Background WavePink WaveYellow Wave

TIBBS & SIMMONS FARM VETS LTD (08382373)

TIBBS & SIMMONS FARM VETS LTD (08382373) is an active UK company. incorporated on 30 January 2013. with registered office in Wrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. TIBBS & SIMMONS FARM VETS LTD has been registered for 13 years. Current directors include BENNETT, Edna Alice Yndestad, SEARLE, Lucy Ann, SIMMONS, Edward John and 1 others.

Company Number
08382373
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
Tibbs And Simmons Farm Vets Ltd, Wrington, BS40 5RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BENNETT, Edna Alice Yndestad, SEARLE, Lucy Ann, 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 & SIMMONS FARM VETS LTD

TIBBS & SIMMONS FARM VETS LTD is an active company incorporated on 30 January 2013 with the registered office located in Wrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. TIBBS & SIMMONS FARM VETS LTD was registered 13 years ago.(SIC: 75000)

Status

active

Active since 13 years ago

Company No

08382373

LTD Company

Age

13 Years

Incorporated 30 January 2013

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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

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

Previous Addresses

9 Chancellors Farm the Pound Redhill Bristol BS40 5TZ
From: 30 January 2013To: 13 August 2021
Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 20
Director Joined
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BENNETT, Edna Alice Yndestad

Active
Chancellors Farm, RedhillBS40 5TZ
Born March 1979
Director
Appointed 01 Jan 2020

SEARLE, Lucy Ann

Active
Chancellors Farm, RedhillBS40 5TZ
Born September 1988
Director
Appointed 01 Jan 2020

SIMMONS, Edward John

Active
Nates Lane, WringtonBS40 5RS
Born June 1978
Director
Appointed 30 Jan 2013

TIBBS, Clare Penelope

Active
Nates Lane, WringtonBS40 5RS
Born October 1965
Director
Appointed 30 Jan 2013

Persons with significant control

1

The Pound, BristolBS40 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
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
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
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
4 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
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2013
NEWINCIncorporation