ANIMOR GROUP LIMITED

Register to unlock more data on OkredoRegister

ANIMOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08874197

Incorporation date

04/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2014)
dot icon29/10/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon05/11/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon23/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Appointment of a voluntary liquidator
dot icon14/09/2023
Statement of affairs
dot icon14/09/2023
Registered office address changed from Towngate House Parkstone Road Poole Dorset BH15 2PW England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-09-14
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon24/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon07/02/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Resolutions
dot icon25/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-30
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-08-30
dot icon26/02/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/01/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon15/07/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon06/02/2019
Registered office address changed from Corbould Westbeams Road Sway Lymington Hampshire SO41 6AE England to Towngate House Parkstone Road Poole Dorset BH15 2PW on 2019-02-06
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon19/11/2018
Termination of appointment of Alice Anne Valentine Duvernois as a director on 2018-06-11
dot icon13/09/2018
Micro company accounts made up to 2018-02-28
dot icon11/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-13
dot icon18/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/07/2017
Resolutions
dot icon17/07/2017
Appointment of Dr Alice Anne Valentine Duvernois as a director on 2017-06-26
dot icon06/07/2017
Sub-division of shares on 2017-06-09
dot icon29/06/2017
Resolutions
dot icon12/02/2017
Director's details changed for Mr Patrick Edward Magrath on 2017-02-10
dot icon12/02/2017
Registered office address changed from 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB England to Corbould Westbeams Road Sway Lymington Hampshire SO41 6AE on 2017-02-12
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon06/02/2017
Termination of appointment of Joe Inglis as a director on 2017-02-03
dot icon24/12/2016
Micro company accounts made up to 2016-02-28
dot icon26/10/2016
Termination of appointment of Gillian Hynes as a director on 2016-10-21
dot icon26/10/2016
Termination of appointment of Michael John Park as a director on 2016-10-21
dot icon02/09/2016
Appointment of Mr Joe Inglis as a director on 2016-09-01
dot icon30/08/2016
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB on 2016-08-30
dot icon16/05/2016
Termination of appointment of Christopher Ronald Edwin Windust as a director on 2016-05-13
dot icon11/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon12/01/2016
Appointment of Mr David Jonathan Caswell as a director on 2016-01-12
dot icon04/01/2016
Registered office address changed from 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB England to Suite B, 29 Harley Street London W1G 9QR on 2016-01-04
dot icon01/12/2015
Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England to 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB on 2015-12-01
dot icon26/11/2015
Appointment of Ms Gillian Hynes as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mr Christopher Ronald Edwin Windust as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Patrick Edward Magrath as a secretary on 2015-11-26
dot icon26/11/2015
Appointment of Mr Michael John Park as a director on 2015-11-26
dot icon28/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/10/2015
Registered office address changed from 35 st. Lukes Road Bournemouth BH3 7LR England to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 2015-10-28
dot icon10/05/2015
Director's details changed for Mr Patrick Edward Magrath on 2015-04-28
dot icon10/05/2015
Secretary's details changed for Mr Patrick Edward Magrath on 2015-04-28
dot icon01/05/2015
Registered office address changed from 3 Courtyard Flat Bellevue Bristol BS8 1DA to 35 St. Lukes Road Bournemouth BH3 7LR on 2015-05-01
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon02/03/2015
Secretary's details changed for Mr Patrick Magrath on 2015-03-01
dot icon02/03/2015
Registered office address changed from 5 Dundonald Road Redland Bristol BS6 7LN to 3 Courtyard Flat Bellevue Bristol BS8 1DA on 2015-03-02
dot icon01/03/2015
Director's details changed for Mr Patrick Edward Magrath on 2015-03-01
dot icon05/03/2014
Registered office address changed from Torr Farm Torr Yealmpton Plymouth PL8 2HR England on 2014-03-05
dot icon04/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-77.92 % *

* during past year

Cash in Bank

£201,094.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
218.97K
-
0.00
910.84K
-
2022
3
504.97K
-
0.00
201.09K
-
2022
3
504.97K
-
0.00
201.09K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

504.97K £Ascended130.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.09K £Descended-77.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magrath, Patrick Edward
Secretary
04/02/2014 - 26/11/2015
-
Inglis, Joe
Director
01/09/2016 - 03/02/2017
1
Caswell, David Jonathan
Director
12/01/2016 - Present
27
Park, Michael John
Director
26/11/2015 - 21/10/2016
16
Magrath, Patrick Edward
Director
04/02/2014 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANIMOR GROUP LIMITED

ANIMOR GROUP LIMITED is an(a) Liquidation company incorporated on 04/02/2014 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMOR GROUP LIMITED?

toggle

ANIMOR GROUP LIMITED is currently Liquidation. It was registered on 04/02/2014 .

Where is ANIMOR GROUP LIMITED located?

toggle

ANIMOR GROUP LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does ANIMOR GROUP LIMITED do?

toggle

ANIMOR GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ANIMOR GROUP LIMITED have?

toggle

ANIMOR GROUP LIMITED had 3 employees in 2022.

What is the latest filing for ANIMOR GROUP LIMITED?

toggle

The latest filing was on 29/10/2025: Liquidators' statement of receipts and payments to 2025-08-30.