UKBizDB.co.uk

WESTMORLAND VETERINARY SERVICES LIMITED

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

This company is commonly known as Westmorland Veterinary Services Limited. The company was founded 17 years ago and was given the registration number 06191194. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory Somerdale, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTMORLAND VETERINARY SERVICES LIMITED
Company Number:06191194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory Somerdale, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
33 Archers Meadow, Kendal, LA9 7DY

Secretary01 May 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary29 March 2007Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director19 December 2018Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director19 December 2018Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
17 Danes Road, Staveley, Kendal, LA8 9PW

Director01 May 2007Active
Heron Beck Farm, Hincaster, Milnthorpe, United Kingdom, LA7 7NG

Director01 May 2007Active
Whinfell, Woodhouse Lane Heversham, Milnthorpe, LA7 7EW

Director01 May 2007Active
Ivy Cottage, Main Street, Arkholme, Carnforth, England, LA6 1AX

Director01 July 2009Active
Townend Farm House, Newbiggin, Carnforth, LA6 2PL

Director01 May 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director29 March 2007Active

People with Significant Control

Independent Vetcare Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Somerdale, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Gerard Winnard
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Westmorland, Veterinary Group, Natland Road Kendal, LA9 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Benjamin Sapsford
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Westmorland, Veterinary Group, Natland Road Kendal, LA9 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Knight
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Westmorland, Veterinary Group, Natland Road Kendal, LA9 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.