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

SLATE HALL VETERINARY SERVICES LIMITED

1st Floor, Prospect House, Rouen Road, Norwich, NORFOLK, NR1 1RE,
Company Registration Number
08390278
Private Limited Company
Active

Company Overview

About Slate Hall Veterinary Services Ltd
SLATE HALL VETERINARY SERVICES LIMITED was founded on 2013-02-05 and has its registered office in Norwich. The organisation's status is listed as "Active". Slate Hall Veterinary Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SLATE HALL VETERINARY SERVICES LIMITED
 
Legal Registered Office
1st Floor, Prospect House
Rouen Road
Norwich
NORFOLK
NR1 1RE
Other companies in SG1
 
Filing Information
Company Number 08390278
Company ID Number 08390278
Date formed 2013-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-09
Return next due 2025-01-23
Type of accounts DORMANT
Last Datalog update: 2024-05-15 14:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLATE HALL VETERINARY SERVICES 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 SLATE HALL VETERINARY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN BALL
Director 2013-05-01
MICHAEL ANDREW ASA BIBBY
Director 2015-08-27
ANDREW ROBERT BUFTON
Director 2014-04-24
PETER WALKER CARGILL
Director 2014-04-24
GRANT NICHOLAS HAYES
Director 2013-02-05
GRAHAME RICHARD NIX
Director 2016-04-01
CHARLES DANIEL PARKER
Director 2013-02-28
CHRISTIAN EUGENE PRINS
Director 2015-08-01
ANDREW WALKER
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KEVIN WALKER
Director 2014-04-01 2014-04-01
ANDREW ROBERT BUFTON
Director 2013-02-28 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW ASA BIBBY HMC INTERNATIONAL LIMITED Director 2017-07-01 CURRENT 2015-06-19 Active - Proposal to Strike off
MICHAEL ANDREW ASA BIBBY SLATE HALL VETERINARY PRACTICE LIMITED Director 2015-08-27 CURRENT 2005-05-26 Active
MICHAEL ANDREW ASA BIBBY WYATT POULTRY VETERINARY SERVICES LIMITED Director 2015-08-27 CURRENT 2006-04-12 Active
ANDREW ROBERT BUFTON WYATT POULTRY VETERINARY SERVICES LIMITED Director 2017-03-27 CURRENT 2006-04-12 Active
ANDREW ROBERT BUFTON HMC INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
ANDREW ROBERT BUFTON PHARMSURE INTERNATIONAL LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW ROBERT BUFTON SLATE HALL VETERINARY PRACTICE LIMITED Director 2012-11-14 CURRENT 2005-05-26 Active
PETER WALKER CARGILL HMC INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
PETER WALKER CARGILL SLATE HALL VETERINARY PRACTICE LIMITED Director 2014-05-27 CURRENT 2005-05-26 Active
PETER WALKER CARGILL PHARMSURE INTERNATIONAL LIMITED Director 2014-04-24 CURRENT 2013-02-06 Active
GRANT NICHOLAS HAYES HAYES VS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
GRANT NICHOLAS HAYES HMC INTERNATIONAL LIMITED Director 2017-04-25 CURRENT 2015-06-19 Active - Proposal to Strike off
GRANT NICHOLAS HAYES WYATT POULTRY VETERINARY SERVICES LIMITED Director 2017-03-27 CURRENT 2006-04-12 Active
GRANT NICHOLAS HAYES PHARMSURE INTERNATIONAL LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
GRANT NICHOLAS HAYES SLATE HALL VETERINARY PRACTICE LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active
GRAHAME RICHARD NIX HMC INTERNATIONAL LIMITED Director 2017-07-01 CURRENT 2015-06-19 Active - Proposal to Strike off
GRAHAME RICHARD NIX SLATE HALL VETERINARY PRACTICE LIMITED Director 2016-04-01 CURRENT 2005-05-26 Active
GRAHAME RICHARD NIX WYATT POULTRY VETERINARY SERVICES LIMITED Director 2016-04-01 CURRENT 2006-04-12 Active
GRAHAME RICHARD NIX PHARMSURE INTERNATIONAL LIMITED Director 2014-09-29 CURRENT 2013-02-06 Active
GRAHAME RICHARD NIX CARDYKE CONSULTING LIMITED Director 2011-08-26 CURRENT 2011-08-26 Liquidation
GRAHAME RICHARD NIX WELDING INSTITUTE(THE) Director 2007-07-11 CURRENT 1946-03-06 Active
CHARLES DANIEL PARKER HMC INTERNATIONAL LIMITED Director 2017-04-25 CURRENT 2015-06-19 Active - Proposal to Strike off
CHARLES DANIEL PARKER WYATT POULTRY VETERINARY SERVICES LIMITED Director 2017-03-27 CURRENT 2006-04-12 Active
CHARLES DANIEL PARKER PHARMSURE INTERNATIONAL LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHARLES DANIEL PARKER SLATE HALL VETERINARY PRACTICE LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active
CHARLES DANIEL PARKER SANDERSON (CAMBRIDGE) LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active

