Background WavePink WaveYellow Wave

FENWOLD VETERINARY PRACTICE LIMITED (05426579)

FENWOLD VETERINARY PRACTICE LIMITED (05426579) is an active UK company. incorporated on 15 April 2005. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FENWOLD VETERINARY PRACTICE LIMITED has been registered for 20 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
05426579
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 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
F

FENWOLD VETERINARY PRACTICE LIMITED

FENWOLD VETERINARY PRACTICE LIMITED is an active company incorporated on 15 April 2005 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. FENWOLD VETERINARY PRACTICE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05426579

LTD Company

Age

20 Years

Incorporated 15 April 2005

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 20 May 2025 (10 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 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Estate Office Boston Road Spilsby Lincolnshire PE23 5HD
From: 15 April 2005To: 1 October 2019
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Oct 09
Funding Round
Oct 09
Funding Round
Apr 12
Funding Round
Jan 13
Funding Round
Jan 15
Loan Secured
Feb 15
Capital Update
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 27 Sept 2019

SIMPSON, Donna Louise

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

BARRAND, Keith Roy

Resigned
Claxby Corner, AlfordLN13 0HL
Secretary
Appointed 15 Apr 2005
Resigned 27 Sept 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

BARRAND, Keith Roy

Resigned
Claxby Corner, AlfordLN13 0HL
Born December 1964
Director
Appointed 15 Apr 2005
Resigned 27 Sept 2019

BATES, Ian Peter

Resigned
Sutton Road, AlfordLN13 9PX
Born April 1977
Director
Appointed 13 Oct 2009
Resigned 27 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 27 Sept 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

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

MORRIS, Richard David

Resigned
Aswardby House, SpilsbyPE23 4JT
Born September 1965
Director
Appointed 15 Apr 2005
Resigned 27 Sept 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

Persons with significant control

4

1 Active
3 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 27 Sept 2019

Mr Keith Roy Barrand

Ceased
Estate Office, SpilsbyPE23 5HD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019

Mr Richard David Morris

Ceased
Estate Office, SpilsbyPE23 5HD
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019

Mr Ian Peter Bates

Ceased
Estate Office, SpilsbyPE23 5HD
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

101

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Statement Of Companys Objects
7 November 2019
CC04CC04
Resolution
22 October 2019
RESOLUTIONSResolutions
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Legacy
24 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
24 September 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Statement Of Companys Objects
19 January 2015
CC04CC04
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Resolution
29 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
88(2)R88(2)R
Incorporation Company
15 April 2005
NEWINCIncorporation