Background WavePink WaveYellow Wave

ABIVALE VETERINARY GROUP LIMITED (04932297)

ABIVALE VETERINARY GROUP LIMITED (04932297) is an active UK company. incorporated on 15 October 2003. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABIVALE VETERINARY GROUP LIMITED has been registered for 22 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04932297
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 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
A

ABIVALE VETERINARY GROUP LIMITED

ABIVALE VETERINARY GROUP LIMITED is an active company incorporated on 15 October 2003 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. ABIVALE VETERINARY GROUP LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04932297

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS England
From: 10 October 2017To: 25 April 2018
Station House East Ashley Avenue Bath Bath and North East Somerset ME14 5NZ England
From: 9 August 2017To: 10 October 2017
115 Kent Road Halesowen B62 8PB England
From: 29 March 2017To: 9 August 2017
C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England
From: 14 October 2016To: 29 March 2017
Abingdon Animal Hospital the Vineyard Abingdon Oxfordshire OX14 3NR
From: 15 October 2003To: 14 October 2016
Timeline

29 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Oct 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
Owner Exit
Oct 22
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

HUTCHINGS, Margaret Diane

Resigned
Ridgeway, AbingdonOX13 6QQ
Secretary
Appointed 15 Oct 2003
Resigned 15 Apr 2009

HUTCHINGS, Thomas Lynwood

Resigned
Ridgeway, AbingdonOX13 6QQ
Secretary
Appointed 15 Apr 2009
Resigned 30 Jun 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 31 Jul 2017
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Jul 2017
Resigned 02 Mar 2020

HUTCHINGS, Kate Mary, Dr

Resigned
Abingdon Animal Hospital, AbingdonOX14 3NR
Born June 1974
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2013

HUTCHINGS, Margaret Diane

Resigned
Cothill, AbingdonOX13 6QQ
Born April 1944
Director
Appointed 15 Apr 2009
Resigned 30 Jun 2015

HUTCHINGS, Steffan Lyn

Resigned
Abingdon Animal Hospital, AbingdonOX14 3NR
Born September 1972
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2013

HUTCHINGS, Thomas Lynwood

Resigned
Ridgeway, AbingdonOX13 6QQ
Born July 1944
Director
Appointed 15 Oct 2003
Resigned 30 Jun 2015

JAMES, Paul Adrian

Resigned
Kent Road, HalesowenB62 8PB
Born October 1964
Director
Appointed 30 Jun 2015
Resigned 31 Jul 2017

JENNINGS, Darran James Michael

Resigned
Kent Road, HalesowenB62 8PB
Born March 1966
Director
Appointed 30 Jun 2015
Resigned 31 Jul 2017

KENYON, Paul Mark

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

MOORE, Richard Brian Ashley

Resigned
Kent Road, HalesowenB62 8PB
Born September 1983
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

WHITTAKER, George Anthony David

Resigned
Kent Road, HalesowenB62 8PB
Born September 1969
Director
Appointed 30 Jun 2015
Resigned 31 Jul 2017

WILLIS, Keith Andrew

Resigned
Kent Road, HalesowenB62 8PB
Born February 1963
Director
Appointed 30 Jun 2015
Resigned 31 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Ashley Avenue, BathBA1 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Keynsham, BristolBS31 2AU

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

100

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
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 Account Reference Date Company Previous Extended
11 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 September 2017
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
16 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
88(2)R88(2)R
Legacy
15 October 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation