Company NameThe Pet Vet (Uk Veterinary Services) Limited
DirectorsRobert David Jones and Melanie Jayne Fuller
Company StatusActive
Company Number11319585
CategoryPrivate Limited Company
Incorporation Date19 April 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert David Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
Director NameDr Melanie Jayne Fuller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
Director NameMr Paul Malcolm Bromley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Charles Edward Hartwell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW

Location

Registered Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

28 February 2022Delivered on: 4 March 2022
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as sportsman inn, wakefield road, barnsley, S71 1NN and registered at hm land reigstry under title number SYK316730.. The freehold property known as sportsman inn, wakefield road, barnsley, S71 1NN and registered at hm land reigstry under title number SKY389543.. The freehold property known as 25-29 balby road, balby, doncaster, DN4 0RD and registered at hm land reigstry under title number SYK328486.. The freehold property known as 158 doncaster road, dalton, rotherham, S65 3EW and registered at hm land reigstry under title number SYK208713.
Outstanding
25 September 2018Delivered on: 16 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of doncaster road dalton rotherham.
Outstanding
25 September 2018Delivered on: 16 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Sportsman inn and land on the north side of the sportsman inn wakefield road barnsley.
Outstanding
25 September 2018Delivered on: 16 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 25-29 balby road balby doncaster.
Outstanding
25 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
29 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
29 May 2020Change of details for Mr Robert David Jones as a person with significant control on 20 April 2019 (2 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
29 January 2019Change of share class name or designation (2 pages)
8 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 November 2018Notification of Ian William Parsons as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 100
(3 pages)
16 October 2018Registration of charge 113195850002, created on 25 September 2018 (8 pages)
16 October 2018Registration of charge 113195850004, created on 25 September 2018 (8 pages)
16 October 2018Registration of charge 113195850003, created on 25 September 2018 (8 pages)
28 September 2018Registration of charge 113195850001, created on 25 September 2018 (22 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 2
(47 pages)