Background WavePink WaveYellow Wave

VET DIRECT HOLDINGS LIMITED (06746630)

VET DIRECT HOLDINGS LIMITED (06746630) is an active UK company. incorporated on 11 November 2008. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. VET DIRECT HOLDINGS LIMITED has been registered for 17 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
06746630
Status
active
Type
ltd
Incorporated
11 November 2008
Age
17 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
70100, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET DIRECT HOLDINGS LIMITED

VET DIRECT HOLDINGS LIMITED is an active company incorporated on 11 November 2008 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. VET DIRECT HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100, 75000)

Status

active

Active since 17 years ago

Company No

06746630

LTD Company

Age

17 Years

Incorporated 11 November 2008

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 24 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CLOTHCO 08003 LIMITED
From: 11 November 2008To: 5 July 2011
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
Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ
From: 11 November 2008To: 6 March 2015
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Sept 13
New Owner
Nov 17
Owner Exit
Sept 18
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
Loan Cleared
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

WRIGHT, Maureen

Resigned
Battle Hill, HexhamNE46 2EB
Secretary
Appointed 11 Nov 2008
Resigned 01 Nov 2011

WRIGHT, Sue

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Nov 2011
Resigned 30 Aug 2018

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
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 11 Nov 2008
Resigned 30 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018

Mr Leon Wright

Ceased
Owen Road, DissIP22 4ER
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2017
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
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
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 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
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
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
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
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2020
AAAnnual Accounts
Legacy
20 March 2020
PARENT_ACCPARENT_ACC
Legacy
20 March 2020
AGREEMENT2AGREEMENT2
Legacy
20 March 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
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
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
Resolution
22 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Resolution
3 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Administrative Restoration Company
29 November 2010
RT01RT01
Gazette Dissolved Compulsary
29 June 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
21 December 2008
SASA
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Resolution
21 December 2008
RESOLUTIONSResolutions
Resolution
21 December 2008
RESOLUTIONSResolutions
Incorporation Company
11 November 2008
NEWINCIncorporation