Background WavePink WaveYellow Wave

VET PLUS INTERNATIONAL LIMITED (05060525)

VET PLUS INTERNATIONAL LIMITED (05060525) is an active UK company. incorporated on 2 March 2004. with registered office in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. VET PLUS INTERNATIONAL LIMITED has been registered for 22 years. Current directors include HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon.

Company Number
05060525
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Animal House, Lytham St. Annes, FY8 5LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET PLUS INTERNATIONAL LIMITED

VET PLUS INTERNATIONAL LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. VET PLUS INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 47789)

Status

active

Active since 22 years ago

Company No

05060525

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Animal House Boundary Road Lytham St. Annes, FY8 5LT,

Previous Addresses

Docklands, Dock Road Lytham Lancashire FY8 5AQ
From: 2 March 2004To: 8 March 2018
Timeline

3 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Feb 22
Loan Cleared
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 02 Mar 2004

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 02 Mar 2004

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 02 Mar 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Mar 2004
Resigned 02 Mar 2004

Persons with significant control

1

Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Miscellaneous
28 August 2012
MISCMISC
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
5 November 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Auditors Resignation Company
21 July 2009
AUDAUD
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
17 June 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
88(2)R88(2)R
Incorporation Company
2 March 2004
NEWINCIncorporation