Background WavePink WaveYellow Wave

WESTMORLAND VETERINARY SERVICES (PETS) LIMITED (09492004)

WESTMORLAND VETERINARY SERVICES (PETS) LIMITED (09492004) is an active UK company. incorporated on 16 March 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTMORLAND VETERINARY SERVICES (PETS) LIMITED has been registered for 11 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09492004
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
The Chocolate Factory Somerdale, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMORLAND VETERINARY SERVICES (PETS) LIMITED

WESTMORLAND VETERINARY SERVICES (PETS) LIMITED is an active company incorporated on 16 March 2015 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTMORLAND VETERINARY SERVICES (PETS) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09492004

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

The Chocolate Factory Somerdale Keynsham Bristol, BS31 2AU,

Previous Addresses

Riverside Business Park Natland Road Kendal Cumbria LA9 7SX United Kingdom
From: 16 March 2015To: 24 December 2018
Timeline

20 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 16
Loan Secured
Mar 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Cleared
Dec 18
Director Joined
Sept 19
Director Left
Oct 19
Owner Exit
Nov 19
Director Joined
Jan 20
Share Issue
Feb 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Somerdale, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Somerdale, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

DAVIS, Amanda Jane

Resigned
Somerdale, BristolBS31 2AU
Born December 1968
Director
Appointed 19 Dec 2018
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Somerdale, BristolBS31 2AU
Born November 1962
Director
Appointed 19 Dec 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Somerdale, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

KING, Jane Anne

Resigned
Danes Road, KendalLA8 9PW
Born July 1964
Director
Appointed 16 Mar 2015
Resigned 31 Jan 2016

KNIGHT, Richard John

Resigned
Greenhead Farm, MilnthorpeLA7 7NG
Born March 1972
Director
Appointed 16 Mar 2015
Resigned 19 Dec 2018

SAPSFORD, Benjamin Patrick

Resigned
Main Street, CarnforthLA6 1AX
Born March 1978
Director
Appointed 16 Mar 2015
Resigned 19 Dec 2018

WINNARD, John Gerard

Resigned
Newbiggin, CarnforthLA6 2PL
Born April 1968
Director
Appointed 16 Mar 2015
Resigned 19 Dec 2018

Persons with significant control

5

1 Active
4 Ceased
Somerdale, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 19 Dec 2018

Mr Richard John Knight

Ceased
Natland Road, KendalLA9 7SX
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr John Gerard Winnard

Ceased
Natland Road, KendalLA9 7SX
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Benjamin Patrick Sapsford

Ceased
Natland Road, KendalLA9 7SX
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Resolution
15 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
31 May 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2015
NEWINCIncorporation