Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYVET NOMINEES LIMITED
Company Information for

ABBEYVET NOMINEES LIMITED

310 CHESTER ROAD, HARTFORD, NORTHWICH, CHESHIRE, CW8 2AB,
Company Registration Number
02685892
Private Limited Company
Active

Company Overview

About Abbeyvet Nominees Ltd
ABBEYVET NOMINEES LIMITED was founded on 1992-02-10 and has its registered office in Northwich. The organisation's status is listed as "Active". Abbeyvet Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEYVET NOMINEES LIMITED
 
Legal Registered Office
310 CHESTER ROAD
HARTFORD
NORTHWICH
CHESHIRE
CW8 2AB
Other companies in CW8
 
Previous Names
ABBEYCROFT VETERINARY SERVICES LIMITED28/01/2008
Filing Information
Company Number 02685892
Company ID Number 02685892
Date formed 1992-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB611355769  
Last Datalog update: 2025-03-05 12:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYVET NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEYVET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
0800 PETMEDS LIMITED
Director 2016-02-11
MARTIN PHILIP HALL
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
HUT GLOBAL SERVICES INC
Director 2008-01-24 2016-02-11
THELWELL HOLAND
Director 2010-10-01 2012-12-11
RICHARD SMITH
Company Secretary 2007-02-09 2008-11-28
IAIN NIGEL MACKELLAR
Director 1992-02-10 2008-01-24
PAUL STEVEN MCLEOD
Company Secretary 2006-04-24 2007-02-09
SIMON DARREN PATTERSON
Company Secretary 2002-11-20 2006-04-24
JANET MAUREEN OATES
Company Secretary 1993-09-01 2002-11-20
SHIRLEY HUMPHREYS
Company Secretary 1992-02-10 1993-08-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-02-10 1992-02-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-02-10 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
0800 PETMEDS LIMITED ABBEYVET SERVICES LIMITED Director 2016-02-05 CURRENT 2004-06-23 Active
0800 PETMEDS LIMITED ABBEYVET (UK) LIMITED Director 2016-02-01 CURRENT 1988-03-14 Active
0800 PETMEDS LIMITED ABBEYVET EXPORT (UK) LIMITED Director 2016-02-01 CURRENT 1993-08-23 Active
MARTIN PHILIP HALL ABBEYVET SERVICES LIMITED Director 2012-12-11 CURRENT 2004-06-23 Active
MARTIN PHILIP HALL VETAPHARMA LIMITED Director 2012-11-14 CURRENT 2001-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-11CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES
2025-01-14DIRECTOR APPOINTED MISS SALLY ANN HOWARD
2025-01-10APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP HALL
2024-09-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Notice of completion of voluntary arrangement
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-11-14Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-20
2022-11-14Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-20
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-20
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-20
2020-06-04LIQ MISC OCCourt order:o/c replacement of supervisor
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-20
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15AP02CORPORATE DIRECTOR APPOINTED 0800 PETMEDS LIMITED
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUT GLOBAL SERVICES INC
2016-09-15AP02CORPORATE DIRECTOR APPOINTED 0800 PETMEDS LIMITED
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUT GLOBAL SERVICES INC
2016-03-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-10
2016-03-18ANNOTATIONClarification
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0110/02/16 FULL LIST
2016-02-15AR0110/02/16 FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0110/02/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR MARTIN PHILIP HALL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR THELWELL HOLAND
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AP01DIRECTOR APPOINTED MR THELWELL HOLAND
2011-02-15AR0110/02/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0110/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUT GLOBAL SERVICES INC / 10/02/2010
2010-01-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUT GLOBAL SERVICES INC / 22/01/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-2288(2)CAPITALS NOT ROLLED UP
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 19 TRINITY SQUARE LLANDUDNO GWYNEDD LL30 2RD
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, 19 TRINITY SQUARE, LLANDUDNO, GWYNEDD, LL30 2RD
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-30225CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-02-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD SMITH
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-28CERTNMCOMPANY NAME CHANGED ABBEYCROFT VETERINARY SERVICES L IMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-10288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-02-19363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/03
2003-02-18363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-27288bSECRETARY RESIGNED
2002-03-26363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-14363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-23363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-08363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-13363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-14363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-11363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1996-02-11ELRESS386 DISP APP AUDS 29/01/96
1996-02-11ELRESS366A DISP HOLDING AGM 29/01/96
1996-02-11ELRESS252 DISP LAYING ACC 29/01/96
1996-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-15363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1994-11-07287REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 22 TRINITY SQUARE LLANDUDNO GWYNEDD LL30 2RG
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEYVET NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEYVET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYVET NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYVET NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYVET NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYVET NOMINEES LIMITED
Trademarks
We have not found any records of ABBEYVET NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYVET NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ABBEYVET NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYVET NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYVET NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYVET NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.