Hawthorn Veterinary Practice Limited TAUNTON


Hawthorn Veterinary Practice started in year 2005 as Private Limited Company with registration number 05382269. The Hawthorn Veterinary Practice company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Taunton at Calyx House. Postal code: TA1 3DU.

The company has 3 directors, namely Richard H., Annelise U. and Jonathan U.. Of them, Annelise U., Jonathan U. have been with the company the longest, being appointed on 11 April 2012 and Richard H. has been with the company for the least time - from 25 March 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie A. who worked with the the company until 1 March 2012.

Hawthorn Veterinary Practice Limited Address / Contact

Office Address Calyx House
Office Address2 South Road
Town Taunton
Post code TA1 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05382269
Date of Incorporation Thu, 3rd Mar 2005
Industry Veterinary activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 25 March 2013

Annelise U.

Position: Director

Appointed: 11 April 2012

Jonathan U.

Position: Director

Appointed: 11 April 2012

Jennifer W.

Position: Director

Appointed: 03 March 2005

Resigned: 11 April 2012

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 03 March 2005

Resigned: 03 March 2005

Malcolm W.

Position: Director

Appointed: 03 March 2005

Resigned: 11 April 2012

Rm Nominees Limited

Position: Corporate Director

Appointed: 03 March 2005

Resigned: 03 March 2005

Julie A.

Position: Secretary

Appointed: 03 March 2005

Resigned: 01 March 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Jonathan U. This PSC and has 25-50% shares. The second one in the PSC register is Annelise U. This PSC owns 25-50% shares.

Jonathan U.

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

Annelise U.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth285 402294 771327 976       
Balance Sheet
Cash Bank On Hand  90 104100 735217 607310 602141 561373 655290 478430 735
Current Assets157 167182 816235 952256 606293 130391 869213 397470 841383 083530 194
Debtors28 41524 380105 41576 23235 48437 62326 35638 31835 90233 904
Net Assets Liabilities  327 975317 178279 678318 830412 836436 837333 947358 503
Property Plant Equipment  454 093471 000457 602455 325757 063718 574404 492374 946
Total Inventories  40 43354 63940 03943 64445 48058 86856 70365 555
Cash Bank In Hand89 663117 31290 104       
Intangible Fixed Assets165 275150 250135 225       
Net Assets Liabilities Including Pension Asset Liability285 402294 771327 976       
Stocks Inventory39 08941 12440 433       
Tangible Fixed Assets76 068101 820454 093       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve285 400294 769327 974       
Shareholder Funds285 402294 771327 976       
Other
Accumulated Amortisation Impairment Intangible Assets  165 275180 300195 325210 350225 375240 400255 425270 450
Accumulated Depreciation Impairment Property Plant Equipment  135 779168 269194 645225 332283 728338 771344 958391 362
Additions Other Than Through Business Combinations Property Plant Equipment   49 39712 97828 412360 13416 55460 27616 858
Average Number Employees During Period   22222326272935
Creditors  349 626348 197329 631319 654385 441369 460195 458164 828
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -44 179 
Disposals Property Plant Equipment        -368 171 
Financial Commitments Other Than Capital Commitments    295 920261 840590 433542 825419 473370 953
Fixed Assets241 343252 070589 318591 200562 777545 475832 188778 674449 567404 996
Increase From Amortisation Charge For Year Intangible Assets   15 02515 02515 02515 02515 02515 02515 025
Increase From Depreciation Charge For Year Property Plant Equipment   32 49026 37630 68758 39655 04350 36646 404
Intangible Assets  135 225120 200105 17590 15075 12560 10045 07530 050
Intangible Assets Gross Cost  300 500300 500300 500300 500300 500300 500300 500300 500
Net Current Assets Liabilities53 84872 022103 68095 59566 243113 71617 89375 097131 518181 823
Property Plant Equipment Gross Cost  589 872639 269652 245680 6571 040 7911 057 345749 450766 308
Provisions For Liabilities Balance Sheet Subtotal  15 39621 42019 71120 70751 80447 47451 68063 488
Total Assets Less Current Liabilities295 191324 092692 998686 795629 020659 191850 081853 771581 085586 819
Creditors Due After One Year 13 431349 626       
Creditors Due Within One Year103 319110 794132 272       
Instalment Debts Due After5 Years  298 246       
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges9 78915 89015 396       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements