Vale Veterinary Group Limited STOURPORT-ON-SEVERN


Founded in 2007, Vale Veterinary Group, classified under reg no. 06421352 is an active company. Currently registered at The Veterinary Surgery DY13 0LB, Stourport-on-severn the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since February 18, 2008 Vale Veterinary Group Limited is no longer carrying the name Hc 1047.

The company has 2 directors, namely Richard C., Lisa L.. Of them, Lisa L. has been with the company the longest, being appointed on 28 February 2008 and Richard C. has been with the company for the least time - from 1 April 2008. Currenlty, the company lists one former director, whose name is William R. and who left the the company on 31 March 2017. In addition, there is one former secretary - William R. who worked with the the company until 31 March 2017.

Vale Veterinary Group Limited Address / Contact

Office Address The Veterinary Surgery
Office Address2 Areley Common
Town Stourport-on-severn
Post code DY13 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06421352
Date of Incorporation Thu, 8th Nov 2007
Industry Veterinary activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Richard C.

Position: Director

Appointed: 01 April 2008

Lisa L.

Position: Director

Appointed: 28 February 2008

William R.

Position: Secretary

Appointed: 28 February 2008

Resigned: 31 March 2017

William R.

Position: Director

Appointed: 28 February 2008

Resigned: 31 March 2017

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 08 November 2007

Resigned: 28 February 2008

Harrison Clark (nominees) Limited

Position: Corporate Director

Appointed: 08 November 2007

Resigned: 28 February 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Lisa L. This PSC and has 25-50% shares. The second one in the persons with significant control register is Richard C. This PSC has significiant influence or control over the company,. The third one is William R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Lisa L.

Notified on 8 November 2016
Nature of control: 25-50% shares

Richard C.

Notified on 8 November 2016
Nature of control: significiant influence or control

William R.

Notified on 8 November 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Company previous names

Hc 1047 February 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand106 55479 208188 105184 811145 489
Current Assets177 743149 214248 556242 289205 745
Debtors27 55426 59313 1389 56013 695
Net Assets Liabilities535 174513 307552 770527 470492 694
Other Debtors1505 8351 798237150
Property Plant Equipment766 819749 345742 526730 534764 922
Total Inventories43 63543 41347 31347 91846 561
Other
Accumulated Amortisation Impairment Intangible Assets342 550373 691404 832435 973467 114
Accumulated Depreciation Impairment Property Plant Equipment236 920259 067255 772273 045289 958
Additions Other Than Through Business Combinations Property Plant Equipment 4 67314 7895 28151 301
Average Number Employees During Period4141373231
Bank Borrowings50 70023 51033 33319 4442 778
Creditors83 95311 26333 33319 44410 678
Deferred Tax Liabilities25 57120 55034 26632 63338 385
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -24 903  
Disposals Property Plant Equipment  -24 903  
Finance Lease Liabilities Present Value Total435435  7 900
Fixed Assets1 047 087998 472960 512917 379920 626
Further Item Creditors Component Total Creditors14 055    
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 331  11 85216 391
Increase From Amortisation Charge For Year Intangible Assets 31 14131 14131 14131 141
Increase From Depreciation Charge For Year Property Plant Equipment 22 14721 60817 27316 913
Intangible Assets280 268249 127217 986186 845155 704
Intangible Assets Gross Cost622 818622 818622 818622 818622 818
Minimum Operating Lease Payments Recognised As Expense34 555 34 47838 73540 152
Net Current Assets Liabilities-402 389-453 352-340 143-337 832-378 869
Number Shares Issued Fully Paid600600600600600
Other Creditors1 5773 1122 8183 1493 073
Other Payables Accrued Expenses33 83334 68538 45336 01040 105
Other Remaining Borrowings32 81811 263343 981331 946328 164
Par Value Share 1111
Prepayments8 4696 0015 7627 5625 216
Property Plant Equipment Gross Cost1 003 7391 008 412998 2981 003 5791 054 880
Taxation Including Deferred Taxation Balance Sheet Subtotal-25 571-20 550-34 266-32 633-38 385
Taxation Social Security Payable121 152103 694123 179114 572110 671
Total Assets Less Current Liabilities644 698545 120620 369579 547541 757
Total Borrowings83 95311 26333 33319 44410 678
Trade Creditors Trade Payables46 95685 43557 67577 77780 668
Trade Debtors Trade Receivables18 93514 7575 5781 7618 329

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
Free Download (14 pages)

Company search

Advertisements