Colchester
Essex
CO1 2EZ
Director Name | Mr John Findlay Macbrayne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Veterinary Practitioner |
Country of Residence | England |
Correspondence Address | 9 Ireton Road Colchester Essex CO3 3AT |
Secretary Name | Mr John Findlay Macbrayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Veterinary Practitioner |
Country of Residence | England |
Correspondence Address | 9 Ireton Road Colchester Essex CO3 3AT |
Director Name | Mrs Birgitte Kaae Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Off Maudlyn Road Colchester Essex CO1 2GU |
Director Name | Nichola Salt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | Off Maudlyn Road Colchester Essex CO1 2GU |
Director Name | William Robert Steele |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Veterinary Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 91 Military Road Colchester Essex CO1 2AP |
Director Name | Mrs Birgitte Kaae Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 February 2010(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scarletts Road Colchester CO1 2EZ |
Director Name | Mrs Nasreen Natasha Steele |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Military Road Colchester Essex CO1 2AP |
Director Name | Mrs Lucy Jane Macbrayne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Off Maudlyn Road Colchester Essex CO1 2GU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | colnevalleyvets.co.uk |
---|
Registered Address | Off Maudlyn Road Colchester Essex CO1 2GU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
77 at £1 | Benjamin Randle Bennett 8.81% Ordinary D |
---|---|
77 at £1 | John Findlay Macbrayne 8.81% Ordinary D |
60 at £1 | Brigitte Kaae Bennett 6.86% Ordinary D |
60 at £1 | Lucy Jane Macbrayne 6.86% Ordinary D |
300 at £1 | Benjamin Randle Bennett 34.32% Ordinary B |
300 at £1 | John Findlay Macbrayne 34.32% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £80,831 |
Cash | £165,907 |
Current Liabilities | £257,298 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
10 March 2011 | Delivered on: 12 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 February 2004 | Delivered on: 2 March 2004 Satisfied on: 12 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
28 February 2020 | Termination of appointment of Lucy Jane Macbrayne as a director on 15 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
5 September 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
7 August 2019 | Resolutions
|
5 August 2019 | Change of share class name or designation (2 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
1 August 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
24 April 2018 | Statement of company's objects (2 pages) |
23 April 2018 | Resolutions
|
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
9 August 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
10 December 2013 | Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages) |
10 December 2013 | Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages) |
10 December 2013 | Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages) |
10 December 2013 | Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 May 2011 | Termination of appointment of Lucy Macbrayne as a director (1 page) |
25 May 2011 | Termination of appointment of Lucy Macbrayne as a director (1 page) |
25 May 2011 | Termination of appointment of Birgitte Bennett as a director (1 page) |
25 May 2011 | Termination of appointment of Birgitte Bennett as a director (1 page) |
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
28 April 2011 | Termination of appointment of Nasreen Steele as a director (1 page) |
28 April 2011 | Termination of appointment of Nasreen Steele as a director (1 page) |
28 April 2011 | Termination of appointment of William Steele as a director (1 page) |
28 April 2011 | Termination of appointment of William Steele as a director (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (11 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 May 2010 | Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages) |
19 May 2010 | Appointment of Mrs Nasreen Natasha Steele as a director (2 pages) |
19 May 2010 | Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages) |
19 May 2010 | Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages) |
19 May 2010 | Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages) |
19 May 2010 | Appointment of Mrs Nasreen Natasha Steele as a director (2 pages) |
2 March 2010 | Director's details changed for John Findlay Macbrayne on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for William Robert Steele on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for John Findlay Macbrayne on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for William Robert Steele on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Benjamin Randle Bennett on 16 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for Benjamin Randle Bennett on 16 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 January 2008 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
3 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
15 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members
|
3 March 2005 | Return made up to 16/02/05; full list of members
|
20 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 May 2004 | Ad 05/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages) |
4 May 2004 | Ad 05/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
6 April 2004 | Registered office changed on 06/04/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Incorporation (12 pages) |
16 February 2004 | Incorporation (12 pages) |