ABIVALE VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

ABIVALE VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932297

Incorporation date

15/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon17/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon05/10/2022
Cessation of Independent Vetcare Limited as a person with significant control on 2017-07-31
dot icon05/10/2022
Notification of Pro-Vets Group Limited as a person with significant control on 2016-04-06
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon15/04/2021
Micro company accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon08/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon24/06/2019
Accounts for a small company made up to 2018-09-30
dot icon11/03/2019
Previous accounting period extended from 2018-07-31 to 2018-09-30
dot icon15/10/2018
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon10/10/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-07-31
dot icon10/10/2017
Cessation of Pro-Vets Group Limited as a person with significant control on 2017-07-31
dot icon10/10/2017
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset ME14 5NZ England to Station House East Ashley Avenue Bath BA1 3DS on 2017-10-10
dot icon11/09/2017
Previous accounting period extended from 2017-05-31 to 2017-07-31
dot icon22/08/2017
Resolutions
dot icon10/08/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-07-31
dot icon09/08/2017
Registered office address changed from 115 Kent Road Halesowen B62 8PB England to Station House East Ashley Avenue Bath Bath and North East Somerset ME14 5NZ on 2017-08-09
dot icon09/08/2017
Termination of appointment of Darran James Michael Jennings as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Paul Adrian James as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of George Anthony David Whittaker as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Keith Andrew Willis as a director on 2017-07-31
dot icon09/08/2017
Change of details for Pro-Vets Group Limited as a person with significant control on 2017-07-31
dot icon09/08/2017
Termination of appointment of Richard Brian Ashley Moore as a director on 2017-07-31
dot icon09/08/2017
Satisfaction of charge 049322970001 in full
dot icon29/03/2017
Registered office address changed from C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England to 115 Kent Road Halesowen B62 8PB on 2017-03-29
dot icon22/02/2017
Appointment of Mr Richard Brian Ashley Moore as a director on 2017-01-31
dot icon01/11/2016
Accounts for a small company made up to 2016-05-31
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon14/10/2016
Registered office address changed from Abingdon Animal Hospital the Vineyard Abingdon Oxfordshire OX14 3NR to C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU on 2016-10-14
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-05-31
dot icon29/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon16/07/2015
Particulars of variation of rights attached to shares
dot icon16/07/2015
Change of share class name or designation
dot icon16/07/2015
Resolutions
dot icon04/07/2015
Registration of charge 049322970001, created on 2015-06-30
dot icon30/06/2015
Termination of appointment of Thomas Lynwood Hutchings as a secretary on 2015-06-30
dot icon30/06/2015
Termination of appointment of Margaret Diane Hutchings as a director on 2015-06-30
dot icon30/06/2015
Termination of appointment of Thomas Lynwood Hutchings as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr Darran James Michael Jennings as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr Paul Adrian James as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr George Anthony David Whittaker as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr Keith Andrew Willis as a director on 2015-06-30
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Kate Hutchings as a director
dot icon15/10/2013
Termination of appointment of Steffan Hutchings as a director
dot icon15/10/2013
Appointment of Doctor Kate Mary Hutchings as a director
dot icon15/10/2013
Appointment of Mr Steffan Lyn Hutchings as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/04/2013
Change of share class name or designation
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon15/10/2009
Director's details changed for Thomas Lynwood Hutchings on 2009-10-15
dot icon15/10/2009
Director's details changed for Margaret Diane Hutchings on 2009-10-15
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/04/2009
Director appointed margaret diane hutchings
dot icon28/04/2009
Secretary appointed thomas lynwood hutchings
dot icon28/04/2009
Appointment terminated secretary margaret hutchings
dot icon13/10/2008
Return made up to 03/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 03/10/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 03/10/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/10/2005
Return made up to 03/10/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/11/2004
Return made up to 15/10/04; full list of members
dot icon10/11/2003
Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Keith Andrew
Director
30/06/2015 - 31/07/2017
51
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2003 - 14/10/2003
99600
Hillier, David Robert Geoffrey
Director
30/07/2017 - 01/03/2020
271

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABIVALE VETERINARY GROUP LIMITED

ABIVALE VETERINARY GROUP LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 ABIVALE VETERINARY GROUP LIMITED?

toggle

ABIVALE VETERINARY GROUP LIMITED is currently Active. It was registered on 15/10/2003 .

Where is ABIVALE VETERINARY GROUP LIMITED located?

toggle

ABIVALE VETERINARY GROUP LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ABIVALE VETERINARY GROUP LIMITED do?

toggle

ABIVALE VETERINARY GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABIVALE VETERINARY GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-09-30.