Background WavePink WaveYellow Wave

WILLETT HOUSE VETS LIMITED (08482443)

WILLETT HOUSE VETS LIMITED (08482443) is an active UK company. incorporated on 10 April 2013. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WILLETT HOUSE VETS LIMITED has been registered for 12 years. Current directors include CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell.

Company Number
08482443
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
Sidney House, Bury St. Edmunds, IP33 3SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLETT HOUSE VETS LIMITED

WILLETT HOUSE VETS LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WILLETT HOUSE VETS LIMITED was registered 12 years ago.(SIC: 75000)

Status

active

Active since 12 years ago

Company No

08482443

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 29 October 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Sidney House Western Way Bury St. Edmunds, IP33 3SP,

Previous Addresses

138 Kingston Road Staines Middlesex TW18 1BL
From: 10 April 2013To: 19 November 2024
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 16
Loan Secured
Sept 16
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Feb 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHRISTIE, Stephen James

Active
Western Way, Bury St. EdmundsIP33 3SP
Born April 1969
Director
Appointed 05 Jan 2026

FERGUSON, Stephen Wallace

Active
Western Way, Bury St. EdmundsIP33 3SP
Born April 1967
Director
Appointed 05 Jan 2026

SNELLGROVE, Clive Russell

Active
Western Way, Bury St. EdmundsIP33 3SP
Born February 1978
Director
Appointed 20 Feb 2026

CLARKE, Gerard Martin

Resigned
33 Park Avenue, CamberleyGU15 2NG
Born May 1962
Director
Appointed 10 Apr 2013
Resigned 29 Oct 2024

HUNT, Aaron

Resigned
Sandycombe Road, RichmondTW9 3NA
Born August 1972
Director
Appointed 10 Apr 2013
Resigned 29 Oct 2024

MC CORMACK, Ciara Ann, Dr

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born June 1988
Director
Appointed 29 Oct 2024
Resigned 05 Jan 2026

PLUMB, Ian Philip

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born May 1978
Director
Appointed 29 Oct 2024
Resigned 17 Sept 2025

SOBYE, Leigh

Resigned
Lodge Close, Stoke D'AbernonKT11 2SH
Born August 1977
Director
Appointed 10 Apr 2013
Resigned 29 Oct 2024

VERNON, Scott

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born March 1974
Director
Appointed 11 Jun 2025
Resigned 20 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
Kingston Road, Staines-Upon-ThamesTW18 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
South Road, TauntonTA1 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2022
Ceased 30 Nov 2023

Mr Gerard Martin Clarke

Ceased
Kingston Road, StainesTW18 1BL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 29 Mar 2022

Mr Leigh Nigel Sobye

Ceased
Kingston Road, StainesTW18 1BL
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 29 Mar 2022

Mr Aaron Hunt

Ceased
Kingston Road, StainesTW18 1BL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
4 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Incorporation Company
10 April 2013
NEWINCIncorporation