Company NameHalesowen Vets4Pets Limited
Company StatusActive
Company Number05778241
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Ian David Griffiths
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home Unit F Marshall Lake Road
Solihull
West Midlands
England And Wales
B90 4RB
Director NameDr Michelle Joyce Powis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressVets4pets Halesowen 123 Stourbridge
Halesowen
England And Wales
B63 3UA
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed09 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed09 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed09 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMichael Hanna
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(10 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 2017)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address123 Stourbridge Road
Halesowen
West Midlands
B63 3UA
Director NameMrs Sarah Joanne Hanna
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalesowen Vets4pets Limited
123 Stourbridge Road
Halesowen
West Midlands
B63 3UA
Director NameMiss Rachel Louise Jones
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2019)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVets4pets Halesowen 123 Stourbridge
Halesowen
England And Wales
B63 3UA
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed21 November 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2017)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN

Contact

Websitesnugglepets.co.uk

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 £1Vets4pets LTD
50.00%
Ordinary B
25 at £1Michael Hanna
25.00%
Ordinary A
25 at £1Sarah Joanne Hanna
25.00%
Ordinary A

Financials

Year2014
Turnover£847,130
Gross Profit£692,356
Net Worth£53,368
Cash£150,370
Current Liabilities£186,207

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 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

9 November 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 July 2007Delivered on: 14 July 2007
Satisfied on: 9 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: 123 stourbridge road halesowen west midlands. 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 June 2007Delivered on: 20 June 2007
Satisfied on: 9 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
27 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 25 March 2021 (7 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 January 2020Cessation of Pets at Home Vet Group Limited as a person with significant control on 9 November 2017 (1 page)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
22 January 2019Termination of appointment of Rachel Louise Jones as a director on 16 January 2019 (1 page)
22 January 2019Appointment of Dr Michelle Joyce Powis as a director on 16 January 2019 (2 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
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 2018Notification of V4P (Halesowen) Newco Limited as a person with significant control on 9 November 2017 (2 pages)
29 March 2018Notification of Companion Care (Services) Limited as a person with significant control on 9 November 2017 (2 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
10 November 2017Registration of charge 057782410003, created on 9 November 2017 (34 pages)
10 November 2017Termination of appointment of Sarah Joanne Hanna as a director on 9 November 2017 (1 page)
10 November 2017Termination of appointment of Michael Hanna as a director on 9 November 2017 (1 page)
10 November 2017Termination of appointment of Sarah Joanne Hanna as a director on 9 November 2017 (1 page)
10 November 2017Registration of charge 057782410003, created on 9 November 2017 (34 pages)
10 November 2017Termination of appointment of Michael Hanna as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Companion Care (Services) Limited as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Vets4Pets Limited as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Vets4Pets Limited as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Miss Rachel Louise Jones as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Vets4Pets (Services) Limited as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Companion Care (Services) Limited as a secretary on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Ian David Griffiths as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Companion Care (Services) Limited as a secretary on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Vets4Pets Limited as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Ian David Griffiths as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Companion Care (Services) Limited as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Miss Rachel Louise Jones as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Vets4Pets (Services) Limited as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Vets4Pets Limited as a secretary on 9 November 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 February 2017Director's details changed for Michael Hanna on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Michael Hanna on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Michael Hanna on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Michael Hanna on 6 February 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)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(7 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(7 pages)
9 January 2016Full accounts made up to 26 March 2015 (14 pages)
9 January 2016Full accounts made up to 26 March 2015 (14 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 1 in full (1 page)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 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)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 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)
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)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 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)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 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)
7 December 2011Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
7 December 2011Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
6 December 2011Appointment of Mrs Sarah Joanne Hanna as a director (2 pages)
6 December 2011Appointment of Mrs Sarah Joanne Hanna as a director (2 pages)
24 November 2011Director's details changed for Michael Hanna on 1 January 2011 (2 pages)
24 November 2011Director's details changed for Michael Hanna on 1 January 2011 (2 pages)
24 November 2011Director's details changed for Michael Hanna on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 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)
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)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Return made up to 11/04/09; 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)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 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)
19 April 2007Return made up to 11/04/07; full list of members (3 pages)
19 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 April 2006Incorporation (19 pages)
11 April 2006Incorporation (19 pages)