Background WavePink WaveYellow Wave

WILBURY VETERINARY SERVICES LIMITED (07370164)

WILBURY VETERINARY SERVICES LIMITED (07370164) is an active UK company. incorporated on 8 September 2010. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WILBURY VETERINARY SERVICES LIMITED has been registered for 15 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
07370164
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
Friars Gate, 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
W

WILBURY VETERINARY SERVICES LIMITED

WILBURY VETERINARY SERVICES LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WILBURY VETERINARY SERVICES LIMITED was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07370164

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 12/12

Up to Date

5 months left

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 13 December 2023 - 12 December 2024(13 months)
Type: Dormant

Next Due

Due by 12 September 2026
Period: 13 December 2024 - 12 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

20 Wilbury Avenue Hove Sussex BN3 6HR
From: 8 September 2010To: 18 September 2025
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Nov 10
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Capital Update
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROOKER, Laura Jane

Active
1011 Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 19 Sept 2023

HERRING, Alice Elizabeth

Active
1011 Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
1011 Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

CONNELL, Saskia Turner

Resigned
Wilbury Avenue, HoveBN3 6HR
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

GREENWOOD, Anne

Resigned
Wilbury Avenue, HoveBN3 6HR
Born October 1965
Director
Appointed 08 Sept 2010
Resigned 12 Dec 2022

HAGGIS, Peter David Irving

Resigned
Wilbury Avenue, HoveBN3 6HR
Born December 1965
Director
Appointed 08 Sept 2010
Resigned 12 Dec 2022

HENDRICKSON, Julia

Resigned
Wilbury Avenue, HoveBN3 6HR
Born April 1974
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2025

REIDY, Ray Andrew

Resigned
Wilbury Avenue, HoveBN3 6HR
Born October 1969
Director
Appointed 12 Dec 2022
Resigned 19 May 2023

WALKER, David John

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Wilbury Avenue, HoveBN3 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022

Ms Anne Greenwood

Ceased
Wilbury Avenue, HoveBN3 6HR
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2022

Mr Peter David Irving Haggis

Ceased
Wilbury Avenue, HoveBN3 6HR
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
17 September 2025
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 April 2023
SH19Statement of Capital
Legacy
20 April 2023
SH20SH20
Legacy
20 April 2023
CAP-SSCAP-SS
Resolution
20 April 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
22 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Move Registers To Sail Company
26 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 September 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Incorporation Company
8 September 2010
NEWINCIncorporation