ARMAC VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

ARMAC VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756160

Incorporation date

24/03/2006

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 24/03/2006)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-24 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 icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon18/10/2023
Registration of charge 057561600003, created on 2023-10-12
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon08/02/2023
Second filing of Confirmation Statement dated 2021-03-26
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 icon25/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon05/01/2022
Resolutions
dot icon05/01/2022
Memorandum and Articles of Association
dot icon21/12/2021
Registration of charge 057561600002, created on 2021-12-17
dot icon06/07/2021
Change of details for Armac Holdings Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Leeman House Station Business Park 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 icon29/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon21/10/2020
Change of share class name or designation
dot icon15/10/2020
Statement of company's objects
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon12/10/2020
Notification of Armac Holdings Limited as a person with significant control on 2020-10-01
dot icon12/10/2020
Cessation of Vetpartners Limited as a person with significant control on 2020-10-01
dot icon07/10/2020
Notification of Vetpartners Limited as a person with significant control on 2020-10-01
dot icon07/10/2020
Cessation of Antony David Rowland as a person with significant control on 2020-10-01
dot icon07/10/2020
Cessation of Angus Colin Mackenzie as a person with significant control on 2020-10-01
dot icon07/10/2020
Appointment of Mr. Mark Stanworth as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Roslyn Kelly as a secretary on 2020-10-01
dot icon07/10/2020
Termination of appointment of Angus Colin Mackenzie as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Antony David Rowland as a director on 2020-10-01
dot icon07/10/2020
Appointment of Mrs. Joanna Malone as a director on 2020-10-01
dot icon07/10/2020
Registered office address changed from 147 the Rock Bury Lancashire BL9 0nd to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2020-10-07
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Satisfaction of charge 1 in full
dot icon23/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Statement of company's objects
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Director's details changed for Antony David Rowland on 2010-03-24
dot icon14/04/2010
Director's details changed for Mr Angus Colin Mackenzie on 2010-03-24
dot icon14/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon14/04/2010
Director's details changed for Antony David Rowland on 2010-03-24
dot icon14/04/2010
Director's details changed for Mr Angus Colin Mackenzie on 2010-03-24
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 24/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2008
Return made up to 24/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 24/03/07; full list of members
dot icon11/04/2006
Resolutions
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New secretary appointed
dot icon24/03/2006
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
24/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanworth, Mark
Director
01/10/2020 - Present
255
Malone, Joanna Clare
Director
01/10/2020 - Present
191

Persons with Significant Control

2
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 ARMAC VETERINARY GROUP LIMITED

ARMAC VETERINARY GROUP LIMITED is an(a) Active company incorporated on 24/03/2006 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 ARMAC VETERINARY GROUP LIMITED?

toggle

ARMAC VETERINARY GROUP LIMITED is currently Active. It was registered on 24/03/2006 .

Where is ARMAC VETERINARY GROUP LIMITED located?

toggle

ARMAC VETERINARY GROUP LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does ARMAC VETERINARY GROUP LIMITED do?

toggle

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

What is the latest filing for ARMAC VETERINARY GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with updates.