Background WavePink WaveYellow Wave

BAY VETS LIMITED (05149323)

BAY VETS LIMITED (05149323) is an active UK company. incorporated on 9 June 2004. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BAY VETS LIMITED has been registered for 21 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
05149323
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
Friars Gate 1011 Stratford Road, Shirley, B90 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY VETS LIMITED

BAY VETS LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BAY VETS LIMITED was registered 21 years ago.(SIC: 75000)

Status

active

Active since 21 years ago

Company No

05149323

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 14/11

Up to Date

4 months left

Last Filed

Made up to 14 November 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2023 - 14 November 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 14 August 2026
Period: 15 November 2024 - 14 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

FLEETNESS 360 LIMITED
From: 9 June 2004To: 22 July 2004
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Baldrand House Bowerham Road Lancaster Lancashire LA1 3AJ
From: 9 June 2004To: 20 November 2024
Timeline

35 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Share Buyback
Jan 11
Director Left
Jan 11
Share Buyback
Aug 11
Funding Round
Feb 12
Director Joined
Feb 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Share Buyback
Sept 13
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Jul 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
8
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BROOKER, Laura Jane

Active
Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 14 Nov 2024

HERRING, Alice Elizabeth

Active
Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

KYLE, David Grant

Resigned
Bowerham Road, LancasterLA1 3AJ
Secretary
Appointed 01 Jul 2020
Resigned 14 Nov 2024

LOWIS, Anita Elisabeth

Resigned
Bowerham Road, LancasterLA1 3AJ
Secretary
Appointed 29 Oct 2004
Resigned 23 Oct 2017

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 09 Jun 2004
Resigned 29 Oct 2004

BOTTOM, Richard Wingfield

Resigned
Bowerham Road, LancasterLA1 3AJ
Born May 1949
Director
Appointed 16 Jul 2004
Resigned 23 Oct 2017

CONNELL, Saskia Turner

Resigned
Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

HENDRICKSON, Julia

Resigned
Stratford Road, ShirleyB90 4BN
Born April 1974
Director
Appointed 14 Nov 2024
Resigned 31 Jan 2025

HIGGINSON, Geoffrey George

Resigned
The Beeches, CarnforthLA5 9LU
Born November 1948
Director
Appointed 16 Jul 2004
Resigned 30 Jun 2008

HIGTON, Paul

Resigned
Bowerham Road, LancasterLA1 3AJ
Born December 1967
Director
Appointed 23 Sept 2014
Resigned 23 Oct 2017

HIGTON, Paul

Resigned
Askew Hill Farm, LancasterLA2 9HD
Born December 1967
Director
Appointed 16 Jul 2004
Resigned 27 Sept 2006

HOUSTON, Colin Richard

Resigned
Stratford Road, ShirleyB90 4BN
Born May 1976
Director
Appointed 02 Jan 2013
Resigned 14 Nov 2024

KYLE, Katie Jane

Resigned
Stratford Road, ShirleyB90 4BN
Born June 1978
Director
Appointed 06 Jan 2012
Resigned 14 Nov 2024

LOWIS, Anita Elisabeth

Resigned
Bowerham Road, LancasterLA1 3AJ
Born December 1964
Director
Appointed 29 Oct 2004
Resigned 23 Oct 2017

MCKINSTRY, Alexander William James

Resigned
Post Horse Lane, LancasterLA2 8RH
Born October 1975
Director
Appointed 29 Oct 2004
Resigned 31 Dec 2010

PADGETT, Carl

Resigned
Artlebeck Orchard, LancasterLA2 9RH
Born December 1965
Director
Appointed 16 Jul 2004
Resigned 25 Jul 2013

WALKER, David John

Resigned
Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 26 Mar 2025
Resigned 12 Feb 2026

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 09 Jun 2004
Resigned 16 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Bowerham Road, LancasterLA1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2017

Mr Paul Higton

Ceased
Meadowside, LancasterLA1 3AJ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
1 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Resolution
27 August 2013
RESOLUTIONSResolutions
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Resolution
23 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
16 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Resolution
28 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Resolution
15 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
26 March 2009
169169
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
169169
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
8 November 2006
169169
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
122122
Legacy
30 June 2006
122122
Legacy
30 June 2006
122122
Legacy
30 June 2006
122122
Legacy
30 June 2006
122122
Legacy
30 June 2006
122122
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
122122
Legacy
18 May 2006
122122
Legacy
18 May 2006
122122
Legacy
31 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
12 September 2005
122122
Legacy
12 September 2005
122122
Legacy
12 September 2005
122122
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
88(2)R88(2)R
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
123Notice of Increase in Nominal Capital
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Certificate Change Of Name Company
22 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2004
288bResignation of Director or Secretary
Incorporation Company
9 June 2004
NEWINCIncorporation