Background WavePink WaveYellow Wave

TIBBS AND SIMMONS LIMITED (06070408)

TIBBS AND SIMMONS LIMITED (06070408) is an active UK company. incorporated on 26 January 2007. with registered office in Wrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. TIBBS AND SIMMONS LIMITED has been registered for 19 years. Current directors include SIMMONS, Edward John, TIBBS, Clare Penelope.

Company Number
06070408
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Tibbs And Simmons Ltd, Wrington, BS40 5RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
SIMMONS, Edward John, TIBBS, Clare Penelope
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBBS AND SIMMONS LIMITED

TIBBS AND SIMMONS LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Wrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. TIBBS AND SIMMONS LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

06070408

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

PEPPERTREND LIMITED
From: 26 January 2007To: 19 February 2007
Contact
Address

Tibbs And Simmons Ltd Nates Lane Wrington, BS40 5RS,

Previous Addresses

Tibbs and Simmons Farm Vets Ltd Nates Lane Wrington Bristol BS40 5RS United Kingdom
From: 13 August 2021To: 10 December 2021
Tibbs and Simmons Farm Vets Ltd Nates Lane Wrington Bristol BS40 5RS United Kingdom
From: 13 August 2021To: 13 August 2021
9 Chancellors Pound Redhill Bristol BS40 5TZ
From: 6 May 2010To: 13 August 2021
Bridge House, Parkhill Road Torquay Devon TQ1 2AL
From: 26 January 2007To: 6 May 2010
Timeline

2 key events • 2007 - 2009

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Nov 09
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TIBBS, Clare Penelope

Active
Nates Lane, WringtonBS40 5RS
Secretary
Appointed 08 Feb 2007

SIMMONS, Edward John

Active
Nates Lane, WringtonBS40 5RS
Born June 1978
Director
Appointed 08 Feb 2007

TIBBS, Clare Penelope

Active
Nates Lane, WringtonBS40 5RS
Born October 1965
Director
Appointed 08 Feb 2007

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Applegarth, WinscombeBS25 1LZ
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 08 Feb 2007

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 26 Jan 2007
Resigned 08 Feb 2007

Persons with significant control

2

Mr Ed Simmons

Active
Nates Lane, WringtonBS40 5RS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017

Mrs Clare Penelope Tibbs

Active
Nates Lane, WringtonBS40 5RS
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2019
CC04CC04
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
31 March 2007
225Change of Accounting Reference Date
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2007
287Change of Registered Office
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation