HAVEN VETS LIMITED

Register to unlock more data on OkredoRegister

HAVEN VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541168

Incorporation date

19/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon29/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon31/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon31/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon31/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon26/04/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon05/04/2023
Previous accounting period shortened from 2023-01-27 to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-01-27
dot icon28/07/2022
Previous accounting period shortened from 2022-09-30 to 2022-01-27
dot icon12/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Previous accounting period shortened from 2022-01-27 to 2021-09-30
dot icon29/03/2022
Change of details for Independent Vetcare Limited as a person with significant control on 2022-03-29
dot icon21/02/2022
Statement of company's objects
dot icon15/02/2022
Previous accounting period extended from 2021-09-30 to 2022-01-27
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Memorandum and Articles of Association
dot icon27/01/2022
Appointment of Miss Donna Louise Chapman as a director on 2022-01-27
dot icon27/01/2022
Appointment of Mr Mark Andrew Gillings as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of Susanne Louise Ackroyd as a director on 2022-01-27
dot icon27/01/2022
Notification of Independent Vetcare Limited as a person with significant control on 2022-01-27
dot icon27/01/2022
Cessation of Susanne Louise Ackroyd as a person with significant control on 2022-01-27
dot icon27/01/2022
Registered office address changed from 1 James Street Llanelli SA15 1DU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2022-01-27
dot icon22/10/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon06/01/2020
Termination of appointment of Janet Mathews as a director on 2019-12-31
dot icon06/01/2020
Cessation of Janet Mathews as a person with significant control on 2019-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/04/2014
Appointment of Miss Susanne Louise Ackroyd as a director
dot icon08/04/2014
Termination of appointment of Christopher Madigan as a director
dot icon08/04/2014
Termination of appointment of Christopher Madigan as a secretary
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/08/2009
Return made up to 19/08/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/08/2008
Return made up to 19/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/08/2007
Return made up to 19/08/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/06/2007
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon21/08/2006
Return made up to 19/08/06; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon17/10/2005
Memorandum and Articles of Association
dot icon17/10/2005
Miscellaneous
dot icon22/09/2005
Ad 19/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Secretary resigned
dot icon19/08/2005
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
19/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
15
887.77K
-
0.00
410.49K
-
2022
23
927.64K
-
0.00
311.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
27/01/2022 - Present
363
Ms Janet Mathews
Director
19/08/2005 - 31/12/2019
2
BRIGHTON SECRETARY LTD
Nominee Secretary
19/08/2005 - 19/08/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
19/08/2005 - 19/08/2005
12606
Ms Susanne Louise Ackroyd
Director
31/03/2014 - 27/01/2022
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

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 HAVEN VETS LIMITED

HAVEN VETS LIMITED is an(a) Active company incorporated on 19/08/2005 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 HAVEN VETS LIMITED?

toggle

HAVEN VETS LIMITED is currently Active. It was registered on 19/08/2005 .

Where is HAVEN VETS LIMITED located?

toggle

HAVEN VETS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does HAVEN VETS LIMITED do?

toggle

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

What is the latest filing for HAVEN VETS LIMITED?

toggle

The latest filing was on 29/09/2025: Audit exemption statement of guarantee by parent company for period ending 30/09/24.