WHITWORTH VETERINARY PRACTICE LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 4SA

Company number 04518225
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address TELEGRAPH COTTAGE, SANDY LANE, WOODBRIDGE, SUFFOLK, IP12 4SA
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of WHITWORTH VETERINARY PRACTICE LIMITED are www.whitworthveterinarypractice.co.uk, and www.whitworth-veterinary-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Westerfield Rail Station is 5.6 miles; to Trimley Rail Station is 7.4 miles; to Felixstowe Rail Station is 8.3 miles; to Harwich International Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitworth Veterinary Practice Limited is a Private Limited Company. The company registration number is 04518225. Whitworth Veterinary Practice Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Whitworth Veterinary Practice Limited is Telegraph Cottage Sandy Lane Woodbridge Suffolk Ip12 4sa. The company`s financial liabilities are £145.71k. It is £46.31k against last year. The cash in hand is £29.55k. It is £-12.16k against last year. And the total assets are £207.66k, which is £38.48k against last year. WHITTLE, Amy Clarke, Doctor is a Director of the company. WHITTLE, Richard James Clarke is a Director of the company. Secretary WHITWORTH, Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHITWORTH, Robert Kay has been resigned. The company operates in "Veterinary activities".


whitworth veterinary practice Key Finiance

LIABILITIES £145.71k
+46%
CASH £29.55k
-30%
TOTAL ASSETS £207.66k
+22%
All Financial Figures

Current Directors

Director
WHITTLE, Amy Clarke, Doctor
Appointed Date: 23 November 2011
49 years old

Director
WHITTLE, Richard James Clarke
Appointed Date: 23 November 2011
49 years old

Resigned Directors

Secretary
WHITWORTH, Caroline
Resigned: 23 November 2011
Appointed Date: 23 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
WHITWORTH, Robert Kay
Resigned: 23 November 2011
Appointed Date: 23 August 2002
70 years old

Persons With Significant Control

Dr Richard Whittle
Notified on: 23 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Dr Amy Whittle
Notified on: 23 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WHITWORTH VETERINARY PRACTICE LIMITED Events

06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 October 2014
10 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

...
... and 40 more events
10 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Oct 2002
Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100
11 Oct 2002
Accounting reference date extended from 31/08/03 to 31/10/03
23 Aug 2002
Secretary resigned
23 Aug 2002
Incorporation

WHITWORTH VETERINARY PRACTICE LIMITED Charges

23 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 12 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the south east of station road trimley st…
28 July 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied on 16 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…