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

VETCO GROUP

3rd Floor 1 Ashley Road, 1 ASHLEY ROAD, Altrincham, CHESHIRE, WA14 2DT,
Company Registration Number
04825399
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Vetco Group
VETCO GROUP was founded on 2003-07-08 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Vetco Group is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VETCO GROUP
 
Legal Registered Office
3rd Floor 1 Ashley Road
1 ASHLEY ROAD
Altrincham
CHESHIRE
WA14 2DT
Other companies in W6
 
Previous Names
PACKGRANGE LIMITED12/03/2004
Filing Information
Company Number 04825399
Company ID Number 04825399
Date formed 2003-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 
Latest return 2022-07-08
Return next due 2023-07-22
Type of accounts FULL
Last Datalog update: 2023-04-05 12:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VETCO GROUP
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.
Companies with same name VETCO GROUP
The following companies were found which have the same name as VETCO GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Vetco (HK) Limited Unknown Company formed on the 2017-10-19
VETCO (INDIA) ANIMAL NUTRITIONS PRIVATE LIMITED 17 NEHRU COMPLEX BAL BHAWAN ROAD AMBALA CITY HARYANA Haryana DORMANT Company formed on the 2005-02-09
VETCO & ASSOCIATES, INC. 11221 SW 48 St MIAMI FL 33165 Active Company formed on the 2007-02-24
VETCO ACQUISITION CORP Delaware Unknown
VETCO ANIMAL CARE CORPORATION 47 WANTANOPA CRESCENT TORONTO Ontario M1H2B2 Dissolved Company formed on the 1998-11-12
VETCO ANIMAL FOUNDATION A NEW JERSEY NON PROFIT CORPORATION New Jersey Unknown
VETCO AUSTRALIA PTY LTD VIC 3000 Active Company formed on the 2013-05-15
VETCO AUTO LEASING LLC 9769 S ORANGE BLOSSOM TRAIL ORLANDO FL 32837 Active Company formed on the 2012-11-27
VETCO CONSULTANTS INC. 7755 RUE DUPLESSIS ST-HYACINTHE Quebec J2R 1S5 Dissolved Company formed on the 1989-04-05
VETCO CONSULTANCY SERVICES PRIVATE LIMITED OLD NO Y-202 NEW NO Y-31 ANNA NAGAR CHENNAI Tamil Nadu 600040 ACTIVE Company formed on the 2008-06-06
VETCO CONSTRUCTION, INC. 3605 CATALINA ROAD LAKE PARK FL 33403 Inactive Company formed on the 1974-09-04
VETCO CONTINGENCY SERVICES LTD OAKLEY HOUSE 23A HIGH STREET HALLATON MARKET HARBOROUGH LEICESTERSHIRE LE16 8UD Dissolved Company formed on the 2011-10-17
VETCO CONTINENTAL LLC 28 LIBERTY ST. Rockland NEW YORK NY 10005 Active Company formed on the 2007-12-05
VETCO CONTRACTING SERVICES, LLC 23671 LAWLER DRIVE P O BOX 6129 WATERTOWN NEW YORK 13601 Active Company formed on the 2004-10-26
VETCO CONTINENTAL LIMITED Unknown Company formed on the 2014-08-04
VETCO CORP. Ontario Unknown
VETCO DISC INC California Unknown
VETCO ENGINEERS PRIVATE LIMITED NO.462/5 KOTTIGEPALYA MAGADI ROAD VISHWANEEDAM POST BANGALORE Karnataka 560091 ACTIVE Company formed on the 2003-12-19
VETCO ENTERPRISES, LLC 4106 WILD FOX DR ELMENDORF Texas 78112 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-09-11
VETCO EXPRESS PTY LTD Active Company formed on the 2020-07-11

Company Officers of VETCO GROUP

Current Directors
Officer Role Date Appointed
ANDREW THOMAS PETER BUDGE
Director 2017-11-08
AKHLESH PRASAD MATHUR
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MURRAY CAMPBELL SLOAN
Director 2014-09-19 2017-11-08
KEVIN PATRICK SMITH
Director 2016-05-25 2017-08-18
COLM MARTIN DEIGHAN
Director 2014-09-19 2016-03-24
CONRAD JOSEPH APPS
Director 2011-11-29 2014-10-03
ANTONIO CAMPORI
Director 2012-03-07 2013-11-05
STEPHANIE HOFFMANN
Director 2010-05-17 2012-11-07
MATTHEW WILLIAM JOHN CORBIN
Director 2010-08-12 2011-12-14
HENRY JOHN WARE
Director 2008-07-17 2010-08-16
STEPHEN ROBERT COX
Director 2009-09-01 2010-05-17
ALEX BAKHSHOV
Director 2007-02-23 2010-01-05
ALEX BAKHSHOV
Company Secretary 2007-02-23 2009-12-22
JOHN JOSEPH HOUSTON
