Ribble Vets Limited PRESTON


Ribble Vets started in year 2012 as Private Limited Company with registration number 08045753. The Ribble Vets company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

The firm has 4 directors, namely Benjamin F., Sadie H. and Robin B. and others. Of them, Robin B., Anna W. have been with the company the longest, being appointed on 25 April 2012 and Benjamin F. has been with the company for the least time - from 1 June 2020. As of 15 May 2024, there were 2 ex directors - Rachel D., Steven B. and others listed below. There were no ex secretaries.

Ribble Vets Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08045753
Date of Incorporation Wed, 25th Apr 2012
Industry Veterinary activities
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Benjamin F.

Position: Director

Appointed: 01 June 2020

Sadie H.

Position: Director

Appointed: 01 June 2017

Robin B.

Position: Director

Appointed: 25 April 2012

Anna W.

Position: Director

Appointed: 25 April 2012

Rachel D.

Position: Director

Appointed: 01 June 2017

Resigned: 19 May 2020

Steven B.

Position: Director

Appointed: 25 April 2012

Resigned: 14 August 2023

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Anna W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven B. This PSC owns 25-50% shares.

Anna W.

Notified on 14 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth155 459299 823430 900591 946       
Balance Sheet
Cash Bank On Hand   5 92250 33037 16723 25786 046261 813208 998199 510
Current Assets486 231525 939493 484565 077563 652592 992554 847631 266919 518896 807888 899
Debtors336 178416 253369 906437 195356 542421 104404 621409 389476 925502 919524 550
Net Assets Liabilities   591 946665 009609 951568 504619 062803 886824 013855 852
Other Debtors   38 6634 02543 40833 91456 19553 02465 48177 509
Property Plant Equipment   117 280204 305199 416215 651210 700208 759202 853226 399
Total Inventories   121 960156 780134 721126 969135 831180 780184 890 
Cash Bank In Hand36 76053824 3865 922       
Intangible Fixed Assets1 146 322693 090654 585616 080       
Stocks Inventory113 293109 14899 192121 960       
Tangible Fixed Assets43 48991 68991 096117 280       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve155 359299 723430 800591 846       
Shareholder Funds155 459299 823430 900591 946       
Other
Accrued Liabilities Deferred Income   16 62746 79744 44629 42534 68931 91844 23045 660
Accumulated Amortisation Impairment Intangible Assets   154 020192 525231 030269 535308 040346 542385 044423 546
Accumulated Depreciation Impairment Property Plant Equipment   63 71489 442121 323156 736186 582232 778267 337310 973
Additions Other Than Through Business Combinations Property Plant Equipment    112 75326 99251 64834 39044 25542 01575 698
Average Number Employees During Period      5857586262
Bank Borrowings Overdrafts        25 000  
Corporation Tax Payable   74 12329 74935 656     
Creditors   270 47161 61733 1985 0286 6871 945623 105562 975
Current Tax For Period   74 12329 749      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   6 51416 471      
Dividends Paid    82 500157 000     
Dividends Paid On Shares     539 070500 565462 060   
Finance Lease Liabilities Present Value Total   31 65861 61733 1985 0286 6871 9451 945 
Fixed Assets1 189 811784 779745 681733 360 738 486716 216672 760632 317587 909572 953
Future Minimum Lease Payments Under Non-cancellable Operating Leases     462 396403 238250 571132 239116 737 
Increase From Amortisation Charge For Year Intangible Assets    38 50538 50538 50538 50538 50238 50238 502
Increase From Depreciation Charge For Year Property Plant Equipment    25 72831 88135 41339 34146 19647 92152 152
Intangible Assets   616 080577 575539 070500 565462 060423 558385 056346 554
Intangible Assets Gross Cost   770 100770 100770 100770 100770 100770 100770 100 
Net Current Assets Liabilities-6 153100 000133 121146 692-21 148-61 906-109 773-24 692200 612273 702325 924
Number Shares Issued Fully Paid    1515     
Other Creditors   111 594236 038198 609168 686129 048159 188137 92415 980
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 495 13 3628 516
Other Disposals Property Plant Equipment       9 495 13 3628 516
Other Remaining Borrowings   238 813       
Other Taxation Social Security Payable   81 28997 715131 900165 774234 024250 053200 461224 786
Par Value Share 11111     
Prepayments Accrued Income   20 77116 64015 37843 22345 09559 29767 96463 525
Profit Loss    155 563101 942     
Property Plant Equipment Gross Cost   180 994293 747320 739372 387397 282441 537470 190537 372
Provisions For Liabilities Balance Sheet Subtotal   17 63534 10633 43132 91122 31927 09837 59843 025
Tax Tax Credit On Profit Or Loss On Ordinary Activities   80 63746 220      
Total Assets Less Current Liabilities1 183 658884 779878 802880 052760 732676 580606 443648 068832 929861 611898 877
Trade Creditors Trade Payables   117 223148 084251 524270 565245 961248 005238 545276 549
Trade Debtors Trade Receivables   377 761335 877362 318327 484308 099364 604369 474383 516
Creditors Due After One Year1 025 760575 276436 781270 471       
Creditors Due Within One Year492 384425 939360 363418 385       
Intangible Fixed Assets Aggregate Amortisation Impairment60 33377 010115 515154 020       
Intangible Fixed Assets Amortisation Charged In Period 16 67738 50538 505       
Intangible Fixed Assets Cost Or Valuation1 206 655770 100770 100770 100       
Intangible Fixed Assets Increase Decrease From Revaluations -436 555         
Number Shares Allotted 151515       
Provisions For Liabilities Charges2 4399 68011 12117 635       
Share Capital Allotted Called Up Paid15151515       
Tangible Fixed Assets Additions 66 56716 78648 115       
Tangible Fixed Assets Cost Or Valuation49 526116 093132 879180 994       
Tangible Fixed Assets Depreciation6 03724 40441 78363 714       
Tangible Fixed Assets Depreciation Charged In Period 18 36717 37921 931       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 14th August 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements