Company NameBroomco 4263 Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number00339801
CategoryPrivate Limited Company
Incorporation Date29 April 1938(86 years ago)
Previous NameNational Veterinary Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(55 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleBuying Dir
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(85 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameDavid Charles White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(52 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address1 Conduit Lane
Bridgnorth
Salop
WV16 5BW
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(52 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(52 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed08 March 1991(52 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameColin William Warrilow
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(53 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1992)
RoleAccountant
Correspondence Address15 Creighton Avenue
Muswell Hill
London
N10 1NX
Director NameMichael John Felton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(53 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleChartered Accountant
Correspondence Address6 Wheelock Close
Alsager
Stoke On Trent
Staffordshire
ST7 2NY
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RoleCommercial Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameRichard John Shade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(53 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleGroup Financial Director
Correspondence Address10 Newton Road
Newton Solney
Burton On Trent
Derbyshire
De15 Osx
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(53 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleDirector Of Retail Operations
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RolePharmacist Chairman
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(53 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleLegal Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed21 May 1992(54 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NamePeter David Ashton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address7 Lathkill Close
West Hallam
Ilkeston
Derbyshire
DE7 6NJ
Director NameAlan Geoffrey Ashton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(54 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address34 Grosvenor Terrace
York
YO3 7AG
Director NameSimon David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(55 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
Jamage Road Industrial Estate
Talke Pits Stoke On Trent
Staffordshire
ST7 1XW
Director NameColin David Higham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(55 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 2000)
RoleOperations Director
Correspondence Address149 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RZ
Director NameGary Brian Evans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(55 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressMeadow Court
Briggs Lane, Pant
Oswestry
Salop
SY10 8PS
Wales
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(56 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFin Dir
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(58 years, 9 months after company formation)
Appointment Duration5 months (resigned 24 June 1997)
RoleGroup Human Resources Director
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(58 years, 9 months after company formation)
Appointment Duration5 months (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(58 years, 9 months after company formation)
Appointment Duration5 months (resigned 24 June 1997)
RoleCommercial Dir
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(58 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameSimon David Evans
NationalityBritish
StatusResigned
Appointed24 June 1997(59 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazel Drive
Armitage
Rugeley
Staffordshire
WS15 4TZ
Director NameMr Edwin Thomas William Torr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(59 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameStephen Whitehouse
NationalityBritish
StatusResigned
Appointed20 July 2000(62 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address12 Elmhurst Lodge Farm
Bridgnorth
Salop
WV15 5DJ
Director NameBarry James Burston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(62 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 October 2006)
RoleSales & Marketing
Correspondence AddressRiver View
Steel Mills
Keynsham
Bristol
BS31 1EZ
Director NameMartin David Roach
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(63 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address253 Hills Road
Cambridge
Cambridgeshire
CB2 2RP
Secretary NameZoe Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(69 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(75 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Suzana Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2016(78 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(78 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2019(80 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Contact

Websitepw-finishing.co.uk
Telephone01782 772731
Telephone regionStoke-on-Trent

Location

Registered Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Veneto LTD
90.99%
Ordinary
150k at £1Veneto LTD
9.01%
Fixed Rate Preference

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) 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 see image for full details.
Fully Satisfied
12 December 2007Delivered on: 18 December 2007
Satisfied on: 25 May 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent
Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 1997Delivered on: 12 August 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
24 June 1997Delivered on: 3 July 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever.
Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 January 1983Delivered on: 24 January 1983
Satisfied on: 7 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum of sums for the time being standing to the credit of any present of future account of the company.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
16 January 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
27 November 2023Appointment of Mr Paul Nicholas Sandland as a director on 27 November 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
24 November 2021Full accounts made up to 30 June 2021 (12 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2021Statement by Directors (1 page)
20 May 2021Solvency Statement dated 12/05/21 (1 page)
20 May 2021Statement of capital on 20 May 2021
  • GBP 1
(5 pages)
20 May 2021Memorandum and Articles of Association (38 pages)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 June 2020 (11 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (11 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
9 April 2019Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
19 November 2018Full accounts made up to 30 June 2018 (11 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 June 2017 (11 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,665,000
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,665,000
(4 pages)
10 November 2015Full accounts made up to 30 June 2015 (10 pages)
10 November 2015Full accounts made up to 30 June 2015 (10 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,665,000
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,665,000
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,665,000
(5 pages)
16 January 2015Full accounts made up to 30 June 2014 (11 pages)
16 January 2015Full accounts made up to 30 June 2014 (11 pages)
23 September 2014Satisfaction of charge 7 in full (4 pages)
23 September 2014Satisfaction of charge 7 in full (4 pages)
13 May 2014Section 519 (1 page)
13 May 2014Section 519 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,665,000
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,665,000
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,665,000
(5 pages)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
7 January 2014Full accounts made up to 30 June 2013 (11 pages)
7 January 2014Full accounts made up to 30 June 2013 (11 pages)
17 June 2013Company name changed national veterinary services LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
17 June 2013Company name changed national veterinary services LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-30
(1 page)
30 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-30
(1 page)
22 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
22 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
22 April 2013Registered office address changed from Unit 4 Jamage Road Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Unit 4 Jamage Road Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013 (1 page)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 30 June 2011 (12 pages)
21 February 2012Full accounts made up to 30 June 2011 (12 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
9 March 2010Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
9 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 December 2009Full accounts made up to 30 June 2009 (12 pages)
20 December 2009Full accounts made up to 30 June 2009 (12 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 February 2009Full accounts made up to 30 June 2008 (11 pages)
16 February 2009Full accounts made up to 30 June 2008 (11 pages)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
17 April 2008Full accounts made up to 30 June 2007 (11 pages)
17 April 2008Full accounts made up to 30 June 2007 (11 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
18 December 2007Particulars of mortgage/charge (23 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
16 March 2006Return made up to 09/03/06; full list of members (8 pages)
16 March 2006Return made up to 09/03/06; full list of members (8 pages)
1 April 2005Return made up to 09/03/05; full list of members (8 pages)
1 April 2005Return made up to 09/03/05; full list of members (8 pages)
29 January 2005Full accounts made up to 30 June 2004 (14 pages)
29 January 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
17 March 2004Return made up to 09/03/04; full list of members (8 pages)
17 March 2004Return made up to 09/03/04; full list of members (8 pages)
26 April 2003Full accounts made up to 30 June 2002 (34 pages)
26 April 2003Full accounts made up to 30 June 2002 (34 pages)
20 March 2003Return made up to 09/03/03; full list of members (8 pages)
20 March 2003Return made up to 09/03/03; full list of members (8 pages)
28 January 2003Nc inc already adjusted 31/12/02 (1 page)
28 January 2003Nc inc already adjusted 31/12/02 (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
17 January 2003Ad 31/12/02--------- £ si 150000@1=150000 £ ic 1515000/1665000 (2 pages)
17 January 2003Ad 31/12/02--------- £ si 150000@1=150000 £ ic 1515000/1665000 (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
15 March 2002Return made up to 09/03/02; full list of members (7 pages)
15 March 2002Return made up to 09/03/02; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (16 pages)
12 November 2001Full accounts made up to 30 June 2001 (16 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (28 pages)
27 April 2001Full accounts made up to 30 June 2000 (28 pages)
3 April 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (15 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (15 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
23 June 2000Company name changed national veterinary supplies lim ited\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed national veterinary supplies lim ited\certificate issued on 26/06/00 (2 pages)
17 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Full accounts made up to 30 June 1999 (16 pages)
10 March 2000Full accounts made up to 30 June 1999 (16 pages)
11 March 1999Return made up to 09/03/99; no change of members (7 pages)
11 March 1999Return made up to 09/03/99; no change of members (7 pages)
8 February 1999Full accounts made up to 30 June 1998 (16 pages)
8 February 1999Full accounts made up to 30 June 1998 (16 pages)
25 June 1998Location of register of members (1 page)
25 June 1998Location of register of members (1 page)
23 March 1998Return made up to 09/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Return made up to 09/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1998Full accounts made up to 30 June 1997 (17 pages)
19 February 1998Full accounts made up to 30 June 1997 (17 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997Memorandum and Articles of Association (15 pages)
3 August 1997Memorandum and Articles of Association (15 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 09/03/97; full list of members (10 pages)
7 May 1997Return made up to 09/03/97; full list of members (10 pages)
7 May 1997New director appointed (2 pages)
1 April 1997Full accounts made up to 30 June 1996 (15 pages)
1 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
30 April 1996Return made up to 09/03/96; full list of members (12 pages)
30 April 1996Return made up to 09/03/96; full list of members (12 pages)
25 April 1996Full accounts made up to 30 June 1995 (16 pages)
25 April 1996Full accounts made up to 30 June 1995 (16 pages)
8 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
26 April 1995Return made up to 09/03/95; full list of members (18 pages)
26 April 1995Return made up to 09/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
17 May 1993Return made up to 09/03/93; full list of members (8 pages)
17 May 1993Return made up to 09/03/93; full list of members (8 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1993Full accounts made up to 30 June 1992 (12 pages)
15 April 1993Full accounts made up to 30 June 1992 (12 pages)
2 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 September 1992Company name changed willington medicals LIMITED\certificate issued on 15/09/92 (2 pages)
15 September 1992Company name changed willington medicals LIMITED\certificate issued on 15/09/92 (2 pages)
4 June 1992Return made up to 09/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1992Return made up to 09/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1992Full accounts made up to 28 September 1991 (12 pages)
15 May 1992Full accounts made up to 28 September 1991 (12 pages)
2 August 1991Full accounts made up to 29 September 1990 (15 pages)
2 August 1991Full accounts made up to 29 September 1990 (15 pages)
28 August 1990Full accounts made up to 30 September 1989 (14 pages)
28 August 1990Full accounts made up to 30 September 1989 (14 pages)
27 September 1989Full accounts made up to 1 October 1988 (12 pages)
27 September 1989Full accounts made up to 1 October 1988 (12 pages)
8 August 1988Full accounts made up to 3 October 1987 (14 pages)
8 August 1988Full accounts made up to 3 October 1987 (14 pages)
15 August 1987Full accounts made up to 30 September 1986 (10 pages)
15 August 1987Full accounts made up to 30 September 1986 (10 pages)
29 April 1938Incorporation (23 pages)
29 April 1938Incorporation (23 pages)