Company NameNigel Horrox Veterinary Services Ltd.
Company StatusDissolved
Company Number03713178
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Secretary NameAnne Smith
StatusClosed
Appointed12 January 2009(9 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address4 Church Lane
Beeford
Driffield
East Yorkshire
YO25 8AP
Director NameAnna Catharine Greenwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2022(23 years, 3 months after company formation)
Appointment Duration7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe House Kelly Thorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DY
Director NameElspeth Louise Margaret McConnell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2022(23 years, 3 months after company formation)
Appointment Duration7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe House Kellythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DY
Director NameNigel Edwin Horrox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Front Street
Lockington
Driffield
East Yorkshire
YO25 9SH
Secretary NameAnne Margaret Horrox
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01377 241717
Telephone regionDriffield

Location

Registered AddressThorpe House
Kellythorpe Industrial Estate
Kellythorpe Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

100 at £1Amneh Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,146
Cash£2,049
Current Liabilities£25,554

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
26 February 2009Secretary appointed anne smith (1 page)
26 February 2009Secretary appointed anne smith (1 page)
24 February 2009Appointment terminated secretary anne horrox (1 page)
24 February 2009Director's change of particulars / nigel horrox / 01/09/2008 (1 page)
24 February 2009Appointment terminated secretary anne horrox (1 page)
24 February 2009Director's change of particulars / nigel horrox / 01/09/2008 (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 12/02/05; full list of members (6 pages)
18 February 2005Return made up to 12/02/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 12/02/04; full list of members (6 pages)
25 February 2004Return made up to 12/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 12/02/03; full list of members (6 pages)
4 March 2003Return made up to 12/02/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
14 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 12/02/01; full list of members (6 pages)
9 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
31 October 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
27 October 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
12 February 1999Incorporation (17 pages)
12 February 1999Incorporation (17 pages)