York
YO30 4UZ
Director Name | Ms Joanna Clare Malone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Peter Antony Murphy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 48 Clover Road Timperley Altrincham Cheshire WA15 7NG |
Director Name | Mr John Charles Dawson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ |
Director Name | Mr Simon Llewellyn Donne Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ |
Director Name | Mr Mark Edward Proctor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ |
Secretary Name | Peter Antony Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Clover Road Timperley Altrincham Cheshire WA15 7NG |
Secretary Name | Samantha Jane Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(7 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2018) |
Role | Chartered Accountant |
Correspondence Address | Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ |
Director Name | Frances Elizabeth Crowsley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2009) |
Role | Veterinary |
Correspondence Address | 39 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Alexander Scott |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2018) |
Role | Veterinary |
Country of Residence | United Kingdom |
Correspondence Address | Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ |
Director Name | Mr Richard Charles Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2018) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.wormers.co.uk/ |
---|---|
Telephone | 01829 262043 |
Telephone region | Tarporley |
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
30 at £0.002 | Benjamin George Pedley 3.00% Ordinary |
---|---|
30 at £0.002 | Sean Bernard Cleary 3.00% Ordinary |
20 at £0.002 | Darrell Edmund John Irwin 2.00% Ordinary |
20 at £0.002 | Ian Hopkins 2.00% Ordinary |
20 at £0.002 | Owen Gilbert Tunney 2.00% Ordinary |
20 at £0.002 | Roger Keith Austin Dixon 2.00% Ordinary |
20 at £0.002 | Samantha Jane Platt 2.00% Ordinary |
168 at £0.002 | Alexander Scott 16.80% Ordinary |
168 at £0.002 | John Charles Dawson 16.80% Ordinary |
168 at £0.002 | Mark Edward Proctor 16.80% Ordinary |
168 at £0.002 | Richard Charles Thomas 16.80% Ordinary |
168 at £0.002 | Simon Llewellyn Donne Jones 16.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,083 |
Cash | £526,867 |
Current Liabilities | £1,010,060 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
12 September 2019 | Delivered on: 19 September 2019 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or any short leasehold property), intellectual property (except for any restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the unregistered trademark 'beeston animal health' logo listed against the company's name in part 2 of schedule 4 of the debenture. For more details please refer to the debenture. Outstanding |
11 November 2013 | Delivered on: 11 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 portal business park, eaton lane, tarporley,. Cheshire, CW6 9DL. Notification of addition to or amendment of charge. Outstanding |
21 March 2007 | Delivered on: 29 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
9 March 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
9 March 2024 | Confirmation statement made on 8 March 2024 with updates (4 pages) |
18 October 2023 | Registration of charge 029059460005, created on 12 October 2023 (226 pages) |
9 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
6 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
11 July 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
6 July 2021 | Change of details for Vetpartners Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 30 June 2021 (1 page) |
20 May 2021 | Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
19 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (59 pages) |
19 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages) |
19 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 September 2019 | Registration of charge 029059460004, created on 12 September 2019 (166 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
27 December 2018 | Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page) |
27 December 2018 | Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page) |
5 December 2018 | Registration of charge 029059460003, created on 28 November 2018 (177 pages) |
28 June 2018 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages) |
28 June 2018 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages) |
18 May 2018 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
16 May 2018 | Resolutions
|
10 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
2 May 2018 | Change of details for Vetpartners Limited as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Samantha Jane Platt as a secretary on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Ms Joanna Clare Malone as a director on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Simon Llewellyn Donne Jones as a director on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Mark Stanworth as a director on 30 April 2018 (2 pages) |
1 May 2018 | Notification of Vetpartners Limited as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Richard Charles Thomas as a director on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Alexander Scott as a director on 30 April 2018 (1 page) |
1 May 2018 | Cessation of Mark Edward Proctor as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Mark Edward Proctor as a director on 30 April 2018 (1 page) |
1 May 2018 | Registered office address changed from Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of John Charles Dawson as a director on 30 April 2018 (1 page) |
19 April 2018 | Satisfaction of charge 1 in full (1 page) |
17 April 2018 | Satisfaction of charge 029059460002 in full (1 page) |
23 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Director's details changed for Mr Simon Llewellyn Donne Jones on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Simon Llewellyn Donne Jones on 22 December 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Samantha Jane Platt on 22 December 2014 (1 page) |
22 December 2014 | Director's details changed for Mark Edward Proctor on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Alexander Scott on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Richard Charles Thomas on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Alexander Scott on 22 December 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Samantha Jane Platt on 22 December 2014 (1 page) |
22 December 2014 | Director's details changed for Mr John Charles Dawson on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mark Edward Proctor on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Richard Charles Thomas on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr John Charles Dawson on 22 December 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 November 2013 | Registration of charge 029059460002 (7 pages) |
11 November 2013 | Registration of charge 029059460002 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Sub-division of shares on 20 November 2012 (5 pages) |
6 January 2013 | Sub-division of shares on 20 November 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Richard Charles Thomas on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alexander Scott on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Llewellyn Donne Jones on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Edward Proctor on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Richard Charles Thomas on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Edward Proctor on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alexander Scott on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Llewellyn Donne Jones on 23 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Appointment terminated director frances crowsley (1 page) |
20 July 2009 | Appointment terminated director frances crowsley (1 page) |
2 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Director appointed richard charles thomas (2 pages) |
7 August 2008 | Director appointed richard charles thomas (2 pages) |
31 July 2008 | Director appointed alexander scott (2 pages) |
31 July 2008 | Director appointed alexander scott (2 pages) |
31 July 2008 | Director appointed frances elizabeth crowsley (2 pages) |
31 July 2008 | Director appointed frances elizabeth crowsley (2 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 08/03/07; full list of members
|
20 April 2007 | Return made up to 08/03/07; full list of members
|
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 08/03/04; full list of members
|
5 April 2004 | Return made up to 08/03/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 1999 | Return made up to 08/03/99; full list of members
|
28 April 1999 | Return made up to 08/03/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
27 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 March 1996 | Return made up to 08/03/96; no change of members
|
13 March 1996 | Return made up to 08/03/96; no change of members
|
27 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 March 1994 | Incorporation (17 pages) |
8 March 1994 | Incorporation (17 pages) |