Background WavePink WaveYellow Wave

VET DIRECT SERVICES LIMITED (05167635)

VET DIRECT SERVICES LIMITED (05167635) is an active UK company. incorporated on 1 July 2004. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). VET DIRECT SERVICES LIMITED has been registered for 21 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
05167635
Status
active
Type
ltd
Incorporated
1 July 2004
Age
21 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET DIRECT SERVICES LIMITED

VET DIRECT SERVICES LIMITED is an active company incorporated on 1 July 2004 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). VET DIRECT SERVICES LIMITED was registered 21 years ago.(SIC: 46460)

Status

active

Active since 21 years ago

Company No

05167635

LTD Company

Age

21 Years

Incorporated 1 July 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 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SUMMERFARM LIMITED
From: 1 July 2004To: 22 March 2005
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Units 9/10 Gateway West Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne NE15 8NZ
From: 6 March 2015To: 3 September 2018
C/O Vet Direct Mylord Cresent Camperdown Ind Est Newcastle upon Tyne Tyneside NE12 5UJ
From: 1 July 2004To: 6 March 2015
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 30 Aug 2018

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Nov 2019
Resigned 25 Jun 2020

WRIGHT, Leon

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 17 Dec 2008
Resigned 30 Aug 2018

WRIGHT, Leon

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 5RB
Secretary
Appointed 15 Jul 2004
Resigned 14 Aug 2008

WRIGHT, Maureen Maria Bernadette

Resigned
Middlemarch, HexhamNE46 2EB
Secretary
Appointed 14 Aug 2008
Resigned 26 Sept 2009

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 01 Jul 2004
Resigned 15 Jul 2004

INNES, Simon Campbell

Resigned
Kingfisher Boulevard, Newcastle Upon TyneNE15 8NZ
Born June 1960
Director
Appointed 30 Aug 2018
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

WRIGHT, Leon

Resigned
Owen Road, DissIP22 4ER
Born April 1968
Director
Appointed 15 Jul 2004
Resigned 30 Aug 2018

WRIGHT, Lesley Anne

Resigned
21 Woodside, Darras HallNE20 9JA
Born December 1965
Director
Appointed 15 Jul 2004
Resigned 17 Dec 2008

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 01 Jul 2004
Resigned 15 Jul 2004

Persons with significant control

1

Kingfisher Boulevard, Newcastle Upon TyneNE15 8NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Legacy
18 March 2020
GUARANTEE2GUARANTEE2
Legacy
18 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
11 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
88(2)R88(2)R
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Incorporation Company
1 July 2004
NEWINCIncorporation