Company NameVetapharma Limited
DirectorsMartin Philip Hall and Abbeyvet Export Llp
Company StatusActive
Company Number04213571
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 12 months ago)
Previous NameInterchemie UK Limited

Business Activity

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

Directors

Director NameMr Martin Philip Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameAbbeyvet Export Llp (Corporation)
StatusCurrent
Appointed01 May 2008(6 years, 11 months after company formation)
Appointment Duration16 years
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameAndrew Hayward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDenehurst
Newbridge Road, Cadnam
Southampton
Hampshire
SO40 2NX
Secretary NameJane Hayward
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDenehurst
Newbridge Road, Cadnam
Southampton
Hampshire
SO40 2NX
Director NameIain Nigel Mackellar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2005)
RoleVeterinarian
Correspondence AddressYew Tree Farm Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SZ
Secretary NameSimon Darren Patterson
NationalityBritish
StatusResigned
Appointed31 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2006)
RoleFinancial Controller
Correspondence Address128 Manor Way
Crewe
Cheshire
CW2 6JT
Secretary NamePaul Steven McLeod
NationalityBritish
StatusResigned
Appointed24 April 2006(4 years, 11 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(5 years, 9 months 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(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2012)
RoleSelf Employed
Country of ResidenceCayman Islands
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameAbbeyvet Export Limited (Corporation)
StatusResigned
Appointed10 October 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2008)
Correspondence Address19 Trinity Square
Llandudno
Gwynedd
LL30 2RD
Wales

Contact

Websitewww.vetapharma.co.uk/
Telephone01977 680100
Telephone regionPontefract

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

2 at £1Abbeyvet Export LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£11,188
Cash£3,389
Current Liabilities£53,869

Accounts

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

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2023Accounts for a small company made up to 31 March 2023 (7 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
24 May 2023Notice of completion of voluntary arrangement (18 pages)
14 November 2022Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2022 (18 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
16 November 2021Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2021 (19 pages)
1 September 2021Accounts for a small company made up to 31 March 2021 (7 pages)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
1 March 2021Director's details changed for Abbeyvet Export Llp on 31 December 2020 (1 page)
14 November 2020Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2020 (19 pages)
14 October 2020Accounts for a small company made up to 31 March 2020 (7 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
20 November 2019Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2019 (21 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 October 2018Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 March 2017Second filing of Confirmation Statement dated 06/08/2016 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 06/08/2016 (5 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/03/2017.
(6 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/03/2017.
(6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
14 November 2012Appointment of Mr Martin Philip Hall as a director (2 pages)
14 November 2012Appointment of Mr Martin Philip Hall as a director (2 pages)
14 November 2012Termination of appointment of Thelwell Holand as a director (1 page)
14 November 2012Termination of appointment of Thelwell Holand as a director (1 page)
25 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 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)
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)
26 August 2010Director's details changed for Abbeyvet Export Llp on 6 August 2010 (1 page)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Abbeyvet Export Llp on 6 August 2010 (1 page)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Abbeyvet Export Llp on 6 August 2010 (1 page)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
22 January 2010Director's details changed for Abbeyvet Export Llp on 22 January 2010 (1 page)
22 January 2010Director's details changed for Abbeyvet Export Llp on 22 January 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Return made up to 06/08/09; full list of members (3 pages)
28 August 2009Return made up to 06/08/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno north wales LL30 2RD (1 page)
3 June 2009Registered office changed on 03/06/2009 from 19 trinity square llandudno north wales LL30 2RD (1 page)
30 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
13 March 2009Amended accounts made up to 30 April 2007 (6 pages)
13 March 2009Amended accounts made up to 30 April 2007 (6 pages)
13 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
19 January 2009Appointment terminated secretary richard smith (1 page)
19 January 2009Appointment terminated secretary richard smith (1 page)
24 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 September 2008Director appointed abbeyvet export LLP (1 page)
30 September 2008Appointment terminated director abbeyvet export LIMITED (1 page)
30 September 2008Appointment terminated director abbeyvet export LIMITED (1 page)
30 September 2008Director appointed abbeyvet export LLP (1 page)
2 September 2008Return made up to 06/08/08; full list of members (3 pages)
2 September 2008Return made up to 06/08/08; full list of members (3 pages)
13 August 2007Return made up to 06/08/07; full list of members (2 pages)
13 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 September 2006Return made up to 06/08/06; full list of members (2 pages)
26 September 2006Return made up to 06/08/06; full list of members (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)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
23 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Accounts for a dormant company made up to 30 May 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 30 May 2004 (1 page)
14 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
14 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
31 August 2004Company name changed interchemie uk LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed interchemie uk LIMITED\certificate issued on 31/08/04 (2 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: denehurst newbridge road, cadnam southampton hampshire SO40 2NX (1 page)
9 August 2004Registered office changed on 09/08/04 from: denehurst newbridge road, cadnam southampton hampshire SO40 2NX (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
3 June 2004Return made up to 10/05/04; full list of members (6 pages)
3 June 2004Return made up to 10/05/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 May 2003Return made up to 10/05/03; full list of members (6 pages)
22 May 2003Return made up to 10/05/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 July 2002Return made up to 10/05/02; full list of members (6 pages)
24 July 2002Return made up to 10/05/02; full list of members (6 pages)
21 May 2001Secretary resigned (2 pages)
21 May 2001Secretary resigned (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
21 May 2001Registered office changed on 21/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
21 May 2001New secretary appointed (2 pages)
10 May 2001Incorporation (11 pages)
10 May 2001Incorporation (11 pages)