Millennium Veterinary Practice Limited BRAINTREE


Founded in 2010, Millennium Veterinary Practice, classified under reg no. 07378936 is an active company. Currently registered at 1 Millennium Way CM7 3GX, Braintree the company has been in the business for 14 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Lindsey N., Robin C. and Stefaan V.. Of them, Robin C., Stefaan V. have been with the company the longest, being appointed on 16 September 2010 and Lindsey N. has been with the company for the least time - from 23 July 2015. As of 14 May 2024, there were 3 ex directors - David G., Paul F. and others listed below. There were no ex secretaries.

Millennium Veterinary Practice Limited Address / Contact

Office Address 1 Millennium Way
Town Braintree
Post code CM7 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07378936
Date of Incorporation Thu, 16th Sep 2010
Industry Veterinary activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Lindsey N.

Position: Director

Appointed: 23 July 2015

Robin C.

Position: Director

Appointed: 16 September 2010

Stefaan V.

Position: Director

Appointed: 16 September 2010

David G.

Position: Director

Appointed: 16 September 2010

Resigned: 08 October 2019

Paul F.

Position: Director

Appointed: 16 September 2010

Resigned: 01 October 2013

David G.

Position: Director

Appointed: 16 September 2010

Resigned: 26 September 2011

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Lindsey N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robin C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stefaan P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lindsey N.

Notified on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Robin C.

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

Stefaan P.

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

Fay G.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Dorothy C.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand124 705315 280445 332505 261555 604643 968
Current Assets374 423580 778651 781709 010749 040824 203
Debtors184 626196 539156 391124 868111 49589 196
Net Assets Liabilities790 773806 604336 541523 357633 958858 145
Other Debtors46 77536 99626 16429 61336 71635 258
Property Plant Equipment134 826229 869218 718233 450265 254236 303
Total Inventories65 09268 95950 05878 88181 94191 039
Other
Accumulated Amortisation Impairment Intangible Assets432 000486 000540 000594 000648 000702 000
Accumulated Depreciation Impairment Property Plant Equipment147 864167 627205 453219 052257 813299 436
Additions Other Than Through Business Combinations Property Plant Equipment 114 80726 67449 32671 58112 672
Average Number Employees During Period 7159585956
Bank Borrowings  343 801275 161213 97345 119
Corporation Tax Payable103 78089 530    
Creditors3 753564 914343 801275 161213 97345 119
Deferred Tax Liabilities19 27233 12931 68145 36952 47448 455
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -20 995-862 
Disposals Property Plant Equipment   -20 995-1 015 
Finance Lease Liabilities Present Value Total3 7533 753    
Fixed Assets782 826823 869758 718719 450697 254614 303
Future Minimum Lease Payments Under Non-cancellable Operating Leases 399 318373 501228 083170 21974 833
Increase From Amortisation Charge For Year Intangible Assets 54 00054 00054 00054 00054 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 76337 82634 59439 62241 623
Intangible Assets648 000594 000540 000486 000432 000378 000
Intangible Assets Gross Cost1 080 0001 080 0001 080 0001 080 0001 080 0001 080 000
Minimum Operating Lease Payments Recognised As Expense 85 81685 29685 21985 55385 529
Net Current Assets Liabilities30 97215 864-46 695124 437203 151337 416
Number Shares Issued Fully Paid1 000 0001 000 000696 667696 667696 667696 667
Other Creditors1 10716 04915 28729 73233 27135 749
Other Payables Accrued Expenses14 24114 59822 90023 34520 01918 637
Other Remaining Borrowings4 943214 525270 281137 77177 771936
Par Value Share 00000
Prepayments18 877100 49970 02553 74538 20322 097
Property Plant Equipment Gross Cost282 689397 497424 171452 501523 067535 739
Taxation Including Deferred Taxation Balance Sheet Subtotal-19 272-33 129-31 681-45 369-52 474-48 455
Taxation Social Security Payable112 14889 875246 204237 170255 663272 345
Total Assets Less Current Liabilities813 798839 733712 023843 887900 405951 719
Total Borrowings3 753218 278343 801275 161213 97345 119
Trade Creditors Trade Payables92 284130 18793 37288 09090 73583 480
Trade Debtors Trade Receivables118 97459 04460 20241 51036 57631 841
Unpaid Contributions To Pension Schemes5 9416 3977 2427 3357 7568 797
Amount Specific Advance Or Credit Directors-532156    
Amount Specific Advance Or Credit Made In Period Directors823-349    
Amount Specific Advance Or Credit Repaid In Period Directors 1 037    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sat, 16th Sep 2023
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements