Background WavePink WaveYellow Wave

VALE ANIMAL LIMITED (06781215)

VALE ANIMAL LIMITED (06781215) is an active UK company. incorporated on 30 December 2008. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALE ANIMAL LIMITED has been registered for 17 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
06781215
Status
active
Type
ltd
Incorporated
30 December 2008
Age
17 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

VALE ANIMAL LIMITED

VALE ANIMAL LIMITED is an active company incorporated on 30 December 2008 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. VALE ANIMAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06781215

LTD Company

Age

17 Years

Incorporated 30 December 2008

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 23 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

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

VALE VETS LIMITED
From: 12 March 2009To: 5 April 2012
VALE ANIMAL MEDICS LIMITED
From: 30 December 2008To: 12 March 2009
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: 9 August 2017To: 25 April 2018
115 Kent Road Halesowen West Midlands B62 8PB
From: 6 January 2016To: 9 August 2017
The Animal Hospital Stinchcombe Dursley Gloucestershire GL11 6AJ
From: 8 October 2010To: 6 January 2016
Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA
From: 30 December 2008To: 8 October 2010
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Mar 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
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
Capital Update
Mar 26
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

STUART, Nicholas John

Resigned
Ledgemore Chavenage Green, TetburyGL8 8XR
Secretary
Appointed 30 Dec 2008
Resigned 16 Jun 2015

BRAGG, Richard Edward

Resigned
Silver Birches, Weston In GordanoBS20 8PU
Born June 1966
Director
Appointed 30 Dec 2008
Resigned 29 Feb 2012

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

JAMES, Paul Adrian

Resigned
Kent Road, HalesowenB62 8PB
Born October 1964
Director
Appointed 16 Jun 2015
Resigned 31 Jul 2017

JENNINGS, Darran James Michael

Resigned
Ashley Avenue, BathBA1 3DS
Born March 1966
Director
Appointed 16 Jun 2015
Resigned 31 Jul 2017

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 30 Dec 2008
Resigned 30 Dec 2008

KENYON, Paul Mark

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

STUART, Nicholas John

Resigned
Ledgemore Chavenage Green, TetburyGL8 8XR
Born May 1958
Director
Appointed 30 Dec 2008
Resigned 16 Jun 2015

WHITTAKER, George Anthony David

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1969
Director
Appointed 16 Jun 2015
Resigned 31 Jul 2017

WILLIS, Keith Andrew

Resigned
Kent Road, HalesowenB62 8PB
Born February 1963
Director
Appointed 16 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

Mr Keith Andrew Willis

Ceased
Kent Road, HalesowenB62 8PB
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr George Anthony David Whittaker

Ceased
Ashley Avenue, BathBA1 3DS
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

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
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 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
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
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 Micro Entity
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
15 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Resolution
15 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2010
AA01Change of Accounting Reference Date
Memorandum Articles
21 March 2009
MEM/ARTSMEM/ARTS
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
11 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
288bResignation of Director or Secretary
Incorporation Company
30 December 2008
NEWINCIncorporation