Background WavePink WaveYellow Wave

LLM FARM VETS (DERBYSHIRE) LIMITED (06972062)

LLM FARM VETS (DERBYSHIRE) LIMITED (06972062) is an active UK company. incorporated on 24 July 2009. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLM FARM VETS (DERBYSHIRE) LIMITED has been registered for 16 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
06972062
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLM FARM VETS (DERBYSHIRE) LIMITED

LLM FARM VETS (DERBYSHIRE) LIMITED is an active company incorporated on 24 July 2009 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLM FARM VETS (DERBYSHIRE) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06972062

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CLOVER ANIMAL HEALTH LIMITED
From: 24 July 2009To: 6 July 2018
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 23 April 2019To: 30 June 2021
, Old Woodhouses Broughall, Whitchurch, Shropshire, SY13 4AQ
From: 24 July 2009To: 23 April 2019
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Feb 20
Loan Secured
Oct 23
Owner Exit
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 20 Mar 2019

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 20 Mar 2019

CURE, Ian Louis

Resigned
136 Whittingham Lane, PrestonPR3 5DD
Born January 1982
Director
Appointed 11 May 2018
Resigned 20 Mar 2019

KING, Simon Gerard

Resigned
Broughall, WhitchurchSY13 4AQ
Born September 1973
Director
Appointed 11 May 2018
Resigned 20 Mar 2019

WARRINGTON, Janet

Resigned
Buerton, CreweCW3 0DH
Born November 1967
Director
Appointed 24 Jul 2009
Resigned 20 Jul 2018

Persons with significant control

3

2 Active
1 Ceased
Broughall, WhitchurchSY13 4AQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018
Ceased 27 Jun 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 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 Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 January 2020
AA01Change of Accounting Reference Date
Statement Of Companys Objects
31 December 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Memorandum Articles
24 June 2019
MAMA
Second Filing Of Annual Return With Made Up Date
30 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2019
RP04AR01RP04AR01
Resolution
14 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
10 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
8 May 2019
AA01Change of Accounting Reference Date
Legacy
3 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 July 2018
NM06NM06
Change Of Name Notice
18 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Legacy
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Incorporation Company
24 July 2009
NEWINCIncorporation