ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dearboy Petcare Limited

Dearboy Petcare Limited is an active company incorporated on 27 January 2023 with the registered office located in Wrexham, Clwyd. Dearboy Petcare Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14621070
Private limited company
Age
2 years 9 months
Incorporated 27 January 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 January 2025 (9 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 27 Jan31 Jan 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Unit F Spectrum Business Park
Wrexham Industrial Estate
Wrexham
LL13 9QA
Wales
Address changed on 6 Jan 2025 (9 months ago)
Previous address was Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Dec 1967
Director • Irish • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Apr 1962
Director • British • Lives in UK • Born in Nov 1978
Esther Holdings (Shropshire) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Febripa Holdings Limited
Brian John Perkins and Padraig Anthony McCarthy are mutual people.
Active
Musclefood Group Ltd
Brian John Perkins and Padraig Anthony McCarthy are mutual people.
Active
DTS Food Limited
Brian John Perkins and Padraig Anthony McCarthy are mutual people.
Active
More Years Limited
Brian John Perkins and Padraig Anthony McCarthy are mutual people.
Active
Esther Holdings (Shropshire) Limited
Andrew Michael James Cracknell and Louise Cracknell are mutual people.
Active
Meat Corporation Of Namibia (UK) Limited
Brian John Perkins is a mutual person.
Active
GPS Food Group (UK) Limited
Brian John Perkins is a mutual person.
Active
Muscle Foods Limited
Padraig Anthony McCarthy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£14.14K
Turnover
Unreported
Employees
5
Total Assets
£1.85M
Total Liabilities
-£863K
Net Assets
£990.1K
Debt Ratio (%)
47%
Latest Activity
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Accounting Period Extended
9 Months Ago on 6 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 7 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Mr Padraig Anthony Mccarthy Appointed
1 Year 7 Months Ago on 14 Mar 2024
Mr Brian Perkins Appointed
1 Year 7 Months Ago on 14 Mar 2024
Esther Holdings (Shropshire) Limited (PSC) Details Changed
1 Year 7 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Get Credit Report
Discover Dearboy Petcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 January 2025 with updates
Submitted on 4 Feb 2025
Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Unit F Spectrum Business Park Wrexham Industrial Estate Wrexham LL13 9QA on 6 January 2025
Submitted on 6 Jan 2025
Current accounting period extended from 31 January 2025 to 30 June 2025
Submitted on 6 Jan 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 7 Nov 2024
Registered office address changed from 23 Curzon Park North Chester Cheshire CH4 8AR United Kingdom to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 12 September 2024
Submitted on 12 Sep 2024
Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 23 Curzon Park North Chester Cheshire CH4 8AR on 13 August 2024
Submitted on 13 Aug 2024
Resolutions
Submitted on 9 Apr 2024
Change of share class name or designation
Submitted on 2 Apr 2024
Resolutions
Submitted on 26 Mar 2024
Statement of capital following an allotment of shares on 14 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year