CHANELLE VET U.K. LIMITED

Register to unlock more data on OkredoRegister

CHANELLE VET U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203599

Incorporation date

04/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon06/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon21/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon25/09/2025
Termination of appointment of Kara Ann Walsh as a secretary on 2025-08-26
dot icon25/09/2025
Appointment of Ms Aubrey Mulveen as a secretary on 2025-08-26
dot icon25/09/2025
Termination of appointment of Kara Ann Walsh as a director on 2025-08-26
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon12/02/2025
Appointment of Kara Ann Walsh as a secretary on 2024-04-02
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/12/2024
Appointment of Mr. Angelo Gatto as a director on 2024-12-03
dot icon13/10/2024
Termination of appointment of Michael Hilary Burke as a secretary on 2024-04-02
dot icon08/05/2024
Termination of appointment of Ulick Burke as a director on 2024-04-02
dot icon23/04/2024
Appointment of Kara Ann Walsh as a director on 2024-04-02
dot icon23/04/2024
Appointment of Aubrey Mulveen as a director on 2024-04-02
dot icon23/04/2024
Cessation of Michael Hilary Burke as a person with significant control on 2024-04-03
dot icon23/04/2024
Notification of Herriott Pharma Uk Holdco Limited as a person with significant control on 2024-04-03
dot icon19/04/2024
Termination of appointment of Michael Hilary Burke as a director on 2024-04-02
dot icon19/04/2024
Termination of appointment of Joan Marie Burke as a director on 2024-04-02
dot icon22/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon20/03/2023
Termination of appointment of Gemma Lynch as a director on 2023-02-23
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon18/11/2022
Appointment of Gemma Lynch as a director on 2022-10-27
dot icon10/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon25/01/2022
Registered office address changed from Chanelle Animal Health Uk 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2022-01-25
dot icon01/09/2021
Registered office address changed from C/O Michael Burke 56 Eaton Square London SW1W 9BG to Chanelle Animal Health Uk 483 Green Lanes London N13 4BS on 2021-09-01
dot icon30/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon18/05/2020
Appointment of Mr Michael Hilary Burke as a secretary on 2019-12-01
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon09/12/2019
Appointment of Mrs Joan Marie Burke as a director on 2019-11-26
dot icon09/12/2019
Appointment of Mr Ulick Burke as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Chanelle Mccoy as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Chanelle Mccoy as a secretary on 2019-12-01
dot icon29/10/2019
Registered office address changed from Lodge Down House Lambourn Woodlands Hungerford Berkshire RG17 7BJ to C/O Michael Burke 56 Eaton Square London SW1W 9BG on 2019-10-29
dot icon29/10/2019
Director's details changed for Michael Hilary Burke on 2018-10-18
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon31/01/2019
Audited abridged accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon23/01/2017
Accounts for a small company made up to 2016-04-30
dot icon05/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/01/2016
Accounts for a small company made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon21/12/2011
Director's details changed for Michael Hilary Burke on 2011-12-07
dot icon03/06/2011
Director's details changed for Chanelle Mccoy on 2011-04-26
dot icon20/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon15/04/2010
Registered office address changed from C/O Chanelle Animal Health Uk 7 Rodney Street Liverpool L1 9HZ on 2010-04-15
dot icon26/01/2010
Full accounts made up to 2009-04-30
dot icon15/06/2009
Return made up to 02/05/09; full list of members
dot icon15/06/2009
Director's change of particulars / michael burke / 02/05/2009
dot icon15/06/2009
Director and secretary's change of particulars / chanelle mccoy / 02/05/2009
dot icon31/01/2009
Full accounts made up to 2008-04-30
dot icon11/09/2008
Return made up to 04/04/08; full list of members
dot icon28/11/2007
Memorandum and Articles of Association
dot icon23/11/2007
Certificate of change of name
dot icon04/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Registered office changed on 03/10/07 from: the lodge, shanford farm bridge station road pluckley TN27 0RU
dot icon28/09/2007
Certificate of change of name
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
New director appointed
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
Director resigned
dot icon28/04/2007
Memorandum and Articles of Association
dot icon28/04/2007
Resolutions
dot icon04/04/2007
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
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
619.53K
-
0.00
1.07M
-
2022
14
883.01K
-
0.00
911.52K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoy, Chanelle, Lady
Secretary
05/04/2007 - 01/12/2019
-
Burke, Michael Hilary
Secretary
01/12/2019 - 02/04/2024
-
Walsh, Kara Ann
Director
02/04/2024 - 26/08/2025
4
Walsh, Kara Ann
Secretary
02/04/2024 - 26/08/2025
-
Mulveen, Aubrey
Secretary
26/08/2025 - Present
-

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 CHANELLE VET U.K. LIMITED

CHANELLE VET U.K. LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 3 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 CHANELLE VET U.K. LIMITED?

toggle

CHANELLE VET U.K. LIMITED is currently Active. It was registered on 04/04/2007 .

Where is CHANELLE VET U.K. LIMITED located?

toggle

CHANELLE VET U.K. LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does CHANELLE VET U.K. LIMITED do?

toggle

CHANELLE VET U.K. LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for CHANELLE VET U.K. LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-09 with no updates.