CASTLE VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

CASTLE VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649096

Incorporation date

27/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Veterinary Centre, Pennygillam Way, Pennygillam, Industrial Estate, Launceston, Cornwall PL15 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon09/02/2026
Director's details changed for Miss Rebecca Louise Hobbs on 2024-12-16
dot icon24/06/2025
Purchase of own shares.
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon30/05/2025
Cancellation of shares. Statement of capital on 2025-04-02
dot icon25/04/2025
Cessation of Claire Waters as a person with significant control on 2025-04-02
dot icon25/04/2025
Termination of appointment of Claire Waters as a director on 2025-04-02
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Director's details changed for Mrs Tabitha Boughtflower on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Timothy John Bebbington on 2024-03-14
dot icon14/03/2024
Director's details changed for Mrs Helen Jane Howgill on 2024-03-14
dot icon14/03/2024
Director's details changed for Mark Edwin Tucker on 2024-03-14
dot icon14/03/2024
Secretary's details changed for Mr Timothy John Bebbington on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Director's details changed for Miss Tabitha Belither on 2020-03-11
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/02/2020
Sub-division of shares on 2020-01-01
dot icon05/02/2020
Particulars of variation of rights attached to shares
dot icon05/02/2020
Change of share class name or designation
dot icon05/02/2020
Resolutions
dot icon05/02/2020
Statement of company's objects
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Appointment of Miss Tabitha Belither as a director on 2020-01-01
dot icon14/01/2020
Appointment of Miss Rebecca Louise Hobbs as a director on 2020-01-01
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon07/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Mrs Claire Waters as a director
dot icon14/05/2013
Change of share class name or designation
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/02/2010
Director's details changed for Helen Jane Howgill on 2010-02-15
dot icon16/02/2010
Director's details changed for Mark Edwin Tucker on 2010-02-15
dot icon16/02/2010
Director's details changed for Timothy John Bebbington on 2010-02-15
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 27/01/09; full list of members
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2008
Resolutions
dot icon19/08/2008
Certificate of change of name
dot icon28/05/2008
Gbp ic 240/180\01/05/08\gbp sr 60@1=60\
dot icon28/05/2008
Appointment terminated director martin vivian
dot icon28/05/2008
Resolutions
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/03/2008
Director appointed mr martin vivian
dot icon26/02/2008
Return made up to 27/01/08; no change of members
dot icon04/01/2008
Director resigned
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 27/01/07; full list of members
dot icon07/02/2007
Director's particulars changed
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/03/2006
New director appointed
dot icon08/02/2006
Return made up to 27/01/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon17/03/2005
Ad 31/12/03--------- £ si 240@1
dot icon10/03/2005
Return made up to 27/01/05; full list of members
dot icon17/01/2005
Memorandum and Articles of Association
dot icon13/01/2005
Resolutions
dot icon29/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 27/01/04; full list of members
dot icon11/04/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon28/02/2003
Registered office changed on 28/02/03 from: 16 winchester walk london SE1 9AQ
dot icon14/02/2003
Resolutions
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon27/01/2003
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
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
6
318.89K
-
0.00
490.79K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Claire Waters
Director
07/04/2013 - 02/04/2025
-
MANTEL SECRETARIES LIMITED
Corporate Secretary
26/01/2003 - 26/01/2003
528
MANTEL NOMINEES LIMITED
Corporate Director
26/01/2003 - 26/01/2003
520
Rudman, David Benjamin
Director
26/01/2003 - 30/12/2004
2
Mr Timothy John Bebbington
Director
27/01/2003 - Present
1

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 CASTLE VETERINARY GROUP LIMITED

CASTLE VETERINARY GROUP LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at The Veterinary Centre, Pennygillam Way, Pennygillam, Industrial Estate, Launceston, Cornwall PL15 7ED. 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 CASTLE VETERINARY GROUP LIMITED?

toggle

CASTLE VETERINARY GROUP LIMITED is currently Active. It was registered on 27/01/2003 .

Where is CASTLE VETERINARY GROUP LIMITED located?

toggle

CASTLE VETERINARY GROUP LIMITED is registered at The Veterinary Centre, Pennygillam Way, Pennygillam, Industrial Estate, Launceston, Cornwall PL15 7ED.

What does CASTLE VETERINARY GROUP LIMITED do?

toggle

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

What is the latest filing for CASTLE VETERINARY GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Miss Rebecca Louise Hobbs on 2024-12-16.