Background WavePink WaveYellow Wave

NEW PRIORY VETS BRIGHTON LTD (09184844)

NEW PRIORY VETS BRIGHTON LTD (09184844) is an active UK company. incorporated on 21 August 2014. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW PRIORY VETS BRIGHTON LTD has been registered for 11 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09184844
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 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
N

NEW PRIORY VETS BRIGHTON LTD

NEW PRIORY VETS BRIGHTON LTD is an active company incorporated on 21 August 2014 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. NEW PRIORY VETS BRIGHTON LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09184844

LTD Company

Age

11 Years

Incorporated 21 August 2014

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 19 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

The Deneway London Road Brighton BN1 8QR
From: 21 August 2014To: 4 September 2020
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Feb 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Capital Update
Mar 26
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 02 Sept 2020

CLARK, Gregory David

Resigned
London Road, BrightonBN1 8QR
Born August 1975
Director
Appointed 21 Aug 2014
Resigned 31 Dec 2016

DENNING, Andrew

Resigned
London Road, BrightonBN1 8QR
Born May 1963
Director
Appointed 21 Aug 2014
Resigned 31 Dec 2016

GITTINGS, Matthew

Resigned
London Road, BrightonBN1 8QR
Born January 1977
Director
Appointed 01 Jan 2017
Resigned 02 Sept 2020

GITTINGS, Sarah Louise

Resigned
London Road, BrightonBN1 8QR
Born December 1973
Director
Appointed 01 Jan 2017
Resigned 02 Sept 2020

MCAULAY, Gavin

Resigned
London Road, BrightonBN1 8QR
Born July 1972
Director
Appointed 21 Aug 2014
Resigned 02 Sept 2020

MCAULAY, Julia Amy

Resigned
London Road, BrightonBN1 8QR
Born March 1976
Director
Appointed 01 Jan 2017
Resigned 02 Sept 2020

Persons with significant control

5

1 Active
4 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 02 Sept 2020

Mr Matthew Gittings

Ceased
London Road, BrightonBN1 8QR
Born January 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 02 Sept 2020

Mr Gavin Mcaulay

Ceased
London Road, BrightonBN1 8QR
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2020

Mr Gregory David Clark

Ceased
London Road, BrightonBN1 8QR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016

Mr Andrew Denning

Ceased
London Road, BrightonBN1 8QR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

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
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Memorandum Articles
25 September 2020
MAMA
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Resolution
12 December 2014
RESOLUTIONSResolutions
Resolution
29 October 2014
RESOLUTIONSResolutions
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2014
NEWINCIncorporation