Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASEY VETERINARY SERVICES LIMITED
Company Information for

EASEY VETERINARY SERVICES LIMITED

SETON HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA,
Company Registration Number
05000705
Private Limited Company
Active

Company Overview

About Easey Veterinary Services Ltd
EASEY VETERINARY SERVICES LIMITED was founded on 2003-12-19 and has its registered office in Warwick. The organisation's status is listed as "Active". Easey Veterinary Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASEY VETERINARY SERVICES LIMITED
 
Legal Registered Office
SETON HOUSE
WARWICK TECHNOLOGY PARK, GALLOWS HILL
WARWICK
CV34 6DA
Other companies in IP6
 
Filing Information
Company Number 05000705
Company ID Number 05000705
Date formed 2003-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB824748507  
Last Datalog update: 2024-03-06 10:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASEY VETERINARY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASEY VETERINARY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TOMMY BRO MOELGAARD
Director 2018-02-07
ANDREW KEITH SAUNDERS
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD FRANCIS
Director 2018-02-07 2018-06-05
CHRISTOPHER MALCOLM EASEY
Company Secretary 2003-12-19 2018-02-07
CHRISTOPHER MALCOLM EASEY
Director 2003-12-19 2018-02-07
JONATHAN ALASTAIR EASEY
Director 2003-12-19 2018-02-07
MALCOLM JOSEPH EASEY
Director 2003-12-19 2017-01-29
IAN EDWARD JOSEPH HANDS
Director 2003-12-19 2006-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-19 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMMY BRO MOELGAARD EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
TOMMY BRO MOELGAARD DALEHEAD FOODS HOLDINGS LIMITED Director 2018-02-07 CURRENT 1974-05-31 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DALEHEAD FOODS LIMITED Director 2018-02-07 CURRENT 1972-10-24 Active
TOMMY BRO MOELGAARD DANISH CROWN FOODS LIMITED Director 2018-02-07 CURRENT 1976-03-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
TOMMY BRO MOELGAARD PILGRIM'S EUROPE LTD Director 2018-02-07 CURRENT 1989-01-31 Active
TOMMY BRO MOELGAARD BELVOIR FOODS LIMITED Director 2018-02-07 CURRENT 1954-07-01 Active
TOMMY BRO MOELGAARD ADAMS PORK PRODUCTS LIMITED Director 2018-02-07 CURRENT 1969-04-18 Active
TOMMY BRO MOELGAARD GOTT FOODS LIMITED Director 2018-02-07 CURRENT 1981-05-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S PRIDE LTD. Director 2018-02-07 CURRENT 1958-07-16 Active
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Director 2018-02-07 CURRENT 1901-04-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) LIMITED Director 2018-02-07 CURRENT 1977-09-16 Liquidation
TOMMY BRO MOELGAARD D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
TOMMY BRO MOELGAARD DIXON PORK & BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1950-11-23 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH DELI LIMITED Director 2018-02-05 CURRENT 1996-01-15 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1957-11-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S FOOD GROUP LIMITED Director 2018-02-05 CURRENT 1931-04-10 Active
TOMMY BRO MOELGAARD DANISH CROWN HOLDING (UK) LIMITED Director 2018-02-05 CURRENT 1977-09-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD FLAGSHIP FRESH MEATS LIMITED Director 2018-02-05 CURRENT 1978-10-31 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS HOLDINGS (U.K.) LIMITED Director 2018-02-05 CURRENT 1994-06-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GOTT HOLDINGS LIMITED Director 2018-02-05 CURRENT 1989-01-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GLENBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1982-12-16 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED Director 2018-02-05 CURRENT 1960-12-07 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP FOOD SERVICE LIMITED Director 2018-02-05 CURRENT 1985-03-27 Active - Proposal to Strike off
TOMMY BRO MOELGAARD LAXGATE LIMITED Director 2018-02-05 CURRENT 1988-11-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS FOODS LIMITED Director 2018-02-05 CURRENT 1949-08-06 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S PRIDE EUROPE LIMITED Director 2018-02-05 CURRENT 1979-05-15 Active
TOMMY BRO MOELGAARD PLUMROSE LIMITED Director 2018-02-05 CURRENT 1949-09-23 Active
TOMMY BRO MOELGAARD MEADOWBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1946-12-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS LIMITED Director 2018-02-05 CURRENT 1961-08-11 Active
TOMMY BRO MOELGAARD PILGRIM'S FOOD PIONEERS LTD Director 2018-02-05 CURRENT 1969-01-10 Active
TOMMY BRO MOELGAARD GEO. ADAMS & SONS (FARMS) LIMITED Director 2018-02-05 CURRENT 1981-06-11 Active
TOMMY BRO MOELGAARD CELEBRITY FOOD FACTORIES(U.K.)LIMITED Director 2018-02-05 CURRENT 1960-03-16 Active - Proposal to Strike off
