ARNOLDS VETERINARY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ARNOLDS VETERINARY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00505382

Incorporation date

12/03/1952

Size

Dormant

Contacts

Registered address

Registered address

24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire CW9 7UACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1952)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon16/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/04/2025
Termination of appointment of Paul Nicholas Sandland as a director on 2025-03-31
dot icon12/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/07/2024
Appointment of Mr Jesper Due Nordengaard as a director on 2024-06-26
dot icon10/06/2024
Termination of appointment of Ian David Page as a director on 2024-06-10
dot icon23/04/2024
Appointment of Miss Melanie Jane Hall as a director on 2024-04-23
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/11/2023
Appointment of Mr Paul Nicholas Sandland as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Anthony Gerard Griffin as a director on 2023-11-27
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon24/11/2021
Full accounts made up to 2021-06-30
dot icon21/05/2021
Statement by Directors
dot icon21/05/2021
Statement of capital on 2021-05-21
dot icon21/05/2021
Solvency Statement dated 12/05/21
dot icon21/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Resolutions
dot icon05/05/2021
Director's details changed for Mr Anthony Gerard Griffin on 2021-04-28
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon19/01/2021
Full accounts made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon07/01/2020
Full accounts made up to 2019-06-30
dot icon09/04/2019
Appointment of Mr Anthony Gerard Griffin as a director on 2019-04-04
dot icon09/04/2019
Termination of appointment of Richard John Cotton as a director on 2019-04-03
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon15/11/2018
Full accounts made up to 2018-06-30
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon16/01/2018
Full accounts made up to 2017-06-30
dot icon03/07/2017
Termination of appointment of Suzana Cross as a secretary on 2017-07-01
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Appointment of Mr Richard John Cotton as a director on 2017-01-03
dot icon01/08/2016
Termination of appointment of Anne-Francoise Nesmes as a director on 2016-07-29
dot icon01/08/2016
Appointment of Mrs Suzana Cross as a secretary on 2016-07-29
dot icon29/06/2016
Director's details changed for Ms Anne-Francoise Nesmes on 2016-06-10
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-06-30
dot icon05/10/2015
Auditor's resignation
dot icon05/10/2015
Auditor's resignation
dot icon29/05/2015
Termination of appointment of Zoe Goulding as a secretary on 2015-05-18
dot icon18/03/2015
Director's details changed for Anne-Francoise Nesmes on 2015-03-18
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-06-30
dot icon23/09/2014
Satisfaction of charge 8 in full
dot icon13/05/2014
Auditor's resignation
dot icon09/05/2014
Auditor's resignation
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Edwin Torr as a director
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon23/04/2013
Appointment of Anne-Francoise Nesmes as a director
dot icon22/04/2013
Registered office address changed from Unit 4 Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 2013-04-22
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Statement of company's objects
dot icon01/11/2012
Termination of appointment of Simon Evans as a director
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon25/03/2011
Full accounts made up to 2010-06-30
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Zoe Goulding on 2010-03-01
dot icon08/03/2010
Director's details changed for Simon David Evans on 2010-03-01
dot icon08/03/2010
Director's details changed for Ian David Page on 2010-03-01
dot icon08/03/2010
Director's details changed for Edwin Thomas William Torr on 2010-03-01
dot icon20/12/2009
Full accounts made up to 2009-06-30
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon16/02/2009
Full accounts made up to 2008-06-30
dot icon05/12/2008
Secretary's change of particulars / zoe bamford / 01/12/2008
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon29/02/2008
Secretary's change of particulars / zoe bamford / 08/02/2008
dot icon18/12/2007
Particulars of mortgage/charge
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon08/03/2007
Location of register of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: 4 jamage industrial estate talke pits stoke on trent staffordshire ST7 1XW
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 08/03/06; full list of members
dot icon01/04/2005
Return made up to 08/03/05; full list of members
dot icon29/01/2005
Full accounts made up to 2004-06-30
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon17/03/2004
Return made up to 08/03/04; full list of members
dot icon26/04/2003
Full accounts made up to 2002-06-30
dot icon20/03/2003
Return made up to 08/03/03; full list of members
dot icon08/01/2003
Ad 31/12/02--------- £ si 30000@1=30000 £ ic 500000/530000
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
£ nc 750000/780000 31/12/02
dot icon25/03/2002
Director's particulars changed
dot icon25/03/2002
Director's particulars changed
dot icon19/03/2002
Return made up to 08/03/02; full list of members
dot icon12/11/2001
Full accounts made up to 2001-06-30
dot icon09/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon03/04/2001
Return made up to 08/03/01; full list of members
dot icon11/10/2000
