Belmont Farm And Equine Vets Limited HEREFORD


Belmont Farm And Equine Vets started in year 2014 as Private Limited Company with registration number 09310467. The Belmont Farm And Equine Vets company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hereford at Unit 5B Sigeric Business Park. Postal code: HR2 6BQ.

The firm has 8 directors, namely Michael B., Beth B. and Jillian C. and others. Of them, Matthew P. has been with the company the longest, being appointed on 13 November 2014 and Michael B. and Beth B. have been with the company for the least time - from 28 February 2022. As of 5 May 2024, there were 2 ex directors - Georgia M., Dominic A. and others listed below. There were no ex secretaries.

Belmont Farm And Equine Vets Limited Address / Contact

Office Address Unit 5B Sigeric Business Park
Office Address2 Rotherwas
Town Hereford
Post code HR2 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09310467
Date of Incorporation Thu, 13th Nov 2014
Industry Veterinary activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 28 February 2022

Beth B.

Position: Director

Appointed: 28 February 2022

Jillian C.

Position: Director

Appointed: 01 October 2021

Georgia M.

Position: Director

Appointed: 01 October 2021

Sophie G.

Position: Director

Appointed: 01 October 2021

Nicholas G.

Position: Director

Appointed: 10 April 2017

Andrew C.

Position: Director

Appointed: 10 April 2017

Matthew P.

Position: Director

Appointed: 13 November 2014

Georgia M.

Position: Director

Appointed: 21 April 2015

Resigned: 19 March 2019

Dominic A.

Position: Director

Appointed: 13 November 2014

Resigned: 09 January 2024

People with significant control

The register of PSCs who own or have control over the company consists of 10 names. As BizStats established, there is Michelle H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Michael B. This PSC has significiant influence or control over the company,. Moving on, there is Andrew C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michelle H.

Notified on 30 March 2022
Nature of control: significiant influence or control

Michael B.

Notified on 12 November 2023
Nature of control: significiant influence or control

Andrew C.

Notified on 12 November 2023
Nature of control: significiant influence or control

Matthew P.

Notified on 12 November 2023
Nature of control: significiant influence or control

Nicholas G.

Notified on 12 November 2023
Nature of control: significiant influence or control

Lsh Partners Limited

The Old Vicarage Marden, Hereford, HR1 3EN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 14381826
Notified on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Dominic A.

Notified on 12 November 2023
Ceased on 9 January 2024
Nature of control: significiant influence or control

Matthew P.

Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Sharon P.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Georgia M.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand422 038318 730637 854765 8081 419 499
Current Assets1 132 9521 124 6891 474 5291 856 6632 514 248
Debtors595 331661 280699 221908 912881 826
Net Assets Liabilities904 541875 0241 130 3521 588 0432 153 682
Other Debtors144 348123 472201 320287 110263 048
Property Plant Equipment167 477239 010210 594254 629245 535
Total Inventories115 583144 679137 454181 943212 923
Other
Accumulated Amortisation Impairment Intangible Assets252 000319 656341 555349 960358 365
Accumulated Depreciation Impairment Property Plant Equipment67 033105 134145 405190 690232 271
Acquired Through Business Combinations Property Plant Equipment 112 79611 85589 32049 730
Additions Other Than Through Business Combinations Intangible Assets 13 69028 333  
Average Number Employees During Period 28303846
Creditors476 440503 985577 976527 576603 844
Deferred Tax Liabilities21 40232 65331 19241 66539 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment -329  -7 496
Disposals Property Plant Equipment -3 162  -17 244
Fixed Assets269 431286 973264 991300 621283 122
Future Minimum Lease Payments Under Non-cancellable Operating Leases280 699253 806231 912199 157177 492
Increase From Amortisation Charge For Year Intangible Assets 67 65621 8998 4058 405
Increase From Depreciation Charge For Year Property Plant Equipment 38 43040 27145 28549 077
Intangible Assets84 00030 03436 46828 06319 658
Intangible Assets Gross Cost336 000349 690378 023378 023378 023
Investments Fixed Assets17 95417 92917 92917 92917 929
Investments In Subsidiaries17 95417 92917 92917 92917 929
Minimum Operating Lease Payments Recognised As Expense20 30736 01743 48144 91449 419
Net Current Assets Liabilities656 512620 704896 5531 329 0871 910 404
Number Shares Issued Fully Paid2 0002 0002 0002 0002 000
Other Creditors4 40315 11367 4924 2432 657
Other Departments Average Number Employees2628   
Other Payables Accrued Expenses16 17313 37255 89812 04716 492
Other Remaining Borrowings97 508145 256   
Par Value Share 1111
Prepayments29 81544 57846 43050 06556 603
Property Plant Equipment Gross Cost234 510344 144355 999445 319477 806
Taxation Including Deferred Taxation Balance Sheet Subtotal-21 402-32 653-31 192-41 665-39 844
Taxation Social Security Payable229 908212 445307 961360 562454 199
Total Assets Less Current Liabilities925 943907 6771 161 5441 629 7082 193 526
Total Borrowings97 508145 256   
Trade Creditors Trade Payables128 448117 799146 625150 724130 496
Trade Debtors Trade Receivables421 168493 230451 471571 737562 175
Amount Specific Advance Or Credit Directors128314   
Amount Specific Advance Or Credit Made In Period Directors128314   
Amount Specific Advance Or Credit Repaid In Period Directors-30-128-314  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Sub-division of shares on 2024/01/09
filed on: 24th, January 2024
Free Download (10 pages)

Company search