Background WavePink WaveYellow Wave

YORKSHIRE VETS LIMITED (07412259)

YORKSHIRE VETS LIMITED (07412259) is an active UK company. incorporated on 19 October 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YORKSHIRE VETS LIMITED has been registered for 15 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
07412259
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 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
Y

YORKSHIRE VETS LIMITED

YORKSHIRE VETS LIMITED is an active company incorporated on 19 October 2010 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. YORKSHIRE VETS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07412259

LTD Company

Age

15 Years

Incorporated 19 October 2010

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 17 June 2025 (9 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

515 Bradford Road Thornbury Bradford West Yorkshire BD3 7BA
From: 19 October 2010To: 24 February 2021
Timeline

34 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Jun 12
Director Joined
Aug 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Left
Apr 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 23 Feb 2021

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 23 Feb 2021

BROXUP, Jeanette

Resigned
Bradford Road, BradfordBD3 7BA
Secretary
Appointed 19 Oct 2010
Resigned 31 Jul 2014

JACKSON, Josephine

Resigned
Bradford Road, BradfordBD3 7BA
Secretary
Appointed 01 Feb 2015
Resigned 23 Feb 2021

DUGGAL, Rajdeep Singh

Resigned
Bradford Road, BradfordBD3 7BA
Born February 1966
Director
Appointed 25 Nov 2010
Resigned 23 Feb 2021

KINVIG, John Terence

Resigned
Bradford Road, BradfordBD3 7BA
Born August 1952
Director
Appointed 25 Nov 2010
Resigned 23 Feb 2021

MARCHEWKA, Rebecca Mary

Resigned
Bradford Road, BradfordBD3 7BA
Born December 1973
Director
Appointed 13 Aug 2012
Resigned 23 Feb 2021

MORTON, Edward Ronald Ambrose

Resigned
Bradford Road, BradfordBD3 7BA
Born November 1969
Director
Appointed 25 Nov 2010
Resigned 23 Feb 2021

ROBERTS, Daniel James

Resigned
Bradford Road, BradfordBD3 7BA
Born March 1969
Director
Appointed 25 Nov 2010
Resigned 23 Feb 2021

ROBERTSON, Stephen Kennedy

Resigned
Bradford Road, BradfordBD3 7BA
Born December 1971
Director
Appointed 25 Nov 2010
Resigned 23 Feb 2021

WATT, Alan Russell

Resigned
Bradford Road, BradfordBD3 7BA
Born January 1960
Director
Appointed 19 Oct 2010
Resigned 23 Feb 2021

WILKINSON, Roger John

Resigned
Bradford Road, BradfordBD3 7BA
Born December 1966
Director
Appointed 25 Nov 2010
Resigned 01 Jan 2015

Persons with significant control

1

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 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
4 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
13 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Medium
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Resolution
26 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Incorporation Company
19 October 2010
NEWINCIncorporation