Company NameColne Valley Veterinary Practice Limited
Company StatusActive
Company Number05044442
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameBenjamin Randle Bennett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleVeterinary Practitioner
Country of ResidenceEngland
Correspondence Address18 Scarletts Road
Colchester
Essex
CO1 2EZ
Director NameMr John Findlay Macbrayne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleVeterinary Practitioner
Country of ResidenceEngland
Correspondence Address9 Ireton Road
Colchester
Essex
CO3 3AT
Secretary NameMr John Findlay Macbrayne
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleVeterinary Practitioner
Country of ResidenceEngland
Correspondence Address9 Ireton Road
Colchester
Essex
CO3 3AT
Director NameMrs Birgitte Kaae Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusCurrent
Appointed12 November 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOff Maudlyn Road
Colchester
Essex
CO1 2GU
Director NameNichola Salt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressOff Maudlyn Road
Colchester
Essex
CO1 2GU
Director NameWilliam Robert Steele
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleVeterinary Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address91 Military Road
Colchester
Essex
CO1 2AP
Director NameMrs Birgitte Kaae Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed26 February 2010(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scarletts Road
Colchester
CO1 2EZ
Director NameMrs Nasreen Natasha Steele
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Military Road
Colchester
Essex
CO1 2AP
Director NameMrs Lucy Jane Macbrayne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOff Maudlyn Road
Colchester
Essex
CO1 2GU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecolnevalleyvets.co.uk

Location

Registered AddressOff Maudlyn Road
Colchester
Essex
CO1 2GU
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Shareholders

77 at £1Benjamin Randle Bennett
8.81%
Ordinary D
77 at £1John Findlay Macbrayne
8.81%
Ordinary D
60 at £1Brigitte Kaae Bennett
6.86%
Ordinary D
60 at £1Lucy Jane Macbrayne
6.86%
Ordinary D
300 at £1Benjamin Randle Bennett
34.32%
Ordinary B
300 at £1John Findlay Macbrayne
34.32%
Ordinary C

Financials

Year2014
Net Worth£80,831
Cash£165,907
Current Liabilities£257,298

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

10 March 2011Delivered 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 2004Delivered 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

Filing History

22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
28 February 2020Termination of appointment of Lucy Jane Macbrayne as a director on 15 February 2020 (1 page)
28 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
5 September 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
7 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2019Change of share class name or designation (2 pages)
26 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
1 August 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
27 April 2018Change of share class name or designation (2 pages)
24 April 2018Statement of company's objects (2 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
9 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 874
(8 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 874
(8 pages)
4 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 874
(8 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 874
(8 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 874
(8 pages)
22 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 874
(8 pages)
10 December 2013Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages)
10 December 2013Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages)
10 December 2013Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages)
10 December 2013Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 May 2011Termination of appointment of Lucy Macbrayne as a director (1 page)
25 May 2011Termination of appointment of Lucy Macbrayne as a director (1 page)
25 May 2011Termination of appointment of Birgitte Bennett as a director (1 page)
25 May 2011Termination of appointment of Birgitte Bennett as a director (1 page)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 874
(4 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 874
(4 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Purchase of own shares. (3 pages)
28 April 2011Termination of appointment of Nasreen Steele as a director (1 page)
28 April 2011Termination of appointment of Nasreen Steele as a director (1 page)
28 April 2011Termination of appointment of William Steele as a director (1 page)
28 April 2011Termination of appointment of William Steele as a director (1 page)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (11 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (11 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 May 2010Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages)
19 May 2010Appointment of Mrs Nasreen Natasha Steele as a director (2 pages)
19 May 2010Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages)
19 May 2010Appointment of Mrs Lucy Jane Macbrayne as a director (2 pages)
19 May 2010Appointment of Mrs Birgitte Kaae Bennett as a director (2 pages)
19 May 2010Appointment of Mrs Nasreen Natasha Steele as a director (2 pages)
2 March 2010Director's details changed for John Findlay Macbrayne on 16 February 2010 (2 pages)
2 March 2010Director's details changed for William Robert Steele on 16 February 2010 (2 pages)
2 March 2010Director's details changed for John Findlay Macbrayne on 16 February 2010 (2 pages)
2 March 2010Director's details changed for William Robert Steele on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Benjamin Randle Bennett on 16 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for Benjamin Randle Bennett on 16 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
1 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Return made up to 16/02/09; full list of members (6 pages)
31 March 2009Return made up to 16/02/09; full list of members (6 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 February 2008Return made up to 16/02/08; full list of members (4 pages)
19 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 January 2008Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
29 January 2008Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2007Return made up to 16/02/07; full list of members (9 pages)
3 March 2007Return made up to 16/02/07; full list of members (9 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 16/02/06; full list of members (9 pages)
15 February 2006Return made up to 16/02/06; full list of members (9 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 May 2004Ad 05/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages)
4 May 2004Ad 05/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2004Registered office changed on 06/04/04 from: 16 churchill way cardiff CF10 2DX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 16 churchill way cardiff CF10 2DX (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
16 February 2004Incorporation (12 pages)
16 February 2004Incorporation (12 pages)