Background WavePink WaveYellow Wave

UK FARM VETS NORTH LIMITED (09008149)

UK FARM VETS NORTH LIMITED (09008149) is an active UK company. incorporated on 23 April 2014. 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 NORTH LIMITED has been registered for 11 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
09008149
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 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 NORTH LIMITED

UK FARM VETS NORTH LIMITED is an active company incorporated on 23 April 2014 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 NORTH LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09008149

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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

21 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 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: 23 April 2019To: 30 June 2021
136 136 Whittingham Lane Broughton Preston Lancashire PR3 5DD England
From: 18 December 2017To: 23 April 2019
Old Woodhouses Broughall Whitchurch SY13 4AQ United Kingdom
From: 5 May 2017To: 18 December 2017
Old Woodhouses Broughall Whitchurch Shropshire SY13 4AQ
From: 23 April 2014To: 5 May 2017
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Feb 20
Loan Secured
Oct 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

KING, Simon Gerard

Resigned
136 Whittingham Lane, PrestonPR3 5DD
Secretary
Appointed 23 Apr 2014
Resigned 20 Mar 2019

CURE, Ian Louis

Resigned
136 Whittingham Lane, PrestonPR3 5DD
Born January 1982
Director
Appointed 23 Apr 2014
Resigned 20 Mar 2019

HOWE, Robert Whittaker

Resigned
136 Whittingham Lane, PrestonPR3 5DD
Born September 1982
Director
Appointed 23 Apr 2014
Resigned 20 Mar 2019

UK FARM VETS LIMITED

Resigned
Broughall, WhitchurchSY13 4AQ
Corporate director
Appointed 23 Apr 2014
Resigned 20 Mar 2019

Persons with significant control

4

1 Active
3 Ceased

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

Mr Ian Louis Cure

Ceased
136 Whittingham Lane, PrestonPR3 5DD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 20 Mar 2019

Mr Robert Whittaker Howe

Ceased
Broughall, WhitchurchSY13 4AQ
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019
Broughall, WhitchurchSY13 4AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

60

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
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 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
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
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
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 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
18 December 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Resolution
27 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Incorporation Company
23 April 2014
NEWINCIncorporation