Background WavePink WaveYellow Wave

VETERINARY DRUGS TO GO LIMITED (03972373)

VETERINARY DRUGS TO GO LIMITED (03972373) is an active UK company. incorporated on 13 April 2000. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VETERINARY DRUGS TO GO LIMITED has been registered for 25 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
03972373
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERINARY DRUGS TO GO LIMITED

VETERINARY DRUGS TO GO LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VETERINARY DRUGS TO GO LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03972373

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

CADHAM LIMITED
From: 13 April 2000To: 8 June 2000
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
From: 11 August 2017To: 8 May 2018
2 Stirling Road West Carr Road Industrial Estate Retford DN22 7SN
From: 13 April 2000To: 11 August 2017
Timeline

16 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

BRODIE, James Shanks

Resigned
The Old Barn, NewarkNG22 0RP
Secretary
Appointed 14 Apr 2000
Resigned 30 Apr 2016

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 13 Apr 2000
Resigned 14 Apr 2000

BRODIE, James Shanks

Resigned
2 Stirling Road, RetfordDN22 7SN
Born July 1945
Director
Appointed 14 Apr 2000
Resigned 30 Apr 2016

BURNS, Alison Jane

Resigned
2 Stirling Road, RetfordDN22 7SN
Born February 1957
Director
Appointed 14 Apr 2000
Resigned 03 Aug 2017

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 03 Aug 2017
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 03 Aug 2017
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 13 Apr 2000
Resigned 14 Apr 2000

TEVENDALE, Alan Douglas

Resigned
2 Stirling Road, RetfordDN22 7SN
Born June 1980
Director
Appointed 01 May 2010
Resigned 03 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
The Chocolate Factory, KeynshamBS31 2AU

Nature of Control

Right to appoint and remove directors
Notified 03 Aug 2017

Mr Alan Tevendale

Ceased
West Carr Road Industrial Estate, RetfordDN22 7SN
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017

Alison Jane Burns

Ceased
West Carr Road Industrial Estate, RetfordDN22 7SN
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Resolution
26 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Resolution
21 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
4 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Resolution
17 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Resolution
17 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
20 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
7 August 2000
88(2)R88(2)R
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation