Background WavePink WaveYellow Wave

UK FARM VETS LIMITED (07331487)

UK FARM VETS LIMITED (07331487) is an active UK company. incorporated on 30 July 2010. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UK FARM VETS LIMITED has been registered for 15 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
07331487
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 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
U

UK FARM VETS LIMITED

UK FARM VETS LIMITED is an active company incorporated on 30 July 2010 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. UK FARM VETS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07331487

LTD Company

Age

15 Years

Incorporated 30 July 2010

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 4 August 2025 (7 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 16 April 2019To: 30 June 2021
, Old Woodhouses, Broughall, Whitchurch, Shropshire, SY13 4AQ
From: 30 July 2010To: 16 April 2019
Timeline

29 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Share Issue
Aug 12
Funding Round
Sept 12
Director Joined
Nov 12
Director Left
Dec 15
Director Joined
Jan 16
Loan Secured
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Nov 16
Loan Cleared
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Feb 20
Loan Secured
Oct 23
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

ALLCOCK, James Gerard

Resigned
Marbury, WhitchurchSY13 4LW
Born November 1965
Director
Appointed 30 Jul 2010
Resigned 29 Sept 2016

ATKINSON, Owen Charles Dunbar

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born August 1971
Director
Appointed 31 Jan 2011
Resigned 06 May 2014

CHRISTIE, Michael French

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born November 1970
Director
Appointed 31 Jan 2011
Resigned 20 Mar 2019

KING, Simon Gerard

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born September 1973
Director
Appointed 31 Jan 2011
Resigned 20 Mar 2019

LAMBERT, Charles Andrew

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born May 1969
Director
Appointed 31 Jan 2011
Resigned 20 Mar 2019

LEONARD, Denis Martin

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born October 1969
Director
Appointed 31 Jan 2011
Resigned 20 Mar 2019

MAY, Timothy Wiliam

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born February 1969
Director
Appointed 31 Jan 2011
Resigned 20 Mar 2019

STEVENSON, Daniel John

Resigned
Woodhouses, WhitchurchSY13 4AQ
Born September 1979
Director
Appointed 01 Feb 2012
Resigned 20 Mar 2019

WRIGHT, Tom

Resigned
Post Office Lane, WhitchurchSY14 8JQ
Born February 1975
Director
Appointed 01 Feb 2014
Resigned 20 Mar 2019

Persons with significant control

1

Vetpartners Limited

Active
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

99

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
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
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 Updates
30 July 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
3 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 June 2019
RP04AR01RP04AR01
Resolution
13 May 2019
RESOLUTIONSResolutions
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
30 April 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Resolution
15 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Capital Cancellation Shares
28 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 February 2016
RP04RP04
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
4 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Legacy
30 September 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Capital Name Of Class Of Shares
11 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 August 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Incorporation Company
30 July 2010
NEWINCIncorporation