CASTLE VETS LIMITED

Register to unlock more data on OkredoRegister

CASTLE VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632506

Incorporation date

27/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon24/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon24/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon24/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/10/2023
Registration of charge 066325060003, created on 2023-10-12
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon12/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/07/2021
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 icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon14/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon14/04/2020
Current accounting period extended from 2020-04-23 to 2020-06-30
dot icon09/04/2020
Total exemption full accounts made up to 2019-04-24
dot icon04/02/2020
Registration of charge 066325060002, created on 2020-01-27
dot icon14/01/2020
Previous accounting period shortened from 2019-04-24 to 2019-04-23
dot icon31/12/2019
Statement of company's objects
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon09/05/2019
Resolutions
dot icon08/05/2019
Previous accounting period shortened from 2019-07-31 to 2019-04-24
dot icon24/04/2019
Cessation of Emma Katherine Saunders as a person with significant control on 2019-04-24
dot icon24/04/2019
Cessation of Christopher Luke Saunders as a person with significant control on 2019-04-24
dot icon24/04/2019
Notification of Vetpartners Limited as a person with significant control on 2019-04-24
dot icon24/04/2019
Termination of appointment of Christopher Luke Saunders as a director on 2019-04-24
dot icon24/04/2019
Termination of appointment of Emma Katherine Saunders as a director on 2019-04-24
dot icon24/04/2019
Termination of appointment of Deborah Ann Lamsley as a secretary on 2019-04-24
dot icon24/04/2019
Appointment of Ms Joanna Clare Malone as a director on 2019-04-24
dot icon24/04/2019
Appointment of Mr Mark Stanworth as a director on 2019-04-24
dot icon24/04/2019
Registered office address changed from Grazely Vets 12 Guildford Road West Farnborough Hampshire GU14 6PU to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2019-04-24
dot icon24/04/2019
Satisfaction of charge 1 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/07/2017
Notification of Christopher Luke Saunders as a person with significant control on 2016-04-07
dot icon10/07/2017
Notification of Emma Katherine Saunders as a person with significant control on 2016-04-07
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/02/2012
Termination of appointment of Ian Kynoch as a director
dot icon20/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon20/07/2011
Registered office address changed from Grazeley Veterinary Centre 13 Guildford Road West Farnborough GU14 6PU on 2011-07-20
dot icon31/12/2010
Director's details changed for Mrs Emma Katherine Saunders on 2010-12-31
dot icon31/12/2010
Director's details changed for Mr Christopher Luke Saunders on 2010-12-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon16/07/2010
Termination of appointment of John Collins as a secretary
dot icon16/07/2010
Appointment of Miss Deborah Ann Lamsley as a secretary
dot icon31/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Previous accounting period extended from 2009-06-30 to 2009-07-31
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon22/07/2009
Location of debenture register
dot icon22/07/2009
Registered office changed on 22/07/2009 from grazeley veterinary centre 13 guildford road west farnborough GU14 6PU
dot icon22/07/2009
Location of register of members
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/08/2008
Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/07/2008
Registered office changed on 30/07/2008 from oake house silver street west buckland wellington somerset TA21 9LR
dot icon30/07/2008
Secretary appointed john terence collins
dot icon30/07/2008
Director appointed christopher luke saunders
dot icon30/07/2008
Director appointed emma katherine saunders
dot icon30/07/2008
Director appointed ian s anderson kynoch
dot icon07/07/2008
Registered office changed on 07/07/2008 from the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon07/07/2008
Appointment terminated secretary qa registrars LIMITED
dot icon07/07/2008
Appointment terminated director qa nominees LIMITED
dot icon27/06/2008
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
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
24/04/2019 - Present
191
Stanworth, Mark
Director
24/04/2019 - Present
255
Saunders, Christopher Luke
Director
27/06/2008 - 24/04/2019
3
Saunders, Emma Katherine
Director
27/06/2008 - 24/04/2019
2
Kynoch, Ian Sanderson
Director
27/06/2008 - 31/01/2012
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CASTLE VETS LIMITED

CASTLE VETS LIMITED is an(a) Active company incorporated on 27/06/2008 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 CASTLE VETS LIMITED?

toggle

CASTLE VETS LIMITED is currently Active. It was registered on 27/06/2008 .

Where is CASTLE VETS LIMITED located?

toggle

CASTLE VETS LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does CASTLE VETS LIMITED do?

toggle

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

What is the latest filing for CASTLE VETS LIMITED?

toggle

The latest filing was on 16/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.