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

VALLEY PET CREMATORIUM LIMITED

CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
Company Registration Number
04961306
Private Limited Company
Active

Company Overview

About Valley Pet Crematorium Ltd
VALLEY PET CREMATORIUM LIMITED was founded on 2003-11-12 and has its registered office in Diss. The organisation's status is listed as "Active". Valley Pet Crematorium Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VALLEY PET CREMATORIUM LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
NORFOLK
IP22 4ER
Other companies in IP22
 
Filing Information
Company Number 04961306
Company ID Number 04961306
Date formed 2003-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 16:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALLEY PET CREMATORIUM 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 VALLEY PET CREMATORIUM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2017-09-28
SIMON CAMPBELL INNES
Director 2012-12-13
NICHOLAS JOHN PERRIN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE CLEAL
Company Secretary 2012-12-13 2017-09-28
PAUL DARYL COXON
Director 2012-12-13 2012-12-31
DANIEL CLARKE
Company Secretary 2003-11-12 2012-12-13
DANIEL CLARKE
Director 2003-11-12 2012-12-13
JOHN ALEXANDER HOWELL
Director 2003-11-12 2012-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
SIMON CAMPBELL INNES BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
SIMON CAMPBELL INNES CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
SIMON CAMPBELL INNES THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
SIMON CAMPBELL INNES OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
SIMON CAMPBELL INNES ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
SIMON CAMPBELL INNES ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
SIMON CAMPBELL INNES DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
SIMON CAMPBELL INNES YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
SIMON CAMPBELL INNES PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
SIMON CAMPBELL INNES LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
SIMON CAMPBELL INNES TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
SIMON CAMPBELL INNES AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
SIMON CAMPBELL INNES BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
SIMON CAMPBELL INNES SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
SIMON CAMPBELL INNES CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
SIMON CAMPBELL INNES ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
SIMON CAMPBELL INNES PET MEDIC RECRUITMENT LIMITED Director 2012-03-02 CURRENT 2012-03-02 Liquidation
SIMON CAMPBELL INNES CARRICK VETERINARY GROUP LIMITED Director 2011-12-20 CURRENT 2002-07-19 Dissolved 2017-06-30
SIMON CAMPBELL INNES MELTON VETERINARY PRACTICE LIMITED Director 2011-12-20 CURRENT 2003-07-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES AXIOM VETERINARY LABORATORIES LIMITED Director 2011-12-20 CURRENT 1990-08-01 Active
SIMON CAMPBELL INNES ARK ALLIANCE LTD Director 2010-05-17 CURRENT 2006-08-15 Dissolved 2017-06-30
SIMON CAMPBELL INNES SUPERSTAR PETS LIMITED Director 2010-03-11 CURRENT 2006-07-12 Active
SIMON CAMPBELL INNES ANIMED DIRECT LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
SIMON CAMPBELL INNES ROSSENDALE PET CREMATORIUM LIMITED Director 2008-10-06 CURRENT 1979-01-16 Active
SIMON CAMPBELL INNES VETERINARY PATHOLOGY PARTNERS LIMITED Director 2007-10-02 CURRENT 2002-12-12 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS GROUP PLC Director 2007-07-13 CURRENT 2007-07-13 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 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
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-18Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-04Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-06-12Termination of appointment of Jenny Farrer on 2023-06-08
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-21Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-21Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-06-30AP03Appointment of Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2020-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-04-15AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Fairman on 2019-03-31
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25AP03Appointment of Mr Richard Fairman as company secretary on 2019-01-23
2019-03-25TM02Termination of appointment of Richard Aidan John Gilligan on 2019-01-23
2019-02-23DISS40Compulsory strike-off action has been discontinued
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-06TM02Termination of appointment of Rebecca Anne Cleal on 2017-09-28
2017-10-06AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-09-28
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA ANNE CLEAL on 2015-10-23
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 1 Vinces Road Diss Norfolk IP22 4AY
2015-10-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049613060001
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0112/11/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSection 519
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0112/11/13 FULL LIST
2013-11-05AA01PREVSHO FROM 12/12/2013 TO 30/06/2013
2013-10-09RES01ALTER ARTICLES 20/09/2013
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049613060001
2013-07-17AA12/12/12 TOTAL EXEMPTION FULL
2013-02-21AA01PREVSHO FROM 31/03/2013 TO 12/12/2012
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM CVS (UK) LIMITED 1 VINCES ROAD DISS NORFOLK IP22 4AY
2013-01-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COXON
2013-01-04AP03SECRETARY APPOINTED REBECCA ANNE CLEAL
2013-01-04AP01DIRECTOR APPOINTED MR SIMON CAMPBELL INNES
2013-01-04AP01DIRECTOR APPOINTED MR PAUL DARYL COXON
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARKE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY DANIEL CLARKE
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM UNIT 3 GIDLEY'S MEADOW CHRISTOW EXETER DEVON EX6 7QB
2012-12-21RES01ADOPT ARTICLES 13/12/2012
2012-11-30AR0112/11/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 01/10/2009
2012-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DANIEL CLARKE / 01/10/2009
2012-06-14AA31/03/12 TOTAL EXEMPTION FULL
2011-12-09AR0112/11/11 FULL LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2010-12-03AR0112/11/10 FULL LIST
2010-06-21AA31/03/10 TOTAL EXEMPTION FULL
2010-01-20AR0112/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HOWELL / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLARKE / 01/10/2009
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2008-06-11AA31/03/08 TOTAL EXEMPTION FULL
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-15363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities


Licences & Regulatory approval
We could not find any licences issued to VALLEY PET CREMATORIUM 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 VALLEY PET CREMATORIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VALLEY PET CREMATORIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALLEY PET CREMATORIUM LIMITED
Trademarks
We have not found any records of VALLEY PET CREMATORIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALLEY PET CREMATORIUM 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 (38120 - Collection of hazardous waste) as VALLEY PET CREMATORIUM LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VALLEY PET CREMATORIUM 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 VALLEY PET CREMATORIUM 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 VALLEY PET CREMATORIUM 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.