Stapeley Veterinary Practice Limited MINSTERLEY


Founded in 2008, Stapeley Veterinary Practice, classified under reg no. 06469076 is an active company. Currently registered at The Gatehouse Lordstone Lane SY5 0EU, Minsterley the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Neal W., Emmy V. and Dominique M. and others. In addition one secretary - Dominique M. - is with the firm. Currenlty, the company lists one former director, whose name is Emmy V. and who left the the company on 1 April 2011. In addition, there is one former secretary - Emmy V. who worked with the the company until 1 April 2011.

Stapeley Veterinary Practice Limited Address / Contact

Office Address The Gatehouse Lordstone Lane
Office Address2 Bent Lawnt
Town Minsterley
Post code SY5 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469076
Date of Incorporation Thu, 10th Jan 2008
Industry Veterinary activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Neal W.

Position: Director

Appointed: 01 April 2017

Emmy V.

Position: Director

Appointed: 01 November 2012

Dominique M.

Position: Secretary

Appointed: 01 April 2011

Dominique M.

Position: Director

Appointed: 01 April 2011

Benno V.

Position: Director

Appointed: 10 January 2008

Emmy V.

Position: Secretary

Appointed: 10 January 2008

Resigned: 01 April 2011

Emmy V.

Position: Director

Appointed: 10 January 2008

Resigned: 01 April 2011

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Dominique M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Benno V. This PSC owns 25-50% shares.

Dominique M.

Notified on 9 January 2017
Nature of control: 25-50% shares

Benno V.

Notified on 9 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth112 499183 537197 872       
Balance Sheet
Cash Bank On Hand  19 14821 90949 79311 02250 38154 47551 59316 012
Current Assets214 105224 582235 942255 086272 572210 297263 313282 343249 934242 068
Debtors175 355187 052201 320219 748204 065183 146190 342206 988178 447199 972
Net Assets Liabilities  197 873179 819183 092123 190134 20841 900104 30494 311
Property Plant Equipment  64 63562 26347 45837 78252 78946 57640 46796 645
Total Inventories  15 47413 42918 71416 12922 59020 88019 89426 084
Cash Bank In Hand25 78025 70219 148       
Intangible Fixed Assets79 31059 48239 654       
Net Assets Liabilities Including Pension Asset Liability112 499183 537197 872       
Stocks Inventory12 97011 82815 474       
Tangible Fixed Assets49 92073 94364 634       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve112 399183 437197 772       
Shareholder Funds112 499183 537197 872       
Other
Accumulated Amortisation Impairment Intangible Assets  158 624178 452198 278198 278198 278198 278198 278198 278
Accumulated Depreciation Impairment Property Plant Equipment  79 54799 075115 137126 575128 285138 502147 142163 327
Additions Other Than Through Business Combinations Property Plant Equipment   17 1561 2571 76232 9804 0042 53184 358
Average Number Employees During Period   67881099
Creditors  131 824146 877128 621117 710171 864278 170178 409226 040
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -9 137  -10 394
Disposals Property Plant Equipment      -16 263  -11 995
Financial Commitments Other Than Capital Commitments   20 881206 258181 587196 400170 769145 138131 897
Fixed Assets129 230133 425104 28882 08947 458     
Increase From Amortisation Charge For Year Intangible Assets   19 82819 826     
Increase From Depreciation Charge For Year Property Plant Equipment   19 52816 06211 43810 84710 2178 64026 579
Intangible Assets  39 65419 826      
Intangible Assets Gross Cost  198 278198 278198 278198 278198 278198 278198 278198 278
Net Current Assets Liabilities-8 71161 537104 118108 209143 95192 58791 4494 17371 52516 028
Property Plant Equipment Gross Cost  144 182161 338162 595164 357181 074185 078187 609259 972
Provisions For Liabilities Balance Sheet Subtotal  10 53410 4798 3177 17910 0308 8497 68818 362
Total Assets Less Current Liabilities120 519194 962208 406190 298191 409130 369144 23850 749111 992112 673
Amount Specific Advance Or Credit Directors   7 520-123-3 742    
Amount Specific Advance Or Credit Made In Period Directors   -42 038-5114 19210 865   
Amount Specific Advance Or Credit Repaid In Period Directors   42 065388573-14 607   
Creditors Due After One Year106         
Creditors Due Within One Year222 816184 912131 824       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges7 91411 42510 534       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements