Company NameBramley Vets4Pets Limited
DirectorAnneli Randall
Company StatusActive
Company Number04238788
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed05 January 2023(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed14 July 2016(15 years after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameGrahame Douglas Tasker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 July 2016)
RoleVeterinary Surgeon
Correspondence Address49 Kingsley Road
Harrogate
North Yorkshire
HG1 4RB
Director NameMr Andrew Chance
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 January 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Rufford Drive
Yeadon
Leeds
West Yorkshire
LS19 7QZ
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed14 July 2016(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Isambard House
Fire Fly Avenue
Churchward
Swindon
SN2 2EH
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(17 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressLes Rosiers
Doyle Road
St Peter Port
Guernsey
GY1 1RG
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2010)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed19 April 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2016)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN

Contact

Websitevets4pets.com
Telephone01367 820820
Telephone regionFaringdon

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Vets-4pets LTD
50.00%
Ordinary B
25 at £1Andrew Chance
25.00%
Ordinary A
25 at £1Grahame Douglas Tasker
25.00%
Ordinary A

Financials

Year2014
Turnover£995,274
Gross Profit£830,721
Net Worth£189,685
Cash£107,248
Current Liabilities£201,491

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

8 July 2013Delivered on: 8 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in abbey house (aka old school house), back lane, bramley, leeds LS13 4BN land registry no. YY10759. Notification of addition to or amendment of charge.
Outstanding
6 June 2012Delivered on: 14 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 November 2001Delivered on: 13 November 2001
Satisfied on: 16 June 2012
Persons entitled: VETS4PETS UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

22 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page)
22 November 2023Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages)
22 November 2023Audit exemption subsidiary accounts made up to 30 March 2023 (19 pages)
22 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page)
18 January 2023Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (244 pages)
29 September 2022Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page)
21 March 2022Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages)
21 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages)
21 March 2022Audit exemption subsidiary accounts made up to 25 March 2021 (15 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
6 May 2021Audit exemption subsidiary accounts made up to 26 March 2020 (15 pages)
6 May 2021Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages)
6 May 2021Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page)
6 May 2021Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 February 2020Notification of Bramley Vets4Pets (Newco) Limited as a person with significant control on 6 April 2017 (2 pages)
9 February 2020Withdrawal of a person with significant control statement on 9 February 2020 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 28 March 2019 (14 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
22 July 2019Satisfaction of charge 2 in full (1 page)
22 July 2019Satisfaction of charge 042387880003 in full (1 page)
24 May 2019Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages)
24 May 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
12 February 2019Appointment of Mr Harvey Bertenshaw Ainley as a director on 10 October 2018 (2 pages)
8 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
18 October 2018Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (15 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 February 2017Secretary's details changed (1 page)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
6 February 2017Secretary's details changed (1 page)
5 October 2016Full accounts made up to 31 March 2016 (16 pages)
5 October 2016Full accounts made up to 31 March 2016 (16 pages)
26 September 2016Termination of appointment of Andrew Chance as a director on 23 February 2016 (1 page)
26 September 2016Termination of appointment of Andrew Chance as a director on 23 February 2016 (1 page)
15 July 2016Appointment of Andrei Balta as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Andrei Balta as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Grahame Douglas Tasker as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Companion Care (Services) Limited as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Companion Care (Services) Limited as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Grahame Douglas Tasker as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Companion Care (Services) Limited as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Vets4Pets Limited as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Companion Care (Services) Limited as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Vets4Pets Limited as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Vets4Pets Limited as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Vets4Pets Limited as a secretary on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 14 July 2016 (1 page)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
13 January 2015Full accounts made up to 27 March 2014 (15 pages)
13 January 2015Full accounts made up to 27 March 2014 (15 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
8 July 2013Registration of charge 042387880003 (8 pages)
8 July 2013Registration of charge 042387880003 (8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
11 May 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
8 May 2012Appointment of Mr Andrew Chance as a director (2 pages)
8 May 2012Appointment of Mr Andrew Chance as a director (2 pages)
11 April 2012Termination of appointment of Andrew Chance as a director (1 page)
11 April 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
11 April 2012Termination of appointment of Andrew Chance as a director (1 page)
11 April 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
2 April 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
2 April 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
30 March 2012Appointment of Mr Andrew Chance as a director (2 pages)
30 March 2012Appointment of Mr Andrew Chance as a director (2 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 April 2010Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
6 April 2010Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 July 2008Return made up to 21/06/08; full list of members (4 pages)
25 February 2008Full accounts made up to 31 March 2007 (18 pages)
25 February 2008Full accounts made up to 31 March 2007 (18 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 March 2005 (17 pages)
31 May 2006Full accounts made up to 31 March 2005 (17 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
1 March 2005Full accounts made up to 31 March 2004 (17 pages)
1 March 2005Full accounts made up to 31 March 2004 (17 pages)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
12 November 2003Ad 31/03/03--------- £ si 49@1 (2 pages)
12 November 2003Ad 31/03/03--------- £ si 49@1 (2 pages)
12 November 2003Ad 31/03/03--------- £ si 49@1 (2 pages)
12 November 2003Ad 31/03/03--------- £ si 49@1 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 March 2002 (24 pages)
4 June 2003Full accounts made up to 31 March 2002 (24 pages)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
2 August 2002Return made up to 21/06/02; full list of members (7 pages)
2 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
8 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 November 2001Particulars of mortgage/charge (6 pages)
13 November 2001Particulars of mortgage/charge (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001Director resigned (1 page)
21 June 2001Incorporation (19 pages)
21 June 2001Incorporation (19 pages)