ABBEY VETERINARY CENTRES LIMITED

Register to unlock more data on OkredoRegister

ABBEY VETERINARY CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481044

Incorporation date

23/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon19/10/2023
Registration of charge 064810440005, created on 2023-10-12
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/07/2021
Change of details for Avc (Abergavenny) Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Leeman House Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon12/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-03-09
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon04/09/2020
Register(s) moved to registered office address Leeman House Holgate Park Drive York YO26 4GB
dot icon19/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon19/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon07/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon07/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon04/02/2020
Registration of charge 064810440004, created on 2020-01-27
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon31/12/2019
Statement of company's objects
dot icon19/12/2019
Satisfaction of charge 1 in full
dot icon14/06/2019
Satisfaction of charge 064810440003 in full
dot icon14/06/2019
Satisfaction of charge 064810440002 in full
dot icon08/06/2019
Resolutions
dot icon04/06/2019
Current accounting period extended from 2019-02-28 to 2019-06-30
dot icon04/06/2019
Resolutions
dot icon31/05/2019
Change of share class name or designation
dot icon22/05/2019
Registered office address changed from St Arvans Chambers Hereford Road Abergavenny Gwent NP7 5PR to Leeman House Holgate Park Drive York YO26 4GB on 2019-05-22
dot icon22/05/2019
Notification of Avc (Abergavenny) Limited as a person with significant control on 2019-05-14
dot icon21/05/2019
Termination of appointment of Emma Hynes as a director on 2019-05-15
dot icon21/05/2019
Notification of Avc (Abergavenny) Limited as a person with significant control on 2019-05-15
dot icon21/05/2019
Appointment of Mrs Joanna Clare Malone as a director on 2019-05-15
dot icon21/05/2019
Appointment of Mr Mark Stanworth as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Emma Hynes as a secretary on 2019-05-15
dot icon21/05/2019
Termination of appointment of Benedict Edward Hynes as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Amanda Jean Holland as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Benedict Edward Hynes as a secretary on 2019-05-15
dot icon21/05/2019
Termination of appointment of Gary Martin Champken as a director on 2019-05-15
dot icon21/05/2019
Cessation of Emma Hynes as a person with significant control on 2019-05-15
dot icon21/05/2019
Cessation of Benedict Edward Hynes as a person with significant control on 2019-05-15
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/03/2018
Resolutions
dot icon08/03/2018
Appointment of Mrs Amanda Jean Holland as a director on 2018-03-08
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon26/01/2018
Notification of Emma Hynes as a person with significant control on 2017-03-21
dot icon26/01/2018
Change of details for Mr Benedict Edward Hynes as a person with significant control on 2017-03-21
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon29/03/2017
Resolutions
dot icon22/03/2017
Appointment of Mr Gary Martin Champken as a director on 2017-03-21
dot icon16/02/2017
Sub-division of shares on 2017-01-16
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Termination of appointment of Roderick Jeremy Fisher as a director on 2016-10-31
dot icon14/12/2016
Purchase of own shares.
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Cancellation of shares. Statement of capital on 2016-10-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/10/2016
Appointment of Mrs Emma Hynes as a director on 2016-10-31
dot icon23/03/2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
dot icon23/03/2016
Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon06/11/2014
Registration of charge 064810440003, created on 2014-11-03
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/04/2014
Registration of charge 064810440002
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Mr Benedict Edward Hynes on 2010-01-27
dot icon08/02/2010
Secretary's details changed for Emma Hynes on 2010-01-27
dot icon08/02/2010
Director's details changed for Roderick Jeremy Fisher on 2010-01-27
dot icon08/02/2010
Director's details changed for Benedict Edward Hynes on 2010-01-27
dot icon23/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 20/01/09; full list of members
dot icon28/11/2008
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon06/08/2008
Secretary appointed benedict edward hynes
dot icon26/07/2008
Certificate of change of name
dot icon26/03/2008
Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2008
Registered office changed on 03/03/2008 from 2 cayo cottages, usk road raglan usk NP15 2HL
dot icon03/03/2008
Director appointed roderick jeremy fisher
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Registered office changed on 20/02/08 from: 1 mitchell lane bristol BS1 6BU
dot icon23/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanworth, Mark
Director
15/05/2019 - Present
255
Hynes, Emma
Secretary
20/02/2008 - 15/05/2019
-
Fisher, Roderick Jeremy
Director
25/02/2008 - 31/10/2016
-
Hynes, Benedict Edward
Secretary
18/06/2008 - 15/05/2019
-
Mr Benedict Edward Hynes
Director
20/02/2008 - 15/05/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ABBEY VETERINARY CENTRES LIMITED

ABBEY VETERINARY CENTRES LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at Spitfire House, Aviator Court, York YO30 4UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY VETERINARY CENTRES LIMITED?

toggle

ABBEY VETERINARY CENTRES LIMITED is currently Active. It was registered on 23/01/2008 .

Where is ABBEY VETERINARY CENTRES LIMITED located?

toggle

ABBEY VETERINARY CENTRES LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does ABBEY VETERINARY CENTRES LIMITED do?

toggle

ABBEY VETERINARY CENTRES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ABBEY VETERINARY CENTRES LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.