Company NameBuchananvets Ltd
Company StatusActive
Company Number06665083
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Margaret Valerie Buchanan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Normanby Chase
Dunham Massey
Altrincham
Cheshire
WA1 4QP
Director NameMr Paul William James Norman Buchanan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Normanby Chase
Dunham Massey
Altrincham
Cheshire
WA1 4QP
Secretary NameMr Paul William James Norman Buchanan
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Normanby Chase
Dunham Massey
Altrincham
Cheshire
WA1 4QP
Director NameDr Simon Scott Snader
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Central Road West Didsbury
Manchester
M20 4YD

Contact

Websitebuchananvets.co.uk

Location

Registered Address120 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

100 at £0.5Simon Scott Snader
5.00%
Ordinary C
100 at £0.5Simon Scott Snader
5.00%
Ordinary D
450 at £0.5Margaret Valerie Buchanan
22.50%
Ordinary B
450 at £0.5Margaret Valerie Buchanan
22.50%
Ordinary D
450 at £0.5Paul William James Norman Buchanan
22.50%
Ordinary A
450 at £0.5Paul William James Norman Buchanan
22.50%
Ordinary D

Financials

Year2014
Net Worth£117,930
Cash£187,658
Current Liabilities£149,705

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
12 August 2020Change of details for Mr Paul William James Norman Buchanan as a person with significant control on 4 June 2018 (2 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (6 pages)
13 August 2018Notification of Simon Scott Snader as a person with significant control on 4 June 2018 (2 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
10 August 2017Change of details for a person with significant control (2 pages)
9 August 2017Notification of Margaret Valerie Buchanan as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Margaret Valerie Buchanan as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(8 pages)
15 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(8 pages)
15 September 2015Director's details changed for Simon Scott Snader on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Simon Scott Snader on 15 September 2015 (2 pages)
15 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(8 pages)
9 September 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,000
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,000
(7 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Sub-division of shares on 29 May 2015 (6 pages)
19 June 2015Appointment of Simon Scott Snader as a director on 29 May 2015 (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
19 June 2015Sub-division of shares on 29 May 2015 (6 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 June 2015Appointment of Simon Scott Snader as a director on 29 May 2015 (3 pages)
11 June 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
11 June 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Registered office address changed from 9 the Square Hale Barns Altrincham Cheshire WA15 8ST on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 9 the Square Hale Barns Altrincham Cheshire WA15 8ST on 4 April 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Registered office address changed from 9 the Square Hale Barns Altrincham Cheshire WA15 8ST on 4 April 2011 (1 page)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 August 2009Return made up to 05/08/09; full list of members (4 pages)
19 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2008Incorporation (33 pages)
5 August 2008Incorporation (33 pages)