Westway Veterinary Centres Limited

DataGardener
westway veterinary centres limited
live
Medium

Westway Veterinary Centres Limited

07177168Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

04/03/2010

Company Age

16 years

Directors

2

Employees

267

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

Westway Veterinary Centres Limited (07177168) is a private limited with share capital incorporated on 04/03/2010 (16 years old) and registered in york, YO304UZ. The company operates under SIC code 75000 - veterinary activities.

Westway veterinary centres limited is a veterinary company based out of 426 west rd, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 75000
Medium
Incorporated 04/03/2010
YO304UZ
267 employees

Financial Overview

Total Assets

£19.92M

Liabilities

£2.29M

Net Assets

£17.63M

Turnover

£17.17M

Cash

£162.0K

Key Metrics

267

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2026
Legacy
Category:Accounts
Date:08-04-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-03-2025
Legacy
Category:Accounts
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-04-2024
Legacy
Category:Accounts
Date:02-04-2024
Legacy
Category:Other
Date:02-04-2024
Legacy
Category:Other
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-04-2023
Legacy
Category:Accounts
Date:13-04-2023
Legacy
Category:Other
Date:13-04-2023
Legacy
Category:Other
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2022
Legacy
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-07-2021
Legacy
Category:Accounts
Date:12-07-2021
Legacy
Category:Other
Date:12-07-2021
Legacy
Category:Other
Date:09-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-05-2020
Legacy
Category:Accounts
Date:11-05-2020
Legacy
Category:Other
Date:07-04-2020
Legacy
Category:Other
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2018
Resolution
Category:Resolution
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Legacy
Category:Miscellaneous
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2016
Memorandum Articles
Category:Incorporation
Date:24-03-2016
Resolution
Category:Resolution
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Resolution
Category:Resolution
Date:13-05-2014
Capital Alter Shares Subdivision
Category:Capital
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Capital Allotment Shares
Category:Capital
Date:27-01-2011
Capital Allotment Shares
Category:Capital
Date:27-01-2011
Resolution
Category:Resolution
Date:18-01-2011
Resolution
Category:Resolution
Date:18-01-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2011
Legacy
Category:Mortgage
Date:26-06-2010
Resolution
Category:Resolution
Date:18-05-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date26/03/2026
Latest Accounts30/06/2025

Trading Addresses

Spitfire House, Aviator Court, York, YO304UZRegistered
Twizell Lane, West Pelton, Stanley, County Durham, DH96SJ

Contact

01912747910
westway-vets.com/
Spitfire House Aviator Court, York, YO304UZ