UKBizDB.co.uk

B & W EQUINE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & W Equine Group Limited. The company was founded 15 years ago and was given the registration number 06777468. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:B & W EQUINE GROUP LIMITED
Company Number:06777468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director01 August 2018Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary19 April 2021Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary11 September 2017Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary23 January 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary16 August 2021Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary28 September 2017Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Breadstone Clinic, New Premises, Breadstone, Berkeley, GL13 9HG

Director23 June 2016Active
24, Elgin Park, Redlands, Bristol, United Kingdom, BS6 6RX

Director01 November 2009Active
Breadstone Clinic, New Premises, Breadstone, Berkeley, GL13 9HG

Director01 April 2016Active
Oakleaze, Bushy Farm, Breadstone, Berkeley, England, GL13 9HG

Director27 February 2009Active
Old Well Cottage, Hay Lane, Horsley, Stroud, GL6 0QD

Director27 February 2009Active
Breadstone Clinic, New Premises, Breadstone, Berkeley, GL13 9HG

Director23 June 2016Active
Owlpen Cottage, Owlpen Cottage, Burleigh, Stroud, GL5 2PW

Director27 February 2009Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director11 September 2017Active
Riverside House, Kingston Bridge, Kingston Seymour, Clevedon, BS21 6TX

Director27 February 2009Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director11 September 2017Active
Oak House, The Street, Didmarton, Badminton, GL9 1DT

Director27 February 2009Active
Owl House, West End, Avening, Tetbury, United Kingdom, GL8 8NE

Director19 December 2008Active
The Woodlands, Tidenham Chase, Near Chepstow, NP16 7JN

Director27 February 2009Active
Culver House, High Street, Arlingham, GL2 7JN

Director27 February 2009Active

People with Significant Control

Cvs (Uk) Limited
Notified on:11 September 2017
Status:Active
Country of residence:United Kingdom
Address:Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Sutcliffe Camm
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-29Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.