UKBizDB.co.uk

CRAIG ROBINSON VETS LIMITED

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

This company is commonly known as Craig Robinson Vets Limited. The company was founded 20 years ago and was given the registration number 04863960. The firm's registered office is in CARLISLE. You can find them at Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CRAIG ROBINSON VETS LIMITED
Company Number:04863960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Netherton Farm, Brisco, Carlisle, England, CA4 0QN

Director18 April 2019Active
22, Johnston Drive, Carlisle, England, CA1 2FE

Director01 April 2022Active
2, Hadrians Court, Grinsdale, Carlisle, England, CA5 6DT

Director31 March 2013Active
Cotehill Farm, How Mill, Brampton, United Kingdom, CA8 9JU

Director06 April 2008Active
Middle Croft, Aglionby, Carlisle, CA4 8AQ

Secretary12 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 2003Active
Foulbridge, Wreay, Carlisle, CA4 0RR

Director12 August 2003Active
Middle Croft, Aglionby, Carlisle, CA4 8AQ

Director12 August 2003Active
The Barn, Faugh, Heads Nook, Brampton, England, CA8 9EG

Director12 August 2003Active

People with Significant Control

Mr James Brocket
Notified on:18 April 2019
Status:Active
Date of birth:March 1988
Nationality:Scottish
Country of residence:England
Address:3, Summerhill, Carlisle, England, CA1 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Fairley
Notified on:31 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Middle Croft, Aglionby, Carlisle, United Kingdom, CA4 8AQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-08Capital

Capital name of class of shares.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.