BOLLINGTON VETS LTD

Register to unlock more data on OkredoRegister

BOLLINGTON VETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09515460

Incorporation date

28/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calyx House, South Road, Taunton, Somerset TA1 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2015)
dot icon17/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon03/03/2025
Change of share class name or designation
dot icon03/03/2025
Particulars of variation of rights attached to shares
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Memorandum and Articles of Association
dot icon27/02/2025
Director's details changed for Mr Nick Rushton on 2025-02-27
dot icon27/02/2025
Change of details for Mr Nick Rushton as a person with significant control on 2025-02-27
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Registered office address changed from 45/49 Greek Street Stockport SK3 8AX England to Calyx House South Road Taunton Somerset TA1 3DU on 2024-11-25
dot icon25/11/2024
Director's details changed for Mrs Hazel Rushton on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Nick Rushton on 2024-11-25
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon27/02/2020
Appointment of Mrs Hazel Rushton as a director on 2020-01-01
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Change of name with request to seek comments from relevant body
dot icon29/09/2017
Change of name notice
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/01/2017
Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 45/49 Greek Street Stockport SK3 8AX on 2017-01-23
dot icon02/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon12/05/2016
Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Suite 37 Barton Arcade Deansgate Manchester M3 2BH on 2016-05-12
dot icon10/08/2015
Certificate of change of name
dot icon10/08/2015
Change of name with request to seek comments from relevant body
dot icon10/08/2015
Change of name notice
dot icon30/06/2015
Termination of appointment of Steve Thomas Grindrod as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr Nick Rushton as a director on 2015-06-30
dot icon29/06/2015
Termination of appointment of Shraddha Sawant Grindrod as a director on 2015-06-29
dot icon26/06/2015
Appointment of Mrs Shraddha Sawant Grindrod as a director on 2015-06-26
dot icon16/06/2015
Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 2015-06-16
dot icon15/06/2015
Termination of appointment of Robert Stephen Kelford as a director on 2015-06-15
dot icon15/06/2015
Appointment of Mr Steven Thomas Grindrod as a director on 2015-06-15
dot icon28/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

31
2023
change arrow icon+30.42 % *

* during past year

Cash in Bank

£940,317.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
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
31/03/2026
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
26
377.78K
-
0.00
562.51K
-
2022
31
588.94K
-
0.00
720.98K
-
2023
31
866.30K
-
0.00
940.32K
-
2023
31
866.30K
-
0.00
940.32K
-

Employees

2023

Employees

31 Ascended0 % *

Net Assets(GBP)

866.30K £Ascended47.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

940.32K £Ascended30.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Nick
Director
30/06/2015 - Present
-
Rushton, Hazel
Director
01/01/2020 - Present
-

Persons with Significant Control

2
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 BOLLINGTON VETS LTD

BOLLINGTON VETS LTD is an(a) Active company incorporated on 28/03/2015 with the registered office located at Calyx House, South Road, Taunton, Somerset TA1 3DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLINGTON VETS LTD?

toggle

BOLLINGTON VETS LTD is currently Active. It was registered on 28/03/2015 .

Where is BOLLINGTON VETS LTD located?

toggle

BOLLINGTON VETS LTD is registered at Calyx House, South Road, Taunton, Somerset TA1 3DU.

What does BOLLINGTON VETS LTD do?

toggle

BOLLINGTON VETS LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does BOLLINGTON VETS LTD have?

toggle

BOLLINGTON VETS LTD had 31 employees in 2023.

What is the latest filing for BOLLINGTON VETS LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-09 with no updates.