Company NameSummerdale Veterinary Centre Limited
DirectorsAlan Stuart Hatch and Brenda Margaret Hatch
Company StatusActive
Company Number04231459
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Alan Stuart Hatch
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Brenda Margaret Hatch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameBrenda Margaret Hatch
NationalityBritish
StatusCurrent
Appointed25 June 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01277 631889
Telephone regionBrentwood

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£145,900
Cash£12,361
Current Liabilities£126,018

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 Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

10 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
11 July 2018Registration of charge 042314590001, created on 10 July 2018 (43 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
15 June 2017Director's details changed for Mr Alan Stuart Hatch on 7 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Alan Stuart Hatch on 7 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Brenda Margaret Hatch on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Brenda Margaret Hatch on 1 June 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Brenda Margaret Hatch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Brenda Margaret Hatch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Alan Stuart Hatch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Alan Stuart Hatch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Brenda Margaret Hatch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Alan Stuart Hatch on 1 June 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Secretary's details changed for Brenda Margaret Hatch on 8 June 2010 (1 page)
30 June 2010Director's details changed for Alan Stuart Hatch on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Brenda Margaret Hatch on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Alan Stuart Hatch on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Brenda Margaret Hatch on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Alan Stuart Hatch on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Brenda Margaret Hatch on 8 June 2010 (1 page)
30 June 2010Director's details changed for Brenda Margaret Hatch on 8 June 2010 (2 pages)
30 June 2010Secretary's details changed for Brenda Margaret Hatch on 8 June 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 July 2009Return made up to 08/06/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 July 2008Return made up to 08/06/08; full list of members (4 pages)
29 July 2008Return made up to 08/06/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 July 2007Return made up to 08/06/07; full list of members (2 pages)
23 July 2007Return made up to 08/06/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 July 2006Return made up to 08/06/06; full list of members (2 pages)
27 July 2006Return made up to 08/06/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 October 2005Registered office changed on 26/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
26 October 2005Registered office changed on 26/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
30 June 2005Return made up to 08/06/05; full list of members (3 pages)
30 June 2005Return made up to 08/06/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 September 2003Return made up to 08/06/03; full list of members (7 pages)
2 September 2003Return made up to 08/06/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)