Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCOMBE VETERINARY PRACTICE LIMITED
Company Information for

ALCOMBE VETERINARY PRACTICE LIMITED

The Chocolate Factory, Keynsham, Bristol, BS31 2AU,
Company Registration Number
03733238
Private Limited Company
Active

Company Overview

About Alcombe Veterinary Practice Ltd
ALCOMBE VETERINARY PRACTICE LIMITED was founded on 1999-03-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Alcombe Veterinary Practice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALCOMBE VETERINARY PRACTICE LIMITED
 
Legal Registered Office
The Chocolate Factory
Keynsham
Bristol
BS31 2AU
Other companies in W13
 
Filing Information
Company Number 03733238
Company ID Number 03733238
Date formed 1999-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB752298217  
Last Datalog update: 2024-05-08 04:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCOMBE VETERINARY PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALCOMBE VETERINARY PRACTICE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM OWEN HENRY HOLFORD
Company Secretary 2014-02-07
WILLIAM OWEN HENRY HOLFORD
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLE JASMINE HOLFORD
Director 2016-04-01 2018-03-15
ISABELLE JASMINE HOLFORD
Director 2014-07-02 2015-01-31
ISABELLE JASMINE HOLFORD
Company Secretary 2012-02-10 2014-02-07
ISABELLE JASMINE HOLFORD
Director 2012-02-10 2014-02-07
TIMOTHY CLIVE HOLFORD
Company Secretary 2010-04-01 2012-02-10
TIMOTHY CLIVE HOLFORD
Director 1999-03-16 2012-02-10
SHEILA ANNE SULLIVAN
Company Secretary 1999-03-16 2010-04-01
SHEILA ANNE SULLIVAN
Director 1999-03-16 2010-03-01
IRENE LESLEY HARRISON
Company Secretary 2001-04-23 2001-04-24
IRENE LESLEY HARRISON
Nominated Secretary 1999-03-16 1999-03-16
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-03-16 1999-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14FIRST GAZETTE notice for voluntary strike-off
2024-05-02Application to strike the company off the register
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-26CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-10-12CH01Director's details changed for Miss Donna Louise Chapman on 2021-07-01
2021-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-23AA01Previous accounting period shortened from 04/12/19 TO 30/09/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER
2020-01-28AP01DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-11-08PSC05Change of details for Independent Vetcare Limited as a person with significant control on 2019-11-08
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS
2019-09-18AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-02AA04/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-02-28AA01Previous accounting period shortened from 31/03/19 TO 04/12/18
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AP01DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN HENRY HOLFORD
2018-12-05TM02Termination of appointment of William Owen Henry Holford on 2018-12-04
2018-12-05PSC02Notification of Independent Vetcare Limited as a person with significant control on 2018-12-04
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 160 Northfield Avenue Ealing London W13 9SB
2018-12-05PSC07CESSATION OF TIM HOLFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-22CH01Director's details changed for Mr William Owen Henry Holford on 2018-09-21
2018-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM OWEN HENRY HOLFORD on 2018-09-21
2018-10-22PSC04Change of details for Mr William Owen Henry Holford as a person with significant control on 2018-09-21
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-24PSC07CESSATION OF ISABELLE JASMINE HOLFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE JASMINE HOLFORD
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr William Owen Henry Holford on 2017-03-16
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 16/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 16/03/2017
2017-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 06/03/2017
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-28AP01DIRECTOR APPOINTED DR ISABELLE JASMINE HOLFORD
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0116/03/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/11/2015
2015-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/11/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0116/03/15 FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HOLFORD
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/10/2014
2015-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OWEN HENRY HOLFORD / 01/10/2014
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-19AP01DIRECTOR APPOINTED MISS ISABELLE JASMINE HOLFORD
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0116/03/14 FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HOLFORD
2014-02-07TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE HOLFORD
2014-02-07AP03SECRETARY APPOINTED MR WILLIAM OWEN HENRY HOLFORD
2014-02-07AP01DIRECTOR APPOINTED MR WILLIAM OWEN HENRY HOLFORD
2013-12-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0116/03/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLFORD
2012-05-02AP03SECRETARY APPOINTED MS ISABELLE JASMINE HOLFORD
2012-05-02AR0116/03/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLFORD
2012-03-25AP01DIRECTOR APPOINTED MS ISABELLE JASMINE HOLFORD
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0116/03/11 FULL LIST
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY SHEILA SULLIVAN
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE HOLFORD / 30/03/2011
2011-03-30AP03SECRETARY APPOINTED MR TIMOTHY CLIVE HOLFORD
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SULLIVAN
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0116/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE SULLIVAN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLIVE HOLFORD / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA ANNE SULLIVAN / 17/03/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA SULLIVAN / 01/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLFORD / 01/01/2009
2009-02-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLFORD / 02/04/2007
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA SULLIVAN / 02/04/2007
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 459 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0EU
2007-04-10363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-09-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-04-09363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-18363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-30288bSECRETARY RESIGNED
2001-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-24CERTNMCOMPANY NAME CHANGED ALCOMBE PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 24/04/01
2001-03-22363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-23225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-04-19363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALCOMBE VETERINARY PRACTICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCOMBE VETERINARY PRACTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 474,574
Creditors Due Within One Year 2012-04-01 £ 213,342
Provisions For Liabilities Charges 2012-04-01 £ 18,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCOMBE VETERINARY PRACTICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 619,143
Debtors 2012-04-01 £ 182,243
Fixed Assets 2012-04-01 £ 602,643
Shareholder Funds 2012-04-01 £ 515,603
Stocks Inventory 2012-04-01 £ 29,160
Tangible Fixed Assets 2012-04-01 £ 401,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALCOMBE VETERINARY PRACTICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCOMBE VETERINARY PRACTICE LIMITED
Trademarks
We have not found any records of ALCOMBE VETERINARY PRACTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCOMBE VETERINARY PRACTICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALCOMBE VETERINARY PRACTICE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALCOMBE VETERINARY PRACTICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALCOMBE VETERINARY PRACTICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0194035000Wooden furniture for bedrooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCOMBE VETERINARY PRACTICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCOMBE VETERINARY PRACTICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1