Company NameAbbeyvet Services Limited
DirectorsMartin Philip Hall and 0800 Petmeds Limited
Company StatusActive
Company Number05161563
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Previous Name1800 Petmeds Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Philip Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(8 years, 5 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
Appointed05 February 2016(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address310 Chester Road
Hartford
CW8 2AB
Director NameAndrew Hayward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDenehurst
Newbridge Road, Cadnam
Southampton
Hampshire
SO40 2NX
Secretary NameJane Hayward
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2008)
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
Appointed24 June 2005(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2009)
RoleVeterinarian
Correspondence AddressYew Tree Farm Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SZ
Secretary NameRichard Smith
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 7 months after company formation)
Appointment Duration10 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(6 years, 3 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 NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameHut Global Services, Inc (Corporation)
StatusResigned
Appointed01 May 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2016)
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB

Contact

Websitewww.abbeyvetexport.com

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

1 at £1Iain Mackellar
100.00%
Ordinary

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 Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 4 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 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Termination of appointment of Hut Global Services, Inc as a director on 5 February 2016 (1 page)
14 September 2016Appointment of 0800 Petmeds Limited as a director on 5 February 2016 (2 pages)
14 September 2016Appointment of 0800 Petmeds Limited as a director on 5 February 2016 (2 pages)
14 September 2016Termination of appointment of Hut Global Services, Inc as a director on 5 February 2016 (1 page)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (16 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (16 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(5 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Thelwell Holand as a director (1 page)
11 December 2012Appointment of Mr Martin Philip Hall as a director (2 pages)
11 December 2012Appointment of Mr Martin Philip Hall as a director (2 pages)
11 December 2012Termination of appointment of Thelwell Holand as a director (1 page)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 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 4 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2010Termination of appointment of Iain Mackellar as a director (1 page)
4 March 2010Director's details changed for Hut Global Services, Inc on 4 February 2010 (1 page)
4 March 2010Director's details changed for Hut Global Services, Inc on 4 February 2010 (1 page)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Iain Mackellar as a director (1 page)
4 March 2010Director's details changed for Hut Global Services, Inc on 4 February 2010 (1 page)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 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)
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)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (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)
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 31/08/2009 to 31/03/2009 (1 page)
30 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 January 2009Appointment terminated secretary richard smith (1 page)
19 January 2009Appointment terminated secretary richard smith (1 page)
22 July 2008Director appointed hut global services, inc (1 page)
22 July 2008Director appointed hut global services, inc (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 March 2008Company name changed 1800 petmeds LIMITED\certificate issued on 14/03/08 (2 pages)
11 March 2008Company name changed 1800 petmeds LIMITED\certificate issued on 14/03/08 (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Registered office changed on 01/02/08 from: 19 trinity square, llandudno, north wales, LL30 2RD (1 page)
1 February 2008Registered office changed on 01/02/08 from: 19 trinity square llandudno north wales LL30 2RD (1 page)
31 January 2008Registered office changed on 31/01/08 from: denehurst, newbridge road cadnam southampton SO40 2NX (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
31 January 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
31 January 2008Registered office changed on 31/01/08 from: denehurst, newbridge road, cadnam, southampton, SO40 2NX (1 page)
31 January 2008Director resigned (1 page)
23 July 2007Return made up to 23/06/07; full list of members (2 pages)
23 July 2007Return made up to 23/06/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2006Return made up to 23/06/06; full list of members (2 pages)
25 July 2006Return made up to 23/06/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
23 June 2004Incorporation (14 pages)
23 June 2004Incorporation (14 pages)