VET SKILL LTD

Register to unlock more data on OkredoRegister

VET SKILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127119

Incorporation date

16/11/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Ramsay Court, Hinchingbrooke Business Park, Huntingdon PE29 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon02/02/2026
Termination of appointment of Jonathan Gavin Stanford as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Gregory Leonard Warman as a director on 2026-02-01
dot icon11/12/2025
Information not on the register a notification of the termination of a director was removed on 11/12/2025 as it is no longer considered to form part of the register.
dot icon11/12/2025
Resolutions
dot icon10/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Appointment of Mr Jonathan Gavin Stanford as a director on 2025-12-09
dot icon08/12/2025
Appointment of Mr Thomas Gray as a director on 2025-11-25
dot icon08/12/2025
Appointment of Mr Thomas Gray as a secretary on 2025-11-25
dot icon05/12/2025
Cessation of Leslie Heaton-Smith as a person with significant control on 2025-11-25
dot icon05/12/2025
Notification of Eville & Jones Holdings Limited as a person with significant control on 2025-11-25
dot icon05/12/2025
Termination of appointment of Gregory Leonard Warman as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Leslie Heaton Smith as a director on 2025-11-25
dot icon05/12/2025
Termination of appointment of Leslie Heaton-Smith as a secretary on 2025-11-25
dot icon05/12/2025
Appointment of Mr Charles Edward Hartwell as a director on 2025-11-25
dot icon05/12/2025
Appointment of Mrs Elizabeth Katherine Anne Hay as a director on 2025-11-25
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon16/09/2025
Cessation of Barbara Heaton-Smith as a person with significant control on 2024-11-08
dot icon16/09/2025
Change of details for Mr Leslie Heaton-Smith as a person with significant control on 2024-11-08
dot icon08/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/11/2024
Registration of charge 031271190001, created on 2024-11-11
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/11/2023
Secretary's details changed for Mr Leslie Heaton-Smith on 2023-11-14
dot icon14/11/2023
Director's details changed for Mrs Samantha Jane Double on 2023-11-14
dot icon14/11/2023
Director's details changed for Miss Barbara Drysdale on 2023-11-14
dot icon14/11/2023
Director's details changed for Leslie Heaton Smith on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Gregory Leonard Warman on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/04/2023
Registered office address changed from Headland House Chord Business Park, London Road Godmanchester Huntingdon Cambridgeshire PE29 2BQ to 10 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY on 2023-04-17
dot icon26/01/2023
Appointment of Mrs Samantha Jane Double as a director on 2023-01-06
dot icon14/11/2022
Termination of appointment of Leslie Heaton-Smith as a secretary on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/02/2022
Cancellation of shares. Statement of capital on 2022-01-12
dot icon07/02/2022
Purchase of own shares.
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon13/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon10/11/2020
Director's details changed for Leslie Heaton Smith on 2020-11-10
dot icon10/11/2020
Director's details changed for Miss Barbara Drysdale on 2020-11-10
dot icon10/11/2020
Director's details changed for Mr Gregory Leonard Warman on 2020-11-10
dot icon10/11/2020
Secretary's details changed for Leslie Heaton-Smith on 2020-11-10
dot icon10/11/2020
Secretary's details changed for Mr Leslie Heaton-Smith on 2020-11-10
dot icon10/11/2020
Change of details for Mr Leslie Heaton-Smith as a person with significant control on 2020-11-10
dot icon10/11/2020
Change of details for Mrs Barbara Heaton-Smith as a person with significant control on 2020-11-10
dot icon10/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Resolutions
dot icon26/10/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon24/09/2014
Appointment of Mr Gregory Leonard Warman as a director on 2014-09-22
dot icon24/09/2014
Appointment of Miss Barbara Drysdale as a director on 2014-09-22
dot icon23/09/2014
Termination of appointment of Barbara Heaton Smith as a director on 2014-09-22
dot icon23/09/2014
Termination of appointment of David William Cooper as a director on 2014-09-22
dot icon24/07/2014
Director's details changed for Leslie Heaton Smith on 2014-06-19
dot icon24/07/2014
Director's details changed for Leslie Heaton Smith on 2014-06-19
dot icon24/07/2014
Director's details changed for Leslie Heaton Smith on 2014-06-19
dot icon24/07/2014
Director's details changed for Barbara Heaton Smith on 2014-06-19
dot icon24/07/2014
Secretary's details changed for Leslie Heaton-Smith on 2014-06-19
dot icon24/07/2014
Secretary's details changed for Mr Leslie Heaton-Smith on 2014-06-19
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Registered office address changed from 6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots, Cambridgeshire PE19 8ER on 2014-04-01
dot icon05/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/12/2013
Director's details changed for Leslie Heaton Smith on 2012-12-11
dot icon05/12/2013
Director's details changed for Barbara Heaton Smith on 2012-12-11
dot icon05/12/2013
Secretary's details changed for Leslie Heaton-Smith on 2012-12-11
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Registered office address changed from Headland House Chord Business Park, London Road Godmanchester Huntingdon Cambridgeshire PE29 2BQ United Kingdom on 2013-02-25
dot icon19/02/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon12/12/2012
Secretary's details changed for Leslie Heaton-Smith on 2012-11-16
dot icon12/12/2012
Director's details changed for Mr David William Cooper on 2012-11-16
dot icon11/12/2012
Secretary's details changed for Mr Leslie Heaton-Smith on 2012-11-16
dot icon11/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Gregory Warman as a director
dot icon16/08/2011
Registered office address changed from St George's House George Street Huntingdon Cambridgeshire PE29 3GH United Kingdom on 2011-08-16
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon20/09/2010
Registered office address changed from 6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER on 2010-09-20
dot icon15/09/2010
Appointment of Mr David William Cooper as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Heaton Smith Associates on 2010-01-20
dot icon21/01/2010
Appointment of Mr Leslie Heaton-Smith as a secretary
dot icon21/01/2010
Director's details changed for Gregory Leonard Warman on 2010-01-20
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/06/2009
Director appointed gregory leonard warman
dot icon21/11/2008
Return made up to 16/11/08; full list of members
dot icon21/06/2008
Registered office changed on 21/06/2008 from 104 old north road longstowe cambs CB3 7UB
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/11/2007
Return made up to 16/11/07; full list of members
dot icon05/07/2007
Director resigned
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/11/2006
Return made up to 16/11/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: the college of animal welfare LIMITED london road godmanchester huntingdon cambridgeshire PE29 2LJ
dot icon13/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon13/03/2006
Return made up to 16/11/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon24/11/2004
Return made up to 16/11/04; full list of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: kingsbush farm london road godmanchester huntingdon cambridgeshire PE29 2LJ
dot icon09/11/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon17/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/05/2004
Registered office changed on 12/05/04 from: c/o the college of animal welfare london road godmanchester huntingdon cambridgeshire PE29 2LJ
dot icon27/11/2003
Return made up to 16/11/03; full list of members
dot icon16/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon03/12/2002
Return made up to 16/11/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon27/11/2001
Return made up to 16/11/01; full list of members
dot icon02/03/2001
Certificate of change of name
dot icon15/12/2000
Return made up to 16/11/00; full list of members
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon06/11/2000
Accounts for a dormant company made up to 2000-09-30
dot icon06/11/2000
Accounts for a dormant company made up to 1999-09-30
dot icon06/11/2000
Registered office changed on 06/11/00 from: alverstone house north common chailey east sussex BN8 4DL
dot icon03/12/1999
Return made up to 16/11/99; full list of members
dot icon28/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon24/11/1998
Return made up to 16/11/98; no change of members
dot icon17/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon19/12/1997
Return made up to 16/11/97; no change of members
dot icon08/05/1997
Accounts for a dormant company made up to 1996-09-30
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Return made up to 16/11/96; full list of members
dot icon28/01/1997
Registered office changed on 28/01/97
dot icon28/01/1997
Accounting reference date shortened from 30/11/96 to 30/09/96
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Secretary resigned
dot icon16/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon38 *

