BLAKE VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

BLAKE VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05653019

Incorporation date

13/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 26/02/26
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon11/03/2026
Statement by Directors
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon14/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon26/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon20/02/2020
Current accounting period extended from 2020-05-23 to 2020-09-30
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon16/01/2020
Total exemption full accounts made up to 2019-05-23
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon12/11/2019
Satisfaction of charge 056530190001 in full
dot icon12/11/2019
Satisfaction of charge 056530190002 in full
dot icon11/11/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2019-11-08
dot icon07/11/2019
Statement of company's objects
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon03/09/2019
Previous accounting period extended from 2018-12-31 to 2019-05-23
dot icon19/06/2019
Resolutions
dot icon07/06/2019
Registered office address changed from The Veterinary Surgery Showground Road Bridgwater Somerset TA6 6AJ to The Chocolate Factory Keynsham Bristol BS31 2AU on 2019-06-07
dot icon05/06/2019
Cessation of Richard Leslie Bruce as a person with significant control on 2019-05-23
dot icon05/06/2019
Cessation of Susan Jane Webster as a person with significant control on 2019-05-23
dot icon05/06/2019
Termination of appointment of Richard Leslie Bruce as a director on 2019-05-23
dot icon05/06/2019
Termination of appointment of James William Hughes as a director on 2019-05-23
dot icon05/06/2019
Appointment of David Robert Geoffrey Hillier as a director on 2019-05-23
dot icon05/06/2019
Termination of appointment of Susan Jane Webster as a director on 2019-05-23
dot icon05/06/2019
Appointment of Amanda Jane Davis as a director on 2019-05-23
dot icon05/06/2019
Termination of appointment of Susan Jane Webster as a secretary on 2019-05-23
dot icon05/06/2019
Cessation of James William Hughes as a person with significant control on 2019-05-23
dot icon05/06/2019
Notification of Independent Vetcare Limited as a person with significant control on 2019-05-23
dot icon20/05/2019
Registration of charge 056530190002, created on 2019-05-15
dot icon28/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon19/12/2017
Change of details for Miss Susan Jane Webster as a person with significant control on 2017-12-19
dot icon19/12/2017
Change of details for Mr James William Hughes as a person with significant control on 2017-12-19
dot icon19/12/2017
Change of details for Mr Richard Leslie Bruce as a person with significant control on 2017-12-19
dot icon04/10/2017
Amended accounts made up to 2016-12-31
dot icon15/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/08/2013
Registration of charge 056530190001
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/12/2009
Director's details changed for James William Hughes on 2009-12-13
dot icon15/12/2009
Director's details changed for Richard Leslie Bruce on 2009-12-13
dot icon15/12/2009
Director's details changed for Susan Jane Webster on 2009-12-13
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 13/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Appointment terminated director philip kenward
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Ad 31/08/06--------- £ si 4@1=4 £ ic 1000/1004
dot icon25/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon12/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon12/09/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon13/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Hillier, David Robert Geoffrey
Director
23/05/2019 - 02/03/2020
271
Hughes, James William
Director
13/12/2005 - 23/05/2019
3
Bruce, Richard Leslie
Director
13/12/2005 - 23/05/2019
-
Webster, Susan Jane
Director
13/12/2005 - 23/05/2019
-

Persons with Significant Control

3
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 BLAKE VETERINARY GROUP LIMITED

BLAKE VETERINARY GROUP LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 BLAKE VETERINARY GROUP LIMITED?

toggle

BLAKE VETERINARY GROUP LIMITED is currently Active. It was registered on 13/12/2005 .

Where is BLAKE VETERINARY GROUP LIMITED located?

toggle

BLAKE VETERINARY GROUP LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BLAKE VETERINARY GROUP LIMITED do?

toggle

BLAKE VETERINARY GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAKE VETERINARY GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.