Seadown Veterinary Services Ltd DISS


Founded in 2005, Seadown Veterinary Services, classified under reg no. 05377692 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for 19 years. Its financial year was closed on Friday 8th November and its latest financial statement was filed on 8th November 2022. Since 19th April 2005 Seadown Veterinary Services Ltd is no longer carrying the name Avenue Shelfco 6.

At the moment there are 3 directors in the the firm, namely Robin A., Richard F. and Benjamin J.. In addition one secretary - Scott M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seadown Veterinary Services Ltd Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05377692
Date of Incorporation Mon, 28th Feb 2005
Industry Veterinary activities
End of financial Year 8th November
Company age 19 years old
Account next due date Thu, 8th Aug 2024 (112 days left)
Account last made up date Tue, 8th Nov 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Scott M.

Position: Secretary

Appointed: 08 June 2023

Robin A.

Position: Director

Appointed: 09 November 2022

Richard F.

Position: Director

Appointed: 09 November 2022

Benjamin J.

Position: Director

Appointed: 09 November 2022

Jenny F.

Position: Secretary

Appointed: 09 November 2022

Resigned: 08 June 2023

Laura T.

Position: Director

Appointed: 28 February 2018

Resigned: 09 November 2022

Elizabeth T.

Position: Director

Appointed: 01 July 2011

Resigned: 02 August 2016

Jane B.

Position: Director

Appointed: 01 July 2011

Resigned: 02 August 2016

Jonathan B.

Position: Director

Appointed: 01 July 2011

Resigned: 02 August 2016

Anna J.

Position: Director

Appointed: 01 January 2008

Resigned: 09 November 2022

Robert B.

Position: Secretary

Appointed: 06 July 2005

Resigned: 31 July 2020

Ralph E.

Position: Director

Appointed: 20 April 2005

Resigned: 31 December 2006

Ian M.

Position: Director

Appointed: 20 April 2005

Resigned: 31 December 2007

Robert B.

Position: Director

Appointed: 20 April 2005

Resigned: 31 July 2020

Katharine M.

Position: Director

Appointed: 20 April 2005

Resigned: 08 August 2022

Gillies M.

Position: Director

Appointed: 20 April 2005

Resigned: 09 November 2022

Peter T.

Position: Director

Appointed: 20 April 2005

Resigned: 31 July 2019

M & B Nominees Limited

Position: Corporate Director

Appointed: 28 February 2005

Resigned: 06 July 2005

M & B Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 06 July 2005

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 researched, there is Cvs (Uk) Limited from Diss, England. The abovementioned PSC is categorised as "a private limited company", 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 PSC register is Anna J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gillies M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, Norfolk, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 03777473
Notified on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna J.

Notified on 14 October 2022
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Gillies M.

Notified on 31 July 2019
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Katharine M.

Notified on 31 July 2019
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Avenue Shelfco 6 April 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-11-08
Balance Sheet
Cash Bank On Hand610 904656 3411 293 8031 392 428
Current Assets1 027 2011 043 2911 650 6343 077 501
Debtors204 883246 567205 7321 538 972
Net Assets Liabilities1 941 3052 109 8472 611 2422 343 270
Other Debtors   38 818
Property Plant Equipment2 799 4602 842 8882 671 584218 532
Total Inventories211 414140 383151 099146 101
Other
Accumulated Depreciation Impairment Property Plant Equipment134 006174 385231 914291 516
Additions Other Than Through Business Combinations Property Plant Equipment 107 30787 73023 655
Amounts Owed By Related Parties   1 364 664
Amounts Owed To Related Parties1 283 8861 108 973893 491 
Average Number Employees During Period79787881
Creditors28 48230 41013 9384 848
Deferred Tax Liabilities16 16129 27243 99036 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 961-422-6 437
Disposals Property Plant Equipment -23 500-201 505-2 417 106
Finance Lease Liabilities Present Value Total28 48230 41013 9384 848
Financial Assets10 00010 00010 000 
Fixed Assets2 809 4602 852 8882 681 584218 532
Increase From Depreciation Charge For Year Property Plant Equipment 59 34057 95066 039
Net Current Assets Liabilities-823 512-683 359-12 4142 165 676
Number Shares Issued Fully Paid10 00010 00010 00010 000
Other Creditors1 942-1 6201 045186 265
Other Financial Assets Acquired10 00010 00010 000 
Other Payables Accrued Expenses13 0911 16320 255142 416
Par Value Share 000
Prepayments84 78671 34486 82849 137
Property Plant Equipment Gross Cost2 933 4663 017 2732 903 499510 048
Taxation Including Deferred Taxation Balance Sheet Subtotal-16 161-29 272-43 990-36 090
Taxation Social Security Payable340 050366 604504 256422 375
Total Assets Less Current Liabilities1 985 9482 169 5292 669 1702 384 208
Total Borrowings28 48230 41013 9384 848
Trade Creditors Trade Payables198 649228 559219 996146 253
Trade Debtors Trade Receivables120 097175 223118 90486 353
Unpaid Contributions To Pension Schemes5 8236 4997 5337 244
Amount Specific Advance Or Credit Directors  -153 607346 093
Amount Specific Advance Or Credit Made In Period Directors   557 349
Amount Specific Advance Or Credit Repaid In Period Directors   -57 649

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 9th, March 2024
Free Download (160 pages)

Company search