MYERSCOUGH FARM VETS LIMITED

MYERSCOUGH FARM VETS LIMITED

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

    Company NameMYERSCOUGH FARM VETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06927434
    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 MYERSCOUGH FARM VETS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MYERSCOUGH FARM VETS LIMITED located?

    Registered Office Address
    Spitfire House
    Aviator Court
    YO30 4UZ York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MYERSCOUGH FARM VETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MYERSCOUGH FARM VETS LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for MYERSCOUGH FARM VETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Jun 08, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 08, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Change of details for Origin Group Finance Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on Jun 30, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Director's details changed for Mrs Joanna Clare Malone on May 09, 2021

    2 pagesCH01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michael Anthony Tims as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Matthew Clive Dobbs as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Susan Jane Grobbelaar as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Mr Mark Stanworth as a director on Jul 25, 2018

    2 pagesAP01

    Appointment of Ms Joanna Clare Malone as a director on Jul 25, 2018

    2 pagesAP01

    Registered office address changed from Dawes Farm Bognor Road Horsham West Sussex RH12 3SH to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on Aug 07, 2018

    1 pagesAD01

    Who are the officers of MYERSCOUGH FARM VETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONE, Joanna Clare
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    EnglandBritishDirector203039650003
    STANWORTH, Mark
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    EnglandBritishDirector67885350001
    DOBBS, Matthew Clive
    Bognor Road
    Warnham
    RH12 3SH Horsham
    Dawes Farm
    West Sussex
    England
    Director
    Bognor Road
    Warnham
    RH12 3SH Horsham
    Dawes Farm
    West Sussex
    England
    EnglandBritishDirector124690740001
    DUCKWORTH, Rosemary Frances
    Longsight Road
    Clayton-Le-Dale
    BB2 7JA Blackburn
    Myerscough House
    Lancashire
    Director
    Longsight Road
    Clayton-Le-Dale
    BB2 7JA Blackburn
    Myerscough House
    Lancashire
    BritishDirector111257460001
    GROBBELAAR, Susan Jane
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritishDirector176949870001
    HAWKES, Paul Christopher
    Bognor Road
    Warnham
    RH12 3SH Horsham
    Dawes Farm
    West Sussex
    England
    Director
    Bognor Road
    Warnham
    RH12 3SH Horsham
    Dawes Farm
    West Sussex
    England
    EnglandBritishDirector130557730001
    MYERSCOUGH, Christopher
    Longsight Road
    Clayton-Le-Dale
    BB2 7JA Blackburn
    Myerscough House
    Lancashire
    Director
    Longsight Road
    Clayton-Le-Dale
    BB2 7JA Blackburn
    Myerscough House
    Lancashire
    United KingdomBritishDirector138802960001
    TIMS, Michael Anthony
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park
    Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritishDirector217647490002

    Who are the persons with significant control of MYERSCOUGH FARM VETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Origin Group Finance Limited
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Apr 06, 2016
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08784972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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