* during past year

Number of employees

124
2022
change arrow icon-95.23 % *

* during past year

Cash in Bank

£10,547.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
175.48K
-
0.00
221.14K
-
2022
124
137.92K
-
0.00
10.55K
-
2022
124
137.92K
-
0.00
10.55K
-

Employees

2022

Employees

124 Ascended44 % *

Net Assets(GBP)

137.92K £Descended-21.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.55K £Descended-95.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Thomas
Director
25/11/2025 - Present
189
Warman, Gregory Leonard
Director
31/12/2008 - 02/03/2011
13
Warman, Gregory Leonard
Director
22/09/2014 - 01/02/2026
13
Mr Charles Edward Hartwell
Director
25/11/2025 - Present
36
Heaton Smith, Barbara
Director
16/11/2000 - 21/09/2014
23

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About VET SKILL LTD

VET SKILL LTD is an(a) Active company incorporated on 16/11/1995 with the registered office located at 10 Ramsay Court, Hinchingbrooke Business Park, Huntingdon PE29 6FY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 124 according to last financial statements.

Frequently Asked Questions

What is the current status of VET SKILL LTD?

toggle

VET SKILL LTD is currently Active. It was registered on 16/11/1995 .

Where is VET SKILL LTD located?

toggle

VET SKILL LTD is registered at 10 Ramsay Court, Hinchingbrooke Business Park, Huntingdon PE29 6FY.

What does VET SKILL LTD do?

toggle

VET SKILL LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does VET SKILL LTD have?

toggle

VET SKILL LTD had 124 employees in 2022.

What is the latest filing for VET SKILL LTD?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Jonathan Gavin Stanford as a director on 2026-02-01.