2009

Resigned: 12 January 2016

Jean-Lin P.

Position: Director

Appointed: 01 July 2009

Resigned: 30 September 2014

Gavin J.

Position: Director

Appointed: 07 November 2008

Resigned: 22 January 2015

Gavin J.

Position: Secretary

Appointed: 07 November 2008

Resigned: 22 January 2016

Jean-Christophe F.

Position: Director

Appointed: 01 December 2007

Resigned: 30 September 2014

Pascal J.

Position: Director

Appointed: 30 January 2007

Resigned: 26 November 2007

Henri L.

Position: Director

Appointed: 01 January 2003

Resigned: 22 August 2007

Alain G.

Position: Director

Appointed: 01 January 2003

Resigned: 30 January 2007

Gerard L.

Position: Director

Appointed: 01 January 2003

Resigned: 01 October 2009

Kenneth W.

Position: Director

Appointed: 01 June 2002

Resigned: 01 January 2005

Francois D.

Position: Director

Appointed: 01 June 2002

Resigned: 01 July 2009

Jorgen S.

Position: Director

Appointed: 01 June 2002

Resigned: 07 November 2008

Jorgen S.

Position: Secretary

Appointed: 01 April 2002

Resigned: 07 November 2008

Jacques P.

Position: Director

Appointed: 18 July 2000

Resigned: 31 December 2002

Michael N.

Position: Secretary

Appointed: 03 September 1992

Resigned: 01 April 2002

Rapid Nominees Limited

Position: Nominee Director

Appointed: 03 September 1992

Resigned: 04 September 1992

Robin J.

Position: Director

Appointed: 03 September 1992

Resigned: 31 December 2002

Michael N.

Position: Director

Appointed: 03 September 1992

Resigned: 31 December 2002

Christine P.

Position: Director

Appointed: 03 September 1992

Resigned: 31 December 2002

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1992

Resigned: 04 September 1992

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Food Manufacturers (G.b. Company) from Slough, United Kingdom. The abovementioned PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mars Petcare Uk Holdings Limited that put Slough, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Pet Food Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Food Manufacturers (G.B. Company)

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 01191790
Notified on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mars Petcare Uk Holdings Limited

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06650043
Notified on 10 February 2021
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pet Food Holdings Limited

Oak Tree Meadow Blackworthy Road, Castle Cary, Somerset, BA7 7PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 01850091
Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Wellbeloved & January 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (74 pages)

Company search

Advertisements