Company NameRyedale Vets Ltd
DirectorsKatie Jane Longmire and Fiona Louise Vance
Company StatusActive
Company Number07129611
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameEastgate Veterinary Centre Limited

Business Activity

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

Directors

Director NameMrs Katie Jane Longmire
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1 Meadowfield Marton
Sinnington
York
YO62 6RD
Director NameMrs Fiona Louise Vance
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address133 Eastgate
Pickering
North Yorkshire
YO18 7DW
Director NameMs Helen Louise Andrews
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressStone Rigg Habton Rd
Kirby Misperton
Malton
North Yorkshire
YO17 6XS
Director NameMrs Laura Geraldine Moxon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeney Friars Hill
Sinnington
York
YO62 6SL
Secretary NameMrs Laura Geraldine Moxon
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBlakeney Friars Hill
Sinnington
York
YO62 6SL

Contact

Websitewww.eastgateveterinarycentre.co.uk
Email address[email protected]
Telephone01751 472204
Telephone regionPickering

Location

Registered Address133 Eastgate
Pickering
North Yorkshire
YO18 7DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Helen Louse Andrews
33.33%
Ordinary
100 at £1Katie Jane Longmire
33.33%
Ordinary
100 at £1Laura Geraldine Moxon
33.33%
Ordinary

Financials

Year2014
Net Worth-£19,925
Cash£76,221
Current Liabilities£137,849

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

9 May 2019Delivered on: 22 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2019Delivered on: 20 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2019Delivered on: 13 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being eastgate veterinary centre, 133 eastgate, pickering, YO18 7DW comprised in a deed of variation dated 31 january 2019 between kenneth edward wilson and esme margaret wilson (1) and eastgate veterinary centre limited (2); the leasehold property known as or being edgemoor veterinary practice, station road, helmsley, YO62 5BZ comprised in a lease dated 31 january 2019 between george edward skinner and maureen ann skinner (1) and eastgate veterinary centre limited (2); the freehold property known as or being 4 howe end, kirkbymoorside, york, YO62 6BD comprised in title number NYK240509.
Outstanding
26 March 2010Delivered on: 1 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

13 October 2023Total exemption full accounts made up to 30 June 2023 (17 pages)
18 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mrs Katie Jane Longmire on 16 January 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (16 pages)
22 November 2022Satisfaction of charge 071296110004 in full (1 page)
11 October 2022Director's details changed for Mrs Katie Jane Longmire on 27 September 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (18 pages)
28 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
28 January 2022Registered office address changed from Eastgate Veterinary Centre 133 Eastgate Pickering North Yorkshire YO18 7DW England to 133 Eastgate Pickering North Yorkshire YO18 7DW on 28 January 2022 (1 page)
11 November 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
22 August 2021Cessation of Helen Louise Cockerill as a person with significant control on 28 June 2021 (1 page)
22 August 2021Cessation of Katie Jane Longmire as a person with significant control on 28 June 2021 (1 page)
22 August 2021Cessation of Laura Geraldine Moxon as a person with significant control on 28 June 2021 (1 page)
22 August 2021Notification of Longmire and Moxon Limited as a person with significant control on 28 June 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
4 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2020Company name changed eastgate veterinary centre LIMITED\certificate issued on 22/01/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
15 January 2020Change of name notice (2 pages)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
(2 pages)
13 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
23 December 2019Change of details for Mrs Helen Louise Cockerill as a person with significant control on 1 December 2019 (2 pages)
3 December 2019Registered office address changed from 133 Eastgate Pickering North Yorkshire YO18 7DW to Eastgate Veterinary Centre 133 Eastgate Pickering North Yorkshire YO18 7DW on 3 December 2019 (1 page)
14 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
22 May 2019Registration of charge 071296110004, created on 9 May 2019 (30 pages)
20 February 2019Registration of charge 071296110003, created on 31 January 2019 (30 pages)
13 February 2019Registration of charge 071296110002, created on 31 January 2019 (41 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 300
(7 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 300
(7 pages)
12 November 2015Appointment of Mrs Fiona Louise Vance as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mrs Fiona Louise Vance as a director on 1 October 2015 (2 pages)
12 November 2015Termination of appointment of Helen Louise Andrews as a director on 30 September 2015 (1 page)
12 November 2015Appointment of Mrs Fiona Louise Vance as a director on 1 October 2015 (2 pages)
12 November 2015Termination of appointment of Helen Louise Andrews as a director on 30 September 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
(7 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(7 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Director's details changed for Ms Katie Jane Longmire on 1 September 2012 (2 pages)
22 January 2013Director's details changed for Ms Katie Jane Longmire on 1 September 2012 (2 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
22 January 2013Director's details changed for Ms Katie Jane Longmire on 1 September 2012 (2 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
22 January 2013Director's details changed for Ms Helen Louise Andrews on 14 January 2012 (2 pages)
22 January 2013Director's details changed for Ms Helen Louise Andrews on 14 January 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Director's details changed for Ms Helen Louise Andrews on 1 December 2011 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Ms Helen Louise Andrews on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Ms Helen Louise Andrews on 1 December 2011 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Director's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages)
25 January 2011Secretary's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages)
25 January 2011Secretary's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages)
17 June 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
17 June 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 May 2010Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 11 May 2010 (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1 share at £1 to 100 shares at 0.01 for each share held 02/04/2010
(32 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Sub-division of shares on 2 April 2010 (5 pages)
13 April 2010Sub-division of shares on 2 April 2010 (5 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Sub-division of shares on 2 April 2010 (5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1 share at £1 to 100 shares at 0.01 for each share held 02/04/2010
(32 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2010Director's details changed for Ms Helen Louse Andrews on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Ms Helen Louse Andrews on 19 January 2010 (2 pages)
19 January 2010Incorporation (25 pages)
19 January 2010Incorporation (25 pages)