Company NameBeeston Animal Health Limited
DirectorsMark Stanworth and Joanna Clare Malone
Company StatusActive
Company Number02905946
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NamePeter Antony Murphy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RolePractice Manager
Correspondence Address48 Clover Road
Timperley
Altrincham
Cheshire
WA15 7NG
Director NameMr John Charles Dawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWhitchurch Road Beeston Castle
Tarporley
Cheshire
CW6 9NJ
Director NameMr Simon Llewellyn Donne Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressWhitchurch Road Beeston Castle
Tarporley
Cheshire
CW6 9NJ
Director NameMr Mark Edward Proctor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressWhitchurch Road Beeston Castle
Tarporley
Cheshire
CW6 9NJ
Secretary NamePeter Antony Murphy
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Clover Road
Timperley
Altrincham
Cheshire
WA15 7NG
Secretary NameSamantha Jane Platt
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2018)
RoleChartered Accountant
Correspondence AddressWhitchurch Road Beeston Castle
Tarporley
Cheshire
CW6 9NJ
Director NameFrances Elizabeth Crowsley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2009)
RoleVeterinary
Correspondence Address39 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameAlexander Scott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2018)
RoleVeterinary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitchurch Road Beeston Castle
Tarporley
Cheshire
CW6 9NJ
Director NameMr Richard Charles Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2018)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressWhitchurch Road Beeston Castle
Tarporley
Cheshire
CW6 9NJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.wormers.co.uk/
Telephone01829 262043
Telephone regionTarporley

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £0.002Benjamin George Pedley
3.00%
Ordinary
30 at £0.002Sean Bernard Cleary
3.00%
Ordinary
20 at £0.002Darrell Edmund John Irwin
2.00%
Ordinary
20 at £0.002Ian Hopkins
2.00%
Ordinary
20 at £0.002Owen Gilbert Tunney
2.00%
Ordinary
20 at £0.002Roger Keith Austin Dixon
2.00%
Ordinary
20 at £0.002Samantha Jane Platt
2.00%
Ordinary
168 at £0.002Alexander Scott
16.80%
Ordinary
168 at £0.002John Charles Dawson
16.80%
Ordinary
168 at £0.002Mark Edward Proctor
16.80%
Ordinary
168 at £0.002Richard Charles Thomas
16.80%
Ordinary
168 at £0.002Simon Llewellyn Donne Jones
16.80%
Ordinary

Financials

Year2014
Net Worth£694,083
Cash£526,867
Current Liabilities£1,010,060

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

12 September 2019Delivered 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 2018Delivered 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 2013Delivered 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 2007Delivered 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

Filing History

9 March 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
9 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
18 October 2023Registration of charge 029059460005, created on 12 October 2023 (226 pages)
9 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
6 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
9 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
2 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
11 July 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
6 July 2021Change of details for Vetpartners Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered 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 2021Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages)
18 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
19 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (59 pages)
19 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages)
19 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 September 2019Registration of charge 029059460004, created on 12 September 2019 (166 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
27 December 2018Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page)
27 December 2018Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page)
5 December 2018Registration of charge 029059460003, created on 28 November 2018 (177 pages)
28 June 2018Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages)
28 June 2018Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages)
18 May 2018Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
2 May 2018Change of details for Vetpartners Limited as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Samantha Jane Platt as a secretary on 30 April 2018 (1 page)
1 May 2018Appointment of Ms Joanna Clare Malone as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Simon Llewellyn Donne Jones as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Mark Stanworth as a director on 30 April 2018 (2 pages)
1 May 2018Notification of Vetpartners Limited as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Richard Charles Thomas as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Alexander Scott as a director on 30 April 2018 (1 page)
1 May 2018Cessation of Mark Edward Proctor as a person with significant control on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Mark Edward Proctor as a director on 30 April 2018 (1 page)
1 May 2018Registered 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 2018Termination of appointment of John Charles Dawson as a director on 30 April 2018 (1 page)
19 April 2018Satisfaction of charge 1 in full (1 page)
17 April 2018Satisfaction of charge 029059460002 in full (1 page)
23 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(9 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(9 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(9 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(9 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(9 pages)
22 December 2014Director's details changed for Mr Simon Llewellyn Donne Jones on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Simon Llewellyn Donne Jones on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Samantha Jane Platt on 22 December 2014 (1 page)
22 December 2014Director's details changed for Mark Edward Proctor on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Alexander Scott on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Richard Charles Thomas on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Alexander Scott on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Samantha Jane Platt on 22 December 2014 (1 page)
22 December 2014Director's details changed for Mr John Charles Dawson on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mark Edward Proctor on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Richard Charles Thomas on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr John Charles Dawson on 22 December 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(9 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(9 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(9 pages)
11 November 2013Registration of charge 029059460002 (7 pages)
11 November 2013Registration of charge 029059460002 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
6 January 2013Sub-division of shares on 20 November 2012 (5 pages)
6 January 2013Sub-division of shares on 20 November 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Richard Charles Thomas on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alexander Scott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Llewellyn Donne Jones on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Edward Proctor on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Richard Charles Thomas on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Edward Proctor on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alexander Scott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Llewellyn Donne Jones on 23 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Appointment terminated director frances crowsley (1 page)
20 July 2009Appointment terminated director frances crowsley (1 page)
2 April 2009Return made up to 08/03/09; full list of members (5 pages)
2 April 2009Return made up to 08/03/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Director appointed richard charles thomas (2 pages)
7 August 2008Director appointed richard charles thomas (2 pages)
31 July 2008Director appointed alexander scott (2 pages)
31 July 2008Director appointed alexander scott (2 pages)
31 July 2008Director appointed frances elizabeth crowsley (2 pages)
31 July 2008Director appointed frances elizabeth crowsley (2 pages)
31 March 2008Return made up to 08/03/08; full list of members (4 pages)
31 March 2008Return made up to 08/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 08/03/02; full list of members (7 pages)
22 March 2002Return made up to 08/03/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Return made up to 08/03/01; full list of members (7 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Return made up to 08/03/01; full list of members (7 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 08/03/00; full list of members (7 pages)
31 March 2000Return made up to 08/03/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 March 1998Return made up to 08/03/98; no change of members (4 pages)
27 March 1998Return made up to 08/03/98; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 April 1997Return made up to 08/03/97; full list of members (6 pages)
16 April 1997Return made up to 08/03/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 April 1995Return made up to 08/03/95; full list of members (6 pages)
6 April 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 March 1994Incorporation (17 pages)
8 March 1994Incorporation (17 pages)