Company Information for BELMONT FARM AND EQUINE VETS LIMITED
UNIT 5B SIGERIC BUSINESS PARK, ROTHERWAS, HEREFORD, HR2 6BQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BELMONT FARM AND EQUINE VETS LIMITED | |
Legal Registered Office | |
UNIT 5B SIGERIC BUSINESS PARK ROTHERWAS HEREFORD HR2 6BQ | |
Company Number | 09310467 | |
---|---|---|
Company ID Number | 09310467 | |
Date formed | 2014-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205314552 |
Last Datalog update: | 2024-12-05 16:57:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC JOHN ALEXANDER |
||
ANDREW COOKE |
||
NICHOLAS GIBBON |
||
GEORGIA CARMEN MILLAN |
||
MATTHEW JAMES PUGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELMONT VETS LTD | Director | 2015-04-01 | CURRENT | 2006-12-13 | Active | |
N J B HOOFCARE LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Liquidation | |
FARMCARE CENTRAL LIMITED | Director | 2013-12-15 | CURRENT | 2011-06-14 | Active | |
BELMONT VETS LTD | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Michael James Bellamy on 2025-02-20 | ||
Director's details changed for Mrs Beth Bellamy on 2025-02-20 | ||
Change of details for Mr Michael James Bellamy as a person with significant control on 2025-02-20 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED KATRINA ALLMAN | ||
DIRECTOR APPOINTED MR WILLIAM ALLMAN | ||
CONFIRMATION STATEMENT MADE ON 13/11/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Sub-division of shares on 2024-01-09 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Sub-division of shares on 2024-01-09 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES BELLAMY | ||
CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JOHN ALEXANDER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GIBBON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES PUGH | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOKE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | |
PSC07 | CESSATION OF SHARON POWELL AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Andrew Cooke on 2018-08-03 | |
PSC07 | CESSATION OF MATTHEW JAMES PUGH AS A PERSON OF SIGNIFICANT CONTROL | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Michelle Louise Harris as a person with significant control on 2022-03-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE HARRIS | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MS BETH BELLAMY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GEORGIA CARMEN MILLAN | |
AP01 | DIRECTOR APPOINTED MRS GEORGIA CARMEN MILLAN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM 92 Belmont Road Hereford Herefordshire HR2 7JS | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF GEORGIA CARMEN MILLAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA CARMEN MILLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 03/05/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GIBBON | |
AP01 | DIRECTOR APPOINTED MR ANDREW COOKE | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GEORGIA MILLAN | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / dominic john alexander | |
ANNOTATION | Part Rectified | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
|
|
|
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 BELMONT FARM AND EQUINE VETS LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as BELMONT FARM AND EQUINE VETS LIMITED are:
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. |