Declaration of assistance for shares acquisition
dot icon11/10/2000
Resolutions
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Return made up to 08/03/00; full list of members
dot icon10/03/2000
Full accounts made up to 1999-06-30
dot icon27/05/1999
Location of register of members
dot icon07/04/1999
Return made up to 08/03/99; no change of members
dot icon02/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon23/03/1998
Return made up to 08/03/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-06-30
dot icon12/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Memorandum and Articles of Association
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from: britannia house, centurion park, tamworth, staffordshire. B77 5TZ
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Declaration of assistance for shares acquisition
dot icon04/07/1997
Resolutions
dot icon03/07/1997
Particulars of mortgage/charge
dot icon20/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon06/05/1997
Return made up to 08/03/97; full list of members
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon11/09/1996
Director's particulars changed
dot icon30/04/1996
Return made up to 08/03/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon08/08/1995
Director resigned;new director appointed
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon09/04/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon12/05/1994
Return made up to 08/03/94; full list of members
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon28/02/1994
Resolutions
dot icon24/05/1993
Return made up to 08/03/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon09/07/1992
New director appointed
dot icon09/07/1992
New director appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon09/07/1992
Director resigned;new director appointed
dot icon07/07/1992
Accounting reference date shortened from 30/09 to 30/06
dot icon05/06/1992
Return made up to 08/03/92; full list of members
dot icon18/05/1992
Full accounts made up to 1991-09-28
dot icon14/04/1992
Registered office changed on 14/04/92 from: delta house 33 hockliffe street leighton buzzard beds. LU7 8EZ
dot icon01/02/1992
Nc inc already adjusted 27/09/91
dot icon01/02/1992
Ad 27/09/91--------- £ si 495000@1=495000 £ ic 5000/500000
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon14/10/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon07/08/1991
Full accounts made up to 1990-09-29
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon03/07/1991
Return made up to 08/03/91; no change of members
dot icon28/03/1991
New director appointed
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon20/11/1990
New director appointed
dot icon31/10/1990
Director resigned
dot icon31/08/1990
Full accounts made up to 1989-09-30
dot icon06/07/1990
Return made up to 08/03/90; full list of members
dot icon18/08/1989
Director resigned
dot icon09/08/1989
Director resigned
dot icon22/05/1989
Return made up to 09/03/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-10-01
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1988
New director appointed
dot icon18/11/1988
Registered office changed on 18/11/88 from: chesham house chesham close romford essex RM1 4JX
dot icon19/10/1988
New director appointed
dot icon08/08/1988
Full accounts made up to 1987-10-03
dot icon13/07/1988
Director resigned
dot icon20/04/1988
Return made up to 10/03/88; full list of members
dot icon23/10/1987
Director resigned
dot icon23/10/1987
Registered office changed on 23/10/87 from: selinas lane dagenham RM8 1QD
dot icon23/10/1987
Director resigned;new director appointed
dot icon15/08/1987
Full accounts made up to 1986-09-30
dot icon29/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1987
Return made up to 02/03/87; full list of members
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon26/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Director resigned
dot icon07/10/1986
Registered office changed on 07/10/86 from: frankland moore house 185/187 high road chadwell heath romford essex RM6 1BR
dot icon21/05/1986
Accounting reference date extended from 30/04 to 30/09
dot icon15/05/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1968
Certificate of change of name
dot icon13/03/1952
Miscellaneous
dot icon13/03/1952
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
08/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellows, Jonathan
Director
03/07/1995 - 21/01/1997
131
Nesmes, Anne-Francoise
Director
22/04/2013 - 29/07/2016
15
Lloyd, Allen John
Director
27/03/1992 - 21/01/1997
52
Steele, Richard John
Director
27/03/1992 - 15/04/1994
78
Torr, Edwin Thomas William
Director
11/02/1999 - 31/01/2014
8

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

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 ARNOLDS VETERINARY PRODUCTS LIMITED

ARNOLDS VETERINARY PRODUCTS LIMITED is an(a) Active company incorporated on 12/03/1952 with the registered office located at 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire CW9 7UA. 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 ARNOLDS VETERINARY PRODUCTS LIMITED?

toggle

ARNOLDS VETERINARY PRODUCTS LIMITED is currently Active. It was registered on 12/03/1952 .

Where is ARNOLDS VETERINARY PRODUCTS LIMITED located?

toggle

ARNOLDS VETERINARY PRODUCTS LIMITED is registered at 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire CW9 7UA.

What does ARNOLDS VETERINARY PRODUCTS LIMITED do?

toggle

ARNOLDS VETERINARY PRODUCTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARNOLDS VETERINARY PRODUCTS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.