Director 2008-07-25 2009-08-31
DAVIS MARC LARSSEN
Director 2007-02-23 2008-07-31
DAVID TURCH LAMONT
Director 2007-02-23 2008-01-04
SHAUN PALMER
Director 2007-02-19 2007-05-31
PATRICK JOHN KENNEDY
Company Secretary 2005-03-01 2007-02-23
PETER ALLAN GOODE
Director 2005-03-01 2007-02-23
PATRICK JOHN KENNEDY
Director 2004-07-12 2007-02-23
STUART ANDREW SPENCE
Director 2006-12-07 2007-02-23
KIRK VINCENT
Director 2005-03-01 2007-02-23
JOHN WILLIAM KENNEDY
Director 2003-07-23 2006-05-04
JOHN WILLIAM KENNEDY
Company Secretary 2003-07-23 2005-03-01
ERIK FOUGNER
Director 2004-07-12 2005-03-01
JOHN ARNEY
Director 2003-07-23 2004-07-12
MAREK STEFAN GUMIENNY
Director 2003-07-23 2004-07-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-07-08 2003-07-23
MATTHEW ROBERT LAYTON
Nominated Director 2003-07-08 2003-07-23
DAVID JOHN PUDGE
Director 2003-07-08 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS PETER BUDGE VETCO INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE GE INSPECTION TECHNOLOGIES LIMITED Director 2017-11-20 CURRENT 1998-10-07 Liquidation
ANDREW THOMAS PETER BUDGE PIGNONE ENGINEERING Director 2017-11-15 CURRENT 1966-03-22 Liquidation
ANDREW THOMAS PETER BUDGE GEH HOLDINGS Director 2017-08-02 CURRENT 2005-04-05 Active
ANDREW THOMAS PETER BUDGE GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-06-20 CURRENT 2013-09-20 Liquidation
ANDREW THOMAS PETER BUDGE GE INDUSTRIAL TREASURY HOLDINGS Director 2017-06-20 CURRENT 1988-10-06 Active
ANDREW THOMAS PETER BUDGE LUFKIN INDUSTRIES HOLDINGS UK LIMITED Director 2017-06-15 CURRENT 2012-02-24 Dissolved 2017-12-19
ANDREW THOMAS PETER BUDGE CENTRAL TRANSPORT RENTAL GROUP Director 2017-06-13 CURRENT 1981-08-14 Liquidation
ANDREW THOMAS PETER BUDGE GE (HOLDINGS) Director 2017-06-05 CURRENT 1999-03-03 Active
ANDREW THOMAS PETER BUDGE GE INDUSTRIAL STERLING TREASURY SERVICES Director 2015-10-21 CURRENT 2015-10-21 Active
ANDREW THOMAS PETER BUDGE IGE USA HOLDINGS Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW THOMAS PETER BUDGE GE INDUSTRIAL CONSOLIDATION LIMITED Director 2013-10-22 CURRENT 2001-11-12 Active
ANDREW THOMAS PETER BUDGE INTERNATIONAL GENERAL ELECTRIC (U.S.A.) Director 2013-10-22 CURRENT 1983-10-25 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE GE HEALTHCARE UK HOLDINGS Director 2013-10-22 CURRENT 2000-11-16 Active
ANDREW THOMAS PETER BUDGE GE UK GROUP Director 2013-10-22 CURRENT 2008-01-29 Active
ANDREW THOMAS PETER BUDGE RED ARTIFICIAL LIFT UK LIMITED Director 2013-10-22 CURRENT 2013-10-16 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE IGE EURO TREASURY SERVICES Director 2013-10-22 CURRENT 1995-03-15 Active
ANDREW THOMAS PETER BUDGE IGE STERLING TREASURY SERVICES LIMITED Director 2013-10-22 CURRENT 1998-12-29 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE IGE DOLLAR TREASURY SERVICES Director 2013-10-22 CURRENT 1919-07-07 Active
ANDREW THOMAS PETER BUDGE GE INFRASTRUCTURE UK LIMITED Director 2013-10-22 CURRENT 1958-06-26 Active
ANDREW THOMAS PETER BUDGE GE PROTIMETER LIMITED Director 2013-10-22 CURRENT 1974-03-18 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE IGE USA GROUP Director 2013-10-22 CURRENT 1995-05-05 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR VETCO INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 2003-07-08 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE INSPECTION TECHNOLOGIES LIMITED Director 2017-11-20 CURRENT 1998-10-07 Liquidation
AKHLESH PRASAD MATHUR PIGNONE ENGINEERING Director 2017-11-15 CURRENT 1966-03-22 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL EUROPE LIMITED Director 2017-10-25 CURRENT 1990-09-28 Active
AKHLESH PRASAD MATHUR GEH HOLDINGS Director 2017-08-02 CURRENT 2005-04-05 Active
AKHLESH PRASAD MATHUR GE INDUSTRIAL CONSOLIDATION LIMITED Director 2017-07-17 CURRENT 2001-11-12 Active
