Company NameWrexham Vets4Pets Limited
DirectorsAnneli Randall and Companion Care (Services) Limited
Company StatusActive
Company Number07103838
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed05 January 2023(13 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed28 January 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed28 January 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 2 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
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameMiss Kelly Cremers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed26 March 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address29 Barnsdale Way
Ackworth
Pontefract
West Yorkshire
WF7 7RU
Director NameMr Pieter Van Zuuren
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address29 Barnsdale Way
Ackworth
Pontefract
West Yorkshire
WF7 7RU
Director NameMrs Erika Lorraine Jones
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2019)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence Address31 Caia Road
Wrexham
Clywd
LL13 8DS
Wales
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed23 September 2011(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 22 May 2012)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN

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 £1Erika Lorraine Jones
50.00%
Ordinary A
50 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£507,714
Gross Profit£394,061
Net Worth-£964,097
Cash£300
Current Liabilities£787,408

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

26 January 2012Delivered on: 1 February 2012
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: 31 caia road wrexham clwyd t/no. CYM544067 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
13 April 2010Delivered on: 13 April 2010
Persons entitled: 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 14B island green retail park wrexham by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 see image for full details.
Outstanding
30 March 2010Delivered on: 3 April 2010
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

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page)
18 January 2023Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (244 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
2 October 2022Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
18 January 2022Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages)
18 January 2022Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages)
18 January 2022Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page)
18 January 2022Audit exemption subsidiary accounts made up to 25 March 2021 (12 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages)
14 April 2021Audit exemption subsidiary accounts made up to 26 March 2020 (13 pages)
14 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page)
14 April 2021Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 28 March 2019 (13 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
22 July 2019Satisfaction of charge 2 in full (2 pages)
22 July 2019Satisfaction of charge 3 in full (2 pages)
22 July 2019Satisfaction of charge 1 in full (1 page)
3 June 2019Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
28 January 2019Notification of Companion Care (Services) Limited as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Appointment of Mr Harvey Bertenshaw Ainley as a director on 28 January 2019 (2 pages)
28 January 2019Appointment of Companion Care (Services) Limited as a secretary on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Vets4Pets Limited as a secretary on 28 January 2019 (1 page)
28 January 2019Cessation of Erika Lorraine Jones as a person with significant control on 28 January 2019 (1 page)
28 January 2019Cessation of Pets at Home Vet Group Limited as a person with significant control on 28 January 2019 (1 page)
28 January 2019Appointment of Companion Care (Services) Limited as a director on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Vets4Pets Limited as a director on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Erika Lorraine Jones as a director on 28 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (16 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)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
25 January 2017Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (6 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)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • 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)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 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 (9 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(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)
23 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
23 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Pieter Zuuren as a director (1 page)
9 August 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
9 August 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
9 August 2012Termination of appointment of Pieter Zuuren as a director (1 page)
19 June 2012Termination of appointment of Vets4Pets Uk Limited as a director (1 page)
19 June 2012Termination of appointment of Kelly Cremers as a director (1 page)
19 June 2012Termination of appointment of Kelly Cremers as a director (1 page)
19 June 2012Termination of appointment of Vets4Pets Uk Limited as a director (1 page)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 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)
30 September 2011Appointment of Mrs Erika Lorraine Jones as a director (2 pages)
30 September 2011Appointment of Vets4Pets Uk Limited as a director (2 pages)
30 September 2011Appointment of Vets4Pets Uk Limited as a director (2 pages)
30 September 2011Appointment of Mrs Erika Lorraine Jones as a director (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
16 April 2010Termination of appointment of Abdul Khan as a director (1 page)
16 April 2010Termination of appointment of Abdul Khan as a director (1 page)
15 April 2010Appointment of Miss Kelly Cremers as a director (2 pages)
15 April 2010Appointment of Mr Pieter Van Zuuren as a director (2 pages)
15 April 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
15 April 2010Appointment of Miss Kelly Cremers as a director (2 pages)
15 April 2010Appointment of Mr Pieter Van Zuuren as a director (2 pages)
15 April 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 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)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)