Colne Valley Veterinary Practice Limited ESSEX


Colne Valley Veterinary Practice started in year 2004 as Private Limited Company with registration number 05044442. The Colne Valley Veterinary Practice company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Essex at Off Maudlyn Road. Postal code: CO1 2GU.

At the moment there are 4 directors in the the firm, namely Nichola S., Birgitte B. and Benjamin B. and others. In addition one secretary - John M. - is with the company. As of 28 April 2024, there were 5 ex directors - Lucy M., Lucy M. and others listed below. There were no ex secretaries.

Colne Valley Veterinary Practice Limited Address / Contact

Office Address Off Maudlyn Road
Office Address2 Colchester
Town Essex
Post code CO1 2GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044442
Date of Incorporation Mon, 16th Feb 2004
Industry Veterinary activities
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Nichola S.

Position: Director

Appointed: 26 August 2021

Birgitte B.

Position: Director

Appointed: 12 November 2013

John M.

Position: Secretary

Appointed: 16 February 2004

Benjamin B.

Position: Director

Appointed: 16 February 2004

John M.

Position: Director

Appointed: 16 February 2004

Lucy M.

Position: Director

Appointed: 12 November 2013

Resigned: 15 February 2020

Lucy M.

Position: Director

Appointed: 26 February 2010

Resigned: 06 April 2011

Birgitte B.

Position: Director

Appointed: 26 February 2010

Resigned: 06 April 2011

Nasreen S.

Position: Director

Appointed: 26 February 2010

Resigned: 06 April 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

William S.

Position: Director

Appointed: 16 February 2004

Resigned: 06 April 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Benjamin B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand713 730634 940711 976713 037713 750
Current Assets830 887872 3291 380 2791 428 5101 593 243
Debtors75 534193 974628 791674 307830 666
Net Assets Liabilities809 276829 8331 066 1741 292 3091 424 268
Other Debtors9 677136 486554 934595 612750 867
Property Plant Equipment148 465133 527122 456112 562105 044
Total Inventories41 62343 41539 51241 16648 827
Other
Accumulated Amortisation Impairment Intangible Assets300 000320 000340 000360 000380 000
Accumulated Depreciation Impairment Property Plant Equipment269 146288 479303 958319 113332 652
Additions Other Than Through Business Combinations Property Plant Equipment 4 3956 0275 2616 021
Average Number Employees During Period 40424244
Creditors245 569233 924473 675260 993269 454
Deferred Tax Liabilities24 50722 09922 88627 77024 565
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 619  
Disposals Property Plant Equipment  -1 619  
Finance Lease Liabilities Present Value Total1 157    
Fixed Assets248 465213 527182 456152 562125 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 5362 4121 340384 
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 33317 09815 15513 539
Intangible Assets100 00080 00060 00040 00020 000
Intangible Assets Gross Cost400 000400 000400 000400 000400 000
Minimum Operating Lease Payments Recognised As Expense72 8184 8654 5641 152384
Net Current Assets Liabilities585 318638 405906 6041 167 5171 323 789
Number Shares Issued Fully Paid874874874874874
Other Departments Average Number Employees4140   
Other Payables Accrued Expenses13 00013 39014 07014 77515 810
Other Remaining Borrowings27 69918 56346 563  
Par Value Share 1111
Prepayments23 69430 48631 55834 30434 931
Property Plant Equipment Gross Cost417 611422 006426 414431 675437 696
Taxation Including Deferred Taxation Balance Sheet Subtotal-24 507-22 099-22 886-27 770-24 565
Taxation Social Security Payable145 366136 407330 478167 018161 882
Total Assets Less Current Liabilities833 783851 9321 089 0601 320 0791 448 833
Total Borrowings28 85618 56346 563  
Trade Creditors Trade Payables58 34765 56482 56479 20091 762
Trade Debtors Trade Receivables42 16327 00242 29944 39144 868
Amount Specific Advance Or Credit Directors9 136-90 864-392 031-420 864-482 000
Amount Specific Advance Or Credit Made In Period Directors -100 000-330 000-28 833-61 136
Amount Specific Advance Or Credit Repaid In Period Directors -100 00028 833  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 12th, June 2023
Free Download (13 pages)

Company search

Advertisements