Background WavePink WaveYellow Wave

EUROPEAN VETERINARY SUPPLIES LIMITED (03039630)

EUROPEAN VETERINARY SUPPLIES LIMITED (03039630) is an active UK company. incorporated on 29 March 1995. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). EUROPEAN VETERINARY SUPPLIES LIMITED has been registered for 31 years. Current directors include TAYLOR, Laurence Dudley, TAYLOR, Simone Elizabeth.

Company Number
03039630
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
Unit 2 Bosworth Avenue, Warwick, CV34 6UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
TAYLOR, Laurence Dudley, TAYLOR, Simone Elizabeth
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN VETERINARY SUPPLIES LIMITED

EUROPEAN VETERINARY SUPPLIES LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). EUROPEAN VETERINARY SUPPLIES LIMITED was registered 31 years ago.(SIC: 46460)

Status

active

Active since 31 years ago

Company No

03039630

LTD Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 31 March 2023 - 29 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CAESAR LABORATORIES LIMITED
From: 3 May 1995To: 20 November 2002
ENGINEOWNER LIMITED
From: 29 March 1995To: 3 May 1995
Contact
Address

Unit 2 Bosworth Avenue Tournament Fields Warwick, CV34 6UQ,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA England
From: 31 October 2023To: 29 August 2024
Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England
From: 8 August 2023To: 31 October 2023
Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 29 March 1995To: 8 August 2023
Timeline

6 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

TAYLOR, Laurence Dudley

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 09 Feb 2015

TAYLOR, Laurence Dudley

Active
Bosworth Avenue, WarwickCV34 6UQ
Born August 1991
Director
Appointed 26 Jul 2019

TAYLOR, Simone Elizabeth

Active
Bosworth Avenue, WarwickCV34 6UQ
Born June 1958
Director
Appointed 11 Mar 2008

BURROWS, Stella Norma

Resigned
Manx House, MaidstoneME15 9YP
Secretary
Appointed 03 Sept 1998
Resigned 01 Aug 2001

MARTIN, Margaret Elizabeth

Resigned
Westwood Oaks Farm, StaplehurstTN12 0BH
Secretary
Appointed 19 May 1995
Resigned 03 Sept 1998

MARTIN, Stephen Jeremy

Resigned
17 Newlyn Drive, TonbridgeTN12 0DA
Secretary
Appointed 13 Apr 1995
Resigned 19 May 1995

TAYLOR, Richard Jeffery

Resigned
The Green, Stratford Upon AvonCV37 0JE
Secretary
Appointed 11 Mar 2008
Resigned 09 Feb 2015

TAYLOR, Richard Jeffery

Resigned
The Green, Stratford Upon AvonCV37 0JE
Secretary
Appointed 01 Aug 2001
Resigned 10 Feb 2005

WALDEN, Graham Howard

Resigned
15 Littleton Close, KenilworthCV8 2WA
Secretary
Appointed 10 Feb 2005
Resigned 11 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 13 Apr 1995

COX, Timothy Alan

Resigned
21 Maes Y Garreg, Ebbw ValeNP23 5BQ
Born April 1955
Director
Appointed 10 Feb 2005
Resigned 11 Mar 2008

LUCKMAN, Wayne

Resigned
16 Silvermere Park, ShifnalTF11 9BN
Born February 1951
Director
Appointed 10 Feb 2005
Resigned 11 Mar 2008

MARTIN, Stephen Jeremy

Resigned
Manx House, MaidstoneME15 9YP
Born July 1965
Director
Appointed 13 Apr 1995
Resigned 01 Aug 2001

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed 13 Apr 1995
Resigned 19 May 1995

RAMSAY, Malcolm Clive

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born August 1964
Director
Appointed 13 Mar 2015
Resigned 26 Jul 2019

RAWAL, Hiten Gunwantlal Trambaklal

Resigned
Lamberts 27a High Street, BrackleyNN13 5LT
Born August 1961
Director
Appointed 22 Feb 1999
Resigned 23 Feb 2000

SHAH, Hemendra Dahyabhai

Resigned
Manx House, MaidstoneME15 9YP
Born May 1941
Director
Appointed 23 Feb 2000
Resigned 01 Aug 2001

TAYLOR, Richard Jeffery

Resigned
The Green, Stratford Upon AvonCV37 0JE
Born March 1955
Director
Appointed 11 Mar 2008
Resigned 13 Mar 2015

TAYLOR, Richard Jeffery

Resigned
The Green, Stratford Upon AvonCV37 0JE
Born March 1955
Director
Appointed 01 Aug 2001
Resigned 10 Feb 2005

TAYLOR, Simone Elizabeth

Resigned
The Green, Stratford Upon AvonCV37 0JE
Born June 1958
Director
Appointed 01 Aug 2001
Resigned 10 Feb 2005

WALDEN, Graham Howard

Resigned
15 Littleton Close, KenilworthCV8 2WA
Born May 1960
Director
Appointed 10 Feb 2005
Resigned 11 Mar 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1995
Resigned 13 Apr 1995

Persons with significant control

1

Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

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

Filing History

161

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Small
22 February 2017
AAMDAAMD
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2016
CH01Change of Director Details
Auditors Resignation Company
14 July 2016
AUDAUD
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
11 December 2010
MG01MG01
Legacy
30 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
353353
Legacy
17 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
9 April 2008
287Change of Registered Office
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
155(6)a155(6)a
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
88(2)R88(2)R
Legacy
15 February 2005
123Notice of Increase in Nominal Capital
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
27 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 2002
AUDAUD
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
13 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
225Change of Accounting Reference Date
Legacy
1 March 1999
88(2)R88(2)R
Legacy
2 November 1998
287Change of Registered Office
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
27 January 1997
MEM/ARTSMEM/ARTS
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
224224
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Memorandum Articles
5 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
287Change of Registered Office
Incorporation Company
29 March 1995
NEWINCIncorporation