CALDER VETS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AR

Company number 07531527
Status Active
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address 14 APPLETON COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7AR
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 Registration of charge 075315270010, created on 6 April 2017; Confirmation statement made on 16 February 2017 with updates; Register(s) moved to registered inspection location Linnaeus Highlands Road Shirley Solihull B90 4NH. The most likely internet sites of CALDER VETS LIMITED are www.caldervets.co.uk, and www.calder-vets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Calder Vets Limited is a Private Limited Company. The company registration number is 07531527. Calder Vets Limited has been working since 16 February 2011. The present status of the company is Active. The registered address of Calder Vets Limited is 14 Appleton Court Calder Park Wakefield West Yorkshire Wf2 7ar. . COXON, Paul Daryl is a Director of the company. HILL, Lynne Victoria is a Director of the company. Director BELL, Adam has been resigned. Director COOKE, Stuart has been resigned. Director DIXON, Stephen has been resigned. Director HABIN, David has been resigned. Director HARRISON, Mark has been resigned. Director PROOT, Joachim has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
COXON, Paul Daryl
Appointed Date: 24 May 2016
60 years old

Director
HILL, Lynne Victoria
Appointed Date: 24 May 2016
71 years old

Resigned Directors

Director
BELL, Adam
Resigned: 24 May 2016
Appointed Date: 16 February 2011
57 years old

Director
COOKE, Stuart
Resigned: 24 May 2016
Appointed Date: 16 February 2011
47 years old

Director
DIXON, Stephen
Resigned: 20 June 2013
Appointed Date: 16 February 2011
65 years old

Director
HABIN, David
Resigned: 24 May 2016
Appointed Date: 16 February 2011
59 years old

Director
HARRISON, Mark
Resigned: 24 May 2016
Appointed Date: 16 February 2011
53 years old

Director
PROOT, Joachim
Resigned: 24 May 2016
Appointed Date: 16 February 2011
48 years old

Persons With Significant Control

Calder Newco Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

CALDER VETS LIMITED Events

19 Apr 2017
Registration of charge 075315270010, created on 6 April 2017
23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
22 Feb 2017
Register(s) moved to registered inspection location Linnaeus Highlands Road Shirley Solihull B90 4NH
22 Feb 2017
Register inspection address has been changed to Linnaeus Highlands Road Shirley Solihull B90 4NH
04 Jan 2017
Previous accounting period extended from 30 June 2016 to 30 November 2016
...
... and 40 more events
15 Sep 2011
Particulars of a mortgage or charge / charge no: 3
15 Sep 2011
Particulars of a mortgage or charge / charge no: 2
26 Jul 2011
Statement of capital following an allotment of shares on 19 July 2011
  • GBP 7,000

29 Jun 2011
Particulars of a mortgage or charge / charge no: 1
16 Feb 2011
Incorporation

CALDER VETS LIMITED Charges

6 April 2017
Charge code 0753 1527 0010
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The following land is subject to a fixed charge, 25…
3 August 2016
Charge code 0753 1527 0009
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee)
Description: Contains fixed charge…
20 July 2016
Charge code 0753 1527 0008
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: 25 huddersfield road brighouse t/no WYK763048 please see…
24 May 2016
Charge code 0753 1527 0007
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: 25 huddersfield road brighouse t/no.WYK763048…
28 November 2014
Charge code 0753 1527 0006
Delivered: 17 December 2014
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 14 appleton court calder park wakefield…
17 January 2013
Rent deposit deed
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Miss Rosemary Alethea Buckley
Description: The deposit account.
11 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: 34 walker street, thorhill lees, dewsbury, west yorkshire…
26 August 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: 18 north bank road batley west yorkshire t/no WYK216137; by…
26 August 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: 41 hall cliffe crescent horbury wakefield west yorkshire…
27 June 2011
Debenture
Delivered: 29 June 2011
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…