Background WavePink WaveYellow Wave

MWI BUYING GROUP LIMITED (02617906)

MWI BUYING GROUP LIMITED (02617906) is an active UK company. incorporated on 6 June 1991. with registered office in Castle Cary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MWI BUYING GROUP LIMITED has been registered for 34 years. Current directors include CLEARY JR, James F, GOSNEY, Leana, SHELL, Steven Daniel.

Company Number
02617906
Status
active
Type
ltd
Incorporated
6 June 1991
Age
34 years
Address
Centaur House, Castle Cary, BA7 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CLEARY JR, James F, GOSNEY, Leana, SHELL, Steven Daniel
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWI BUYING GROUP LIMITED

MWI BUYING GROUP LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Castle Cary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MWI BUYING GROUP LIMITED was registered 34 years ago.(SIC: 75000)

Status

active

Active since 34 years ago

Company No

02617906

LTD Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ST. FRANCIS LIMITED
From: 6 June 1991To: 29 April 2021
Contact
Address

Centaur House Torbay Road Castle Cary, BA7 7EU,

Previous Addresses

, Churchfield Offices Harley Way, Lyveden, Oundle, Northants, PE8 5AU
From: 6 July 2015To: 5 January 2016
, Unit 1.14 Great House, Waterside Business Pk,Redwall Close Dinnington, Sheffield, South Yorkshire, S25 3QA
From: 1 March 2010To: 6 July 2015
, Unit 25 Dinnington Business Park, Outgang Lane,Dinnington, Sheffield, South Yorkshire, S25 3QX, England
From: 6 June 1991To: 1 March 2010
Timeline

42 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Share Issue
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Dec 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jan 22
Loan Cleared
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CARTER, Lisa

Active
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 28 Aug 2025

CLEARY JR, James F

Active
West First Avenue, Conshohocken19428
Born July 1968
Director
Appointed 02 Dec 2015

GOSNEY, Leana

Active
Torbay Road, Castle CaryBA7 7EU
Born October 1983
Director
Appointed 20 Jun 2025

SHELL, Steven Daniel

Active
W. Pasadena Drive, Boise83705
Born May 1960
Director
Appointed 29 Jun 2022

BURLEY, Graham John

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 01 Jul 2019
Resigned 14 Oct 2024

HODGKIN, John Bonham

Resigned
Llanquilan Farm, ChepstowNP16 6BP
Secretary
Appointed 06 Jun 1991
Resigned 07 Jun 2010

PAULL, Andrew

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 01 Jul 2016
Resigned 30 Nov 2018

STEPHENSON, Simon Paul

Resigned
Harley Way, OundlePE8 5AU
Secretary
Appointed 07 Jun 2010
Resigned 02 Dec 2015

TOPPER, Brian

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 30 Nov 2018
Resigned 01 Jul 2019

WEBB, Samantha

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 14 Oct 2024
Resigned 28 Aug 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jun 1991
Resigned 06 Jun 1991

BURLEY, Graham John

Resigned
Torbay Road, Castle CaryBA7 7EU
Born March 1979
Director
Appointed 14 Oct 2024
Resigned 20 Jun 2025

CHOU, John Gardner

Resigned
Washington Street, Conshohocken19428
Born October 1956
Director
Appointed 14 Jan 2019
Resigned 01 Jul 2022

HARBORD, David

Resigned
Jewry Street, WinchesterSO23 8RZ
Born February 1961
Director
Appointed 19 Dec 2013
Resigned 12 Nov 2014

HODGKIN, John Bonham

Resigned
Llanquilan Farm, ChepstowNP16 6BP
Born October 1950
Director
Appointed 06 Jun 1991
Resigned 02 Dec 2015

HODGKIN, Sarah Gillian Roberts

Resigned
Llanquilan Farm, ChepstowNP16 6BP
Born February 1957
Director
Appointed 01 Jan 1994
Resigned 24 Mar 2010

HORNER, David Alistair

Resigned
George Street, BathBA1 2EH
Born October 1959
Director
Appointed 24 Mar 2010
Resigned 12 Nov 2014

MACDONALD, Neil Morrison

Resigned
19 Lindum Drive, RotherhamS66 0JW
Born October 1959
Director
Appointed 06 Jun 1991
Resigned 07 Jan 1994

PARK, Nicholas Robert

Resigned
Glapthorn Road, PeterboroughPE8 4PS
Born January 1972
Director
Appointed 24 Mar 2010
Resigned 02 Dec 2015

SHAW, Mark Jeffrey

Resigned
W. Pasadena Drive, Boise83705
Born August 1962
Director
Appointed 02 Nov 2018
Resigned 01 Dec 2021

STEPHENSON, Simon Paul

Resigned
13 All Saints Street, StamfordPE9 2PA
Born October 1965
Director
Appointed 24 Mar 2010
Resigned 02 Dec 2015

THISTLETHWAYTE, Mark Edward

Resigned
Jewry Street, WinchesterSO23 8RZ
Born October 1964
Director
Appointed 24 Mar 2010
Resigned 12 Nov 2014

THISTLETHWAYTE, Robin

Resigned
Jewry Street, WinchesterSO23 8RZ
Born December 1935
Director
Appointed 24 Mar 2010
Resigned 12 Nov 2014

THOMPSON, Mary Patricia

Resigned
Suntree Place, Boise
Born January 1963
Director
Appointed 02 Dec 2015
Resigned 02 Nov 2018

TINSLEY, David John

Resigned
Torbay Road, Castle CaryBA7 7EU
Born January 1977
Director
Appointed 01 Jul 2019
Resigned 14 Oct 2024

WHITE, Alan

Resigned
98 West Street, PeterboroughPE8 4EF
Born October 1971
Director
Appointed 24 Mar 2010
Resigned 02 Dec 2015

WHITTAKER, George Anthony David

Resigned
Berkeley Street, LondonW1J 8DJ
Born September 1969
Director
Appointed 12 Nov 2014
Resigned 02 Dec 2015

WILLIS, Keith Andrew

Resigned
Barker Gate, NottinghamNG1 1JU
Born February 1963
Director
Appointed 12 Nov 2014
Resigned 02 Dec 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Jun 1991
Resigned 06 Jun 1991

Persons with significant control

3

1 Active
2 Ceased
Torbay Road, Castle CaryBA7 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Torbay Road, Castle CaryBA7 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2018
Torbay Road, Castle CaryBA7 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Auditors Resignation Company
18 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Resolution
23 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Small
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Miscellaneous
16 October 2012
MISCMISC
Auditors Resignation Company
27 September 2012
AUDAUD
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
27 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Capital Alter Shares Subdivision
29 April 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
29 April 2010
RESOLUTIONSResolutions
Resolution
29 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
353353
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
27 August 1993
287Change of Registered Office
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Legacy
16 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
23 December 1991
MAMA
Legacy
23 December 1991
88(2)R88(2)R
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
16 December 1991
288288
Legacy
29 November 1991
224224
Legacy
14 June 1991
287Change of Registered Office
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Incorporation Company
6 June 1991
NEWINCIncorporation