Company NameHillcrest Animal Health Limited
Company StatusDissolved
Company Number04553053
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed01 February 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Christopher Manning
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressTwo Oaks 87 Southport Road
Eccleston
Lancashire
PR7 6ET
Director NameMrs Catriona Shaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressArdgaith Barn Lower House Fold Farm
Trigg Lane, Heapey
Chorley
Lancashire
PR6 9BZ
Secretary NameMrs Catriona Shaw
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressArdgaith Barn Lower House Fold Farm
Trigg Lane, Heapey
Chorley
Lancashire
PR6 9BZ
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusResigned
Appointed19 August 2021(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2022(19 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehillcrestanimalhospital.co.uk
Telephone01257 262448
Telephone regionCoppull

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Manning
50.00%
Ordinary
1 at £1Mrs Catriona Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£545,941
Cash£162,377
Current Liabilities£304,706

Accounts

Latest Accounts18 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 August

Charges

1 November 2002Delivered on: 8 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part of the royal british legion club water street chorley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 November 2002Delivered on: 6 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Christopher Manning on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Catriona Shaw on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Manning on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Catriona Shaw on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Catriona Shaw on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Christopher Manning on 1 October 2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / christopher manning / 01/10/2008 (1 page)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / christopher manning / 01/10/2008 (1 page)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 November 2007Return made up to 03/10/07; full list of members (7 pages)
12 November 2007Return made up to 03/10/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 October 2006Return made up to 03/10/06; full list of members (7 pages)
27 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 October 2005Return made up to 03/10/05; full list of members (7 pages)
18 October 2005Return made up to 03/10/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
29 October 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (18 pages)
3 October 2002Incorporation (18 pages)