Background WavePink WaveYellow Wave

MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED (10320038)

MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED (10320038) is an active UK company. incorporated on 9 August 2016. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED has been registered for 9 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
10320038
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED

MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED is an active company incorporated on 9 August 2016 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED was registered 9 years ago.(SIC: 75000)

Status

active

Active since 9 years ago

Company No

10320038

LTD Company

Age

9 Years

Incorporated 9 August 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 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 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: 7 September 2018To: 30 June 2021
, Bodrwnsiwn Veterinary Group Mona Industrial Park, Gwalchmai, Ynys Mon, Gwynedd, LL65 4RJ, United Kingdom
From: 9 August 2016To: 7 September 2018
Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
6
Officers
2
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 06 Sept 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 06 Sept 2018

EVANS, Meurig Wyn

Resigned
Station Business Park, YorkYO26 4GB
Born October 1960
Director
Appointed 09 Aug 2016
Resigned 06 Sept 2018

GRIFFITH, John Owain

Resigned
Station Business Park, YorkYO26 4GB
Born January 1976
Director
Appointed 09 Aug 2016
Resigned 06 Sept 2018

LAMPARD, Rhona Anne

Resigned
Station Business Park, YorkYO26 4GB
Born January 1958
Director
Appointed 09 Aug 2016
Resigned 06 Sept 2018

ROBERTS, Aled Wyn

Resigned
Station Business Park, YorkYO26 4GB
Born October 1973
Director
Appointed 09 Aug 2016
Resigned 06 Sept 2018

Persons with significant control

3

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

Nature of Control

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

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 29 Nov 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 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
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 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
Resolution
30 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Incorporation Company
9 August 2016
NEWINCIncorporation