Background WavePink WaveYellow Wave

BROMYARD VETS LIMITED (10129971)

BROMYARD VETS LIMITED (10129971) is an active UK company. incorporated on 18 April 2016. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROMYARD VETS LIMITED has been registered for 9 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
10129971
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 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
B

BROMYARD VETS LIMITED

BROMYARD VETS LIMITED is an active company incorporated on 18 April 2016 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. BROMYARD VETS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10129971

LTD Company

Age

9 Years

Incorporated 18 April 2016

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 31 July 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

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

FLAMANK LTD
From: 18 April 2016To: 25 June 2016
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 January 2018To: 30 June 2021
C/O Veterinary Surgery Kings Arms Yard Bromyard Herefordshire HR7 4EE England
From: 13 June 2016To: 23 January 2018
C/O Veterinary Surgery Kings Arms Yard Bromyard Herefordshire HR7 4AH England
From: 18 April 2016To: 13 June 2016
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 16 Jan 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 16 Jan 2018

FLAMANK, Kerry

Resigned
Kings Arms Yard, BromyardHR7 4AH
Born October 1976
Director
Appointed 18 Apr 2016
Resigned 16 Jan 2018

FLAMANK, Martin Elwyn Guido

Resigned
Kings Arms Yard, BromyardHR7 4AH
Born July 1962
Director
Appointed 18 Apr 2016
Resigned 16 Jan 2018

Persons with significant control

6

1 Active
5 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 16 Jan 2018
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2018

Mr Martin Elwyn Guido Flamank

Ceased
Station Business Park, YorkYO26 4GB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016
Ceased 16 Jan 2018

Mrs Kerry Christina Flamank

Ceased
Kings Arms Yard, BromyardHR7 4EE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

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
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 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
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
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
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Legacy
7 April 2020
AGREEMENT2AGREEMENT2
Legacy
7 April 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Resolution
22 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Resolution
26 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
25 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Of Name Request Comments
10 June 2016
NM06NM06
Incorporation Company
18 April 2016
NEWINCIncorporation