Petplanet.co.uk Ltd. LIVINGSTON


Petplanet..uk started in year 1999 as Private Limited Company with registration number SC197870. The Petplanet..uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Livingston at 5 Kingsthorne Park. Postal code: EH54 5DB.

The firm has 2 directors, namely Oladipupo J., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 1 October 2013 and Oladipupo J. has been with the company for the least time - from 14 April 2016. At present 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.

Petplanet.co.uk Ltd. Address / Contact

Office Address 5 Kingsthorne Park
Office Address2 Houstoun Industrial Estate
Town Livingston
Post code EH54 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197870
Date of Incorporation Wed, 7th Jul 1999
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th September
Company age 25 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Oladipupo J.

Position: Director

Appointed: 14 April 2016

Richard T.

Position: Director

Appointed: 01 October 2013

Moira P.

Position: Director

Appointed: 01 June 2014

Resigned: 29 September 2017

Kevin H.

Position: Secretary

Appointed: 13 May 2004

Resigned: 02 July 2020

Luke J.

Position: Director

Appointed: 07 January 2003

Resigned: 13 May 2004

Luke J.

Position: Secretary

Appointed: 07 January 2003

Resigned: 13 May 2004

Kevin H.

Position: Director

Appointed: 07 January 2003

Resigned: 02 July 2020

Siobhan M.

Position: Secretary

Appointed: 07 July 1999

Resigned: 07 January 2003

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 07 July 1999

James M.

Position: Director

Appointed: 07 July 1999

Resigned: 02 July 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is M8 Group Limited from Livingston, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M8 Group Limited

5 Kingsthorne Park, Houstoun Industrial Estate, Livingston, EH54 5DB, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number 242849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand259 759357 370805 346453 5441 121 0201 099 945
Current Assets5 798 0886 312 7453 890 1333 843 1854 614 5115 246 036
Debtors4 113 8274 187 8791 696 4722 424 1382 052 6272 300 639
Net Assets Liabilities4 469 7414 859 3502 892 5512 743 7393 272 2913 777 126
Other Debtors48 082141 95633 392135 99174 48384 354
Property Plant Equipment31 98642 63338 71950 91067 861151 136
Total Inventories1 424 5021 767 4961 388 315965 5031 440 8641 845 452
Other
Accrued Liabilities Deferred Income352 701339 73478 026256 782155 277297 778
Accumulated Amortisation Impairment Intangible Assets735 054785 171835 288885 406968 2921 052 494
Accumulated Depreciation Impairment Property Plant Equipment135 080150 867165 604181 874203 129243 097
Acquired Through Business Combinations Intangible Assets   100 700  
Additions Other Than Through Business Combinations Property Plant Equipment 26 43510 82328 46138 206132 383
Administrative Expenses1 989 7801 987 7332 034 2321 656 0652 484 4822 367 572
Amortisation Expense Intangible Assets50 11750 11750 11750 11882 88684 202
Amounts Owed By Group Undertakings3 810 9923 731 3821 564 1692 149 2221 817 3982 006 635
Average Number Employees During Period   183139
Bank Borrowings43 83777 715 50 000  
Bank Borrowings Overdrafts43 83777 715 46 068  
Comprehensive Income Expense665 568389 609142 564401 188528 552504 835
Corporation Tax Payable    90 391113 136
Cost Sales10 609 62510 131 9149 061 9938 039 80110 649 62612 474 120
Creditors1 626 0021 709 5401 039 95946 0681 376 9461 477 329
Current Tax For Period    90 391113 136
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 8421 810-666-6805 16925 380
Depreciation Expense Property Plant Equipment14 02615 78714 73716 27021 25539 968
Distribution Costs1 681 0721 663 5271 479 8601 255 3731 442 8931 655 192
Dividends Paid  2 109 363550 000  
Dividends Paid On Shares Final  2 109 363550 000  
Finished Goods Goods For Resale1 424 5021 767 4961 388 315965 5031 440 8641 845 452
Fixed Assets299 277259 807205 776268 549202 614201 687
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 230    
Further Item Tax Increase Decrease Component Adjusting Items9 763-213779 5211 7986 091
Future Minimum Lease Payments Under Non-cancellable Operating Leases 207 750206 667105 4171 288 4271 158 427
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   94  
Gain Loss On Disposals Property Plant Equipment     -9 135
Gross Profit Loss4 354 9414 049 6733 662 7643 311 9564 551 4874 666 115
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 609230 353  
Increase From Amortisation Charge For Year Intangible Assets 50 11750 11750 11882 88684 202
Increase From Depreciation Charge For Year Property Plant Equipment 15 78714 73716 27021 25539 968
Intangible Assets267 291217 174167 057217 639134 75350 551
Intangible Assets Gross Cost1 002 3451 002 3451 002 3451 103 0451 103 045 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings22 3637 5394 28110  
Interest Payable Similar Charges Finance Costs22 3637 8446 77410  
Net Current Assets Liabilities4 172 0864 603 2052 850 1742 683 9773 237 5653 768 707
Operating Profit Loss684 089399 493148 672400 518624 112 
Other Creditors22  8 3218 0787 308
Other Disposals Property Plant Equipment     9 140
Other Operating Income Format1 1 080    
Other Provisions Balance Sheet Subtotal   160 403160 403160 403
Other Taxation Social Security Payable  52 097164 93211 01128 177
Pension Other Post-employment Benefit Costs Other Pension Costs   10 17520 99324 811
Prepayments Accrued Income26 05916 98713 49223 8768 30121 119
Profit Loss665 568389 609142 564401 188528 552504 835
Profit Loss On Ordinary Activities Before Tax661 726391 649141 898400 508624 112643 351
Property Plant Equipment Gross Cost167 065193 500204 323232 784270 990394 233
Provisions 3 662163 399162 719  
Provisions For Liabilities Balance Sheet Subtotal1 6223 662163 399162 719  
Social Security Costs   26 94855 05365 944
Staff Costs Employee Benefits Expense   458 594764 650909 120
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6223 6622 9962 3167 48532 865
Tax Expense Credit Applicable Tax Rate 74 41326 96176 097118 581122 237
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-140 632-81 970-37 700-86 651-39 447 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 58474   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 8422 040-666-68095 560138 516
Total Assets Less Current Liabilities4 471 3634 863 0123 055 9502 952 5263 440 1793 970 394
Total Borrowings43 83777 715 46 068  
Total Deferred Tax Expense Credit-3 8422 040-666   
Total Operating Lease Payments239 490221 296386 128103 988103 983122 417
Trade Creditors Trade Payables1 229 4421 292 091909 836725 2411 112 1891 030 930
Trade Debtors Trade Receivables228 694297 55485 419115 049152 445188 531
Turnover Revenue14 964 56614 181 58712 724 75711 351 75715 201 11317 140 235
Wages Salaries   421 471688 604818 365

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Thu, 29th Sep 2022
filed on: 21st, June 2023
Free Download (25 pages)

Company search

Advertisements