Broadwath Heads Nook
Brampton
CA8 9EJ
Director Name | Mr Jonathan Richard Stockton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Craven Farm Vets Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Mr Philip Gareth Alcock |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Raft Solutions Limited, Mill Farm Studley Road Ripon HG4 2QR |
Director Name | Mrs Kerrie Hedley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite 4 Floor 4 Cai Building Royal Quays North Shields NE29 6DE |
Director Name | Mr Neil Morris Laing |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Clyde Vet Group Hyndford Road Lanark ML11 9SZ Scotland |
Director Name | Mr Denis Martin Leonard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Smithy House Hatherton Road Hunterson Nantwich CW5 7RB |
Director Name | Mr Mark Edward Proctor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2018) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Philo House The Hall Lane Rushton Tarporley Cheshire CW6 9AX |
Director Name | Mrs Bridget Claire Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Holly Tree Farm Lower Withington Macclesfield Cheshire SK11 9DT |
Director Name | Mr Benjamin Patrick Sapsford |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 2018) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Main Street Arkholme Carnforth LA6 1AX |
Director Name | Mr Colin Mitchell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyne Green Tyne Green Hexham NE46 3SG |
Website | xlvets.co.uk |
---|---|
Telephone | 01228 711788 |
Telephone region | Carlisle |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Xlvet Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,668 |
Cash | £156,793 |
Current Liabilities | £678,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2023 | Director's details changed for Mrs Kerrie Hedley on 1 January 2023 (2 pages) |
---|---|
19 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
8 December 2023 | Change of details for Xlvet Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
21 December 2021 | Director's details changed for Mr Jonathan Richard Stockton on 21 December 2021 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 April 2021 | Appointment of Mrs Kerrie Hedley as a director on 1 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Colin Mitchell as a director on 16 February 2021 (1 page) |
5 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Appointment of Mr Philip Gareth Alcock as a director on 12 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Colin Mitchell as a director on 1 March 2019 (2 pages) |
5 June 2019 | Termination of appointment of Benjamin Patrick Sapsford as a director on 7 December 2018 (1 page) |
31 May 2019 | Termination of appointment of Bridget Claire Taylor as a director on 1 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Denis Martin Leonard as a director on 3 December 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 June 2018 | Appointment of Mr Benjamin Patrick Sapsford as a director on 16 May 2018 (2 pages) |
26 April 2018 | Termination of appointment of Mark Edward Proctor as a director on 20 April 2018 (1 page) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
30 August 2017 | Registration of charge SC4654780001, created on 25 August 2017 (5 pages) |
30 August 2017 | Registration of charge SC4654780001, created on 25 August 2017 (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Appointment of Ms Bridget Claire Taylor as a director on 18 May 2016 (2 pages) |
27 May 2016 | Appointment of Ms Bridget Claire Taylor as a director on 18 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Neil Morris Laing as a director on 18 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Mark Edward Proctor as a director on 18 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Mark Edward Proctor as a director on 18 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Neil Morris Laing as a director on 18 May 2016 (1 page) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|