Company NameBest Friends Veterinary Group
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number03969182
CategoryPrivate Unlimited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Andrew Rene Bennett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address46 Huntly Grove
Peterborough
Cambs
PE1 4DB
Secretary NameOwen Malcolm Bloodworth
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleManagement Accountant
Correspondence Address4 Saint Benedict Close
Crowland
Peterborough
Lincolshire
PE6 0NW
Secretary NameSeamus Lea
NationalityBritish
StatusResigned
Appointed07 July 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressNew House
Spa Road, Braceborough
Stamford
Lincolnshire
PE9 4NS
Secretary NameGraham Philip Butler
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address23 Tattershall Drive
Market Deeping
Lincs
PE6 8BS
Secretary NameLinda Wilson Leary
NationalityBritish
StatusResigned
Appointed30 June 2008(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 July 2015)
RoleAccountant
Correspondence Address46 Huntly Grove
Peterborough
Cambs
PE1 4DB
Secretary NameMrs Julia Louise Selby
StatusResigned
Appointed06 July 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address46 Huntly Grove
Peterborough
Cambs
PE1 4DB
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLeeman House Station Business Park, Holgate Park D
York
YO26 4GB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.bestfriendsgroup.com/home/
Telephone01733 352200
Telephone regionPeterborough

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

99 at £1Mr Andrew Rene Bennett
99.00%
Ordinary
1 at £1Mr Rene Tomar Bennett
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months 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) 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
23 November 2011Delivered on: 25 November 2011
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account which the rent deposit monies are placed initially £4,505.00.
Outstanding
19 March 2007Delivered on: 27 March 2007
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the rent deposit monies initially £3,378.13.
Outstanding
2 January 2001Delivered on: 4 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 97/99 oakhill woodford green essex.
Outstanding

Filing History

18 October 2023Registration of charge 039691820006, created on 12 October 2023 (226 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
6 July 2021Change of details for Best Friends Group 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)
17 May 2021Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages)
21 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 September 2019Registration of charge 039691820005, created on 12 September 2019 (166 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 December 2018Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page)
27 December 2018Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 December 2018Registration of charge 039691820004, created on 28 November 2018 (177 pages)
28 June 2018Cessation of August Equity Llp as a person with significant control on 6 April 2018 (1 page)
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)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2018Register inspection address has been changed from 46 Huntly Grove Peterborough Cambs PE1 4DB England to Leeman House Station Business Park Holgate Park Drive York YO26 4GB (1 page)
18 April 2018Register(s) moved to registered office address Leeman House Station Business Park, Holgate Park Drive York YO26 4GB (1 page)
2 June 2017Second filing of Confirmation Statement dated 13/04/2017 (8 pages)
2 June 2017Second filing of Confirmation Statement dated 13/04/2017 (8 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/06/2017.
(9 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/06/2017.
(9 pages)
22 February 2017Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page)
22 February 2017Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages)
15 February 2017Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 24 November 2016 with updates (9 pages)
14 February 2017Confirmation statement made on 24 November 2016 with updates (9 pages)
23 December 2016Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to Minster Veterinary Practice Salisbury Road York YO26 4YN on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew Rene Bennett as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mrs Joanna Clare Malone as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Julia Louise Selby as a secretary on 30 November 2016 (1 page)
30 November 2016Satisfaction of charge 1 in full (4 pages)
30 November 2016Appointment of Mr Colin Taverner as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Julia Louise Selby as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mrs Joanna Clare Malone as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Colin Taverner as a director on 30 November 2016 (2 pages)
30 November 2016Satisfaction of charge 1 in full (4 pages)
30 November 2016Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to Minster Veterinary Practice Salisbury Road York YO26 4YN on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew Rene Bennett as a director on 30 November 2016 (1 page)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
16 July 2015Termination of appointment of Linda Wilson Leary as a secretary on 6 July 2015 (1 page)
16 July 2015Appointment of Mrs Julia Louise Selby as a secretary on 6 July 2015 (2 pages)
16 July 2015Termination of appointment of Linda Wilson Leary as a secretary on 6 July 2015 (1 page)
16 July 2015Termination of appointment of Linda Wilson Leary as a secretary on 6 July 2015 (1 page)
16 July 2015Appointment of Mrs Julia Louise Selby as a secretary on 6 July 2015 (2 pages)
16 July 2015Appointment of Mrs Julia Louise Selby as a secretary on 6 July 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr Andrew Rene Bennett on 11 April 2012 (2 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr Andrew Rene Bennett on 11 April 2012 (2 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Andrew Rene Bennett on 10 April 2010 (2 pages)
17 May 2010Secretary's details changed for Linda Wilson Leary on 10 April 2010 (1 page)
17 May 2010Director's details changed for Andrew Rene Bennett on 10 April 2010 (2 pages)
17 May 2010Secretary's details changed for Linda Wilson Leary on 10 April 2010 (1 page)
17 May 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Andrew Rene Bennett on 18 January 2010 (3 pages)
26 January 2010Director's details changed for Andrew Rene Bennett on 18 January 2010 (3 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from garrick house 76/80 high street peterborough cambridgeshire PE2 8ST (1 page)
20 February 2009Registered office changed on 20/02/2009 from garrick house 76/80 high street peterborough cambridgeshire PE2 8ST (1 page)
3 July 2008Secretary appointed linda wilson leary (2 pages)
3 July 2008Secretary appointed linda wilson leary (2 pages)
3 July 2008Appointment terminated secretary graham butler (1 page)
3 July 2008Appointment terminated secretary graham butler (1 page)
14 April 2008Return made up to 10/04/08; full list of members (5 pages)
14 April 2008Return made up to 10/04/08; full list of members (5 pages)
31 May 2007Return made up to 10/04/07; full list of members (5 pages)
31 May 2007Return made up to 10/04/07; full list of members (5 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
18 April 2006Return made up to 10/04/06; full list of members (6 pages)
18 April 2006Return made up to 10/04/06; full list of members (6 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
8 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Return made up to 10/04/01; full list of members (6 pages)
10 July 2001Return made up to 10/04/01; full list of members (6 pages)
10 July 2001Secretary's particulars changed (1 page)
10 July 2001Secretary's particulars changed (1 page)
26 March 2001Members' assent for rereg from LTD to UNLTD (2 pages)
26 March 2001Declaration of assent for reregistration to UNLTD (1 page)
26 March 2001Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2001Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2001Re-registration of Memorandum and Articles (12 pages)
26 March 2001Re-registration of Memorandum and Articles (12 pages)
26 March 2001Declaration of assent for reregistration to UNLTD (1 page)
26 March 2001Members' assent for rereg from LTD to UNLTD (2 pages)
26 March 2001Application for reregistration from LTD to UNLTD (2 pages)
26 March 2001Application for reregistration from LTD to UNLTD (2 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page)
20 April 2000Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (18 pages)
10 April 2000Incorporation (18 pages)