Ellesmere Port
CH65 4FE
Wales
Director Name | Ms Tracy Diane Noble |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Animal Trust Administration Centre Cedab Road Ellesmere Port CH65 4FE Wales |
Director Name | Gareth Rhys Haines |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Wales |
Correspondence Address | 44-46 Lower Bridgeman Street Bolton BL2 1DG |
Director Name | Steven Paul Robson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 44-46 Lower Bridgeman Street Bolton Greater Manchester BL2 1DG |
Director Name | Shaun Travis Thomson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2018) |
Role | Veterinary Surgeon |
Country of Residence | New Zealand |
Correspondence Address | 44-46 Lower Bridgeman Street Bolton BL2 1DG |
Director Name | James Robert Walker |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2018) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 44-46 Lower Bridgeman Street Bolton BL2 1DG |
Website | animaltrust.org.uk |
---|---|
Telephone | 01204 527474 |
Telephone region | Bolton |
Registered Address | Animal Trust Administration Centre Cedab Road Ellesmere Port CH65 4FE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £188,095 |
Cash | £129,530 |
Current Liabilities | £119,138 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
12 August 2016 | Delivered on: 15 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Cedab house, cedab road, ellesmere port, CH65 4FE title no. CH364620. Outstanding |
---|---|
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (1) 44-46 lower bridgeman street, bolton, BL2 1DG title no. MAN228312 (2) land at manxman road, blackburn, BB2 3JH title no. To be allocated (3) 33 ashton house, east failsworth, M35 9AA title no. MAN34286 (4) cedar house, cedar road, ellesmere port, CH65 4FE title no. CH364620 (5) site at crab street, st helens, WA10 2SG title no. MS427981 and MS539734 (6) 62 hilden street, bolton, BL2 1JD title no. LA229920. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee and set-off agreement. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 33 ashton road east, failsworth, M35 9AA title no. MAN34286. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Manxman road, blackburn, BB2 3JH title no. To be allocated. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 44-46 bridgeman street, bolton, BL2 1DG title no. MAN228312. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Development site known as crab street, st helen's, WA10 2SG title no. MS427981 and MS539734. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 62 hilden street, bolton, BL2 1JD title no. LA229920. Outstanding |
13 October 2021 | Delivered 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 |
8 January 2020 | Delivered on: 8 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property registered at hm land registry with title number MS220255 and known as speedy hire site, conway street, merseyside, CH41 4BB. Outstanding |
10 September 2018 | Delivered on: 13 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property registered at hm land registry with title number WYK553358, being 27 railway street, dewsbury, west yorkshire, WF12 8EB. Outstanding |
26 January 2017 | Delivered on: 4 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property known as mansers coleham head shrewsbury. Outstanding |
29 November 2016 | Delivered on: 8 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 32 halton street the haulgh bolton. Outstanding |
19 March 2013 | Delivered on: 23 March 2013 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 |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Satisfaction of charge 079664690002 in full (1 page) |
16 November 2023 | Accounts for a small company made up to 30 June 2023 (11 pages) |
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a small company made up to 30 June 2022 (12 pages) |
24 May 2022 | Appointment of Ms Tracy Diane Noble as a director on 24 May 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 30 June 2021 (12 pages) |
19 November 2021 | Cessation of Animal Trust Holdings Limited as a person with significant control on 19 November 2021 (1 page) |
19 October 2021 | Registration of charge 079664690015, created on 13 October 2021 (21 pages) |
11 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 March 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 August 2020 | Memorandum and Articles of Association (7 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Change of name notice (2 pages) |
11 March 2020 | Confirmation statement made on 15 February 2020 with updates (3 pages) |
8 January 2020 | Registration of charge 079664690014, created on 8 January 2020 (10 pages) |
3 January 2020 | Cessation of Owen Ralph Monie as a person with significant control on 2 January 2020 (1 page) |
3 January 2020 | Notification of Animal Trust Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
3 January 2020 | Notification of Animal Trust Vets Limited as a person with significant control on 2 January 2020 (2 pages) |
3 January 2020 | Cessation of Orumm Limited as a person with significant control on 20 December 2019 (1 page) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 March 2019 | Satisfaction of charge 079664690003 in full (1 page) |
4 March 2019 | Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG to Animal Trust Administration Centre Cedab Road Ellesmere Port CH65 4FE on 4 March 2019 (1 page) |
1 March 2019 | Registration of charge 079664690013, created on 1 March 2019 (39 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 November 2018 | Termination of appointment of James Robert Walker as a director on 23 November 2018 (1 page) |
13 September 2018 | Registration of charge 079664690012, created on 10 September 2018 (38 pages) |
13 June 2018 | Termination of appointment of Shaun Travis Thomson as a director on 30 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 June 2017 | Termination of appointment of Steven Paul Robson as a director on 5 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Steven Paul Robson as a director on 5 June 2017 (1 page) |
11 May 2017 | Memorandum and Articles of Association (7 pages) |
11 May 2017 | Memorandum and Articles of Association (7 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (60 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (60 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
4 February 2017 | Registration of charge 079664690011, created on 26 January 2017 (40 pages) |
4 February 2017 | Registration of charge 079664690011, created on 26 January 2017 (40 pages) |
8 December 2016 | Registration of charge 079664690010, created on 29 November 2016 (44 pages) |
8 December 2016 | Registration of charge 079664690010, created on 29 November 2016 (44 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 September 2016 | Appointment of Shaun Travis Thomson as a director on 15 August 2016 (3 pages) |
18 September 2016 | Appointment of Shaun Travis Thomson as a director on 15 August 2016 (3 pages) |
8 September 2016 | Appointment of Steven Paul Robson as a director on 25 July 2016 (2 pages) |
8 September 2016 | Appointment of Steven Paul Robson as a director on 25 July 2016 (2 pages) |
1 September 2016 | Appointment of James Robert Walker as a director on 15 August 2016 (3 pages) |
1 September 2016 | Appointment of James Robert Walker as a director on 15 August 2016 (3 pages) |
19 August 2016 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages) |
15 August 2016 | Registration of charge 079664690009, created on 12 August 2016 (38 pages) |
15 August 2016 | Registration of charge 079664690009, created on 12 August 2016 (38 pages) |
3 August 2016 | Registration of charge 079664690008, created on 29 July 2016 (45 pages) |
3 August 2016 | Registration of charge 079664690008, created on 29 July 2016 (45 pages) |
2 August 2016 | Registration of charge 079664690006, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690003, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690007, created on 29 July 2016 (30 pages) |
2 August 2016 | Registration of charge 079664690005, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690004, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690003, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690006, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690004, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690005, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690002, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690002, created on 29 July 2016 (39 pages) |
2 August 2016 | Registration of charge 079664690007, created on 29 July 2016 (30 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
11 April 2016 | Annual return made up to 27 February 2016 no member list (2 pages) |
11 April 2016 | Annual return made up to 27 February 2016 no member list (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (2 pages) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 27 February 2014 no member list (2 pages) |
3 March 2014 | Annual return made up to 27 February 2014 no member list (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 February 2013 | Annual return made up to 27 February 2013 no member list (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 no member list (2 pages) |
27 February 2012 | Incorporation (25 pages) |
27 February 2012 | Incorporation (25 pages) |