Company NameKettering Vets4Pets Limited
Company StatusActive
Company Number06724284
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameSarah Jayne Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleVeterinary Nurse
Correspondence Address8 Vista Park
Telford Way
Kettering
NN16 8AS
Director NameChristopher John Willis
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed28 August 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleVeterinary Surgeon
Correspondence Address8 Vista Park
Telford Way
Kettering
NN16 8AS
Director NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed15 October 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusCurrent
Appointed15 October 2008(same day as company formation)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed15 October 2008(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
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed28 August 2009(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 March 2010)
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 £1Vets4pets LTD
50.00%
Ordinary B
25 at £1Christopher John Willis
25.00%
Ordinary A
25 at £1Sarah Jayne Scott
25.00%
Ordinary A

Financials

Year2014
Turnover£675,025
Gross Profit£550,016
Net Worth£87,413
Cash£102,332
Current Liabilities£112,956

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

25 November 2009Delivered on: 27 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 unit 8, vista park, telford way, kettering 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.
Outstanding
30 October 2009Delivered on: 3 November 2009
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.
Outstanding

Filing History

8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (7 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 December 2019Cessation of Vets4Pets Limited as a person with significant control on 2 December 2019 (1 page)
2 December 2019Notification of Pets at Home Vet Group Limited as a person with significant control on 2 December 2019 (2 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
18 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
18 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
25 January 2017Director's details changed for Christopher John Willis on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Sarah Jayne Scott on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Sarah Jayne Scott on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Christopher John Willis on 25 January 2017 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 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)
9 January 2016Full accounts made up to 26 March 2015 (15 pages)
9 January 2016Full accounts made up to 26 March 2015 (15 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • 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)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members voting rights 31/03/2014
(21 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members voting rights 31/03/2014
(21 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)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 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)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 15 October 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)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 15 October 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)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (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)
6 April 2010Termination of appointment of Vets4Pets Uk Limited as a director (1 page)
6 April 2010Termination of appointment of Vets4Pets Uk Limited as a director (1 page)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 September 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page)
23 September 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page)
8 September 2009Appointment terminated director abdul khan (1 page)
8 September 2009Director appointed sarah jayne scott (1 page)
8 September 2009Director appointed sarah jayne scott (1 page)
8 September 2009Appointment terminated director abdul khan (1 page)
8 September 2009Director appointed VETS4PETS uk LIMITED (3 pages)
8 September 2009Director appointed christopher john willis (1 page)
8 September 2009Director appointed christopher john willis (1 page)
8 September 2009Director appointed VETS4PETS uk LIMITED (3 pages)
6 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
6 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
15 October 2008Incorporation (19 pages)
15 October 2008Incorporation (19 pages)