Bollington Vets Ltd STOCKPORT


Bollington Vets started in year 2015 as Private Limited Company with registration number 09515460. The Bollington Vets company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stockport at 45/49 Greek Street. Postal code: SK3 8AX. Since Fri, 29th Sep 2017 Bollington Vets Ltd is no longer carrying the name Bollington Veterinary Centre.

The firm has 2 directors, namely Hazel R., Nick R.. Of them, Nick R. has been with the company the longest, being appointed on 30 June 2015 and Hazel R. has been with the company for the least time - from 1 January 2020. As of 28 April 2024, there were 3 ex directors - Shraddha S., Steve G. and others listed below. There were no ex secretaries.

Bollington Vets Ltd Address / Contact

Office Address 45/49 Greek Street
Town Stockport
Post code SK3 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09515460
Date of Incorporation Sat, 28th Mar 2015
Industry Veterinary activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Hazel R.

Position: Director

Appointed: 01 January 2020

Nick R.

Position: Director

Appointed: 30 June 2015

Shraddha S.

Position: Director

Appointed: 26 June 2015

Resigned: 29 June 2015

Steve G.

Position: Director

Appointed: 15 June 2015

Resigned: 30 June 2015

Robert K.

Position: Director

Appointed: 28 March 2015

Resigned: 15 June 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Nick R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nick R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bollington Veterinary Centre September 29, 2017
Laurenwood August 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand 199 539327 333455 358562 512720 982940 317
Current Assets 1164 731397 028535 864640 575805 7331 045 320
Debtors  47 36748 44559 25656 81363 50183 753
Net Assets Liabilities 158 355220 291327 997377 779588 939866 303
Other Debtors   504 3542 6222 653
Property Plant Equipment  57 87950 64343 04672 20269 71379 773
Total Inventories  17 82521 25021 25021 25021 25021 250
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 04611 98219 57937 85054 29771 483
Average Number Employees During Period  202225263131
Corporation Tax Payable  11 90155 63356 91854 74278 16989 709
Creditors  164 255227 380250 913334 998286 507258 790
Depreciation Rate Used For Property Plant Equipment  151515151515
Fixed Assets  57 87950 64343 04672 20269 71379 773
Increase From Depreciation Charge For Year Property Plant Equipment  3 0468 9367 59718 27116 44917 186
Net Current Assets Liabilities 1476169 648284 951305 577519 226786 530
Other Creditors  56 21073 79687 474182 60987 42116 290
Other Taxation Social Security Payable  39 86342 22350 26456 83068 50482 195
Property Plant Equipment Gross Cost  60 92562 62562 625110 052124 012151 256
Total Additions Including From Business Combinations Property Plant Equipment     47 42713 96027 244
Total Assets Less Current Liabilities 158 355220 291327 997377 779588 939866 303
Trade Creditors Trade Payables  56 28155 72856 25740 81752 41370 596
Trade Debtors Trade Receivables  47 36747 94159 25656 45960 87981 100
Advances Credits Directors  53 63568 47880 369169 81175 4063 009
Advances Credits Made In Period Directors  53 63514 84311 89189 44294 405 
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements