Background WavePink WaveYellow Wave

VETERINARY WASTE SERVICES LIMITED (06077825)

VETERINARY WASTE SERVICES LIMITED (06077825) is an active UK company. incorporated on 1 February 2007. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETERINARY WASTE SERVICES LIMITED has been registered for 19 years. Current directors include GEMMILL, Margaret Lynne, GEMMILL, Oliver.

Company Number
06077825
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GEMMILL, Margaret Lynne, GEMMILL, Oliver
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERINARY WASTE SERVICES LIMITED

VETERINARY WASTE SERVICES LIMITED is an active company incorporated on 1 February 2007 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETERINARY WASTE SERVICES LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

06077825

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 13
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Mar 18
Loan Secured
Jul 18
Owner Exit
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEMMILL, Margaret Lynne

Active
Wood Farm Moreton Road, OngarCM5 0EY
Secretary
Appointed 01 Feb 2007

GEMMILL, Margaret Lynne

Active
Wood Farm Moreton Road, OngarCM5 0EY
Born April 1959
Director
Appointed 01 Feb 2007

GEMMILL, Oliver

Active
Wood Farm, MoretonCM5 0EY
Born March 1986
Director
Appointed 02 Feb 2017

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 01 Feb 2007
Resigned 01 Feb 2007

WALLIS, Matthew James

Resigned
Wood Farm, OngarCM5 0EY
Born August 1977
Director
Appointed 01 Feb 2007
Resigned 02 Feb 2017

WHITE, John William

Resigned
Oak Road, RivenhallCM8 3HG
Born April 1947
Director
Appointed 07 Feb 2013
Resigned 14 Mar 2018

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 01 Feb 2007
Resigned 01 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mrs Margarett Lynne Gemmill

Ceased
Station Road, St. IvesPE27 5BH
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
287Change of Registered Office
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
88(2)R88(2)R
Legacy
2 February 2007
287Change of Registered Office
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Incorporation Company
1 February 2007
NEWINCIncorporation