Company NameThe Animal Health Company Limited
DirectorPaul Penrose Westcott
Company StatusActive
Company Number02538607
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Penrose Westcott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychfield Rectory Lane
Wickham St Paul
Essex
CO9 2PJ
Secretary NamePaul Penrose Westcott
NationalityBritish
StatusCurrent
Appointed01 November 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerb Cottage Church Road, Bulmer
Sudbury
Suffolk
CO10 7EJ
Director NameMr Timothy Nicholas Westcott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2000)
RoleStudent
Correspondence AddressPump Corner High Street Green
Sible Hedingham
Essex
CO9 1LG
Director NameNicholas Penrose Westcott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration23 years, 6 months (resigned 13 March 2015)
RoleCompany Prop
Country of ResidenceFrance
Correspondence Address9 Cheminde Teneral
Boutenac
Foreign
France
Secretary NameMr Timothy Nicholas Westcott
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressPump Corner High Street Green
Sible Hedingham
Essex
CO9 1LG

Contact

Websiteanimal-health.co.uk
Email address[email protected]
Telephone01787 476400
Telephone regionSudbury

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Nicholas Penrose Westcott
51.00%
Ordinary A
5 at £1Timothy Westcott
5.00%
Ordinary C
44 at £1Paul Penrose Westcott
44.00%
Ordinary B

Financials

Year2014
Net Worth£506,662
Cash£189,566
Current Liabilities£78,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 September 2023Confirmation statement made on 11 September 2023 with updates (7 pages)
11 September 2023Cessation of Nicholas Westcott as a person with significant control on 19 July 2023 (1 page)
11 September 2023Change of details for Mr Paul Penrose Westcott as a person with significant control on 19 July 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 September 2022Confirmation statement made on 11 September 2022 with updates (6 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 September 2021Confirmation statement made on 11 September 2021 with updates (6 pages)
30 September 2020Confirmation statement made on 11 September 2020 with updates (6 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2019Confirmation statement made on 11 September 2019 with updates (6 pages)
25 September 2018Confirmation statement made on 11 September 2018 with updates (6 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Particulars of variation of rights attached to shares (3 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Particulars of variation of rights attached to shares (3 pages)
14 April 2015Statement of company's objects (2 pages)
18 March 2015Termination of appointment of Nicholas Penrose Westcott as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Nicholas Penrose Westcott as a director on 13 March 2015 (1 page)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Director's details changed for Paul Penrose Westcott on 25 February 2014 (2 pages)
12 March 2014Director's details changed for Paul Penrose Westcott on 25 February 2014 (2 pages)
24 January 2014Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 24 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Director's details changed for Nicholas Penrose Westcott on 11 September 2010 (2 pages)
20 September 2010Director's details changed for Nicholas Penrose Westcott on 11 September 2010 (2 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Director and secretary's change of particulars / paul westcott / 11/09/2009 (1 page)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 September 2009Director and secretary's change of particulars / paul westcott / 11/09/2009 (1 page)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
28 November 2008Return made up to 11/09/08; full list of members (4 pages)
28 November 2008Return made up to 11/09/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 11/09/07; no change of members (7 pages)
20 September 2007Return made up to 11/09/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Return made up to 11/09/05; full list of members (7 pages)
3 November 2005Return made up to 11/09/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
23 September 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Return made up to 11/09/01; full list of members (6 pages)
25 September 2001Return made up to 11/09/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Return made up to 11/09/00; full list of members (6 pages)
1 November 2000Return made up to 11/09/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
12 April 2000Registered office changed on 12/04/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
28 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 11/09/98; no change of members (4 pages)
13 November 1998Return made up to 11/09/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1998Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1998Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
26 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
26 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
26 September 1995Return made up to 11/09/95; no change of members (4 pages)
26 September 1995Return made up to 11/09/95; no change of members (4 pages)
2 December 1994Return made up to 11/09/94; full list of members (5 pages)
2 December 1994Full accounts made up to 30 September 1994 (3 pages)
2 December 1994Full accounts made up to 30 September 1994 (3 pages)
2 December 1994Return made up to 11/09/94; full list of members (5 pages)
3 June 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
3 June 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
5 October 1993Return made up to 11/09/93; no change of members (4 pages)
5 October 1993Return made up to 11/09/93; no change of members (4 pages)
23 July 1993Accounts for a dormant company made up to 30 September 1992 (2 pages)
23 July 1993Accounts for a dormant company made up to 30 September 1992 (2 pages)
29 September 1992Return made up to 11/09/92; no change of members (4 pages)
29 September 1992Return made up to 11/09/92; no change of members (4 pages)
24 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1992Registered office changed on 24/07/92 from: 9 morley road halstead essex CO9 2ED (1 page)
24 July 1992Accounts for a dormant company made up to 30 September 1991 (2 pages)
24 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1992Accounts for a dormant company made up to 30 September 1991 (2 pages)
24 July 1992Registered office changed on 24/07/92 from: 9 morley road halstead essex CO9 2ED (1 page)
10 October 1991Return made up to 11/09/91; full list of members (6 pages)
10 October 1991Return made up to 11/09/91; full list of members (6 pages)
11 September 1990Incorporation (19 pages)
11 September 1990Incorporation (19 pages)