BELLE VUE VETS LIMITED

Register to unlock more data on OkredoRegister

BELLE VUE VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057395

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Syke Park, Syke Road, Wigton, Cumbria CA7 9NECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/01/2026
Cessation of Andrea Hirtz Walker as a person with significant control on 2023-08-05
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Purchase of own shares.
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Second filing of Confirmation Statement dated 2022-01-11
dot icon07/04/2024
Resolutions
dot icon17/01/2024
Change of details for Mr Richard Joseph Todd as a person with significant control on 2023-04-10
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/01/2024
Change of details for Mr Richard Joseph Todd as a person with significant control on 2023-04-10
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Termination of appointment of Andrea Hirtz Walker as a director on 2023-08-05
dot icon12/01/2023
Appointment of Mr Richard Joseph Todd as a secretary on 2023-01-01
dot icon11/01/2023
Termination of appointment of Darren Stanley Sewell as a secretary on 2023-01-01
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
11/01/22 Statement of Capital gbp 900
dot icon27/01/2022
Change of details for Mr Richard Joseph Todd as a person with significant control on 2021-12-16
dot icon27/01/2022
Change of details for Miss Andrea Hirtz Walker as a person with significant control on 2021-12-16
dot icon27/01/2022
Change of details for Mr Alistair James Reid as a person with significant control on 2021-12-16
dot icon27/01/2022
Notification of James Birkmyre Kerr as a person with significant control on 2021-12-16
dot icon27/01/2022
Notification of Iain Robert Steele as a person with significant control on 2021-12-16
dot icon27/01/2022
Notification of Caroline Ann Jahnsdorf as a person with significant control on 2021-12-16
dot icon27/01/2022
Appointment of Mr Iain Robert Steele as a director on 2021-12-16
dot icon27/01/2022
Appointment of Mrs Caroline Ann Jahnsdorf as a director on 2021-12-16
dot icon27/01/2022
Appointment of Mr James Birkmyre Kerr as a director on 2021-12-16
dot icon17/12/2021
Registration of charge 060573950003, created on 2021-12-17
dot icon17/12/2021
Registration of charge 060573950004, created on 2021-12-17
dot icon25/08/2021
Satisfaction of charge 060573950001 in full
dot icon25/08/2021
Satisfaction of charge 060573950002 in full
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Appointment of Mr Darren Stanley Sewell as a secretary on 2021-03-08
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon11/12/2020
Termination of appointment of Linda Janet Clayworth as a secretary on 2020-12-11
dot icon21/10/2020
Appointment of Ms Linda Janet Clayworth as a secretary on 2020-10-21
dot icon21/10/2020
Termination of appointment of Ron Jardine as a secretary on 2020-10-20
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon03/05/2016
Purchase of own shares.
dot icon26/04/2016
Termination of appointment of George Arthur Girvan as a director on 2016-03-31
dot icon18/03/2016
Registration of charge 060573950002, created on 2016-03-17
dot icon11/03/2016
Registration of charge 060573950001, created on 2016-03-10
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon07/01/2016
Statement of capital on 2016-01-07
dot icon16/12/2015
Re-registration of Memorandum and Articles
dot icon16/12/2015
Resolutions
dot icon16/12/2015
Re-registration from a private unlimited company to a private limited company
dot icon30/07/2015
Termination of appointment of George Arthur Girvan as a director on 9999-12-31
dot icon09/06/2015
Rectified TM01 was removed from the public register on 30/07/15 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon17/11/2014
Statement of company's objects
dot icon17/11/2014
Change of share class name or designation
dot icon17/11/2014
Resolutions
dot icon20/10/2014
Registered office address changed from C/O Belle Vue Vets, Syke Park Syke Road Wigton Cumbria CA7 9NE to Syke Park Syke Road Wigton Cumbria CA7 9NE on 2014-10-20
dot icon06/08/2014
Memorandum and Articles of Association
dot icon22/07/2014
Miscellaneous
dot icon21/07/2014
Certificate of change of name
dot icon18/07/2014
Resolutions
dot icon18/07/2014
Change of name with request to seek comments from relevant body
dot icon18/07/2014
Change of name notice
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon23/01/2014
Director's details changed for Andrea Hirtz Walker on 2013-06-01
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon20/01/2011
Director's details changed for Alistair James Reid on 2011-01-19
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for George Arthur Girvan on 2010-01-18
dot icon19/01/2010
Director's details changed for Alistair James Reid on 2010-01-18
dot icon19/01/2010
Director's details changed for Andrea Hirtz Walker on 2010-01-18
dot icon19/01/2010
Secretary's details changed for Ron Jardine on 2010-01-18
dot icon19/01/2010
Director's details changed for Richard Joseph Todd on 2010-01-18
dot icon02/03/2009
Return made up to 18/01/09; full list of members
dot icon05/02/2008
Return made up to 18/01/08; full list of members
dot icon05/02/2008
Secretary's particulars changed
dot icon08/03/2007
Registered office changed on 08/03/07 from: 8 king street wigton cumbria CA7 9DT
dot icon05/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon09/02/2007
Registered office changed on 09/02/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/02/2007
Secretary resigned
dot icon09/02/2007
New secretary appointed
dot icon09/02/2007
Director resigned
dot icon18/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
850.00K
-
0.00
439.28K
-
2022
29
930.60K
-
0.00
397.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/01/2007 - 18/01/2007
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/01/2007 - 18/01/2007
12820
Miss Andrea Hirtz Walker
Director
18/01/2007 - 05/08/2023
-
Mr Richard Joseph Todd
Director
18/01/2007 - Present
1
Mr Alistair James Reid
Director
18/01/2007 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BELLE VUE VETS LIMITED

BELLE VUE VETS LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at Syke Park, Syke Road, Wigton, Cumbria CA7 9NE. There are currently 6 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 BELLE VUE VETS LIMITED?

toggle

BELLE VUE VETS LIMITED is currently Active. It was registered on 18/01/2007 .

Where is BELLE VUE VETS LIMITED located?

toggle

BELLE VUE VETS LIMITED is registered at Syke Park, Syke Road, Wigton, Cumbria CA7 9NE.

What does BELLE VUE VETS LIMITED do?

toggle

BELLE VUE VETS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BELLE VUE VETS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-11 with no updates.