Company NameBolton Vets4Pets Limited
Company StatusActive
Company Number06636705
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Jennifer Margaret Cooke
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Vets4pets Drummond House
Moss Bank Way, Astley Way
Bolton
BL1 8NP
Director NameMiss Louise Morris
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Vets4pets Drummond House
Moss Bank Way, Astley Bridge
Bolton
BL1 8NP
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed28 October 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed28 October 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed28 October 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMrs Ruth Helen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2009(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 28 October 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressDrummond House Moss Bank Way
Astley Bridge
Bolton
BL1 8NP
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

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 £1Ruth Helen Harrison
50.00%
Ordinary A
50 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£765,356
Gross Profit£604,078
Net Worth£105,627
Cash£148,998
Current Liabilities£199,547

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

28 October 2019Delivered on: 4 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 2009Delivered on: 23 December 2009
Satisfied on: 9 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 moss bank way bolton title number MAN152810 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
9 October 2009Delivered on: 10 October 2009
Satisfied on: 9 December 2015
Persons entitled: Lloyds Tsb Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
20 February 2020Cessation of Ruth Helen Harrison as a person with significant control on 28 October 2019 (1 page)
20 February 2020Notification of V4P (Bolton) Newco Limited as a person with significant control on 28 October 2019 (2 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (7 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 November 2019Appointment of Companion Care (Services) Limited as a secretary on 28 October 2019 (2 pages)
4 November 2019Appointment of Miss Louise Morris as a director on 28 October 2019 (2 pages)
4 November 2019Registration of charge 066367050003, created on 28 October 2019 (35 pages)
4 November 2019Termination of appointment of Ruth Helen Harrison as a director on 28 October 2019 (1 page)
4 November 2019Cessation of Vets4Pets Limited as a person with significant control on 28 October 2019 (1 page)
4 November 2019Appointment of Companion Care (Services) Limited as a director on 28 October 2019 (2 pages)
4 November 2019Termination of appointment of Vets4Pets Limited as a director on 28 October 2019 (1 page)
4 November 2019Appointment of Dr Jennifer Margaret Cooke as a director on 28 October 2019 (2 pages)
4 November 2019Notification of Companion Care (Services) Limited as a person with significant control on 28 October 2019 (2 pages)
4 November 2019Termination of appointment of Vets4Pets Limited as a secretary on 28 October 2019 (1 page)
4 November 2019Appointment of Vets4Pets (Services) Limited as a director on 28 October 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 29 March 2018 (14 pages)
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 (13 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 January 2017Director's details changed for Mrs Ruth Helen Harrison on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Ruth Helen Harrison on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Ruth Helen Harrison on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Ruth Helen Harrison on 25 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 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 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 1 in full (1 page)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • 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)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • 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)
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)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom 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)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 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)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 2 July 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)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 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)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 September 2009Director appointed ruth helen harrison (1 page)
2 September 2009Director appointed ruth helen harrison (1 page)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 July 2009Return made up to 02/07/09; 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)
29 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
2 July 2008Incorporation (17 pages)
2 July 2008Incorporation (17 pages)