Shipston Veterinary Centre Limited YORK


Founded in 2004, Shipston Veterinary Centre, classified under reg no. 05159186 is an active company. Currently registered at Spitfire House YO30 4UZ, York the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Mark S., Joanna M.. Of them, Mark S., Joanna M. have been with the company the longest, being appointed on 31 January 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the firm until 31 July 2012.

Shipston Veterinary Centre 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 05159186
Date of Incorporation Mon, 21st Jun 2004
Industry Veterinary activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 31 January 2020

Joanna M.

Position: Director

Appointed: 31 January 2020

Alexandra F.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2017

Sarah B.

Position: Director

Appointed: 01 August 2008

Resigned: 31 January 2020

Patricia B.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2012

7side Nominees Limited

Position: Corporate Director

Appointed: 21 June 2004

Resigned: 21 June 2004

Martin F.

Position: Director

Appointed: 21 June 2004

Resigned: 31 July 2017

David B.

Position: Director

Appointed: 21 June 2004

Resigned: 31 July 2012

David B.

Position: Secretary

Appointed: 21 June 2004

Resigned: 31 July 2012

Christopher B.

Position: Director

Appointed: 21 June 2004

Resigned: 31 January 2020

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 21 June 2004

Resigned: 21 June 2004

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Vetpartners Limited from York, England. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Christopher B. This PSC owns 25-50% shares. Then there is Sarah B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Vetpartners Limited

Spitfire House Aviator Court, Holgate Park Drive, York, YO30 4UZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 10026837
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% shares

Sarah B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% shares

Martin F.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312020-01-31
Balance Sheet
Cash Bank On Hand154 779244 075
Current Assets247 754345 194
Debtors52 55450 695
Net Assets Liabilities109 22792 403
Other Debtors5 56310 403
Property Plant Equipment48 84635 972
Total Inventories40 42150 424
Other
Accumulated Amortisation Impairment Intangible Assets77 46285 762
Accumulated Depreciation Impairment Property Plant Equipment80 27395 276
Additions Other Than Through Business Combinations Property Plant Equipment 2 129
Average Number Employees During Period1817
Bank Borrowings90 37987 963
Creditors90 379307 374
Deferred Tax Liabilities7 9206 288
Fixed Assets82 04560 871
Further Item Creditors Component Total Creditors70 733 
Increase From Amortisation Charge For Year Intangible Assets 8 300
Increase From Depreciation Charge For Year Property Plant Equipment 15 003
Intangible Assets33 19924 899
Intangible Assets Gross Cost110 661110 661
Net Current Assets Liabilities125 48137 820
Number Shares Issued Fully Paid544544
Other Creditors7 2292 951
Other Payables Accrued Expenses11 25587 131
Other Remaining Borrowings 15 348
Par Value Share 1
Prepayments3 9524 302
Property Plant Equipment Gross Cost129 119131 248
Taxation Including Deferred Taxation Balance Sheet Subtotal-7 920-6 288
Taxation Social Security Payable67 98381 947
Total Assets Less Current Liabilities207 52698 691
Total Borrowings90 379103 311
Trade Creditors Trade Payables30 89532 034
Trade Debtors Trade Receivables43 03935 990
Amount Specific Advance Or Credit Directors-4207 361
Amount Specific Advance Or Credit Made In Period Directors-420-102
Amount Specific Advance Or Credit Repaid In Period Directors 7 883

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 25th, March 2024
Free Download (107 pages)

Company search