Castle Veterinary Group Limited INDUSTRIAL ESTATE, LAUNCESTON


Founded in 2003, Castle Veterinary Group, classified under reg no. 04649096 is an active company. Currently registered at The Veterinary Centre PL15 7ED, Industrial Estate, Launceston the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/08/22 Castle Veterinary Group Limited is no longer carrying the name Castlebridge Vets.

Currently there are 6 directors in the the firm, namely Tabitha B., Rebecca H. and Claire W. and others. In addition one secretary - Timothy B. - is with the company. As of 28 April 2024, there were 3 ex directors - Martin V., David R. and others listed below. There were no ex secretaries.

Castle Veterinary Group Limited Address / Contact

Office Address The Veterinary Centre
Office Address2 Pennygillam Way, Pennygillam
Town Industrial Estate, Launceston
Post code PL15 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649096
Date of Incorporation Mon, 27th Jan 2003
Industry Veterinary activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Tabitha B.

Position: Director

Appointed: 01 January 2020

Rebecca H.

Position: Director

Appointed: 01 January 2020

Claire W.

Position: Director

Appointed: 07 April 2013

Mark T.

Position: Director

Appointed: 14 March 2006

Helen H.

Position: Director

Appointed: 27 January 2003

Timothy B.

Position: Secretary

Appointed: 27 January 2003

Timothy B.

Position: Director

Appointed: 27 January 2003

Martin V.

Position: Director

Appointed: 31 December 2007

Resigned: 01 May 2008

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

David R.

Position: Director

Appointed: 27 January 2003

Resigned: 31 December 2004

Martin V.

Position: Director

Appointed: 27 January 2003

Resigned: 31 December 2007

Mantel Nominees Limited

Position: Corporate Director

Appointed: 27 January 2003

Resigned: 27 January 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Helen H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Timothy B. This PSC has significiant influence or control over the company,. Moving on, there is Mark T., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Helen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Castlebridge Vets August 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth254 728210 984186 742       
Balance Sheet
Cash Bank On Hand  202 540318 21698 126124 483428 673535 035490 792494 763
Current Assets359 135419 688448 570557 737420 613438 574738 969885 720871 899917 584
Debtors189 274170 941191 205195 485254 717259 009260 400299 985322 850369 173
Net Assets Liabilities  186 742232 580283 689226 11799 483173 607318 889362 286
Property Plant Equipment  189 963186 047215 372191 703408 733421 223420 170390 167
Total Inventories  54 82544 03667 77055 08249 89650 70058 25753 648
Cash Bank In Hand123 218202 380202 540       
Intangible Fixed Assets349 491313 928278 365       
Net Assets Liabilities Including Pension Asset Liability254 728210 984186 742       
Stocks Inventory46 64346 36754 825       
Tangible Fixed Assets150 092178 212189 962       
Reserves/Capital
Called Up Share Capital180180180       
Profit Loss Account Reserve254 488210 744186 502       
Shareholder Funds254 728210 984186 742       
Other
Accumulated Amortisation Impairment Intangible Assets  255 616291 179334 265381 070431 517481 964532 411582 858
Accumulated Depreciation Impairment Property Plant Equipment  176 551215 949262 342305 328344 716409 653479 123546 817
Additions Other Than Through Business Combinations Intangible Assets    75 22837 19136 416   
Additions Other Than Through Business Combinations Property Plant Equipment   35 97775 71919 317262 36877 42768 41637 691
Average Number Employees During Period   4444666
Creditors  260 000260 000260 000260 000451 532542 676422 956310 099
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -237  -2 296   
Disposals Property Plant Equipment   -495  -5 950   
Fixed Assets499 583492 140468 327428 849490 316457 033660 032622 075570 575490 125
Increase From Amortisation Charge For Year Intangible Assets   35 56343 08646 80550 44750 44750 44750 447
Increase From Depreciation Charge For Year Property Plant Equipment   39 63546 39442 98641 68464 93769 47067 694
Intangible Assets  278 365242 802274 944265 330251 299200 852150 40599 958
Intangible Assets Gross Cost  533 981533 981609 209646 400682 816682 816682 816682 816
Net Current Assets Liabilities35 6186 73810 18796 28889 14861 821-71 984137 175217 131238 934
Other Inventories       50 70058 257 
Property Plant Equipment Gross Cost  366 514401 995477 714497 031753 449830 876899 293936 984
Provisions For Liabilities Balance Sheet Subtotal  31 77232 55735 77532 73737 03342 96745 86156 674
Total Assets Less Current Liabilities535 201498 878478 514525 137579 464518 854588 048759 250787 706729 059
Amount Specific Advance Or Credit Made In Period Directors   23 5318 964     
Amount Specific Advance Or Credit Repaid In Period Directors   -23 531-8 964     
Creditors Due After One Year260 000260 000260 000       
Creditors Due Within One Year323 517412 950438 383       
Instalment Debts Due After5 Years260 000260 000260 000       
Number Shares Allotted180180180       
Other Reserves606060       
Par Value Share 11       
Provisions For Liabilities Charges20 47327 89431 772       
Value Shares Allotted180180180       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements