Willowbrook Veterinary Services Limited SOUTHAMPTON


Founded in 2013, Willowbrook Veterinary Services, classified under reg no. 08753889 is an active company. Currently registered at 38 Pylewell Road SO45 6AQ, Southampton the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Robert R., Vanitcha R.. Of them, Robert R., Vanitcha R. have been with the company the longest, being appointed on 30 October 2013. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Willowbrook Veterinary Services Limited Address / Contact

Office Address 38 Pylewell Road
Office Address2 Hythe
Town Southampton
Post code SO45 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08753889
Date of Incorporation Wed, 30th Oct 2013
Industry Veterinary activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Robert R.

Position: Director

Appointed: 30 October 2013

Vanitcha R.

Position: Director

Appointed: 30 October 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Robert R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Vanitcha R. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vanitcha R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 2296 177       
Balance Sheet
Cash Bank On Hand 1625641895210 55522 50312 16114 158
Current Assets16 15915 73517 80915 08720 28131 74766 15361 62965 166
Debtors3 6923 7233 4341 1841 8062 04024 49828 37629 916
Net Assets Liabilities 8018642 7237 4389 2851 036-5 367100
Property Plant Equipment 23 22821 17432 05837 22834 88627 78928 10825 267
Total Inventories 11 85013 81113 71418 42319 15219 15221 09221 092
Cash Bank In Hand 162       
Intangible Fixed Assets113 494107 521       
Net Assets Liabilities Including Pension Asset Liability19 2296 177       
Stocks Inventory12 46711 850       
Tangible Fixed Assets26 58623 228       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve19 1296 077       
Shareholder Funds19 2296 177       
Other
Amount Specific Advance Or Credit Directors72 34759 32951 17438 73635 2558 58422 47720 00017 221
Amount Specific Advance Or Credit Made In Period Directors 13 01841 15552 438 26 67131 06140 77528 214
Amount Specific Advance Or Credit Repaid In Period Directors  33 00040 000   37 78530 993
Accumulated Amortisation Impairment Intangible Assets 17 32228 67140 01953 26266 50379 74492 985106 226
Accumulated Depreciation Impairment Property Plant Equipment 8 78912 52517 55324 33732 87739 97446 10251 832
Additional Provisions Increase From New Provisions Recognised    1 050    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 6141 964 -389-1 30298-5 170
Average Number Employees During Period 77766888
Creditors 18 00012 50015 15814 85044 73579 00151 61231 476
Disposals Decrease In Depreciation Impairment Property Plant Equipment   383     
Disposals Property Plant Equipment   6 129     
Dividends Paid  29 00040 00040 00020 00022 00037 78528 173
Fixed Assets140 080130 749111 970111 506103 43387 85067 51254 59038 508
Increase From Amortisation Charge For Year Intangible Assets  11 34911 34813 24313 24113 24113 24113 241
Increase From Depreciation Charge For Year Property Plant Equipment  3 7365 4116 7848 5407 0976 1285 730
Intangible Assets 102 14590 79679 44866 20552 96439 72326 48213 241
Intangible Assets Gross Cost 119 467119 467119 467119 467119 467119 467119 467 
Net Current Assets Liabilities-116 256-106 437-94 857-87 912-74 382-27 45617 597-3 175-6 932
Number Shares Issued Fully Paid  100100100100100100100
Other Remaining Borrowings 6 0006 0008 4168 4163 7842 4161 228 
Par Value Share111111111
Profit Loss  29 06341 85944 71521 84713 75131 38233 640
Property Plant Equipment Gross Cost 32 01733 69949 61161 56567 76367 76374 21077 099
Provisions 1353 7495 7136 7636 3745 0725 170 
Provisions For Liabilities Balance Sheet Subtotal 1353 7495 7136 7636 3745 0725 170 
Total Additions Including From Business Combinations Property Plant Equipment  1 68222 04111 9546 198 6 4472 889
Total Assets Less Current Liabilities23 82424 31217 11323 59429 05160 39485 10951 41531 576
Accrued Liabilities     3 000360  
Amounts Owed By Directors      22 477  
Bank Borrowings     11 05211 05222 21222 212
Bank Borrowings Overdrafts     37 35477 723  
Corporation Tax Payable     8 6207 634  
Deferred Tax Liabilities    6 7636 3745 0725 170 
Finance Lease Liabilities Present Value Total     3 5973 597  
Loans From Directors     8 584   
Merchandise     19 15219 152  
Nominal Value Allotted Share Capital    100100100100100
Other Creditors     428457  
Other Taxation Social Security Payable     1 9222 276  
Total Borrowings    8 41614 62513 46823 44022 212
Trade Creditors Trade Payables     11 77912 377  
Trade Debtors Trade Receivables     2 0402 021  
Value-added Tax Payable     6 3498 387  
Consideration For Shares Issued100        
Creditors Due After One Year 18 000       
Creditors Due Within One Year132 415122 172       
Nominal Value Shares Issued1        
Number Shares Allotted100100       
Number Shares Issued100        
Provisions For Liabilities Charges4 595135       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements