YOUR VETS (HOLDINGS) LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4ER

Company number 07071834
Status Active
Incorporation Date 10 November 2009
Company Type Private Limited Company
Address CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Current accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of YOUR VETS (HOLDINGS) LIMITED are www.yourvetsholdings.co.uk, and www.your-vets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Attleborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Your Vets Holdings Limited is a Private Limited Company. The company registration number is 07071834. Your Vets Holdings Limited has been working since 10 November 2009. The present status of the company is Active. The registered address of Your Vets Holdings Limited is Cvs House Owen Road Diss Norfolk Ip22 4er. . CLEAL, Rebecca is a Secretary of the company. INNES, Simon Campbell is a Director of the company. PERRIN, Nicholas John is a Director of the company. Secretary BISHOP, Michael John has been resigned. Director BISHOP, Michael John has been resigned. Director FOSTER, Sidney Jack has been resigned. Director GIBBONS, David Ernest has been resigned. Director LOMAX, Andrew Leonard has been resigned. Director MARTIN, Janet Christine has been resigned. Director ROUND, Jonathon Charles has been resigned. Director STIRLING, Jonathan Graham has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
CLEAL, Rebecca
Appointed Date: 30 March 2015

Director
INNES, Simon Campbell
Appointed Date: 30 March 2015
65 years old

Director
PERRIN, Nicholas John
Appointed Date: 30 March 2015
65 years old

Resigned Directors

Secretary
BISHOP, Michael John
Resigned: 30 March 2015
Appointed Date: 10 November 2009

Director
BISHOP, Michael John
Resigned: 30 March 2015
Appointed Date: 10 November 2009
65 years old

Director
FOSTER, Sidney Jack
Resigned: 31 August 2012
Appointed Date: 10 November 2009
85 years old

Director
GIBBONS, David Ernest
Resigned: 30 March 2015
Appointed Date: 20 January 2010
74 years old

Director
LOMAX, Andrew Leonard
Resigned: 18 April 2014
Appointed Date: 10 November 2009
82 years old

Director
MARTIN, Janet Christine
Resigned: 30 March 2015
Appointed Date: 15 September 2011
60 years old

Director
ROUND, Jonathon Charles
Resigned: 10 November 2009
Appointed Date: 10 November 2009
66 years old

Director
STIRLING, Jonathan Graham
Resigned: 26 November 2014
Appointed Date: 17 December 2009
82 years old

Persons With Significant Control

Cvs (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUR VETS (HOLDINGS) LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Mar 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
11 Jan 2016
Group of companies' accounts made up to 29 March 2015
04 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 132,171.2

...
... and 57 more events
11 Jan 2010
Appointment of Andrew Leonard Lomax as a director
11 Jan 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2010
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
22 Dec 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

10 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

YOUR VETS (HOLDINGS) LIMITED Charges

16 July 2012
Mortgage of life policy
Delivered: 27 July 2012
Status: Satisfied on 31 March 2015
Persons entitled: Santander UK PLC
Description: The policy of assurance being insurance policy number…
31 March 2010
Debenture
Delivered: 13 April 2010
Status: Satisfied on 31 March 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 21 April 2010
Persons entitled: Sandwood Limited
Description: Fixed and floating charge over the undertaking and all…