GILMOOR VETS LIMITED

Register to unlock more data on OkredoRegister

GILMOOR VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403098

Incorporation date

11/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon02/03/2026
All of the property or undertaking has been released from charge 074030980002
dot icon02/03/2026
All of the property or undertaking has been released from charge 074030980003
dot icon02/03/2026
All of the property or undertaking has been released from charge 074030980004
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon31/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon09/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon18/10/2023
Registration of charge 074030980004, created on 2023-10-12
dot icon05/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon11/07/2021
Accounts for a dormant company made up to 2020-06-30
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 Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon14/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon14/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon14/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon19/09/2019
Registration of charge 074030980003, created on 2019-09-12
dot icon06/09/2019
Previous accounting period shortened from 2019-09-03 to 2019-06-30
dot icon06/09/2019
Total exemption full accounts made up to 2018-09-03
dot icon03/06/2019
Previous accounting period shortened from 2018-09-04 to 2018-09-03
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Registration of charge 074030980002, created on 2018-11-28
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon16/10/2018
Satisfaction of charge 074030980001 in full
dot icon18/09/2018
Resolutions
dot icon18/09/2018
Previous accounting period shortened from 2018-11-30 to 2018-09-04
dot icon07/09/2018
Cessation of Deborah Helen Mckenzie as a person with significant control on 2018-09-04
dot icon07/09/2018
Cessation of Frances Daphne Allen Atmore as a person with significant control on 2018-09-04
dot icon07/09/2018
Notification of Vetpartners Limited as a person with significant control on 2018-09-04
dot icon07/09/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-09-04
dot icon07/09/2018
Notification of Ares Management Limited as a person with significant control on 2018-09-04
dot icon07/09/2018
Termination of appointment of Frances Daphne Allen Atmore as a director on 2018-09-04
dot icon07/09/2018
Termination of appointment of Deborah Helen Mckenzie as a director on 2018-09-04
dot icon07/09/2018
Appointment of Mrs Joanna Clare Malone as a director on 2018-09-04
dot icon07/09/2018
Appointment of Mr Mark Stanworth as a director on 2018-09-04
dot icon07/09/2018
Registered office address changed from Hare and Hounds Sunderland Road Gilesgate Durham County Durham DH1 2LG to Leeman House Holgate Park Drive York YO26 4GB on 2018-09-07
dot icon24/08/2018
Change of details for Mrs Frances Daphne Allen as a person with significant control on 2018-02-02
dot icon23/08/2018
Director's details changed for Frances Daphne Allen on 2018-08-10
dot icon13/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon16/10/2017
Change of details for Miss Deborah Helen Stafford as a person with significant control on 2017-07-30
dot icon16/10/2017
Director's details changed for Miss Deborah Helen Stafford on 2017-07-30
dot icon03/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon31/05/2016
Registration of charge 074030980001, created on 2016-05-31
dot icon17/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/02/2016
Resolutions
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon27/04/2015
Appointment of Deborah Helen Stafford as a director on 2015-04-07
dot icon06/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon22/10/2014
Director's details changed for Frances Daphne Allen on 2014-10-13
dot icon19/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/11/2012
Annual return made up to 2012-10-13
dot icon03/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/08/2011
Current accounting period extended from 2011-10-31 to 2011-11-30
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon11/11/2010
Registered office address changed from 13 Portland Terrace Jesmond Newcastle NE2 1SN United Kingdom on 2010-11-11
dot icon11/11/2010
Appointment of Frances Daphne Allen as a director
dot icon11/10/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon11/10/2010
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
13/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
04/09/2018 - Present
191
Stanworth, Mark
Director
04/09/2018 - Present
255
Shaltiel, Yaakov
Director
11/10/2010 - 11/10/2010
314

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 GILMOOR VETS LIMITED

GILMOOR VETS LIMITED is an(a) Active company incorporated on 11/10/2010 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 GILMOOR VETS LIMITED?

toggle

GILMOOR VETS LIMITED is currently Active. It was registered on 11/10/2010 .

Where is GILMOOR VETS LIMITED located?

toggle

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

What does GILMOOR VETS LIMITED do?

toggle

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

What is the latest filing for GILMOOR VETS LIMITED?

toggle

The latest filing was on 02/03/2026: All of the property or undertaking has been released from charge 074030980002.