Penbode Vets Limited YORK


Penbode Vets Limited is a private limited company located at Spitfire House, Aviator Court, York YO30 4UZ. Its net worth is valued to be 2 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2007-07-16, this 16-year-old company is run by 2 directors.
Director Mark S., appointed on 12 July 2018. Director Joanna M., appointed on 12 July 2018.
The company is categorised as "veterinary activities" (Standard Industrial Classification code: 75000). According to CH records there was a change of name on 2013-04-16 and their previous name was Penbode Veterinary Group Limited.
The latest confirmation statement was filed on 2023-07-16 and the deadline for the following filing is 2024-07-30. Additionally, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Penbode Vets Limited Address / Contact

Office Address Spitfire House
Office Address2 Aviator Court
Town York
Post code YO30 4UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06313481
Date of Incorporation Mon, 16th Jul 2007
Industry Veterinary activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 12 July 2018

Joanna M.

Position: Director

Appointed: 12 July 2018

Sally A.

Position: Secretary

Appointed: 01 November 2017

Resigned: 12 July 2018

Jonathan C.

Position: Director

Appointed: 01 March 2014

Resigned: 12 July 2018

Daniel F.

Position: Director

Appointed: 01 March 2014

Resigned: 12 July 2018

Mark S.

Position: Director

Appointed: 01 January 2013

Resigned: 12 July 2018

Andrew S.

Position: Director

Appointed: 01 January 2013

Resigned: 12 July 2018

Phillip L.

Position: Director

Appointed: 01 January 2013

Resigned: 12 July 2018

Sally A.

Position: Director

Appointed: 01 January 2013

Resigned: 12 July 2018

Mark B.

Position: Director

Appointed: 01 January 2013

Resigned: 12 July 2018

Rupert K.

Position: Director

Appointed: 01 January 2013

Resigned: 07 October 2016

David R.

Position: Director

Appointed: 01 January 2013

Resigned: 12 July 2018

Brian W.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2013

Andrew C.

Position: Director

Appointed: 01 July 2008

Resigned: 31 July 2008

Andrew C.

Position: Director

Appointed: 16 July 2007

Resigned: 01 January 2013

Iain L.

Position: Secretary

Appointed: 16 July 2007

Resigned: 01 November 2017

Kenneth O.

Position: Director

Appointed: 16 July 2007

Resigned: 12 July 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Vetpartners Limited from York, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ares Management Limited that put London, England as the address. This PSC has a legal form of "a private limited company". This PSC . The third one is Ares Management Uk Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company". This PSC .

Vetpartners Limited

Spitfire House Aviator Court, York, YO30 4UZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10026837
Notified on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ares Management Limited

5th Floor St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05837428
Notified on 12 July 2018
Ceased on 29 November 2018
Nature of control: right to appoint and remove directors

Ares Management Uk Limited

5th Floor St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08708339
Notified on 12 July 2018
Ceased on 29 November 2018
Nature of control: right to appoint and remove directors

Pvg (Holsworthy) Llp

23 North Road, Holsworthy, Devon, EX22 6HB, England

Legal authority Limited Liability Partnerships Regulations 2008
Legal form Limited Liability Partnership
Country registered England
Place registered England/ Wales
Registration number Oc381926
Notified on 27 July 2016
Ceased on 12 July 2018
Nature of control: 75,01-100% shares

Company previous names

Penbode Veterinary Group April 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-02-282013-12-312014-12-312015-12-312016-12-312017-09-302018-07-12
Net Worth2291 892290 002475 002   
Balance Sheet
Cash Bank On Hand    347 279851 102603 001587 432
Current Assets 21 301 5881 004 5331 157 8621 627 5831 359 4871 805 580
Debtors 2468 258430 771562 727535 902541 764973 191
Net Assets Liabilities    475 002509 310424 0901 102 740
Property Plant Equipment       76 613
Total Inventories    247 856240 578214 722244 957
Cash Bank In Hand  595 396344 146347 279   
Intangible Fixed Assets  2 474 6811 936 2091 766 892   
Net Assets Liabilities Including Pension Asset Liability2291 892290 002475 002   
Stocks Inventory  237 934229 616247 856   
Reserves/Capital
Called Up Share Capital 2222   
Profit Loss Account Reserve  91 890290 000475 000   
Shareholder Funds2291 892290 002475 002   
Other
Accumulated Amortisation Impairment Intangible Assets    1 589 1111 921 883  
Accumulated Depreciation Impairment Property Plant Equipment       946
Additions Other Than Through Business Combinations Intangible Assets     4 500  
Additions Other Than Through Business Combinations Property Plant Equipment       79 059
Average Number Employees During Period       102
Creditors    2 459 7522 566 8932 208 6031 911 813
Disposals Property Plant Equipment       -1 500
Fixed Assets  2 489 6811 946 2091 776 8921 448 6201 273 2061 212 000
Increase From Amortisation Charge For Year Intangible Assets     332 772  
Increase From Depreciation Charge For Year Property Plant Equipment       946
Intangible Assets    1 766 8921 438 6201 263 2061 132 469
Intangible Assets Gross Cost    3 356 0033 360 503  
Investments Fixed Assets  15 00010 00010 00010 00010 0002 918
Investments In Subsidiaries    10 00010 00010 0002 918
Net Current Assets Liabilities 2-2 397 789-1 656 207-1 301 890-939 310-849 116-106 233
Property Plant Equipment Gross Cost       77 559
Provisions For Liabilities Balance Sheet Subtotal       3 027
Total Assets Less Current Liabilities      424 0901 105 767
Creditors Due Within One Year  3 699 3772 660 7402 459 752   
Number Shares Allotted 2222   
Par Value Share 1111   
Called Up Share Capital Not Paid Not Expressed As Current Asset22      
Share Capital Allotted Called Up Paid22      
Value Shares Allotted 2222   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 3rd, April 2023
Free Download (18 pages)

Company search