ANIMALCARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANIMALCARE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01500876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANIMALCARE LTD?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is ANIMALCARE LTD located?

    Registered Office Address
    Animalcare, Moorside
    Monks Cross
    YO32 9LB York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANIMALCARE LTD?

    Previous Company Names
    Company NameFromUntil
    OMNIPHARM LIMITEDJun 10, 1980Jun 10, 1980

    What are the latest accounts for ANIMALCARE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANIMALCARE LTD?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for ANIMALCARE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    32 pagesAA

    legacy

    160 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 16, 2018

    3 pagesRP04CS01

    Change of details for Animalcare Group Plc as a person with significant control on Nov 22, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Director's details changed for Ms Jennifer Ann Julia Winter on Jun 20, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher James Brewster on Jun 20, 2023

    2 pagesCH01

    Registered office address changed from Unit 7 10 Great North Way York Business Park Nether Poppleton York YO26 6RB to Animalcare, Moorside Monks Cross York YO32 9LB on Nov 11, 2022

    1 pagesAD01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher James Brewster on Nov 08, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Termination of appointment of Arthur Francis Nicholas Wills Marquess of Downshire as a director on Jun 07, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Who are the officers of ANIMALCARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREWSTER, Christopher
    Monks Cross
    YO32 9LB York
    Animalcare, Moorside
    United Kingdom
    Secretary
    Monks Cross
    YO32 9LB York
    Animalcare, Moorside
    United Kingdom
    170072240001
    BREWSTER, Christopher James
    Monks Cross
    YO32 9LB York
    Animalcare, Moorside
    United Kingdom
    Director
    Monks Cross
    YO32 9LB York
    Animalcare, Moorside
    United Kingdom
    EnglandBritish170071550003
    WINTER, Jennifer Ann Julia
    Monks Cross
    YO32 9LB York
    Animalcare, Moorside
    United Kingdom
    Director
    Monks Cross
    YO32 9LB York
    Animalcare, Moorside
    United Kingdom
    United KingdomBritish292037490001
    BEACOCK, Patrick
    41 Northwood Falls
    Woodlesford
    LS26 8PD Leeds
    West Yorkshire
    Secretary
    41 Northwood Falls
    Woodlesford
    LS26 8PD Leeds
    West Yorkshire
    British1356500002
    FAIRALL, David Lawrence
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British66614300001
    FARRELLY, Ian Brian
    Park Avenue
    GU15 2NG Camberley
    20
    Surrey
    Secretary
    Park Avenue
    GU15 2NG Camberley
    20
    Surrey
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    HALL, Stephen
    Whitcliffe Lane
    HG4 2JL Ripon
    14
    North Yorkshire
    Secretary
    Whitcliffe Lane
    HG4 2JL Ripon
    14
    North Yorkshire
    British8374520006
    MENNEER, Iain David, Dr
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    Secretary
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    165659300001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Secretary
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    TOBIN, John
    High Hoyland Lane
    High Hoyland
    S75 4AY Barnsley
    Friezland House
    South Yorkshire
    Secretary
    High Hoyland Lane
    High Hoyland
    S75 4AY Barnsley
    Friezland House
    South Yorkshire
    146638990001
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Secretary
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    British86434440001
    WARNER, Peter Oluwaseyi Robert
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    Secretary
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    164623920001
    WARNER, Peter Oluwaseyi Robert
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    Secretary
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    British156829890001
    ACTON, Thomas Philip
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    Director
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    United KingdomBritish25658700001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    BOWEN, Richard James
    4 Lakeside View
    CW5 7GA Nantwich
    Cheshire
    Director
    4 Lakeside View
    CW5 7GA Nantwich
    Cheshire
    EnglandBritish75702570001
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritish95991510001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Director
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British41072230001
    FISHER, Ernest James
    Ryde House
    The Ryde
    YO3 6XY Skelton
    Yorkshire
    Director
    Ryde House
    The Ryde
    YO3 6XY Skelton
    Yorkshire
    British34543990001
    HALL, Stephen
    Whitcliffe Lane
    HG4 2JL Ripon
    14
    North Yorkshire
    Director
    Whitcliffe Lane
    HG4 2JL Ripon
    14
    North Yorkshire
    EnglandBritish8374520006
    MARQUESS OF DOWNSHIRE, Arthur Francis Nicholas Wills, Lord
    10 Great North Way
    York Business Park Nether Poppleton
    YO26 6RB York
    Unit 7
    United Kingdom
    Director
    10 Great North Way
    York Business Park Nether Poppleton
    YO26 6RB York
    Unit 7
    United Kingdom
    United KingdomBritish153929760001
    MCFERRAN, Niall
    45 Station Road
    Upper Poppleton
    YO2 6PX York
    North Yorkshire
    Director
    45 Station Road
    Upper Poppleton
    YO2 6PX York
    North Yorkshire
    British31438280002
    MENNEER, Iain David, Dr
    10 Great North Way
    York Business Park Nether Poppleton
    YO26 6RB York
    Unit 7
    United Kingdom
    Director
    10 Great North Way
    York Business Park Nether Poppleton
    YO26 6RB York
    Unit 7
    United Kingdom
    EnglandBritish164630760001
    RABONE, Robert
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    Director
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    EnglandBritish113482740001
    RICHARDSON, Grahame
    Church Farm House Main Street
    Stillington
    YO6 1JS York
    North Yorkshire
    Director
    Church Farm House Main Street
    Stillington
    YO6 1JS York
    North Yorkshire
    British16847670002
    RIDDELL, Simon Francis
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish13102240002
    ROLLER, Michael Roy David
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    Director
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    British59319870004
    TANDY, John
    Tudor House Kingsley Road
    Dentons Green
    WA10 6JN St Helens
    Merseyside
    Director
    Tudor House Kingsley Road
    Dentons Green
    WA10 6JN St Helens
    Merseyside
    British127631910001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    TOBIN, John
    High Hoyland Lane
    High Hoyland
    S75 4AY Barnsley
    Friezland House
    South Yorkshire
    Director
    High Hoyland Lane
    High Hoyland
    S75 4AY Barnsley
    Friezland House
    South Yorkshire
    United KingdomBritish2317870002
    WARNER, Peter Oluwaseyi Robert
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    Director
    Common Road
    Dunnington
    YO19 5RU York
    .
    England
    EnglandBritish154937210001
    WHETSTONE, Stephen
    The Grange 7 Lakeside Gardens
    Strensall
    YO32 5WB York
    North Yorkshire
    Director
    The Grange 7 Lakeside Gardens
    Strensall
    YO32 5WB York
    North Yorkshire
    EnglandBritish66009420001
    WILDRIDGE, Stephen Michael
    10 Great North Way
    York Business Park Nether Poppleton
    YO26 6RB York
    Unit 7
    United Kingdom
    Director
    10 Great North Way
    York Business Park Nether Poppleton
    YO26 6RB York
    Unit 7
    United Kingdom
    United KingdomBritish64854610001
    WOOD, Richard Kenneth
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    Director
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    EnglandBritish102208990001

    Who are the persons with significant control of ANIMALCARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorside
    YO32 9LB Monks Cross
    Animalcare
    York
    United Kingdom
    Sep 01, 2016
    Moorside
    YO32 9LB Monks Cross
    Animalcare
    York
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1058015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0