Equine Veterinary Journal Limited(the) FORDHAM


Founded in 1984, Equine Veterinary Journal (the), classified under reg no. 01872095 is an active company. Currently registered at Mulberry House CB7 5LQ, Fordham the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Stuart T., Bettina D. and Debra W. and others. Of them, James W. has been with the company the longest, being appointed on 14 December 2005 and Stuart T. and Bettina D. have been with the company for the least time - from 15 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Equine Veterinary Journal Limited(the) Address / Contact

Office Address Mulberry House
Office Address2 31 Market Street
Town Fordham
Post code CB7 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01872095
Date of Incorporation Fri, 14th Dec 1984
Industry Publishing of learned journals
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Stuart T.

Position: Director

Appointed: 15 November 2019

Bettina D.

Position: Director

Appointed: 15 November 2019

Debra W.

Position: Director

Appointed: 17 October 2013

David M.

Position: Director

Appointed: 12 December 2006

James W.

Position: Director

Appointed: 14 December 2005

Geoffrey N.

Position: Director

Appointed: 12 October 2011

Resigned: 15 November 2019

Christopher H.

Position: Director

Appointed: 01 June 2008

Resigned: 12 October 2011

Julian S.

Position: Director

Appointed: 20 October 2005

Resigned: 17 October 2013

Rachel H.

Position: Director

Appointed: 21 May 2002

Resigned: 30 June 2010

John M.

Position: Director

Appointed: 21 May 2002

Resigned: 12 December 2006

Alistair B.

Position: Director

Appointed: 14 February 2001

Resigned: 15 November 2019

Patricia H.

Position: Director

Appointed: 22 April 1998

Resigned: 06 April 2006

Timothy M.

Position: Director

Appointed: 22 April 1998

Resigned: 06 April 2006

Paul W.

Position: Secretary

Appointed: 15 March 1995

Resigned: 12 October 2011

Howard R.

Position: Director

Appointed: 15 March 1995

Resigned: 06 April 2006

John P.

Position: Director

Appointed: 24 May 1991

Resigned: 15 March 1995

Peter R.

Position: Director

Appointed: 24 May 1991

Resigned: 01 January 2004

William A.

Position: Director

Appointed: 24 May 1991

Resigned: 22 April 1998

Gwilym E.

Position: Director

Appointed: 24 May 1991

Resigned: 27 April 1998

Janette W.

Position: Secretary

Appointed: 24 May 1991

Resigned: 15 March 1995

Joseph L.

Position: Director

Appointed: 24 May 1991

Resigned: 14 February 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Beva Ltd from Ely, England. This PSC is categorised as "a limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Beva Ltd

Mulberry House 31 Market Street, Fordham, Ely, CB7 5LQ, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 7164745
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 16th, May 2023
Free Download (7 pages)

Company search

Advertisements