Background WavePink WaveYellow Wave

PENBODE VETS LIMITED (06313481)

PENBODE VETS LIMITED (06313481) is an active UK company. incorporated on 16 July 2007. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PENBODE VETS LIMITED has been registered for 18 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
06313481
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENBODE VETS LIMITED

PENBODE VETS LIMITED is an active company incorporated on 16 July 2007 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PENBODE VETS LIMITED was registered 18 years ago.(SIC: 75000)

Status

active

Active since 18 years ago

Company No

06313481

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PENBODE VETERINARY GROUP LIMITED
From: 16 July 2007To: 16 April 2013
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Holgate Park Drive York YO26 4GB England
From: 19 July 2018To: 30 June 2021
Calyx House South Road Taunton Somerset TA1 3DU
From: 15 February 2013To: 19 July 2018
23 North Road Holsworthy Devon EX22 6HB
From: 16 July 2007To: 15 February 2013
Timeline

32 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 12 Jul 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 12 Jul 2018

ASHFORD, Sally

Resigned
South Road, TauntonTA1 3DU
Secretary
Appointed 01 Nov 2017
Resigned 12 Jul 2018

LORRAINE, Iain Kennedy

Resigned
North Road, HolsworthyEX22 6HB
Secretary
Appointed 16 Jul 2007
Resigned 01 Nov 2017

ASHFORD, Sally Clare

Resigned
North Road, HolsworthyEX22 6HB
Born September 1972
Director
Appointed 01 Jan 2013
Resigned 12 Jul 2018

BANKS, Mark Jeffery

Resigned
North Road, HolsworthyEX22 6HB
Born June 1971
Director
Appointed 01 Jan 2013
Resigned 12 Jul 2018

CHAPMAN, Jonathan Peter

Resigned
North Road, HolsworthyEX22 6HB
Born December 1984
Director
Appointed 01 Mar 2014
Resigned 12 Jul 2018

CHAPPLE, Andrew George

Resigned
3 Goodgates Park, BrauntonEX33 1DB
Born January 1967
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2008

COBNER, Andrew John

Resigned
Willows End Derril, HolsworthyEX22 6YB
Born July 1957
Director
Appointed 16 Jul 2007
Resigned 01 Jan 2013

FORRESTER, Daniel James

Resigned
North Road, HolsworthyEX22 6HB
Born January 1981
Director
Appointed 01 Mar 2014
Resigned 12 Jul 2018

KIRKWOOD, Rupert Peter

Resigned
North Road, HolsworthyEX22 6HB
Born November 1959
Director
Appointed 01 Jan 2013
Resigned 07 Oct 2016

LEIGHTON, Phillip Andrew

Resigned
North Road, HolsworthyEX22 6HB
Born June 1972
Director
Appointed 01 Jan 2013
Resigned 12 Jul 2018

OLIVER, Kenneth Adrian John

Resigned
North Road, HolsworthyEX22 6HB
Born May 1965
Director
Appointed 16 Jul 2007
Resigned 12 Jul 2018

ROWLANDS, David

Resigned
North Road, HolsworthyEX22 6HB
Born September 1971
Director
Appointed 01 Jan 2013
Resigned 12 Jul 2018

SHEPHERD, Mark

Resigned
North Road, HolsworthyEX22 6HB
Born May 1958
Director
Appointed 01 Jan 2013
Resigned 12 Jul 2018

STOKES, Andrew

Resigned
North Road, HolsworthyEX22 6HB
Born April 1980
Director
Appointed 01 Jan 2013
Resigned 12 Jul 2018

WONNACOTT, Brian James

Resigned
North Road, HolsworthyEX22 6HB
Born May 1948
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2013

Persons with significant control

4

1 Active
3 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 29 Nov 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
North Road, HolsworthyEX22 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
27 April 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Resolution
27 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2013
CONNOTConfirmation Statement Notification
Legacy
30 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Legacy
18 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation