Dick White Referrals Limited NEWMARKET


Founded in 2005, Dick White Referrals, classified under reg no. 05337467 is an active company. Currently registered at Station Farm London Road CB8 0UH, Newmarket the company has been in the business for nineteen years. Its financial year was closed on Wednesday 22nd May and its latest financial statement was filed on 2022/05/22. Since 2006/03/08 Dick White Referrals Limited is no longer carrying the name Dick White Referals.

The firm has one director. Richard W., appointed on 6 December 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dick White Referrals Limited Address / Contact

Office Address Station Farm London Road
Office Address2 Six Mile Bottom
Town Newmarket
Post code CB8 0UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05337467
Date of Incorporation Wed, 19th Jan 2005
Industry Veterinary activities
End of financial Year 22nd May
Company age 19 years old
Account next due date Thu, 22nd Feb 2024 (102 days after)
Account last made up date Sun, 22nd May 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Richard W.

Position: Director

Appointed: 06 December 2022

Edward J.

Position: Director

Appointed: 31 December 2020

Resigned: 06 December 2022

Ray R.

Position: Director

Appointed: 31 December 2020

Resigned: 06 December 2022

Jane B.

Position: Director

Appointed: 22 January 2020

Resigned: 31 December 2020

Lucy W.

Position: Secretary

Appointed: 01 January 2020

Resigned: 31 December 2020

Pets At Home Veterinary Specialist Group Limited

Position: Corporate Director

Appointed: 10 December 2018

Resigned: 31 December 2020

Mathew S.

Position: Director

Appointed: 10 December 2018

Resigned: 22 January 2020

Robert F.

Position: Director

Appointed: 10 December 2018

Resigned: 31 December 2020

Harvey A.

Position: Director

Appointed: 23 March 2018

Resigned: 10 December 2018

Sally H.

Position: Director

Appointed: 28 April 2016

Resigned: 23 March 2018

Louise S.

Position: Secretary

Appointed: 28 April 2016

Resigned: 01 January 2020

Andrei B.

Position: Director

Appointed: 28 April 2016

Resigned: 10 October 2018

Gordon H.

Position: Director

Appointed: 23 January 2007

Resigned: 28 April 2016

David H.

Position: Director

Appointed: 23 January 2007

Resigned: 11 January 2013

Jennie P.

Position: Secretary

Appointed: 27 April 2006

Resigned: 27 April 2006

Christine W.

Position: Director

Appointed: 27 April 2006

Resigned: 28 April 2016

Christine W.

Position: Secretary

Appointed: 27 April 2006

Resigned: 28 April 2016

Christine W.

Position: Secretary

Appointed: 16 February 2005

Resigned: 27 April 2006

Richard W.

Position: Director

Appointed: 16 February 2005

Resigned: 10 September 2019

Stephen S.

Position: Nominee Secretary

Appointed: 19 January 2005

Resigned: 19 January 2005

Jacqueline S.

Position: Nominee Director

Appointed: 19 January 2005

Resigned: 19 January 2005

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is The Dick White Charitable Foundation from Newmarket, England. This PSC is categorised as "a private limited company by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Linnaeus Referrals Ltd that put Solihull, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Pets At Home Veterinary Specialist Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Dick White Charitable Foundation

Station Farm London Road, Six Mile Bottom, Newmarket, CB8 0UH, England

Legal authority Companies Act 1985
Legal form Private Limited Company By Guarantee
Country registered United Kingdom
Place registered England And Wales
Registration number 07034323
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linnaeus Referrals Ltd

Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 09509763
Notified on 31 December 2020
Ceased on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pets At Home Veterinary Specialist Group Limited

C/O Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, SK9 3RN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 28 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dick White Referals March 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-262023-05-22
Balance Sheet
Cash Bank On Hand2 275151 812
Current Assets6 433159 285
Debtors3 6797 473
Net Assets Liabilities8 047 
Other Debtors 3 568
Total Inventories479 
Other
Audit Fees Expenses17 
Other Non-audit Services Fees  
Accrued Liabilities Deferred Income501 
Accumulated Depreciation Impairment Property Plant Equipment305 
Additions Other Than Through Business Combinations Property Plant Equipment  
Administration Support Average Number Employees38 
Amounts Owed By Related Parties9401 681
Amounts Owed To Related Parties24 
Average Number Employees During Period2888
Corporation Tax Payable 10 414
Cost Sales14 725 
Creditors2 31574 742
Current Tax For Period372 
Deferred Tax Assets-2 
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences42 
Deferred Tax Liabilities68 
Depreciation Expense Property Plant Equipment425 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  
Disposals Intangible Assets  
Disposals Property Plant Equipment  
Dividends Paid  
Fixed Assets9 350 
Gain Loss On Disposals Property Plant Equipment  
Gross Profit Loss5 946 
Income Tax Expense Credit414 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  
Increase Decrease In Current Tax From Adjustment For Prior Periods20 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss42 
Increase From Depreciation Charge For Year Property Plant Equipment  
Intangible Assets1 210 
Intangible Assets Gross Cost1 210 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts208 
Interest Payable Similar Charges Finance Costs208 
Lease Liabilities8 329 
Lease Liabilities Current Liability140 
Lease Liabilities Non-current Liability5 355 
Net Current Assets Liabilities4 11884 543
Net Deferred Tax Liability Asset-66 
Nominal Value Allotted Share Capital53 996 
Number Shares Issued Fully Paid53 996 
Operating Profit Loss2 095 
Other Creditors 60 176
Other Interest Receivable Similar Income Finance Income7 
Other Provisions Balance Sheet Subtotal-66 
Other Receivables69 
Other Taxation Social Security Payable781 
Par Value Share  
Pension Costs Defined Contribution Plan410 
Prepayments362 
Profit Loss1 480 
Profit Loss Before Tax1 894 
Profit Loss On Ordinary Activities Before Tax1 894 
Property Plant Equipment Excluding Right-of-use Assets2 774 
Property Plant Equipment Gross Cost5 671 
Property Plant Equipment Right-of-use Assets5 366 
Raw Materials Consumables479 
Revenue From Rendering Services20 671 
Right-of-use Assets Balance Sheet Subtotal5 366 
Selling Average Number Employees250 
Social Security Costs1 048 
Staff Costs Employee Benefits Expense12 787 
Tax Decrease Increase From Effect Revenue Exempt From Taxation  
Tax Expense Credit Applicable Tax Rate360 
Tax Increase Decrease From Effect Capital Allowances Depreciation  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss31 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation3 
Tax Tax Credit On Profit Or Loss On Ordinary Activities414 
Total Assets Less Current Liabilities13 468 
Total Operating Lease Payments  
Trade Creditors Trade Payables8694 152
Trade Debtors Trade Receivables2 3082 224
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  
Turnover Revenue20 671 
Wages Salaries11 329 
Director Remuneration144 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/07/31. Originally it was 2024/05/22
filed on: 3rd, February 2024
Free Download (1 page)

Company search