About

Registered Number: 04263054
Date of Incorporation: 01/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Founded in 2001, Vets4pets Veterinary Group Ltd are based in Handforth, Cheshire, it's status is listed as "Active". The current directors of this organisation are Vets4pets Limited, Vets4pets (I.P.) Limited, Vets4pets Limited, Stonier, Louise, Bates, John, Harland, Richard Greville, Marshall, John Paul, Vets4pets (I.P.) Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VETS4PETS (I.P.) LIMITED 26 November 2013 - 1
VETS4PETS LIMITED 26 November 2013 - 1
BATES, John 14 October 2003 17 September 2004 1
HARLAND, Richard Greville 06 July 2011 27 March 2013 1
MARSHALL, John Paul 08 December 2009 13 March 2012 1
VETS4PETS (I.P.) LIMITED 02 July 2002 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 26 November 2013 - 1
STONIER, Louise 27 March 2013 26 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AP01 - Appointment of director 18 December 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 28 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 20 December 2013
AP02 - Appointment of corporate director 19 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP02 - Appointment of corporate director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP04 - Appointment of corporate secretary 09 December 2013
AP02 - Appointment of corporate director 09 December 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 15 May 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 19 April 2013
MR04 - N/A 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 11 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 02 August 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 12 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2002
363a - Annual Return 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
225 - Change of Accounting Reference Date 08 May 2002
395 - Particulars of a mortgage or charge 04 December 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 October 2011 Fully Satisfied

N/A

Debenture 20 October 2011 Fully Satisfied

N/A

Debenture 08 February 2007 Fully Satisfied

N/A

Legal charge 07 April 2004 Outstanding

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.