Background WavePink WaveYellow Wave

GVG HORLEY LIMITED (03907169)

GVG HORLEY LIMITED (03907169) is an active UK company. incorporated on 14 January 2000. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GVG HORLEY LIMITED has been registered for 26 years. Current directors include HEATHCOTE, Raymond Ian, STAPLEHURST, Trevor.

Company Number
03907169
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 years
Address
Gayton House 40 Hatchlands Road, Surrey, RH1 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
HEATHCOTE, Raymond Ian, STAPLEHURST, Trevor
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GVG HORLEY LIMITED

GVG HORLEY LIMITED is an active company incorporated on 14 January 2000 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. GVG HORLEY LIMITED was registered 26 years ago.(SIC: 75000)

Status

active

Active since 26 years ago

Company No

03907169

LTD Company

Age

26 Years

Incorporated 14 January 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Gayton House 40 Hatchlands Road Redhill Surrey, RH1 6AT,

Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STAPLEHURST, Trevor

Active
April Cottage, TadworthKT20 7RQ
Secretary
Appointed 14 Jan 2000

HEATHCOTE, Raymond Ian

Active
136 Smallfield Road, HorleyRH6 9LS
Born December 1954
Director
Appointed 27 Jan 2000

STAPLEHURST, Trevor

Active
April Cottage, TadworthKT20 7RQ
Born February 1954
Director
Appointed 14 Jan 2000

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 14 Jan 2000

TREVAN, Andrew Philip

Resigned
38 Hatchlands Road, RedhillRH1 6AT
Born April 1954
Director
Appointed 27 Jan 2000
Resigned 29 Oct 2024

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 14 Jan 2000
Resigned 14 Jan 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Philip Trevan

Ceased
Gayton House 40 Hatchlands Road, SurreyRH1 6AT
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2017
Ceased 29 Oct 2024

Mr Raymond Ian Heathcote

Active
Gayton House 40 Hatchlands Road, SurreyRH1 6AT
Born December 1954

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
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 December 2024
SH06Cancellation of Shares
Resolution
11 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
12 November 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Legacy
10 February 2000
88(2)R88(2)R
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Incorporation Company
14 January 2000
NEWINCIncorporation