Background WavePink WaveYellow Wave

ORWELL VETS LIMITED (04770413)

ORWELL VETS LIMITED (04770413) is an active UK company. incorporated on 19 May 2003. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ORWELL VETS LIMITED has been registered for 22 years.

Company Number
04770413
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL VETS LIMITED

ORWELL VETS LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ORWELL VETS LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

04770413

LTD Company

Age

22 Years

Incorporated 19 May 2003

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 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS
From: 16 August 2016To: 26 April 2018
1 Tommy Flowers Drive Kesgrave Ipswich IP5 2BZ
From: 19 May 2003To: 16 August 2016
Timeline

32 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
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
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Statement Of Companys Objects
14 May 2019
CC04CC04
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Change Person Director Company With Change Date
29 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
287Change of Registered Office
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
31 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
190190
Legacy
21 May 2007
353353
Legacy
21 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Incorporation Company
19 May 2003
NEWINCIncorporation