Company NameAnimal Trust Vets C.I.C.
Company StatusActive
Company Number07938025
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 3 months ago)
Previous NamesRumbry Limited and Animal Trust Vets Limited

Business Activity

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

Directors

Director NameOwen Ralph Monie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence AddressAnimal Trust Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameMr David Kazemi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleProduct Manager
Country of ResidenceNetherlands
Correspondence AddressAnimal Trust Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameMs Tracy Noble
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnimal Trust Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameGareth Rhys Haines
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence Address44-46 Lower Bridgeman Street
Bolton
BL2 1DG
Director NameMs Julie Hulme
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnimal Trust Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameMr Andrew Martin Kemp
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 September 2022)
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressAnimal Trust Cedab Road
Ellesmere Port
CH65 4FE
Wales

Location

Registered AddressAnimal Trust
Cedab Road
Ellesmere Port
CH65 4FE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Owen Ralph Monie
37.50%
Ordinary A
50 at £1Gareth Rhys Haines
25.00%
Ordinary B
50 at £1Owen Ralph Monie
25.00%
Ordinary B
25 at £1Gareth Rhys Haines
12.50%
Ordinary A

Financials

Year2014
Net Worth-£2,025
Cash£463
Current Liabilities£225,238

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 1 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 beevor court, pontefract road, barnsley, S71 1HG.
Outstanding
13 October 2021Delivered on: 19 October 2021
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
14 October 2021Delivered on: 15 October 2021
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All that freehold land known as aldi foodstore, wellington road, rhyl, LL18 1LR as registered at hm land registry under title numbers WA850027, WA826458 and WA625409 together with such interest as the mortgagor holds in respect of the land shown shaded blue on the attached plan.. By way of assignment:. • all rents and other income from time to time arising from or accruing on the property;. • the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any progressions advisors now or at any time engaged by the mortgagor;. • the benefit of all agreements for lease. By way of fixed charge:. • all the goodwill of the business; and. The full benefit of all contracts entered into by or with the mortgagor in connection with the business.”.
Outstanding
8 January 2020Delivered on: 8 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee and set-off agreement.
Outstanding

Filing History

11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Julie Hulme as a director on 30 December 2022 (1 page)
22 December 2022Full accounts made up to 30 June 2022 (42 pages)
16 September 2022Termination of appointment of Andrew Martin Kemp as a director on 13 September 2022 (1 page)
16 June 2022Appointment of Mr David Kazemi as a director on 3 May 2022 (2 pages)
16 June 2022Appointment of Ms Julie Hulme as a director on 3 May 2022 (2 pages)
16 June 2022Appointment of Ms Tracy Noble as a director on 3 May 2022 (2 pages)
16 June 2022Appointment of Mr Andrew Martin Kemp as a director on 3 May 2022 (2 pages)
24 May 2022Statement of company's objects (2 pages)
24 May 2022Memorandum and Articles of Association (30 pages)
24 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 May 2022Memorandum and Articles of Association (24 pages)
18 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 February 2022Accounts for a small company made up to 30 June 2021 (27 pages)
1 December 2021Registration of charge 079380250006, created on 30 November 2021 (38 pages)
19 October 2021Registration of charge 079380250005, created on 13 October 2021 (21 pages)
15 October 2021Registration of charge 079380250004, created on 14 October 2021 (21 pages)
24 March 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
5 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
28 October 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-20
(34 pages)
23 January 2020Change of name notice (2 pages)
8 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 January 2020Registration of charge 079380250003, created on 8 January 2020 (10 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
3 January 2020Notification of Animal Trust Holdings Limited as a person with significant control on 2 January 2020 (2 pages)
3 January 2020Cessation of Animal Trust Limited as a person with significant control on 2 January 2020 (1 page)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-24
(2 pages)
13 November 2019Change of name notice (2 pages)
13 November 2019Change of name with request to seek comments from relevant body (2 pages)
15 February 2019Registered office address changed from C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG England to Animal Trust Cedab Road Ellesmere Port CH65 4FE on 15 February 2019 (1 page)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 6 February 2017 with updates (60 pages)
30 March 2017Confirmation statement made on 6 February 2017 with updates (60 pages)
19 August 2016Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages)
19 August 2016Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Registration of charge 079380250001, created on 29 July 2016 (30 pages)
2 August 2016Registration of charge 079380250002, created on 29 July 2016 (43 pages)
2 August 2016Registration of charge 079380250001, created on 29 July 2016 (30 pages)
2 August 2016Registration of charge 079380250002, created on 29 July 2016 (43 pages)
21 April 2016Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 01/04/2016
(2 pages)
21 April 2016Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 01/04/2016
(2 pages)
8 February 2016Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG England to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page)
8 February 2016Director's details changed for Gareth Rhys Haines on 8 February 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(4 pages)
8 February 2016Director's details changed for Gareth Rhys Haines on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG England to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(4 pages)
8 February 2016Director's details changed for Owen Ralph Monie on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Animal Trust 44-46 Lower Bridgeman Street Bolton BL2 1DG on 8 February 2016 (1 page)
8 February 2016Director's details changed for Owen Ralph Monie on 8 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)