ARVONIA VETERINARY LIMITED

Register to unlock more data on OkredoRegister

ARVONIA VETERINARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06248223

Incorporation date

15/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

A1 Methuen Park, Chippenham SN14 0GTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon17/03/2026
Director's details changed for Dr Benjamin Adam Hanning on 2026-03-17
dot icon17/03/2026
Director's details changed for Dr Benjamin Adam Hanning on 2026-03-17
dot icon10/03/2026
Register inspection address has been changed to Floor 10, Assembly Building C Cheese Lane Bristol BS2 0JJ
dot icon02/03/2026
Director's details changed for Mr Jonathan Benson Young on 2026-02-27
dot icon27/02/2026
Registered office address changed from Flamefighter House the Reddings Cheltenham GL51 6RY England to A1 Methuen Park Chippenham SN14 0GT on 2026-02-27
dot icon27/02/2026
Director's details changed for Dr Benjamin Adam Hanning on 2026-02-27
dot icon27/02/2026
Change of details for Vetthing Limited as a person with significant control on 2026-02-27
dot icon15/01/2026
Director's details changed for Mr Jonathan Benson Young on 2026-01-14
dot icon14/01/2026
Appointment of Mr Jonathan Benson Young as a director on 2026-01-14
dot icon22/12/2025
Change of details for Ax Vi Ani Holdings Uk Limited as a person with significant control on 2025-12-02
dot icon13/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Resolutions
dot icon06/11/2025
Satisfaction of charge 062482230004 in full
dot icon31/10/2025
Appointment of Dr Benjamin Adam Hanning as a director on 2025-10-20
dot icon28/10/2025
Change of share class name or designation
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Memorandum and Articles of Association
dot icon24/10/2025
Termination of appointment of Richard Hillam as a director on 2025-10-20
dot icon24/10/2025
Termination of appointment of Darran James Michael Jennings as a director on 2025-10-20
dot icon24/10/2025
Notification of Ax Vi Ani Holdings Uk Limited as a person with significant control on 2025-10-20
dot icon24/10/2025
Cessation of Richard Hillam as a person with significant control on 2025-10-20
dot icon24/10/2025
Cessation of Proactive Property as a person with significant control on 2025-10-20
dot icon24/10/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Registration of charge 062482230004, created on 2024-10-18
dot icon19/06/2024
Change of details for Dr Richard Hillam as a person with significant control on 2024-05-15
dot icon19/06/2024
Director's details changed for Dr Richard Hillam on 2024-05-15
dot icon19/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Satisfaction of charge 062482230002 in full
dot icon25/10/2022
Satisfaction of charge 062482230003 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon06/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/08/2021
Previous accounting period shortened from 2021-11-30 to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon21/05/2021
Notification of Proactive Property as a person with significant control on 2021-04-01
dot icon21/05/2021
Registered office address changed from Flame Fighter House, the Reddings, Cheltenham Gloucestershire GL51 6RY to Flamefighter House the Reddings Cheltenham GL51 6RY on 2021-05-21
dot icon21/05/2021
Change of details for Dr Richard Hillam as a person with significant control on 2021-04-01
dot icon21/05/2021
Cessation of Guy Mewha-Williams as a person with significant control on 2021-04-01
dot icon13/04/2021
Termination of appointment of Guy Mewha-Williams as a director on 2021-04-01
dot icon13/04/2021
Appointment of Dr Darran James Michael Jennings as a director on 2021-04-01
dot icon13/03/2021
Satisfaction of charge 1 in full
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon14/05/2020
Director's details changed for Mr Guy Mewha-Williams on 2020-05-14
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon15/05/2019
Termination of appointment of Jacqueline Yeomans as a secretary on 2019-05-15
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon01/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/10/2013
Registration of charge 062482230003
dot icon18/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/05/2013
Registration of charge 062482230002
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon18/07/2011
Appointment of Dr Richard Hillam as a director
dot icon18/07/2011
Change of share class name or designation
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon17/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon04/06/2010
Director's details changed for Guy Mewha-Williams on 2010-05-15
dot icon10/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon09/06/2008
Return made up to 15/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / guy mewha-williams / 01/04/2008
dot icon20/03/2008
Curr ext from 31/07/2008 to 30/11/2008
dot icon01/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon09/10/2007
Accounting reference date shortened from 31/05/08 to 31/07/07
dot icon25/07/2007
Secretary's particulars changed
dot icon15/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
426.61K
-
0.00
279.08K
-
2022
15
555.48K
-
0.00
279.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillam, Richard, Dr
Director
01/06/2011 - 20/10/2025
-
Young, Jonathan Benson
Director
14/01/2026 - Present
8
Hanning, Benjamin Adam, Dr
Director
20/10/2025 - Present
5
Jennings, Darran James Michael, Dr
Director
01/04/2021 - 20/10/2025
-

Persons with Significant Control

5
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 ARVONIA VETERINARY LIMITED

ARVONIA VETERINARY LIMITED is an(a) Active company incorporated on 15/05/2007 with the registered office located at A1 Methuen Park, Chippenham SN14 0GT. 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 ARVONIA VETERINARY LIMITED?

toggle

ARVONIA VETERINARY LIMITED is currently Active. It was registered on 15/05/2007 .

Where is ARVONIA VETERINARY LIMITED located?

toggle

ARVONIA VETERINARY LIMITED is registered at A1 Methuen Park, Chippenham SN14 0GT.

What does ARVONIA VETERINARY LIMITED do?

toggle

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

What is the latest filing for ARVONIA VETERINARY LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Dr Benjamin Adam Hanning on 2026-03-17.