Company NameAbbeyvet Nominees Limited
DirectorsMartin Philip Hall and 0800 Petmeds Limited
Company StatusActive
Company Number02685892
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 3 months ago)
Previous NameAbbeycroft Veterinary Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Philip Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director Name0800 Petmeds Limited (Corporation)
StatusCurrent
Appointed11 February 2016(24 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address310 Chester Road
Hartford
CW8 2AB
Director NameIain Nigel Mackellar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressYew Tree Farm Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SZ
Secretary NameMrs Shirley Humphreys
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleSecretary
Correspondence Address22 Westage Lane
Great Budworth
Northwich
Cheshire
CW9 6HJ
Secretary NameJanet Maureen Oates
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address78 Sandown Crescent
Sandiway
Northwich
Cheshire
CW8 2QW
Secretary NameSimon Darren Patterson
NationalityBritish
StatusResigned
Appointed20 November 2002(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address128 Manor Way
Crewe
Cheshire
CW2 6JT
Secretary NamePaul Steven McLeod
NationalityBritish
StatusResigned
Appointed24 April 2006(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address21 Oakmoore
Off Newmoore Lane
Sandymoor
Runcorn
WA7 1NR
Secretary NameRichard Smith
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressYsgubor Y Llan
Bodfari
Denbigh
Denbighshire
LL16 4DA
Wales
Director NameMr Thelwell Holand
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJamaican
StatusResigned
Appointed01 October 2010(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2012)
RoleSelf Employed
Country of ResidenceCayman Islands
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameHut Global Services Inc (Corporation)
StatusResigned
Appointed24 January 2008(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 February 2016)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB

Contact

Websitewillowsvetgroup.co.uk
Telephone0151 6259916
Telephone regionLiverpool

Location

Registered Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1I.n. Mackellar
100.00%
Ordinary

Financials

Year2014
Net Worth£108,107
Cash£1,363
Current Liabilities£25,764

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 May 2023Notice of completion of voluntary arrangement (18 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 November 2022Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2022 (17 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
12 November 2021Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2021 (19 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 November 2020Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2020 (19 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 November 2019Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2019 (20 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Termination of appointment of Hut Global Services Inc as a director on 11 February 2016 (1 page)
15 September 2016Termination of appointment of Hut Global Services Inc as a director on 11 February 2016 (1 page)
15 September 2016Appointment of 0800 Petmeds Limited as a director on 11 February 2016 (2 pages)
15 September 2016Appointment of 0800 Petmeds Limited as a director on 11 February 2016 (2 pages)
18 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 February 2016 (16 pages)
18 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 February 2016 (16 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 February 2013Appointment of Mr Martin Philip Hall as a director (2 pages)
19 February 2013Appointment of Mr Martin Philip Hall as a director (2 pages)
19 February 2013Termination of appointment of Thelwell Holand as a director (1 page)
19 February 2013Termination of appointment of Thelwell Holand as a director (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
27 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Hut Global Services Inc on 10 February 2010 (1 page)
3 March 2010Director's details changed for Hut Global Services Inc on 10 February 2010 (1 page)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page)
22 January 2010Director's details changed for Hut Global Services Inc on 22 January 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Capitals not rolled up (2 pages)
22 June 2009Capitals not rolled up (2 pages)
3 June 2009Registered office changed on 03/06/2009 from, 19 trinity square, llandudno, gwynedd, LL30 2RD (1 page)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD (1 page)
3 June 2009Registered office changed on 03/06/2009 from, 19 trinity square, llandudno, gwynedd, LL30 2RD (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
19 January 2009Appointment terminated secretary richard smith (1 page)
19 January 2009Appointment terminated secretary richard smith (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 April 2008Return made up to 10/02/08; full list of members (3 pages)
1 April 2008Return made up to 10/02/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Company name changed abbeycroft veterinary services l imited\certificate issued on 28/01/08 (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Company name changed abbeycroft veterinary services l imited\certificate issued on 28/01/08 (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Return made up to 10/02/07; full list of members (6 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Return made up to 10/02/07; full list of members (6 pages)
15 March 2007New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
26 March 2002Return made up to 10/02/02; full list of members (6 pages)
26 March 2002Return made up to 10/02/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 March 2001Return made up to 10/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 February 2000Return made up to 10/02/00; full list of members (6 pages)
23 February 2000Return made up to 10/02/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 1999Return made up to 10/02/99; full list of members (6 pages)
8 February 1999Return made up to 10/02/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 February 1998Return made up to 10/02/98; no change of members (4 pages)
13 February 1998Return made up to 10/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 February 1997Return made up to 10/02/97; no change of members (4 pages)
14 February 1997Return made up to 10/02/97; no change of members (4 pages)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 February 1992Incorporation (14 pages)
10 February 1992Incorporation (14 pages)