About

Registered Number: 07720662
Date of Incorporation: 27/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: The Veterinary Hospital 131 Somerset Road, Almondbury, Huddersfield, HD5 8HN,

 

Having been setup in 2011, Donaldson's Vets Ltd are based in Huddersfield, it has a status of "Active". The organisation has 8 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Andrew 01 April 2016 - 1
HANCOCK, Michael John 27 July 2011 - 1
MURPHY, Christopher 01 April 2016 - 1
PATERSON, Martin Ewan 27 July 2011 - 1
WARNOCK, Rhona Margaret 27 July 2011 - 1
WHITE, Robert 27 July 2011 - 1
COOKSON, Jeremy Peter 27 July 2011 06 April 2018 1
MILLS, Graham 27 July 2011 14 August 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 June 2020
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 June 2019
MR01 - N/A 21 January 2019
RESOLUTIONS - N/A 09 January 2019
MR01 - N/A 28 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 25 June 2018
SH08 - Notice of name or other designation of class of shares 11 May 2018
RESOLUTIONS - N/A 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
PSC02 - N/A 22 April 2018
PSC09 - N/A 22 April 2018
RESOLUTIONS - N/A 20 April 2018
RESOLUTIONS - N/A 20 April 2018
TM01 - Termination of appointment of director 11 April 2018
SH08 - Notice of name or other designation of class of shares 30 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 06 August 2013
AA01 - Change of accounting reference date 17 June 2013
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 17 May 2012
AA01 - Change of accounting reference date 11 August 2011
NEWINC - New incorporation documents 27 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 28 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.