Company NameBroomhall Buying Services Limited
Company StatusActive
Company NumberSC465478
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Pauline Margaret Graham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleVeterinary Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadwath Holdings
Broadwath Heads Nook
Brampton
CA8 9EJ
Director NameMr Jonathan Richard Stockton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Farm Vets Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMr Philip Gareth Alcock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressRaft Solutions Limited, Mill Farm Studley Road
Ripon
HG4 2QR
Director NameMrs Kerrie Hedley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 3 months after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 4 Floor 4 Cai Building
Royal Quays
North Shields
NE29 6DE
Director NameMr Neil Morris Laing
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Vet Group Hyndford Road
Lanark
ML11 9SZ
Scotland
Director NameMr Denis Martin Leonard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressSmithy House Hatherton Road
Hunterson
Nantwich
CW5 7RB
Director NameMr Mark Edward Proctor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2018)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressPhilo House The Hall Lane
Rushton
Tarporley
Cheshire
CW6 9AX
Director NameMrs Bridget Claire Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Holly Tree Farm
Lower Withington
Macclesfield
Cheshire
SK11 9DT
Director NameMr Benjamin Patrick Sapsford
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2018)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Main Street
Arkholme
Carnforth
LA6 1AX
Director NameMr Colin Mitchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyne Green Tyne Green
Hexham
NE46 3SG

Contact

Websitexlvets.co.uk
Telephone01228 711788
Telephone regionCarlisle

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Xlvet Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£189,668
Cash£156,793
Current Liabilities£678,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

25 August 2017Delivered on: 30 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Director's details changed for Mrs Kerrie Hedley on 1 January 2023 (2 pages)
19 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
8 December 2023Change of details for Xlvet Uk Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
21 December 2021Director's details changed for Mr Jonathan Richard Stockton on 21 December 2021 (2 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 April 2021Appointment of Mrs Kerrie Hedley as a director on 1 April 2021 (2 pages)
14 April 2021Termination of appointment of Colin Mitchell as a director on 16 February 2021 (1 page)
5 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Appointment of Mr Philip Gareth Alcock as a director on 12 June 2019 (2 pages)
5 June 2019Appointment of Mr Colin Mitchell as a director on 1 March 2019 (2 pages)
5 June 2019Termination of appointment of Benjamin Patrick Sapsford as a director on 7 December 2018 (1 page)
31 May 2019Termination of appointment of Bridget Claire Taylor as a director on 1 March 2019 (1 page)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Denis Martin Leonard as a director on 3 December 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 June 2018Appointment of Mr Benjamin Patrick Sapsford as a director on 16 May 2018 (2 pages)
26 April 2018Termination of appointment of Mark Edward Proctor as a director on 20 April 2018 (1 page)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
30 August 2017Registration of charge SC4654780001, created on 25 August 2017 (5 pages)
30 August 2017Registration of charge SC4654780001, created on 25 August 2017 (5 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Appointment of Ms Bridget Claire Taylor as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Ms Bridget Claire Taylor as a director on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of Neil Morris Laing as a director on 18 May 2016 (1 page)
27 May 2016Appointment of Mr Mark Edward Proctor as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Mr Mark Edward Proctor as a director on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of Neil Morris Laing as a director on 18 May 2016 (1 page)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
(11 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
(11 pages)