Veterinary Northern Ireland BALLYMENA


Founded in 2005, Veterinary Northern Ireland, classified under reg no. NI055955 is an active company. Currently registered at 6 Ross Green Lane BT42 3JA, Ballymena the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 10 directors, namely Aurelie M., Iain S. and Seamus O. and others. Of them, Desmond T., John H. have been with the company the longest, being appointed on 20 April 2005 and Aurelie M. and Iain S. and Seamus O. and Fiona M. have been with the company for the least time - from 6 May 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Trevor C. who worked with the the company until 26 January 2011.

Veterinary Northern Ireland Address / Contact

Office Address 6 Ross Green Lane
Office Address2 Kells
Town Ballymena
Post code BT42 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055955
Date of Incorporation Wed, 20th Jul 2005
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Aurelie M.

Position: Director

Appointed: 06 May 2020

Iain S.

Position: Director

Appointed: 06 May 2020

Seamus O.

Position: Director

Appointed: 06 May 2020

Fiona M.

Position: Director

Appointed: 06 May 2020

Andrew M.

Position: Director

Appointed: 19 June 2019

Melanie S.

Position: Director

Appointed: 22 March 2016

Pat H.

Position: Director

Appointed: 27 April 2015

Lynsey H.

Position: Director

Appointed: 21 January 2013

Desmond T.

Position: Director

Appointed: 20 April 2005

John H.

Position: Director

Appointed: 20 April 2005

James W.

Position: Director

Appointed: 20 March 2018

Resigned: 20 March 2019

Craig R.

Position: Director

Appointed: 27 April 2015

Resigned: 19 June 2019

Alan G.

Position: Director

Appointed: 17 June 2014

Resigned: 20 March 2018

David C.

Position: Director

Appointed: 24 February 2014

Resigned: 27 April 2015

John J.

Position: Director

Appointed: 21 January 2013

Resigned: 22 March 2016

Thomas T.

Position: Director

Appointed: 02 July 2012

Resigned: 19 January 2015

Laureen K.

Position: Director

Appointed: 02 July 2012

Resigned: 22 September 2014

Michael W.

Position: Director

Appointed: 26 January 2011

Resigned: 19 January 2015

Neil J.

Position: Director

Appointed: 10 March 2010

Resigned: 21 January 2013

Kerensa S.

Position: Director

Appointed: 24 June 2009

Resigned: 21 January 2013

Brian M.

Position: Director

Appointed: 08 April 2009

Resigned: 02 July 2012

Paula Q.

Position: Director

Appointed: 10 December 2008

Resigned: 02 July 2012

Emma M.

Position: Director

Appointed: 01 September 2007

Resigned: 01 July 2008

Helen J.

Position: Director

Appointed: 01 September 2007

Resigned: 08 April 2009

George R.

Position: Director

Appointed: 21 June 2006

Resigned: 08 April 2009

Cs Director Services Limited

Position: Corporate Director

Appointed: 20 July 2005

Resigned: 20 August 2005

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 20 August 2005

Diane Y.

Position: Director

Appointed: 20 April 2005

Resigned: 01 September 2007

Rosalind W.

Position: Director

Appointed: 20 April 2005

Resigned: 10 March 2010

Marian M.

Position: Director

Appointed: 20 April 2005

Resigned: 01 September 2007

Trevor C.

Position: Secretary

Appointed: 20 April 2005

Resigned: 26 January 2011

Trevor C.

Position: Director

Appointed: 20 April 2005

Resigned: 26 January 2011

Richard L.

Position: Director

Appointed: 20 April 2005

Resigned: 21 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 59662 19763 42843 90688 30582 037
Current Assets104 76171 91578 82983 065129 285152 071
Debtors33 1659 71815 40139 15940 98070 034
Other Debtors 3 4043 22136 35436 953 
Property Plant Equipment4 8793 5422 7382 5451 176864
Other
Accumulated Depreciation Impairment Property Plant Equipment10 59612 73815 30518 01219 86021 023
Average Number Employees During Period  4335
Bank Borrowings Overdrafts     333
Corporation Tax Payable 3 3 3
Creditors54 70614 32617 71915 62816 43047 418
Increase From Depreciation Charge For Year Property Plant Equipment 2 1422 5672 7071 8481 163
Net Current Assets Liabilities50 05557 58961 11067 437112 855104 653
Other Creditors52 53310 96914 307   
Other Taxation Social Security Payable2 0172 8933 1262 1232 60524 482
Property Plant Equipment Gross Cost15 47616 28018 04320 55721 03621 887
Total Additions Including From Business Combinations Property Plant Equipment 8041 7632 514479852
Total Assets Less Current Liabilities54 93461 13163 84869 982114 031105 517
Trade Creditors Trade Payables156461286-2061 703438
Trade Debtors Trade Receivables26 3476 31412 1802 8052 19734 392

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (8 pages)

Company search

Advertisements