ANDREW KEITH SAUNDERS EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
ANDREW KEITH SAUNDERS EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
ANDREW KEITH SAUNDERS D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
ANDREW KEITH SAUNDERS EASEY PIGS LIMITED Director 2018-02-07 CURRENT 2008-01-16 Active
ANDREW KEITH SAUNDERS PQP HOLDINGS LIMITED Director 2016-10-24 CURRENT 2014-09-19 Active
ANDREW KEITH SAUNDERS QUALITY PORK PROCESSORS LIMITED Director 2016-10-24 CURRENT 1984-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES CRACKNELL
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH SAUNDERS
2021-05-04CH01Director's details changed for Mr Morten Schott Knudsen on 2021-05-04
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-18AA01Previous accounting period shortened from 31/08/19 TO 31/03/19
2019-03-27AP01DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN
2019-02-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY BRO MOELGAARD
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-06AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD FRANCIS
2018-02-15AP01DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD
2018-02-08AP01DIRECTOR APPOINTED MR STEPHEN RONALD FRANCIS
2018-02-08AP01DIRECTOR APPOINTED MR ANDREW KEITH SAUNDERS
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EASEY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASEY
2018-02-08TM02Termination of appointment of Christopher Malcolm Easey on 2018-02-07
2018-01-12PSC07CESSATION OF TULIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12PSC02Notification of Easey Holdings Limited as a person with significant control on 2017-09-08
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
2017-09-11PSC02Notification of Tulip Limited as a person with significant control on 2017-09-08
2017-09-11PSC07CESSATION OF MALCOLM JOSEPH EASEY AS A PSC
2017-09-11PSC07CESSATION OF JONATHAN ALASTAIR EASEY AS A PSC
2017-09-11PSC07CESSATION OF CHRISTOPHER MALCOLM EASEY AS A PSC
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOSEPH EASEY
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 75
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 75
2016-01-15AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 75
2015-01-09AR0119/12/14 FULL LIST
2014-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 75
2014-01-06AR0119/12/13 FULL LIST
2013-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050007050003
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050007050002
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050007050003
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050007050002
2013-01-03AR0119/12/12 FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-01-13AR0119/12/11 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-01-05AR0119/12/10 FULL LIST
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM UNIT 41 CLAYDON BUSINESS PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL
2009-12-23AR0119/12/09 FULL LIST
2009-11-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH EASEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALASTAIR EASEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALCOLM EASEY / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALCOLM EASEY / 01/10/2009
2009-07-13RES13APPROVAL OF TRANSFER OF SHARES APPROVED 26/06/2009
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-07AA28/02/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: FAIERS HOUSE, GILRAY ROAD DISS NORFOLK IP22 4WR
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-02169£ IC 100/75 21/12/06 £ SR 25@1=25
2007-01-10363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-22288bDIRECTOR RESIGNED
2006-01-20363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2004-02-1488(2)RAD 12/01/04--------- £ SI 99@1=99 £ IC 1/100
2003-12-19288bSECRETARY RESIGNED
2003-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to EASEY VETERINARY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASEY VETERINARY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Satisfied LLOYDS TSB BANK PLC
2013-09-12 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2009-06-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASEY VETERINARY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EASEY VETERINARY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASEY VETERINARY SERVICES LIMITED
Trademarks
We have not found any records of EASEY VETERINARY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASEY VETERINARY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as EASEY VETERINARY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASEY VETERINARY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASEY VETERINARY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASEY VETERINARY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.