ANIMED DIRECT LIMITED

Register to unlock more data on OkredoRegister

ANIMED DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007357

Incorporation date

02/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cvs House, Owen Road, Diss, Norfolk IP22 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon09/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon14/02/2025
Director's details changed for Mr Paul Stephen Higgs on 2025-02-13
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon30/07/2024
Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon01/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon09/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon25/11/2022
Full accounts made up to 2022-06-30
dot icon01/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon18/11/2021
Full accounts made up to 2021-06-30
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon17/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon03/12/2020
Full accounts made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon30/06/2020
Appointment of Mrs Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon30/06/2020
Termination of appointment of David John Harris as a secretary on 2020-06-25
dot icon06/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon20/11/2019
Full accounts made up to 2019-06-30
dot icon13/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon06/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon15/04/2019
Appointment of Mr David John Harris as a secretary on 2019-04-01
dot icon15/04/2019
Termination of appointment of Richard Fairman as a secretary on 2019-03-31
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon25/03/2019
Appointment of Mr Richard Fairman as a secretary on 2019-01-23
dot icon25/03/2019
Termination of appointment of Richard Aidan John Gilligan as a secretary on 2019-01-23
dot icon04/10/2018
Termination of appointment of Nicholas John Perrin as a director on 2018-09-28
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon13/08/2018
Appointment of Mr Richard Fairman as a director on 2018-08-01
dot icon16/03/2018
Full accounts made up to 2017-06-30
dot icon06/10/2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 2017-09-28
dot icon06/10/2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 2017-09-28
dot icon06/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon18/08/2017
Termination of appointment of Brian Henry Pound as a director on 2017-07-31
dot icon09/04/2017
Full accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/10/2015
Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 2015-10-30
dot icon21/10/2015
Full accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon21/04/2015
Satisfaction of charge 2 in full
dot icon22/12/2014
Full accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/12/2013
Miscellaneous
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Nicholas John Perrin as a director
dot icon02/01/2013
Termination of appointment of Paul Coxon as a director
dot icon02/01/2013
Appointment of Mrs Rebecca Anne Cleal as a secretary
dot icon02/01/2013
Termination of appointment of Paul Coxon as a secretary
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-06-30
dot icon21/12/2011
Director's details changed for Mr Paul Daryl Coxon on 2011-12-20
dot icon21/12/2011
Secretary's details changed for Mr Paul Daryl Coxon on 2011-12-20
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/05/2011
Previous accounting period shortened from 2010-09-30 to 2010-06-30
dot icon19/01/2011
Current accounting period shortened from 2011-09-30 to 2011-06-30
dot icon21/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Resolutions
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2010
Registered office address changed from C/O Blake Lapthorn Harbour Court Compass Road North Harbour Portsmouth PO6 4ST Uk on 2010-04-13
dot icon02/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairman, Richard William Mark
Director
01/08/2018 - Present
140
Jacklin, Benjamin David
Director
28/11/2019 - 08/07/2024
107
Alfonso, Robin Jay
Director
28/11/2019 - Present
100
Farrer, Jenny
Secretary
16/08/2021 - 08/06/2023
-
Higgs, Paul Stephen
Director
25/07/2024 - Present
52

Persons with Significant Control

0

No PSC data available.

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 ANIMED DIRECT LIMITED

ANIMED DIRECT LIMITED is an(a) Active company incorporated on 02/09/2009 with the registered office located at Cvs House, Owen Road, Diss, Norfolk IP22 4ER. There are currently 3 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 ANIMED DIRECT LIMITED?

toggle

ANIMED DIRECT LIMITED is currently Active. It was registered on 02/09/2009 .

Where is ANIMED DIRECT LIMITED located?

toggle

ANIMED DIRECT LIMITED is registered at Cvs House, Owen Road, Diss, Norfolk IP22 4ER.

What does ANIMED DIRECT LIMITED do?

toggle

ANIMED DIRECT LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ANIMED DIRECT LIMITED?

toggle

The latest filing was on 09/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.