Background WavePink WaveYellow Wave

VETSPEED LIMITED (01449974)

VETSPEED LIMITED (01449974) is an active UK company. incorporated on 21 September 1979. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in funeral and related activities. VETSPEED LIMITED has been registered for 46 years. Current directors include DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet.

Company Number
01449974
Status
active
Type
ltd
Incorporated
21 September 1979
Age
46 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETSPEED LIMITED

VETSPEED LIMITED is an active company incorporated on 21 September 1979 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. VETSPEED LIMITED was registered 46 years ago.(SIC: 96030)

Status

active

Active since 46 years ago

Company No

01449974

LTD Company

Age

46 Years

Incorporated 21 September 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

The Cambridge Pet Crematorium a505 Main Road Thriplow Heath, Royston Hertfordshire SG8 7RR
From: 21 September 1979To: 5 December 2019
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Share Buyback
Apr 10
Funding Round
Aug 10
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Jul 12
Loan Secured
Aug 14
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Apr 23
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Keynsham, BristolBS31 2AU
Born April 1975
Director
Appointed 13 Mar 2026

MCCARTHY, Robert James

Active
Keynsham, BristolBS31 2AU
Born January 1976
Director
Appointed 31 Aug 2025

WULLRICH, Margareta Caroline Elisabet

Active
Keynsham, BristolBS31 2AU
Born April 1973
Director
Appointed 31 Jul 2025

BULAT, Ralph George William

Resigned
A505 Main Road, Thriplow Near RoystonSG8 7RR
Secretary
Appointed N/A
Resigned 29 Jan 1993

HALE, Raymond Keith

Resigned
The Cambridge Pet Crematorium, Thriplow Heath, RoystonSG8 7RR
Secretary
Appointed 20 May 1994
Resigned 02 Dec 2019

JAMES, Christine

Resigned
15 Sunny Hill, BuntingfordSG9 9HP
Secretary
Appointed 30 Jan 1993
Resigned 20 May 1994

BOURCHIER, Paul

Resigned
The Cambridge Pet Crematorium, Thriplow Heath, RoystonSG8 7RR
Born February 1958
Director
Appointed 01 Jun 2011
Resigned 02 Dec 2019

FRANCIS, Duncan Evan

Resigned
15 Mayfair Drive, NorthwichCW9 8GF
Born May 1964
Director
Appointed 18 Jan 2007
Resigned 02 Jul 2012

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Dec 2019
Resigned 31 Jul 2025

HALE, Lorna Susan

Resigned
The Cambridge Pet Crematorium, Thriplow Heath, RoystonSG8 7RR
Born May 1961
Director
Appointed 24 Sept 1992
Resigned 02 Dec 2019

HALE, Raymond Keith

Resigned
The Cambridge Pet Crematorium, Thriplow Heath, RoystonSG8 7RR
Born March 1958
Director
Appointed N/A
Resigned 02 Dec 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 02 Dec 2019
Resigned 02 Mar 2020

JACKMAN, Clive Arthur

Resigned
1 Raheen Drive, Mallacoota3829
Born April 1936
Director
Appointed N/A
Resigned 20 Jul 2000

JACKMAN, Sheila Ann

Resigned
45 Church Road, CambridgeCB1 6QX
Born July 1947
Director
Appointed 24 Sept 1992
Resigned 06 Aug 1995

JONAS, Howard Charles

Resigned
2 Stewart Close, BramptonPE28 4YY
Born March 1966
Director
Appointed 18 Jan 2007
Resigned 31 Jan 2008

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

KLITHERS, Steve

Resigned
Swinford, LutterworthLE17 6BW
Born July 1962
Director
Appointed 23 Apr 2008
Resigned 18 Aug 2008

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020
Resigned 31 Jul 2025

WHITE, John William

Resigned
The Granary Oak Road, WithamCM8 3HG
Born April 1947
Director
Appointed 18 Jan 2007
Resigned 19 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr Raymond Keith

Ceased
Thriplow, RoystonSG8 7RR
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

175

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Resolution
20 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Medium
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
17 December 2012
MG02MG02
Accounts With Accounts Type Medium
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
7 July 2011
AAAnnual Accounts
Legacy
9 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Medium
17 May 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 August 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 July 2007
AAAnnual Accounts
Legacy
21 April 2007
123Notice of Increase in Nominal Capital
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
190190
Legacy
20 March 2007
353353
Legacy
20 March 2007
287Change of Registered Office
Legacy
22 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 January 2007
MEM/ARTSMEM/ARTS
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
88(3)88(3)
Legacy
30 August 1995
88(2)R88(2)R
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Legacy
7 August 1995
288288
Legacy
27 June 1995
363aAnnual Return
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
8 July 1993
363b363b
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
7 October 1992
225(1)225(1)
Legacy
24 April 1992
363aAnnual Return
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
1 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
7 May 1991
287Change of Registered Office
Legacy
30 April 1991
386386
Legacy
11 May 1990
288288
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
24 April 1990
363363
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
7 November 1986
287Change of Registered Office
Miscellaneous
21 September 1979
MISCMISC