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
2024-02-13CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-04Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-06-12Termination of appointment of Jenny Farrer on 2023-06-08
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-12-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-06-30AP03Appointment of Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN
2019-12-06AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-08-06AA01Previous accounting period shortened from 27/07/19 TO 30/06/19
2019-08-06AA01Previous accounting period shortened from 27/07/19 TO 30/06/19
2019-04-16AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Aidan John Gilligan on 2019-03-31
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-02-05AA27/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04AA01Previous accounting period shortened from 31/03/19 TO 27/07/18
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-15SH08Change of share class name or designation
2018-08-15SH10Particulars of variation of rights attached to shares
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-06PSC07CESSATION OF PETER WALKER CARGILL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06PSC02Notification of Cvs (Uk) Limited as a person with significant control on 2018-07-27
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Richmond House Walkern Road Stevenage Herts SG1 3QP
2018-08-06AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2018-07-27
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ASA BIBBY
2018-08-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083902780001
2018-02-02RES01ADOPT ARTICLES 02/02/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-31AA31/03/17 UNAUDITED ABRIDGED
2017-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-24RES12VARYING SHARE RIGHTS AND NAMES
2017-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-24RES12VARYING SHARE RIGHTS AND NAMES
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 01/02/2017
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-27AP01DIRECTOR APPOINTED MR GRAHAME RICHARD NIX
2016-02-16AR0105/02/16 FULL LIST
2015-12-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-27AP01DIRECTOR APPOINTED MR MICHAEL BIBBY
2015-08-03AP01DIRECTOR APPOINTED MR CHRISTIAN EUGENE PRINS
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 06/07/2015
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BUFTON / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL PARKER / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BALL / 06/07/2015
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0105/02/15 FULL LIST
2015-01-15AP01DIRECTOR APPOINTED ANDREW KEVIN WALKER
2014-12-31AP01DIRECTOR APPOINTED MR PETER WALKER CARGILL
2014-12-31AP01DIRECTOR APPOINTED MR ANDREW ROBERT BUFTON
2014-12-31AP01DIRECTOR APPOINTED MR ANDREW WALKER
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-12AR0105/02/14 FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUFTON
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083902780001
2013-05-09AP01DIRECTOR APPOINTED MR ALAN BALL
2013-02-28AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-28AP01DIRECTOR APPOINTED MR ANDREW ROBERT BUFTON
2013-02-28AP01DIRECTOR APPOINTED MR CHARLES DANIEL PARKER
2013-02-28SH0128/02/13 STATEMENT OF CAPITAL GBP 1000
2013-02-28SH0128/02/13 STATEMENT OF CAPITAL GBP 1000
2013-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to SLATE HALL VETERINARY SERVICES 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 SLATE HALL VETERINARY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
Filed Financial Reports
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
2018-07-27

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 SLATE HALL VETERINARY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SLATE HALL VETERINARY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLATE HALL VETERINARY SERVICES LIMITED
Trademarks
We have not found any records of SLATE HALL VETERINARY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLATE HALL VETERINARY SERVICES 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 (75000 - Veterinary activities) as SLATE HALL VETERINARY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLATE HALL VETERINARY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLATE HALL VETERINARY SERVICES 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 SLATE HALL VETERINARY SERVICES 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.