Company NameDenton Vets4Pets Limited
DirectorsStephen John Lindop and Vets4Pets Limited
Company StatusActive
Company Number05551964
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Previous NamesCorstorphine Vets4Pets Limited and Kings Norton Vets4Pets Limited

Business Activity

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

Directors

Director NameMr Stephen John Lindop
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressUnit 3, 31 Stockport Road
Denton
England And Wales
M34 6DB
Director NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed01 September 2005(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed01 September 2005(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN

Contact

Websitevets4pets.eu.com

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 £1Stephen John Lindop
50.00%
Ordinary A
50 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£266,173
Gross Profit£213,174
Net Worth-£244,289
Cash£250
Current Liabilities£177,659

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 Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

14 January 2013Delivered on: 17 January 2013
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: Unit 3, 31 atockport road, manchester, t/no: MAN198621 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2012Delivered on: 21 December 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

Filing History

21 November 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Stephen John Lindop as a director on 8 March 2023 (1 page)
16 March 2023Appointment of Mr Andrew Hendershot as a director on 8 March 2023 (2 pages)
16 March 2023Cessation of Stephen John Lindop as a person with significant control on 8 March 2023 (1 page)
16 March 2023Cessation of Pets at Home Vet Group Limited as a person with significant control on 8 March 2023 (1 page)
16 March 2023Appointment of Vets4Pets (Services) Limited as a director on 8 March 2023 (2 pages)
16 March 2023Appointment of Mrs Sarah Hendershot as a director on 8 March 2023 (2 pages)
16 March 2023Termination of appointment of Vets4Pets Limited as a director on 8 March 2023 (1 page)
16 March 2023Termination of appointment of Vets4Pets Limited as a secretary on 8 March 2023 (1 page)
16 March 2023Appointment of Companion Care (Services) Limited as a director on 8 March 2023 (2 pages)
16 March 2023Notification of Companion Care (Services) Limited as a person with significant control on 8 March 2023 (2 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
18 February 2020Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 February 2020Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
7 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
30 January 2017Director's details changed for Mr Stephen John Lindop on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Stephen John Lindop on 30 January 2017 (2 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • 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)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 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)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 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)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Termination of appointment of Abdul Khan as a director (1 page)
11 December 2012Termination of appointment of Abdul Khan as a director (1 page)
11 December 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
11 December 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
11 December 2012Appointment of Mr Stephen John Lindop as a director (2 pages)
11 December 2012Appointment of Mr Stephen John Lindop as a director (2 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed kings norton VETS4PETS LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(3 pages)
29 March 2011Change of name with request to seek comments from relevant body (2 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed kings norton VETS4PETS LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(3 pages)
29 March 2011Change of name with request to seek comments from relevant body (2 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 September 2007Return made up to 01/08/07; full list of members (3 pages)
25 September 2007Return made up to 01/08/07; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 November 2006Memorandum and Articles of Association (14 pages)
2 November 2006Memorandum and Articles of Association (14 pages)
26 October 2006Company name changed corstorphine VETS4PETS LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed corstorphine VETS4PETS LIMITED\certificate issued on 26/10/06 (2 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 September 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 September 2005Incorporation (19 pages)
1 September 2005Incorporation (19 pages)