Company NameDalehead Veterinary Group Limited
Company StatusActive
Company Number09445397
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Guy Bolger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr Neil Howarth Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr Russell Howarth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr Ian Richard Illingworth
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr Andrew Stephen Linney
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr Michael Bradley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA
Director NameMr John Marriott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address22 Station Road
Settle
North Yorkshire
BD24 9AA

Contact

Telephone01729 823538
Telephone regionSettle

Location

Registered Address22 Station Road
Settle
North Yorkshire
BD24 9AA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

19 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 1 oak coattges mount pleasant bentham t/no NYK57256.
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land and buildings k/a dalehead veterinary group surgery station road settle.
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H the garage station road settle t/no NYK164470.
Outstanding

Filing History

12 February 2021Director's details changed for Mr Russell Howarth on 11 February 2021 (2 pages)
11 February 2021Change of details for Mr Russell Howarth as a person with significant control on 11 February 2021 (2 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 August 2016Termination of appointment of Michael Bradley as a director on 1 May 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 August 2016Termination of appointment of Michael Bradley as a director on 1 May 2016 (2 pages)
22 August 2016Appointment of Ian Illingworth as a director on 1 May 2016 (3 pages)
22 August 2016Appointment of Ian Illingworth as a director on 1 May 2016 (3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(6 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(6 pages)
22 January 2016Registration of charge 094453970004, created on 19 January 2016 (23 pages)
22 January 2016Registration of charge 094453970004, created on 19 January 2016 (23 pages)
10 October 2015Registration of charge 094453970001, created on 30 September 2015 (8 pages)
10 October 2015Registration of charge 094453970003, created on 30 September 2015 (8 pages)
10 October 2015Registration of charge 094453970002, created on 30 September 2015 (8 pages)
10 October 2015Registration of charge 094453970001, created on 30 September 2015 (8 pages)
10 October 2015Registration of charge 094453970002, created on 30 September 2015 (8 pages)
10 October 2015Registration of charge 094453970003, created on 30 September 2015 (8 pages)
3 July 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
3 July 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
26 June 2015Director's details changed for Mr Michael Bradley on 25 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Michael Bradley on 25 June 2015 (2 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 500
(48 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 500
(48 pages)