logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Mr Alexis Caude
    Born in April 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Turner, Julian James Christian
    Born in July 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Ricketts, William Nicholas
    Born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ now
    OF - Director → CIF 0
  • 4
    Mr Charles-henri Rossignal
    Born in July 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 5
    icon of address20, Boulevard, Montmartre 75009, Paris, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address103a, Rue De Relais, 1050, Bruxelles, Belgium
    Corporate (3 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressLabama House, 3rd Floor, Sir William Newton Street, Port Louis, Mauritius
    Corporate (1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Beaumont, Peter Richard
    Veterinary Surgeon born in October 1948
    Individual
    Officer
    icon of calendar 1992-04-22 ~ 2000-06-22
    OF - Director → CIF 0
  • 2
    Lane, Christopher George
    Accountant born in June 1949
    Individual
    Officer
    icon of calendar 2000-06-22 ~ 2007-08-02
    OF - Director → CIF 0
  • 3
    Caude, Alexis Roland Marie Jean
    Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2014-10-09
    OF - Director → CIF 0
  • 4
    Hutchison, Philippa Jane
    Advertising Executive born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-06-22
    OF - Director → CIF 0
    Hutchison, Philippa Jane
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-06-22
    OF - Secretary → CIF 0
  • 5
    Bilbault, Remi Laurent Guy
    Director born in October 1967
    Individual
    Officer
    icon of calendar 2007-08-02 ~ 2013-09-30
    OF - Director → CIF 0
  • 6
    Woods, Joanne
    Company Director born in August 1972
    Individual
    Officer
    icon of calendar 2014-10-09 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Hutchison, Douglas Chalmers
    Veterinary Surgeon born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-06-22
    OF - Director → CIF 0
  • 8
    Ziman, Norman Julian
    Individual
    Officer
    icon of calendar 2000-06-22 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 9
    Nicol, David Kenneth, Dr
    Veterinary Surgeon born in February 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ 2021-09-16
    OF - Director → CIF 0
  • 10
    Andrew, Robert Thomas
    Accountant born in September 1958
    Individual
    Officer
    icon of calendar 2007-08-02 ~ 2009-10-18
    OF - Director → CIF 0
  • 11
    Diggles, Andrew Peter
    Company Director born in September 1949
    Individual
    Officer
    icon of calendar 2000-06-22 ~ 2005-03-24
    OF - Director → CIF 0
  • 12
    Worthington, Michael John
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2007-08-02
    OF - Director → CIF 0
  • 13
    Mellor, Christopher John
    Managing Director born in December 1951
    Individual
    Officer
    icon of calendar 2005-06-27 ~ 2007-08-02
    OF - Director → CIF 0
  • 14
    Goudie, John
    Individual (53 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-30
    OF - Secretary → CIF 0
  • 15
    Nagle, John Joseph
    Company Director born in July 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-06-29 ~ 2000-06-22
    OF - Director → CIF 0
  • 16
    Rossignol, Charles-henri Victor, Mr.
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2014-10-09
    OF - Director → CIF 0
  • 17
    icon of address25, Rue Chateaubriand, 75008, Paris, France
    Corporate
    Officer
    2014-10-09 ~ 2015-12-15
    PE - Director → CIF 0
  • 18
    icon of address25, Rue Chateaubriand, 75008, Paris, France
    Corporate
    Officer
    2015-12-15 ~ 2018-04-06
    PE - Director → CIF 0
parent relation
Company in focus

VETERINARY BUSINESS DEVELOPMENT LIMITED

Previous names
P. & L. BUSINESS LISTS LIMITED - 1990-08-20
MARCHWAY ADVERTISING LIMITED - 1987-11-18
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals
Brief company account
Intangible Assets
114,835 GBP2024-12-31
5,922 GBP2023-12-31
Property, Plant & Equipment
53,014 GBP2024-12-31
57,429 GBP2023-12-31
Fixed Assets
167,849 GBP2024-12-31
63,351 GBP2023-12-31
Debtors
542,515 GBP2024-12-31
573,129 GBP2023-12-31
Cash at bank and in hand
409,310 GBP2024-12-31
471,074 GBP2023-12-31
Current Assets
951,825 GBP2024-12-31
1,044,203 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-538,466 GBP2023-12-31
Net Current Assets/Liabilities
479,675 GBP2024-12-31
505,737 GBP2023-12-31
Total Assets Less Current Liabilities
647,524 GBP2024-12-31
569,088 GBP2023-12-31
Net Assets/Liabilities
608,631 GBP2024-12-31
556,818 GBP2023-12-31
Equity
Called up share capital
4,184 GBP2024-12-31
4,070 GBP2023-12-31
Share premium
228,034 GBP2024-12-31
161,210 GBP2023-12-31
Capital redemption reserve
12,337 GBP2024-12-31
12,337 GBP2023-12-31
Retained earnings (accumulated losses)
364,076 GBP2024-12-31
379,201 GBP2023-12-31
Equity
608,631 GBP2024-12-31
556,818 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
352023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
61,501 GBP2024-12-31
61,501 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
187,163 GBP2024-12-31
161,345 GBP2023-12-31
Intangible Assets - Gross Cost
354,996 GBP2024-12-31
228,046 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
61,501 GBP2024-12-31
61,501 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
165,596 GBP2024-12-31
160,623 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
240,161 GBP2024-12-31
222,124 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
4,973 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
18,037 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
21,567 GBP2024-12-31
722 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
62,612 GBP2024-12-31
62,612 GBP2023-12-31
Computers
81,347 GBP2024-12-31
69,908 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
290,376 GBP2024-12-31
278,937 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
42,594 GBP2024-12-31
39,061 GBP2023-12-31
Computers
48,351 GBP2024-12-31
36,030 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
237,362 GBP2024-12-31
221,508 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,533 GBP2024-01-01 ~ 2024-12-31
Computers
12,321 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,854 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
20,018 GBP2024-12-31
23,551 GBP2023-12-31
Computers
32,996 GBP2024-12-31
33,878 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
433,905 GBP2024-12-31
491,296 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
40,936 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,726 GBP2024-12-31
4,239 GBP2023-12-31
Prepayments/Accrued Income
Current
65,948 GBP2024-12-31
77,594 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
542,515 GBP2024-12-31
Current, Amounts falling due within one year
573,129 GBP2023-12-31
Other Remaining Borrowings
Current
904 GBP2024-12-31
7,696 GBP2023-12-31
Trade Creditors/Trade Payables
Current
226,936 GBP2024-12-31
154,589 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
78,332 GBP2023-12-31
Other Taxation & Social Security Payable
Current
145,531 GBP2024-12-31
167,905 GBP2023-12-31
Other Creditors
Current
2,595 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
66,989 GBP2024-12-31
106,305 GBP2023-12-31
Creditors
Current
472,150 GBP2024-12-31
538,466 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
418,346 shares2024-12-31
407,039 shares2023-12-31

  • VETERINARY BUSINESS DEVELOPMENT LIMITED
    Info
    P. & L. BUSINESS LISTS LIMITED - 1990-08-20
    MARCHWAY ADVERTISING LIMITED - 1990-08-20
    Registered number 02185105
    icon of address95 Aldwych, London WC2B 4JF
    PRIVATE LIMITED COMPANY incorporated on 1987-10-29 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.