Check the

PET BRANDS LIMITED

Company
PET BRANDS LIMITED (06502500)

PET BRANDS

Phone: 08714 722 324
A rating

ABOUT PET BRANDS LIMITED

Mission

To provide pet treats and accessories that exceeds customer expectations.

Pet Brands Values

We are passionate about pets

We only deliver world class products that meet or exceed customer expectations

We promise to provide an efficient service and deliver consistently

UK’s industry leader, designer and manufacturer of accessories and treats for pets and wild birds. Pet Brands provides retailers with pet industry insight, product innovation and quality, brand strength, retail understanding, category captainship.

Our product portfolio includes some of the world’s most recognisable brands, from Hello Kitty and Tatty Teddy to Alan Titchmarsh and RAC all of which are secured with exclusivity thanks to our growing reputation.

Bespoke retail solutions allows retailers to be different and offer customers exclusivity Some of our customers require a more bespoke solution to satisfy market demand. Pet Brands provides an efficient reliable service for retail partners and delivers consistently on brief and on time.

With offices and showrooms in the UK, China and India we commit to provide a reliable efficient service, delivering to the UK or direct from China with excellent margins to our customers.

We have placed cookies on your device to help make this website better.

Here at Pet Brands we always love to hear your feedback, please fill out the details below and we'll aim to get a reply out to you as soon as we can.

KEY FINANCES

Year
2017
Assets
£4852.67k ▲ £662.56k (15.81 %)
Cash
£1242.42k ▼ £-11.75k (-0.94 %)
Liabilities
£1688.64k ▼ £-137.69k (-7.54 %)
Net Worth
£3164.04k ▲ £800.25k (33.85 %)

REGISTRATION INFO

Company name
PET BRANDS LIMITED
Company number
06502500
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.petbrands.com
Phones
08714 722 324
Registered Address
UNIT 1 PARAMOUNT HOUSE,
GELDERD ROAD,
BIRSTALL,
WEST YORKSHIRE,
ENGLAND,
WF17 9QD

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Mar 2017
Registration of charge 065025000006, created on 1 March 2017
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
21 Nov 2016
Registered office address changed from J.H.Walker House Calder Road Ravensthorpe West Yorkshire WF13 3JS to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 November 2016

CHARGES

1 March 2017
Status
Outstanding
Delivered
10 March 2017
Persons entitled
Close Brothers Limited (The "Security Trustee")
Description
Contains fixed charge…

27 September 2012
Status
Satisfied on 18 March 2014
Delivered
4 October 2012
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

1 July 2011
Status
Outstanding
Delivered
2 July 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

22 March 2011
Status
Satisfied on 13 November 2012
Delivered
24 March 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

7 June 2010
Status
Outstanding
Delivered
9 June 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 February 2009
Status
Satisfied on 24 August 2010
Delivered
18 February 2009
Persons entitled
Brando Investments Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PET BRANDS LIMITED DIRECTORS

Poonam Sharma

  Acting
Appointed
13 February 2008
Role
Secretary
Address
Sally Manor, 3 Netherton Lane, Wakefield, WF4 5PY
Name
SHARMA, Poonam

Carl Farraker

  Acting
Appointed
05 January 2015
Occupation
Creative Director
Role
Director
Age
38
Nationality
British
Address
Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England, WF17 9QD
Country Of Residence
England
Name
FARRAKER, Carl

Ravi Sharma

  Acting PSC
Appointed
01 February 2010
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
J H Walker House, Calder Road, Dewsbury, West Yorkshire, United Kingdom, WF13 3JS
Country Of Residence
England
Name
SHARMA, Ravi
Notified On
13 February 2017
Nature Of Control
Has significant influence or control

Sandeep Sharma

  Acting
Appointed
13 February 2008
Occupation
Self Employed
Role
Director
Age
40
Nationality
British
Address
3 Netherton Lane, Horbury, Wakefield, WF4 5PY
Country Of Residence
England
Name
SHARMA, Sandeep

REVIEWS


Check The Company
Excellent according to the company’s financial health.