Dalehead Veterinary Group Limited SETTLE


Dalehead Veterinary Group started in year 2015 as Private Limited Company with registration number 09445397. The Dalehead Veterinary Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Settle at 22 Station Road. Postal code: BD24 9AA.

The firm has 5 directors, namely Andrew L., Ian I. and Russell H. and others. Of them, Russell H., Guy B., Neil R. have been with the company the longest, being appointed on 18 February 2015 and Andrew L. has been with the company for the least time - from 17 October 2022. As of 28 April 2024, there were 2 ex directors - John M., Michael B. and others listed below. There were no ex secretaries.

Dalehead Veterinary Group Limited Address / Contact

Office Address 22 Station Road
Town Settle
Post code BD24 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09445397
Date of Incorporation Wed, 18th Feb 2015
Industry Veterinary activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Andrew L.

Position: Director

Appointed: 17 October 2022

Ian I.

Position: Director

Appointed: 01 May 2016

Russell H.

Position: Director

Appointed: 18 February 2015

Guy B.

Position: Director

Appointed: 18 February 2015

Neil R.

Position: Director

Appointed: 18 February 2015

John M.

Position: Director

Appointed: 18 February 2015

Resigned: 01 March 2021

Michael B.

Position: Director

Appointed: 18 February 2015

Resigned: 01 May 2016

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Guy B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Russell H. This PSC has significiant influence or control over the company,. Then there is Ian I., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Guy B.

Notified on 18 February 2017
Nature of control: significiant influence or control

Russell H.

Notified on 18 February 2017
Nature of control: significiant influence or control

Ian I.

Notified on 18 February 2017
Nature of control: significiant influence or control

Neil R.

Notified on 18 February 2017
Nature of control: significiant influence or control

John M.

Notified on 18 February 2017
Ceased on 1 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand151 243376 353303 200381 366503 459737 681
Current Assets687 513918 725831 417872 764974 7001 254 696
Debtors351 855406 927397 784350 925318 988366 375
Net Assets Liabilities555 774771 915891 702694 524917 7101 184 610
Property Plant Equipment672 489660 041659 972643 094634 317736 914
Total Inventories184 415135 445130 433140 473152 253150 640
Other
Accumulated Amortisation Impairment Intangible Assets10 36020 72031 08041 44051 80062 160
Accumulated Depreciation Impairment Property Plant Equipment26 81654 59084 137111 823139 596169 446
Additions Other Than Through Business Combinations Property Plant Equipment 15 32429 48010 80818 996132 447
Amount Specific Bank Loan 123 934105 62288 43670 79052 283
Average Number Employees During Period 55555
Creditors223 513108 390107 04481 11959 450112 631
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -5 612
Financial Assets   2 0002 0002 000
Financial Commitments Other Than Capital Commitments3 9603 7041 8521 8522 5282 381
Fixed Assets765 729742 921732 492707 254688 117780 354
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions     80
Increase From Amortisation Charge For Year Intangible Assets 10 36010 36010 36010 36010 360
Increase From Depreciation Charge For Year Property Plant Equipment 27 77229 54727 68627 77329 850
Increase In Loans Owed By Related Parties Due To Loans Advanced     20 858
Intangible Assets93 24082 88072 52062 16051 80041 440
Intangible Assets Gross Cost103 600103 600103 600103 600103 600103 600
Loans Owed By Related Parties     15 326
Net Current Assets Liabilities21 320145 869278 27179 601301 359532 686
Other Inventories    152 253150 640
Property Plant Equipment Gross Cost699 305714 629744 109754 917773 913906 360
Provisions For Liabilities Balance Sheet Subtotal7 7628 48512 01711 21212 31615 799
Total Assets Less Current Liabilities787 049888 7901 010 763786 855989 4761 313 040
Amount Specific Advance Or Credit Directors  6 035   
Amount Specific Advance Or Credit Made In Period Directors  91 88374 49047 21652 292
Amount Specific Advance Or Credit Repaid In Period Directors  -85 848-80 526-47 216-52 292

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements