Hartford
Northwich
Cheshire
CW8 2AB
Director Name | 0800 Petmeds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2016(24 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 310 Chester Road Hartford CW8 2AB |
Director Name | Iain Nigel Mackellar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Yew Tree Farm Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ |
Secretary Name | Mrs Shirley Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Westage Lane Great Budworth Northwich Cheshire CW9 6HJ |
Secretary Name | Janet Maureen Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 78 Sandown Crescent Sandiway Northwich Cheshire CW8 2QW |
Secretary Name | Simon Darren Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 128 Manor Way Crewe Cheshire CW2 6JT |
Secretary Name | Paul Steven McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 21 Oakmoore Off Newmoore Lane Sandymoor Runcorn WA7 1NR |
Secretary Name | Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Ysgubor Y Llan Bodfari Denbigh Denbighshire LL16 4DA Wales |
Director Name | Mr Thelwell Holand |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2012) |
Role | Self Employed |
Country of Residence | Cayman Islands |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Hut Global Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(15 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 February 2016) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Website | willowsvetgroup.co.uk |
---|---|
Telephone | 0151 6259916 |
Telephone region | Liverpool |
Registered Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | I.n. Mackellar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,107 |
Cash | £1,363 |
Current Liabilities | £25,764 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 May 2023 | Notice of completion of voluntary arrangement (18 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
14 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2022 (17 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
12 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2021 (19 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
16 November 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2020 (19 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 November 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2019 (20 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Termination of appointment of Hut Global Services Inc as a director on 11 February 2016 (1 page) |
15 September 2016 | Termination of appointment of Hut Global Services Inc as a director on 11 February 2016 (1 page) |
15 September 2016 | Appointment of 0800 Petmeds Limited as a director on 11 February 2016 (2 pages) |
15 September 2016 | Appointment of 0800 Petmeds Limited as a director on 11 February 2016 (2 pages) |
18 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2016 (16 pages) |
18 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2016 (16 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Appointment of Mr Martin Philip Hall as a director (2 pages) |
19 February 2013 | Appointment of Mr Martin Philip Hall as a director (2 pages) |
19 February 2013 | Termination of appointment of Thelwell Holand as a director (1 page) |
19 February 2013 | Termination of appointment of Thelwell Holand as a director (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
27 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Hut Global Services Inc on 10 February 2010 (1 page) |
3 March 2010 | Director's details changed for Hut Global Services Inc on 10 February 2010 (1 page) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 June 2009 | Capitals not rolled up (2 pages) |
22 June 2009 | Capitals not rolled up (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from, 19 trinity square, llandudno, gwynedd, LL30 2RD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 19 trinity square, llandudno, gwynedd, LL30 2RD (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Company name changed abbeycroft veterinary services l imited\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Company name changed abbeycroft veterinary services l imited\certificate issued on 28/01/08 (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
15 March 2007 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Return made up to 10/02/06; full list of members
|
19 April 2006 | Return made up to 10/02/06; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members
|
21 February 2005 | Return made up to 10/02/05; full list of members
|
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members
|
18 February 2003 | Return made up to 10/02/03; full list of members
|
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Return made up to 10/02/96; full list of members
|
11 February 1996 | Return made up to 10/02/96; full list of members
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 February 1992 | Incorporation (14 pages) |
10 February 1992 | Incorporation (14 pages) |