UKBizDB.co.uk

EQUINE VETERINARY JOURNAL LIMITED(THE)

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

This company is commonly known as Equine Veterinary Journal Limited(the). The company was founded 39 years ago and was given the registration number 01872095. The firm's registered office is in FORDHAM. You can find them at Mulberry House, 31 Market Street, Fordham, Cambridgeshire. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:EQUINE VETERINARY JOURNAL LIMITED(THE)
Company Number:01872095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Mulberry House, 31 Market Street, Fordham, Cambridgeshire, CB7 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Verwood Drive, Barnet, England, EN4 9TP

Director15 November 2019Active
Old Rectory, Thetford Road, Fakenham Magna, IP24 2QX

Director12 December 2006Active
The Royal Society, 6 -9 Carlton House Terrace, London, England, SW1Y 5AG

Director15 November 2019Active
Equine Hospital, Chester High Road, Neston, United Kingdom, CH64 7TE

Director17 October 2013Active
17 Stretton Avenue, Newmarket, CB8 8BN

Director14 December 2005Active
Goodwin House, Willie Snaith Road, Newmarket, CB8 7SQ

Secretary-Active
82b, High Street, Sawston, Cambridge, United Kingdom, CB22 3HJ

Secretary15 March 1995Active
Equine Fertility Unit Mertoun Paddoc, Woodditton Road, Newmarket, CB8 9BH

Director-Active
The Old Post Office, Burtle, Bridgwater, TA7 8ND

Director14 February 2001Active
Dept Veterinary Clinical Sc, University Of Liverpool Leahurst, Neston, L64 7TE

Director-Active
Charity Farm House Somerton Road, Hartest, Bury St Edmunds, IP29 4NA

Director22 April 1998Active
High House, Fingrith Hall Lane, Blackmore, Ingatestone, CM4 0JN

Director01 June 2008Active
1 Langham Way, Ely, CB6 1DZ

Director21 May 2002Active
Dept Of Veterinary Surgery Universit, Langford House, Bristol, BS18

Director-Active
Spring Cottage Butchers Lane, Mereworth, Maidstone, ME18 5QD

Director22 April 1998Active
The Glyn, Tintern, Chepstow, NP16 6TH

Director21 May 2002Active
Mulberry House, 31 Market Street, Fordham, CB7 5LQ

Director12 October 2011Active
High Holborn Farm, Marsh Road, Little Kimble, Aylesbury, HP17 8TF

Director-Active
Westcoats Farm Stanhill, Charlwood, RH6 0ES

Director15 March 1995Active
Beaufort Cottage Stables, High Street, Newmarket, CB8

Director-Active
27, Ferry Path, Cambridge, CB4 1HB

Director20 October 2005Active

People with Significant Control

Beva Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mulberry House, 31 Market Street, Ely, England, CB7 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type small.

Download
2016-08-04Resolution

Resolution.

Download
2016-06-02Accounts

Accounts with accounts type full.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type full.

Download
2014-06-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.