Company NameDarlington Vets4Pets Limited
DirectorsLeigh Ashman and Companion Care (Services) Limited
Company StatusActive
Company Number04630125
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Leigh Ashman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed10 December 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed08 April 2020(17 years, 3 months after company formation)
Appointment Duration4 years
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameTimothy James Buck
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2007)
RoleVeterinary Surgeon
Correspondence Address17 Neville Close
Gainford
Darlington
DL2 3DF
Director NameGeorgina Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2008)
RoleVeterinary Surgeon
Correspondence Address17 Skerningham Avenue
Darlington
County Durham
DL2 2FF
Director NameMiss Charlotte Elizabeth Stock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address199 Grange Road
Darlington
England And Wales
DL1 5NT
Director NameMr Bruce William Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2011)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address2 The Crescent
Richmond
North Yorkshire
DL10 7BA
Director NameBrand Development Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressLes Rosiers
Doyle Road
St. Peter Port
Guernsey
GY1 1RG
Director NamePet Investments Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed18 February 2003(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 28 October 2011)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed18 February 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 10 December 2019)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed10 January 2007(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2008)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
Yorkshire
LS13 4BN

Contact

Telephone0161 4866688
Telephone regionManchester

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 £1Charlotte Elizabeth Stock
50.00%
Ordinary A
50 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£767,892
Gross Profit£602,847
Net Worth-£50,569
Cash£12,601
Current Liabilities£119,424

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

24 March 2020Delivered on: 27 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 August 2003Delivered on: 3 September 2003
Satisfied on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 199 grange road, darlington, DL1 5NT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2003Delivered on: 25 July 2003
Satisfied on: 7 December 2015
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 2003Delivered on: 16 May 2003
Satisfied on: 15 July 2003
Persons entitled: VETS4PETS UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties 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

15 September 2023Total exemption full accounts made up to 30 March 2023 (10 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
15 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2020Memorandum and Articles of Association (15 pages)
8 April 2020Appointment of Companion Care (Services) Limited as a secretary on 8 April 2020 (2 pages)
8 April 2020Cessation of Charlotte Elizabeth Stock as a person with significant control on 24 March 2020 (1 page)
8 April 2020Termination of appointment of Vets4Pets Limited as a secretary on 8 April 2020 (1 page)
8 April 2020Notification of V4P (Darlington) Newco Limited as a person with significant control on 24 March 2020 (2 pages)
6 April 2020Termination of appointment of Charlotte Elizabeth Stock as a director on 24 March 2020 (1 page)
6 April 2020Appointment of Miss Leigh Ashman as a director on 24 March 2020 (2 pages)
27 March 2020Registration of charge 046301250004, created on 24 March 2020 (36 pages)
21 February 2020Appointment of Companion Care (Services) Limited as a director on 10 December 2019 (2 pages)
21 February 2020Termination of appointment of Vets4Pets Limited as a director on 10 December 2019 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
18 April 2018Cessation of Charlotte Elizabeth Stock as a person with significant control on 6 April 2016 (1 page)
4 April 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
18 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
18 January 2017Director's details changed for Charlotte Elizabeth Stock on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Charlotte Elizabeth Stock on 18 January 2017 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (14 pages)
22 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
7 December 2015Satisfaction of charge 3 in full (2 pages)
7 December 2015Satisfaction of charge 3 in full (2 pages)
7 December 2015Satisfaction of charge 2 in full (1 page)
7 December 2015Satisfaction of charge 2 in full (1 page)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 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)
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)
28 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
28 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
15 February 2012Termination of appointment of Bruce Hunter as a director (1 page)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
15 February 2012Termination of appointment of Bruce Hunter as a director (1 page)
10 January 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
10 January 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 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)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2010Appointment of Mr Bruce William Hunter as a director (2 pages)
30 March 2010Appointment of Mr Bruce William Hunter as a director (2 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
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)
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)
13 February 2009Return made up to 07/01/09; full list of members (4 pages)
13 February 2009Return made up to 07/01/09; full list of members (4 pages)
12 February 2009Appointment terminated director VETS4PETS uk LIMITED (1 page)
12 February 2009Appointment terminated director georgina marshall (1 page)
12 February 2009Appointment terminated director VETS4PETS uk LIMITED (1 page)
12 February 2009Appointment terminated director georgina marshall (1 page)
25 February 2008Full accounts made up to 31 March 2007 (17 pages)
25 February 2008Full accounts made up to 31 March 2007 (17 pages)
9 January 2008Return made up to 07/01/08; full list of members (4 pages)
9 January 2008Return made up to 07/01/08; full list of members (4 pages)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
25 January 2007Return made up to 07/01/07; full list of members (3 pages)
25 January 2007Return made up to 07/01/07; full list of members (3 pages)
31 May 2006Full accounts made up to 31 March 2005 (18 pages)
31 May 2006Full accounts made up to 31 March 2005 (18 pages)
28 February 2006Return made up to 07/01/06; full list of members (3 pages)
28 February 2006Return made up to 07/01/06; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
13 January 2005Return made up to 07/01/05; full list of members (7 pages)
13 January 2005Return made up to 07/01/05; full list of members (7 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)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
27 January 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
25 January 2004Return made up to 07/01/04; full list of members (7 pages)
25 January 2004Return made up to 07/01/04; full list of members (7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (6 pages)
16 May 2003Particulars of mortgage/charge (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
23 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
7 January 2003Incorporation (18 pages)
7 January 2003Incorporation (18 pages)