AKHLESH PRASAD MATHUR GE PROTIMETER LIMITED Director 2017-07-17 CURRENT 1974-03-18 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-06-20 CURRENT 2013-09-20 Liquidation
AKHLESH PRASAD MATHUR GE INDUSTRIAL TREASURY HOLDINGS Director 2017-06-20 CURRENT 1988-10-06 Active
AKHLESH PRASAD MATHUR LUFKIN INDUSTRIES HOLDINGS UK LIMITED Director 2017-06-15 CURRENT 2012-02-24 Dissolved 2017-12-19
AKHLESH PRASAD MATHUR CENTRAL TRANSPORT RENTAL GROUP Director 2017-06-13 CURRENT 1981-08-14 Liquidation
AKHLESH PRASAD MATHUR GE (HOLDINGS) Director 2017-06-05 CURRENT 1999-03-03 Active
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 5 LIMITED Director 2017-03-30 CURRENT 2015-12-11 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 3 LIMITED Director 2017-03-30 CURRENT 2015-12-11 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 2 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 1 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 4 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED Director 2017-03-30 CURRENT 1998-07-21 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 6 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE INDUSTRIAL STERLING TREASURY SERVICES Director 2015-10-21 CURRENT 2015-10-21 Active
AKHLESH PRASAD MATHUR INTERNATIONAL GENERAL ELECTRIC (U.S.A.) Director 2015-08-21 CURRENT 1983-10-25 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE INFRASTRUCTURE UK LIMITED Director 2015-08-21 CURRENT 1958-06-26 Active
AKHLESH PRASAD MATHUR IGE USA GROUP Director 2015-08-21 CURRENT 1995-05-05 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE HEALTHCARE UK HOLDINGS Director 2015-07-21 CURRENT 2000-11-16 Active
AKHLESH PRASAD MATHUR GE UK GROUP Director 2015-07-21 CURRENT 2008-01-29 Active
AKHLESH PRASAD MATHUR IGE USA HOLDINGS Director 2015-07-16 CURRENT 2015-07-16 Active
AKHLESH PRASAD MATHUR IGE STERLING TREASURY SERVICES LIMITED Director 2015-07-14 CURRENT 1998-12-29 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR RED ARTIFICIAL LIFT UK LIMITED Director 2015-06-23 CURRENT 2013-10-16 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR IGE EURO TREASURY SERVICES Director 2015-06-23 CURRENT 1995-03-15 Active
AKHLESH PRASAD MATHUR IGE DOLLAR TREASURY SERVICES Director 2015-06-23 CURRENT 1919-07-07 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
2023-04-18SECOND GAZETTE not voluntary dissolution
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-19DS01Application to strike the company off the register
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-04-12AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2021-08-11RES13Resolutions passed:
  • Share premium account cancelled 27/07/2021
  • Resolution of reduction in issued share capital
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-08AD04Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-12-27RES13Resolutions passed:
  • Re-register as un-LIMITED company -actioned 09/12/2019
  • ADOPT ARTICLES
2019-12-20CC04Statement of company's objects
2019-12-16FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2019-12-16CERT3Certificate of re-registration from Limited Company to Unlimited
2019-12-16MARRe-registration of memorandum and articles of association
2019-12-16RR05Application by a private limited company for re-registration as a private unlimited company
2019-12-09AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-12-09
2019-08-09CH01Director's details changed for Andrew Thomas Peter Budge on 2019-08-01
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-04-18AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-04-18AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-01-24PSC02Notification of Ge Infrastructure Uk Limited as a person with significant control on 2016-04-06
2018-01-24PSC09Withdrawal of a person with significant control statement on 2018-01-24
