Company number 06497955
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address LEEMAN HOUSE, STATION BUSINESS PARK, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Colin Taverner as a director on 10 February 2017; Confirmation statement made on 8 February 2017 with updates; Registered office address changed from The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017. The most likely internet sites of BEECHWOOD VETERINARY GROUP LIMITED are www.beechwoodveterinarygroup.co.uk, and www.beechwood-veterinary-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechwood Veterinary Group Limited is a Private Limited Company.
The company registration number is 06497955. Beechwood Veterinary Group Limited has been working since 08 February 2008.
The present status of the company is Active. The registered address of Beechwood Veterinary Group Limited is Leeman House Station Business Park Holgate Park Drive York England Yo26 4gb. . MALONE, Joanna Clare is a Director of the company. STANWORTH, Mark is a Director of the company. Secretary HARTLEY, John Richard has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director HARTLEY, John Richard has been resigned. Director KEYWORTH, Alison Michelle has been resigned. Director STODDARD, Neil has been resigned. Director TAVERNER, Colin has been resigned. Director WIELAND, George Andrew has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Veterinary activities".
Current Directors
Resigned Directors
Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 18 March 2008
Appointed Date: 08 February 2008
Director
STODDARD, Neil
Resigned: 17 March 2016
Appointed Date: 18 March 2008
70 years old
Director
TAVERNER, Colin
Resigned: 10 February 2017
Appointed Date: 17 March 2016
51 years old
Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 18 March 2008
Appointed Date: 08 February 2008
Persons With Significant Control
Mrs Joanna Clare Malone
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
Vetpartners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
August Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BEECHWOOD VETERINARY GROUP LIMITED Events
22 Feb 2017
Termination of appointment of Colin Taverner as a director on 10 February 2017
16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Feb 2017
Registered office address changed from The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017
13 Feb 2017
Appointment of Mr Mark Stanworth as a director on 31 January 2017
17 Dec 2016
Total exemption small company accounts made up to 17 March 2016
...
... and 55 more events
19 Mar 2008
Director appointed alison michelle keyworth
19 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
19 Mar 2008
Registered office changed on 19/03/2008 from 5 deansway worcester worcestershire WR1 2JG
15 Mar 2008
Company name changed hc 1059 LIMITED\certificate issued on 17/03/08
08 Feb 2008
Incorporation
27 September 2016
Charge code 0649 7955 0003
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
14 April 2016
Charge code 0649 7955 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: All current and future land (except for any restricted land…
30 January 2009
Mortgage
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 130 austhorpe road leeds together with all buildings…