Nimrod Veterinary Products Limited MORETON-IN-MARSH


Nimrod Veterinary Products started in year 2007 as Private Limited Company with registration number 06451713. The Nimrod Veterinary Products company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Moreton-in-marsh at 2, Wychwood Court Cotswold Business Village. Postal code: GL56 0JQ.

At present there are 2 directors in the the company, namely Donna R. and David R.. In addition one secretary - David R. - is with the firm. As of 26 April 2024, there were 2 ex directors - Nishi S., Faye M. and others listed below. There were no ex secretaries.

Nimrod Veterinary Products Limited Address / Contact

Office Address 2, Wychwood Court Cotswold Business Village
Office Address2 London Road
Town Moreton-in-marsh
Post code GL56 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451713
Date of Incorporation Wed, 12th Dec 2007
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Donna R.

Position: Director

Appointed: 14 August 2012

David R.

Position: Secretary

Appointed: 15 June 2009

David R.

Position: Director

Appointed: 02 January 2008

C H Registrars Limited

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 15 June 2009

Nishi S.

Position: Director

Appointed: 12 December 2007

Resigned: 02 January 2008

Faye M.

Position: Director

Appointed: 12 December 2007

Resigned: 02 January 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Donna R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Donna R.

Notified on 20 July 2022
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand260 645185 993377 374395 561571 579270 189
Current Assets909 792721 0681 329 9901 179 1161 235 0261 079 384
Debtors444 332256 517669 845506 163394 458405 855
Net Assets Liabilities278 159348 156583 261533 941751 803815 144
Other Debtors60 882    16 251
Property Plant Equipment21 52273 28958 56933 20934 191853 381
Total Inventories204 815278 558282 771277 392268 989403 340
Other
Accumulated Amortisation Impairment Intangible Assets19 02419 51719 51919 52119 77320 073
Accumulated Depreciation Impairment Property Plant Equipment135 256158 773186 370195 623214 356232 237
Additions Other Than Through Business Combinations Intangible Assets    1 500 
Additions Other Than Through Business Combinations Property Plant Equipment 76 90912 8773 49922 834846 345
Amounts Owed By Related Parties  140 96080 30337 36113 061
Average Number Employees During Period  12121214
Bank Borrowings20 580    245 000
Corporation Tax Payable    71 252 
Creditors650 262434 014795 649672 360510 479329 638
Deferred Tax Liabilities3 39312 1949 6646 0378 19645 288
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 080 -19 606-3 119-6 757
Disposals Property Plant Equipment -1 625 -19 606-3 119-9 274
Finance Lease Liabilities Present Value Total     84 638
Fixed Assets22 02273 29658 58433 22235 452854 342
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 87584 06059 34815 188154 198198 131
Increase From Amortisation Charge For Year Intangible Assets 49322252300
Increase From Depreciation Charge For Year Property Plant Equipment 24 59727 59728 85921 85224 638
Intangible Assets5007531 251951
Intangible Assets Gross Cost19 52419 52419 52419 52421 02421 024
Investments Fixed Assets  10101010
Investments In Subsidiaries 1010101010
Net Current Assets Liabilities259 530287 054534 341506 756724 547335 728
Number Shares Issued Fully Paid202020202020
Other Creditors5 9743 7838 7061 7532 2356 798
Other Payables Accrued Expenses60 08543 05064 95936 27321 381204 837
Other Remaining Borrowings10 62822 99020 1608 44516 17410 176
Ownership Interest In Subsidiary Percent  100   
Par Value Share 00000
Percentage Class Share Held In Subsidiary  100100100100
Prepayments12 02415 33144 32297 46534 65724 041
Property Plant Equipment Gross Cost156 778232 062244 939228 832248 5471 085 618
Taxation Social Security Payable54 54765 01678 275174 08297 28392 002
Total Assets Less Current Liabilities281 552360 350592 925539 978759 9991 190 070
Total Borrowings31 20822 99020 1608 44516 174329 638
Trade Creditors Trade Payables432 028260 058536 398375 329299 068349 123
Trade Debtors Trade Receivables371 426241 186484 563328 395322 440352 502
Unpaid Contributions To Pension Schemes 1 5621 7233 0623 0862 607

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, August 2023
Free Download (14 pages)

Company search