Westover Vets Limited

DataGardener
westover vets limited
live
Micro

Westover Vets Limited

08986803Private Limited With Share Capital

Westover Veterinary Centre, Hornbeam Business Park, North Walsham, NR280FX
Incorporated

08/04/2014

Company Age

12 years

Directors

6

Employees

6

SIC Code

75000

Risk

moderate risk

Company Overview

Registration, classification & business activity

Westover Vets Limited (08986803) is a private limited with share capital incorporated on 08/04/2014 (12 years old) and registered in north walsham, NR280FX. The company operates under SIC code 75000 - veterinary activities.

Westover vets limited is a veterinary company based out of 40 yarmouth road, north walsham, united kingdom.

Private Limited With Share Capital
SIC: 75000
Micro
Incorporated 08/04/2014
NR280FX
6 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£1.99M

Net Assets

£62.5K

Est. Turnover

£2.00M

AI Estimated
Unreported
Cash

£188.9K

Key Metrics

6

Employees

6

Directors

4

Shareholders

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

70
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Capital Name Of Class Of Shares
Category:Capital
Date:07-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Resolution
Category:Resolution
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2021
Resolution
Category:Resolution
Date:24-11-2020
Capital Name Of Class Of Shares
Category:Capital
Date:24-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Capital Alter Shares Consolidation
Category:Capital
Date:02-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:02-01-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-01-2019
Resolution
Category:Resolution
Date:31-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-03-2017
Resolution
Category:Resolution
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Change Sail Address Company With New Address
Category:Address
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Change Sail Address Company With New Address
Category:Address
Date:30-04-2015
Mortgage Create With Deed
Category:Mortgage
Date:19-03-2015
Mortgage Create With Deed
Category:Mortgage
Date:19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2014
Incorporation Company
Category:Incorporation
Date:08-04-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months1
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date23/01/2026
Latest Accounts30/04/2025

Trading Addresses

Manor Farm, Old Church Road, Hainford, Norwich, Norfolk, NR103BG
Westover Veterinary Centre, Hornbeam Business Park, North Walsham, Norfolk Nr28 0Fx, NR280FXRegistered

Contact

01603899930
westovervets.co.uk
Westover Veterinary Centre, Hornbeam Business Park, North Walsham, NR280FX