FIELDS VETERINARY LIMITED

Register to unlock more data on OkredoRegister

FIELDS VETERINARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033849

Incorporation date

20/12/2006

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 20/12/2006)
dot icon13/04/2026
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon08/06/2023
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 icon21/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-09-30
dot icon25/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon27/12/2017
Micro company accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon18/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon15/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon14/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon14/09/2013
Current accounting period shortened from 2013-11-02 to 2013-09-30
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-02
dot icon28/05/2013
Resolutions
dot icon24/01/2013
Previous accounting period shortened from 2012-12-31 to 2012-11-02
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2012
Termination of appointment of Stuart Kay as a director
dot icon06/11/2012
Registered office address changed from 214 Stow Hill Newport Gwent NP20 4HB United Kingdom on 2012-11-06
dot icon06/11/2012
Termination of appointment of Stuart Kay as a secretary
dot icon06/11/2012
Appointment of Mr David Robert Geoffrey Hillier as a director
dot icon06/11/2012
Appointment of Mrs Amanda Jane Davis as a director
dot icon05/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-20
dot icon30/10/2012
Registered office address changed from , 214 Stow Hill, Hazell Drive, Newport, Gwent, NP20 4HB on 2012-10-30
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon08/09/2011
Termination of appointment of James Allsop as a director
dot icon16/06/2011
Change of share class name or designation
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/02/2011
Director's details changed for Stuart Kay on 2010-12-20
dot icon02/02/2011
Director's details changed for James Richard Allsop on 2010-12-20
dot icon02/02/2011
Secretary's details changed for Stuart Kay on 2010-12-20
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Ad 09/01/09\gbp si 14@1=14\gbp ic 111/125\
dot icon21/01/2009
Return made up to 20/12/08; full list of members
dot icon14/01/2009
Location of register of members
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2008
Director and secretary's change of particulars / stuart kay / 25/04/2008
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 20/12/07; full list of members
dot icon26/02/2008
Ad 21/12/07\gbp si 11@1=11\gbp ic 100/111\
dot icon26/02/2008
Ad 21/12/07\gbp si 99@1=99\gbp ic 1/100\
dot icon15/01/2007
Certificate of change of name
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
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
13/09/2026
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
0
30.10K
-
0.00
-
-
2022
0
30.10K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

0

No PSC data available.

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 FIELDS VETERINARY LIMITED

FIELDS VETERINARY LIMITED is an(a) Active company incorporated on 20/12/2006 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 FIELDS VETERINARY LIMITED?

toggle

FIELDS VETERINARY LIMITED is currently Active. It was registered on 20/12/2006 .

Where is FIELDS VETERINARY LIMITED located?

toggle

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

What does FIELDS VETERINARY LIMITED do?

toggle

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

What is the latest filing for FIELDS VETERINARY LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13.