Company NameEPRO (Wholesale) Limited
DirectorsEdith Patricia King and Adam Paul King
Company StatusActive - Proposal to Strike off
Company Number00729189
CategoryPrivate Limited Company
Incorporation Date6 July 1962(61 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Edith Patricia King
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(48 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12a Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ
Director NameMr Adam Paul King
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(54 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Tundry Way
Factory Shop Centre
Blaydon-On-Tyne
NE21 5SJ
Director NameMr David Henry Norris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(29 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address5 Beanley Avenue
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8SP
Director NameMrs Edith Robinson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(29 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ
Director NameMr Kenneth Palmer Robinson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ovington Grove
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2QA
Director NameMr Edgar Paul Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(29 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 16 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ
Secretary NameMr David Henry Norris
NationalityBritish
StatusResigned
Appointed18 August 1991(29 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address5 Beanley Avenue
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8SP
Secretary NameMr Edgar Paul Robinson
NationalityBritish
StatusResigned
Appointed01 July 2001(39 years after company formation)
Appointment Duration15 years, 5 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ

Contact

Websitepetwarehouseuk.co.uk

Location

Registered Address12a Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1.1k at £1Edgar Paul Robinson
52.50%
Ordinary
950 at £1Edith Patricia King
47.50%
Ordinary

Financials

Year2014
Net Worth£1,094,000
Cash£843,857
Current Liabilities£148,545

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due26 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return18 August 2022 (1 year, 8 months ago)
Next Return Due1 September 2023 (overdue)

Charges

11 January 1983Delivered on: 13 January 1983
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
22 June 1967Delivered on: 30 June 1967
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Floating charge on:- undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2022Compulsory strike-off action has been discontinued (1 page)
21 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
26 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
26 June 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Total exemption full accounts made up to 30 September 2018 (10 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
31 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
2 April 2019Director's details changed for Mr Adam Paul King on 1 April 2019 (2 pages)
14 March 2019Change of details for Mr Adam Paul King as a person with significant control on 1 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
1 September 2017Notification of Adam Paul King as a person with significant control on 16 December 2016 (2 pages)
1 September 2017Cessation of Edgar Paul Robinson as a person with significant control on 16 December 2016 (1 page)
1 September 2017Cessation of Edgar Paul Robinson as a person with significant control on 16 December 2016 (1 page)
1 September 2017Notification of Adam Paul King as a person with significant control on 16 December 2016 (2 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 February 2017Change of share class name or designation (2 pages)
21 February 2017Change of share class name or designation (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 950
(4 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 950
(4 pages)
19 December 2016Termination of appointment of Edgar Paul Robinson as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Edgar Paul Robinson as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Edgar Paul Robinson as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Edgar Paul Robinson as a secretary on 16 December 2016 (1 page)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Appointment of Mr Adam Paul King as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Adam Paul King as a director on 1 August 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 June 2016Register(s) moved to registered inspection location Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
2 June 2016Register(s) moved to registered inspection location Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(4 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 August 2014Register(s) moved to registered office address 12a Tundry Way Chainbridge Industrial Estate Blaydon Tyne & Wear NE21 5SJ (1 page)
19 August 2014Register(s) moved to registered office address 12a Tundry Way Chainbridge Industrial Estate Blaydon Tyne & Wear NE21 5SJ (1 page)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,000
(4 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,000
(4 pages)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,000
(4 pages)
12 September 2013Director's details changed for Mrs Pat King on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mrs Pat King on 12 September 2013 (2 pages)
12 September 2013Register inspection address has been changed (1 page)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
7 June 2011Appointment of Mrs Pat King as a director (2 pages)
7 June 2011Appointment of Mrs Pat King as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 February 2011Termination of appointment of Edith Robinson as a director (1 page)
9 February 2011Termination of appointment of Edith Robinson as a director (1 page)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Edgar Paul Robinson on 1 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Edgar Paul Robinson on 1 August 2010 (1 page)
15 September 2010Secretary's details changed for Mr Edgar Paul Robinson on 1 August 2010 (1 page)
15 September 2010Director's details changed for Mrs Edith Robinson on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Edgar Paul Robinson on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Edgar Paul Robinson on 1 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Edgar Paul Robinson on 1 August 2010 (1 page)
15 September 2010Director's details changed for Mrs Edith Robinson on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs Edith Robinson on 1 August 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Registered office changed on 22/09/2009 from pet warehouse, 12A tundry way chainbridge industrial estate blaydon tyne & wear NE21 5SJ (1 page)
22 September 2009Return made up to 18/08/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Registered office changed on 22/09/2009 from pet warehouse, 12A tundry way chainbridge industrial estate blaydon tyne & wear NE21 5SJ (1 page)
22 September 2009Return made up to 18/08/09; full list of members (4 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of register of members (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
16 September 2008Return made up to 18/08/08; full list of members (4 pages)
16 September 2008Return made up to 18/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
10 September 2007Return made up to 18/08/07; full list of members (3 pages)
10 September 2007Return made up to 18/08/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
14 September 2006Return made up to 18/08/06; full list of members (3 pages)
14 September 2006Location of register of members (1 page)
14 September 2006Location of debenture register (1 page)
14 September 2006Location of debenture register (1 page)
14 September 2006Location of register of members (1 page)
14 September 2006Registered office changed on 14/09/06 from: pet warehouse factory shop centre chainbridge road blaydon tyne & wear NE21 5SJ (1 page)
14 September 2006Registered office changed on 14/09/06 from: pet warehouse factory shop centre chainbridge road blaydon tyne & wear NE21 5SJ (1 page)
14 September 2006Return made up to 18/08/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 January 2006Registered office changed on 03/01/06 from: st lawrence road byker newcastle upon tyne NE6 1AR (1 page)
3 January 2006Registered office changed on 03/01/06 from: st lawrence road byker newcastle upon tyne NE6 1AR (1 page)
19 September 2005Return made up to 18/08/05; full list of members (3 pages)
19 September 2005Return made up to 18/08/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 September 2004Return made up to 18/08/04; full list of members (8 pages)
20 September 2004Return made up to 18/08/04; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 September 2003Return made up to 18/08/03; full list of members (8 pages)
16 September 2003Return made up to 18/08/03; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 August 2002Return made up to 18/08/02; full list of members (8 pages)
30 August 2002Return made up to 18/08/02; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Return made up to 18/08/01; full list of members (7 pages)
27 September 2001Return made up to 18/08/01; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 August 2000Return made up to 18/08/00; full list of members (8 pages)
30 August 2000Return made up to 18/08/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 August 1999Return made up to 18/08/99; full list of members (4 pages)
17 August 1999Return made up to 18/08/99; full list of members (4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 October 1997Return made up to 18/08/97; no change of members (4 pages)
24 October 1997Return made up to 18/08/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (12 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (12 pages)
27 September 1996Return made up to 18/08/96; full list of members (6 pages)
27 September 1996Return made up to 18/08/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 September 1995Return made up to 18/08/95; no change of members (4 pages)
11 September 1995Return made up to 18/08/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 November 1984Accounts made up to 30 September 1982 (8 pages)
6 July 1962Certificate of incorporation (1 page)
6 July 1962Certificate of incorporation (1 page)