Settle
North Yorkshire
BD24 9AA
Director Name | Mr Neil Howarth Roberts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 22 Station Road Settle North Yorkshire BD24 9AA |
Director Name | Mr Russell Howarth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 22 Station Road Settle North Yorkshire BD24 9AA |
Director Name | Mr Ian Richard Illingworth |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 22 Station Road Settle North Yorkshire BD24 9AA |
Director Name | Mr Andrew Stephen Linney |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 22 Station Road Settle North Yorkshire BD24 9AA |
Director Name | Mr Michael Bradley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 22 Station Road Settle North Yorkshire BD24 9AA |
Director Name | Mr John Marriott |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 22 Station Road Settle North Yorkshire BD24 9AA |
Telephone | 01729 823538 |
---|---|
Telephone region | Settle |
Registered Address | 22 Station Road Settle North Yorkshire BD24 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 January 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
12 February 2021 | Director's details changed for Mr Russell Howarth on 11 February 2021 (2 pages) |
---|---|
11 February 2021 | Change of details for Mr Russell Howarth as a person with significant control on 11 February 2021 (2 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 August 2016 | Termination of appointment of Michael Bradley as a director on 1 May 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 August 2016 | Termination of appointment of Michael Bradley as a director on 1 May 2016 (2 pages) |
22 August 2016 | Appointment of Ian Illingworth as a director on 1 May 2016 (3 pages) |
22 August 2016 | Appointment of Ian Illingworth as a director on 1 May 2016 (3 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 January 2016 | Registration of charge 094453970004, created on 19 January 2016 (23 pages) |
22 January 2016 | Registration of charge 094453970004, created on 19 January 2016 (23 pages) |
10 October 2015 | Registration of charge 094453970001, created on 30 September 2015 (8 pages) |
10 October 2015 | Registration of charge 094453970003, created on 30 September 2015 (8 pages) |
10 October 2015 | Registration of charge 094453970002, created on 30 September 2015 (8 pages) |
10 October 2015 | Registration of charge 094453970001, created on 30 September 2015 (8 pages) |
10 October 2015 | Registration of charge 094453970002, created on 30 September 2015 (8 pages) |
10 October 2015 | Registration of charge 094453970003, created on 30 September 2015 (8 pages) |
3 July 2015 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
3 July 2015 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
26 June 2015 | Director's details changed for Mr Michael Bradley on 25 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Michael Bradley on 25 June 2015 (2 pages) |
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|