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MURRAY CAMPBELL SLOAN
2017-11-09AP01DIRECTOR APPOINTED AKHLESH PRASAD MATHUR
2017-11-09AP01DIRECTOR APPOINTED ANDREW THOMAS PETER BUDGE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1;USD 47070909.58
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED KEVIN PATRICK SMITH
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLM DEIGHAN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1;USD 47070909.58
2015-08-18AR0108/07/15 NO CHANGES
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD APPS
2014-12-10AP01DIRECTOR APPOINTED COLM MARTIN DEIGHAN
2014-12-03AP01DIRECTOR APPOINTED ALASDAIR MURRAY CAMPBELL SLOAN
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;USD 47070909.58;GBP 1
2014-08-19AR0108/07/14 FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAMPORI
2013-08-29AR0108/07/13 NO CHANGES
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 25 GREEN STREET MAYFAIR LONDON GREATER LONDON W1K 7AX
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOFFMANN
2012-09-07AR0108/07/12 NO CHANGES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBIN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AP01DIRECTOR APPOINTED ANTONIO CAMPORI
2012-01-27AP01DIRECTOR APPOINTED CONRAD JOSEPH APPS
2011-09-19AR0108/07/11 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED MATTHEW WILLIAM JOHN CORBIN
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0108/07/10 NO CHANGES
2010-09-01AP01DIRECTOR APPOINTED MATTHEW WILLIAM JOHN CORBIN
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED STEPHANIE HOFFMANN
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BAKHSHOV
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY ALEX BAKHSHOV
2009-12-30MEM/ARTSARTICLES OF ASSOCIATION
2009-12-30RES01ALTER ARTICLES 09/12/2009
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30SH0108/12/09 STATEMENT OF CAPITAL GBP 1 08/12/09 STATEMENT OF CAPITAL USD 54090958
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED STEPHEN ROBERT COX
2009-09-16363aRETURN MADE UP TO 08/07/09; NO CHANGE OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOUSTON
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363sRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED JOHN JOSEPH HOUSTON
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID LARSSEN
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-07-23288aDIRECTOR APPOINTED HENRY JOHN WARE
2008-07-15288aDIRECTOR APPOINTED DAVIS MARC LARSSEN LOGGED FORM
2008-07-09RES01ALTER ARTICLES 04/07/2008
2008-07-09MEM/ARTSARTICLES OF ASSOCIATION
2008-01-17288bDIRECTOR RESIGNED
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 90 LONG ACRE LONDON WC2E 9RE
2007-08-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-08-08363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-07-28ELRESS386 DISP APP AUDS 04/07/07
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 08/07/06; NO CHANGE OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VETCO GROUP 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 VETCO GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2004-07-28 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
DEBENTURE 2004-01-29 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of VETCO GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for VETCO GROUP
Trademarks
We have not found any records of VETCO GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VETCO GROUP. 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 (70100 - Activities of head offices) as VETCO GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VETCO GROUP 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 VETCO GROUP 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 VETCO GROUP 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.