BEESTON ANIMAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

BEESTON ANIMAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905946

Incorporation date

08/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1994)
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon02/03/2026
All of the property or undertaking has been released from charge 029059460003
dot icon02/03/2026
All of the property or undertaking has been released from charge 029059460004
dot icon02/03/2026
All of the property or undertaking has been released from charge 029059460005
dot icon31/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon02/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon09/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon09/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/10/2023
Registration of charge 029059460005, created on 2023-10-12
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2021
Change of details for Vetpartners 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 icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon18/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon19/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon19/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon19/05/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/09/2019
Registration of charge 029059460004, created on 2019-09-12
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Registration of charge 029059460003, created on 2018-11-28
dot icon28/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Notification of Ares Management Limited as a person with significant control on 2018-04-06
dot icon18/05/2018
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon16/05/2018
Resolutions
dot icon10/05/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon02/05/2018
Change of details for Vetpartners Limited as a person with significant control on 2018-04-30
dot icon01/05/2018
Termination of appointment of Richard Charles Thomas as a director on 2018-04-30
dot icon01/05/2018
Registered office address changed from Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2018-05-01
dot icon01/05/2018
Cessation of Mark Edward Proctor as a person with significant control on 2018-04-30
dot icon01/05/2018
Notification of Vetpartners Limited as a person with significant control on 2018-04-30
dot icon01/05/2018
Termination of appointment of Samantha Jane Platt as a secretary on 2018-04-30
dot icon01/05/2018
Termination of appointment of John Charles Dawson as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Simon Llewellyn Donne Jones as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Alexander Scott as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Mark Edward Proctor as a director on 2018-04-30
dot icon01/05/2018
Appointment of Ms Joanna Clare Malone as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Mark Stanworth as a director on 2018-04-30
dot icon19/04/2018
Satisfaction of charge 1 in full
dot icon17/04/2018
Satisfaction of charge 029059460002 in full
dot icon23/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon22/12/2014
Director's details changed for Richard Charles Thomas on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr Simon Llewellyn Donne Jones on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr John Charles Dawson on 2014-12-22
dot icon22/12/2014
Director's details changed for Alexander Scott on 2014-12-22
dot icon22/12/2014
Director's details changed for Mark Edward Proctor on 2014-12-22
dot icon22/12/2014
Secretary's details changed for Samantha Jane Platt on 2014-12-22
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon11/11/2013
Registration of charge 029059460002
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon06/01/2013
Sub-division of shares on 2012-11-20
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/03/2010
Director's details changed for Alexander Scott on 2010-03-23
dot icon23/03/2010
Director's details changed for Richard Charles Thomas on 2010-03-23
dot icon23/03/2010
Director's details changed for Mark Edward Proctor on 2010-03-23
dot icon23/03/2010
Director's details changed for Simon Llewellyn Donne Jones on 2010-03-23
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Appointment terminated director frances crowsley
dot icon02/04/2009
Return made up to 08/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Director appointed richard charles thomas
dot icon31/07/2008
Director appointed frances elizabeth crowsley
dot icon31/07/2008
Director appointed alexander scott
dot icon31/03/2008
Return made up to 08/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 08/03/07; full list of members
dot icon29/03/2007
Particulars of mortgage/charge
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 08/03/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 08/03/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 08/03/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 08/03/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
New secretary appointed
dot icon30/03/2001
Return made up to 08/03/01; full list of members
dot icon26/01/2001
Secretary resigned
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 08/03/00; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Return made up to 08/03/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/03/1998
Return made up to 08/03/98; no change of members
dot icon27/07/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 08/03/97; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/03/1996
Return made up to 08/03/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1995-03-31
dot icon06/04/1995
Return made up to 08/03/95; full list of members
dot icon27/02/1995
Registered office changed on 27/02/95 from: 267 chester road hartford northwich cheshire CW8 1LP
dot icon31/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Secretary resigned;director resigned;new director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Registered office changed on 14/03/94 from: 31 corsham street london N1 6DR
dot icon08/03/1994
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
08/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
30/04/2018 - Present
191
Stanworth, Mark
Director
30/04/2018 - Present
255
L & A SECRETARIAL LIMITED
Nominee Secretary
07/03/1994 - 07/03/1994
6844
L & A REGISTRARS LIMITED
Nominee Director
07/03/1994 - 07/03/1994
6842
Proctor, Mark Edward
Director
07/03/1994 - 29/04/2018
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEESTON ANIMAL HEALTH LIMITED

BEESTON ANIMAL HEALTH LIMITED is an(a) Active company incorporated on 08/03/1994 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 BEESTON ANIMAL HEALTH LIMITED?

toggle

BEESTON ANIMAL HEALTH LIMITED is currently Active. It was registered on 08/03/1994 .

Where is BEESTON ANIMAL HEALTH LIMITED located?

toggle

BEESTON ANIMAL HEALTH LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does BEESTON ANIMAL HEALTH LIMITED do?

toggle

BEESTON ANIMAL HEALTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEESTON ANIMAL HEALTH LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-08 with updates.