York
YO30 4UZ
Director Name | Ms Joanna Clare Malone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Anthony Frank Cowie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 1 Dukes Passage Brighton East Sussex BN1 1BS |
Secretary Name | Paul Nathan Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shirleys Ditchling West Sussex BN6 8UD |
Director Name | Duncan William Gordon Blackburn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 May 2018) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 1 Dukes Passage Brighton East Sussex BN1 1BS |
Director Name | Paul Nathan Lawrence |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 May 2018) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dukes Passage Brighton East Sussex BN1 1BS |
Secretary Name | Anthony Frank Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dukes Passage Brighton East Sussex BN1 1BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | Mr Anthony Frank Cowie 33.33% Ordinary |
---|---|
1 at £1 | Mr Duncan William Gordon Blackburn 33.33% Ordinary |
1 at £1 | Mr Paul Nathan Lawrence 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£401,817 |
Cash | £255,204 |
Current Liabilities | £1,518,228 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month 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, title numbers ESX358050 (being land at unit 6, coombe court, 137 malling street, lewes BN7 2RB) and WSX348561 (being land at 120A high street shoreham-by-sea BN43 5DB) and the unregistered trademark 'coastway vets' 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 |
7 February 2013 | Delivered on: 9 February 2013 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 120A high street shoreham west sussex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (59 pages) |
11 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
23 January 2020 | Previous accounting period extended from 29 April 2019 to 30 June 2019 (1 page) |
19 September 2019 | Registration of charge 037735170004, created on 12 September 2019 (166 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
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 037735170003, created on 28 November 2018 (177 pages) |
28 June 2018 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages) |
28 June 2018 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages) |
5 June 2018 | Resolutions
|
25 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
15 May 2018 | Notification of Vetpartners Limited as a person with significant control on 1 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Anthony Frank Cowie as a secretary on 1 May 2018 (1 page) |
15 May 2018 | Cessation of Anthony Frank Cowie as a person with significant control on 1 May 2018 (1 page) |
15 May 2018 | Registered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 15 May 2018 (1 page) |
15 May 2018 | Cessation of Duncan William Gordon Blackburn as a person with significant control on 1 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Anthony Frank Cowie as a director on 1 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Mark Stanworth as a director on 1 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Paul Nathan Lawrence as a director on 1 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Duncan William Gordon Blackburn as a director on 1 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Joanna Clare Malone as a director on 1 May 2018 (2 pages) |
15 May 2018 | Cessation of Paul Nathan Lawrence as a person with significant control on 1 May 2018 (1 page) |
10 May 2018 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
18 April 2018 | Satisfaction of charge 2 in full (1 page) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 June 2016 | Director's details changed for Paul Nathan Lawrence on 18 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Paul Nathan Lawrence on 18 June 2016 (2 pages) |
18 June 2016 | Director's details changed for Anthony Frank Cowie on 18 June 2016 (2 pages) |
18 June 2016 | Secretary's details changed for Anthony Frank Cowie on 18 June 2016 (1 page) |
18 June 2016 | Director's details changed for Duncan William Gordon Blackburn on 18 June 2016 (2 pages) |
18 June 2016 | Secretary's details changed for Anthony Frank Cowie on 18 June 2016 (1 page) |
18 June 2016 | Director's details changed for Anthony Frank Cowie on 18 June 2016 (2 pages) |
18 June 2016 | Director's details changed for Duncan William Gordon Blackburn on 18 June 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS on 24 September 2013 (1 page) |
2 August 2013 | Satisfaction of charge 1 in full (2 pages) |
2 August 2013 | Satisfaction of charge 1 in full (2 pages) |
1 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Amended accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Amended accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
29 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 19 May 2008 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
7 April 2011 | Restoration by order of the court (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
7 April 2011 | Annual return made up to 19 May 2008 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
7 April 2011 | Annual return made up to 19 May 2009 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 19 May 2009 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2011 | Restoration by order of the court (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Prev sho from 31/08/2007 to 30/04/2007 (1 page) |
27 February 2008 | Prev sho from 31/08/2007 to 30/04/2007 (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
6 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: c/o peter auguste & company, 1 dukes passage, brighton, east sussex BN1 1BS (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: c/o peter auguste & company, 1 dukes passage, brighton, east sussex BN1 1BS (1 page) |
21 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
11 November 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
11 November 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
30 May 2002 | Return made up to 19/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 19/05/02; full list of members (5 pages) |
22 April 2002 | Ad 30/08/01--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
22 April 2002 | Ad 30/08/01--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (21 pages) |
19 May 1999 | Incorporation (21 pages) |