JOHNSONS VETERINARY PRODUCTS LIMITED
Veterinary activities
JOHNSONS VETERINARY PRODUCTS LIMITED
Veterinary activities
Contact & Details
Contact
Registered Address
5 Reddicap Trading Estate Coleshill Road Sutton Coldfield West Midlands B75 7DF
Full company profile for JOHNSONS VETERINARY PRODUCTS LIMITED (00489549), an active life sciences and medical technology company based in Sutton Coldfield, United Kingdom. Incorporated 18 Dec 1950. Veterinary activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.90M
Net Assets
£6.73M
Total Liabilities
£1.14M
Turnover
£12.07M
Employees
43
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Rebecca Jane Roberts
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Joanna Cathryn Franks
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Mills & Reeve Trust Corporation Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Rebecca Jane Roberts
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Joan Rosemary Johnson
Ceased 30 Jan 2024
Arthur David Johnson
Ceased 21 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 4, Forge Industrial Park, Forge Lane, Minworth, Sutton Coldfield (B76 1AJ) BIRMINGHAM | Freehold | £828,450 | 20 May 2022 |
Unit 3, Reddicap Trading Estate, Sutton Coldfield (B75 7BU) BIRMINGHAM | Freehold | - | 6 Oct 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-23 with updates | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 5 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-02-23 with updates | |
| 16 Sept 2024 | Officers | Termination of Joan Rosemary Johnson as director on 2024-09-04 | |
| 16 Sept 2024 | Officers | Termination of Joan Rosemary Johnson as director on 2024-09-04 |
Confirmation statement made on 2026-02-23 with updates
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-02-23 with updates
Termination of Joan Rosemary Johnson as director on 2024-09-04
Termination of Joan Rosemary Johnson as director on 2024-09-04
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-23 with updates
1 months ago on 25 Feb 2026
Annual accounts made up to 2024-12-31
6 months ago on 29 Sept 2025
Confirmation statement made on 2025-02-23 with updates
1 years ago on 5 Mar 2025
Termination of Joan Rosemary Johnson as director on 2024-09-04
1 years ago on 16 Sept 2024
Termination of Joan Rosemary Johnson as director on 2024-09-04
1 years ago on 16 Sept 2024
