Hartford
Northwich
Cheshire
CW8 2AB
Director Name | Abbeyvet Export Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Director Name | Andrew Hayward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX |
Secretary Name | Jane Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX |
Director Name | Iain Nigel Mackellar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2005) |
Role | Veterinarian |
Correspondence Address | Yew Tree Farm Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ |
Secretary Name | Simon Darren Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2006) |
Role | Financial Controller |
Correspondence Address | 128 Manor Way Crewe Cheshire CW2 6JT |
Secretary Name | Paul Steven McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 years, 11 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(5 years, 9 months 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(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 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 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Abbeyvet Export Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2008) |
Correspondence Address | 19 Trinity Square Llandudno Gwynedd LL30 2RD Wales |
Website | www.vetapharma.co.uk/ |
---|---|
Telephone | 01977 680100 |
Telephone region | Pontefract |
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 |
2 at £1 | Abbeyvet Export LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,188 |
Cash | £3,389 |
Current Liabilities | £53,869 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
25 September 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
24 May 2023 | Notice of completion of voluntary arrangement (18 pages) |
14 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2022 (18 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
16 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2021 (19 pages) |
1 September 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Abbeyvet Export Llp on 31 December 2020 (1 page) |
14 November 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2020 (19 pages) |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 November 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2019 (21 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 October 2018 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 06/08/2016 (5 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 06/08/2016 (5 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates
|
12 August 2016 | Confirmation statement made on 6 August 2016 with updates
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 November 2012 | Appointment of Mr Martin Philip Hall as a director (2 pages) |
14 November 2012 | Appointment of Mr Martin Philip Hall as a director (2 pages) |
14 November 2012 | Termination of appointment of Thelwell Holand as a director (1 page) |
14 November 2012 | Termination of appointment of Thelwell Holand as a director (1 page) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 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) |
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) |
26 August 2010 | Director's details changed for Abbeyvet Export Llp on 6 August 2010 (1 page) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Abbeyvet Export Llp on 6 August 2010 (1 page) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Abbeyvet Export Llp on 6 August 2010 (1 page) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Director's details changed for Abbeyvet Export Llp on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Abbeyvet Export Llp on 22 January 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno north wales LL30 2RD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno north wales LL30 2RD (1 page) |
30 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
13 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
13 March 2009 | Amended accounts made up to 30 April 2007 (6 pages) |
13 March 2009 | Amended accounts made up to 30 April 2007 (6 pages) |
13 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 September 2008 | Director appointed abbeyvet export LLP (1 page) |
30 September 2008 | Appointment terminated director abbeyvet export LIMITED (1 page) |
30 September 2008 | Appointment terminated director abbeyvet export LIMITED (1 page) |
30 September 2008 | Director appointed abbeyvet export LLP (1 page) |
2 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
26 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 06/08/06; full list of members (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) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 06/08/05; full list of members
|
23 August 2005 | Return made up to 06/08/05; full list of members
|
22 March 2005 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
31 August 2004 | Company name changed interchemie uk LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed interchemie uk LIMITED\certificate issued on 31/08/04 (2 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: denehurst newbridge road, cadnam southampton hampshire SO40 2NX (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: denehurst newbridge road, cadnam southampton hampshire SO40 2NX (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
24 July 2002 | Return made up to 10/05/02; full list of members (6 pages) |
24 July 2002 | Return made up to 10/05/02; full list of members (6 pages) |
21 May 2001 | Secretary resigned (2 pages) |
21 May 2001 | Secretary resigned (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Director resigned (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Incorporation (11 pages) |
10 May 2001 | Incorporation (11 pages) |