Company NameMiddlesbrough Vets4Pets Limited
DirectorsKatherine Sara Goldsbrough and Companion Care (Services) Limited
Company StatusActive
Company Number06923139
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Katherine Sara Goldsbrough
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(1 month after company formation)
Appointment Duration14 years, 9 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address422a & B
Marton Road
Middlesbrough
Teeside
TS4 2PT
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed11 August 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed03 June 2009(same day as company formation)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed03 June 2009(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

Contact

Websitevets.co.uk
Telephone01367 820820
Telephone regionFaringdon

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 £1Katherine Sara Goldsbrough
50.00%
Ordinary A
50 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£525,845
Gross Profit£430,662
Net Worth-£66,091
Cash£310
Current Liabilities£83,912

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 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

12 November 2009Delivered on: 14 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 422A and 422B marton road middlesbrough 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
21 August 2009Delivered on: 22 August 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

15 November 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 October 2022Termination of appointment of Vets4Pets Limited as a director on 11 August 2021 (1 page)
6 October 2022Appointment of Companion Care (Services) Limited as a director on 11 August 2021 (2 pages)
6 October 2022Termination of appointment of Vets4Pets Limited as a secretary on 11 August 2021 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
12 August 2021Notification of Companion Care (Services) Limited as a person with significant control on 11 August 2021 (2 pages)
12 August 2021Cessation of Pets at Home Vet Group Limited as a person with significant control on 11 August 2021 (1 page)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 26 March 2020 (9 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
10 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 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)
15 December 2017Accounts for a small company made up to 30 March 2017 (15 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (15 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
25 January 2017Director's details changed for Katherine Sara Goldsbrough on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Katherine Sara Goldsbrough on 25 January 2017 (2 pages)
5 October 2016Full accounts made up to 31 March 2016 (15 pages)
5 October 2016Full accounts made up to 31 March 2016 (15 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(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)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • 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)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(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)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 3 June 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)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 3 June 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)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 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)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 September 2009Appointment terminated director abdul khan (1 page)
8 September 2009Appointment terminated director abdul khan (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 August 2009Director appointed katherine sara goldsbrough (1 page)
18 August 2009Director appointed katherine sara goldsbrough (1 page)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 June 2009Incorporation (6 pages)
3 June 2009Incorporation (6 pages)