ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)

Register to unlock more data on OkredoRegister

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936225

Incorporation date

05/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincs NG31 6RECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1985)
dot icon18/03/2026
Termination of appointment of Ian Stuart Paton as a director on 2026-03-03
dot icon18/03/2026
Director's details changed for Ms Sophie Elizabeth Smith on 2026-03-03
dot icon18/03/2026
Appointment of Mr Mark Samuel Brady as a director on 2026-03-03
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/08/2025
Appointment of Mr Mark William Little as a director on 2025-07-30
dot icon03/07/2025
Director's details changed for Mr Andrew William Rettie on 2025-06-23
dot icon03/07/2025
Termination of appointment of Mark Samuel Brady as a director on 2025-06-23
dot icon03/07/2025
Termination of appointment of William Allan Bain as a director on 2025-06-23
dot icon09/06/2025
Appointment of Ms Sophie Elizabeth Smith as a director on 2025-06-03
dot icon06/06/2025
Termination of appointment of Desmond Ferguson as a director on 2025-06-03
dot icon06/06/2025
Appointment of Mr Alan Gordon King as a director on 2025-06-03
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/02/2023
Appointment of Mr Mark Samuel Brady as a director on 2023-01-22
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon12/05/2021
Termination of appointment of Mark Lowden as a director on 2021-05-03
dot icon12/05/2021
Termination of appointment of Sophie Elizabeth Smith as a director on 2021-03-09
dot icon16/01/2021
Micro company accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon18/03/2020
Appointment of Ms Ruth Anne Hatton as a director on 2020-01-14
dot icon18/03/2020
Appointment of Mr Ian Stuart Paton as a director on 2020-01-14
dot icon17/03/2020
Termination of appointment of Philip Russell Williams as a director on 2020-01-14
dot icon17/03/2020
Termination of appointment of Richard Martyn Channon as a director on 2020-01-14
dot icon17/03/2020
Termination of appointment of Craig Smith as a director on 2020-01-14
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon12/02/2019
Termination of appointment of David Paul Taylor as a director on 2019-01-15
dot icon12/02/2019
Appointment of Ms Sophie Elizabeth Smith as a director on 2019-01-15
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/03/2018
Termination of appointment of Chris Hamilton as a director on 2018-03-13
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/05/2017
Register inspection address has been changed from Belmesthorpe Grange Newstead Lane Belmesthorpe Stamford Lincolnshire PE9 4JJ England to Hill Top Farm Melton Road Long Clawson Melton Mowbray LE14 4NR
dot icon03/05/2017
Registered office address changed from Artichoke House 11 Artichoke House 11 Swinegate Grantham Lincs NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincs NG31 6RE on 2017-05-03
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Appointment of Mr Bryan John Lovegrove as a secretary on 2016-04-26
dot icon26/04/2016
Termination of appointment of Ian Murray Scott as a secretary on 2016-04-26
dot icon05/04/2016
Annual return made up to 2016-04-05 no member list
dot icon22/01/2016
Appointment of Mr Desmond Ferguson as a director on 2016-01-18
dot icon22/01/2016
Appointment of Mr Craig Smith as a director on 2016-01-18
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/07/2015
Appointment of Mr William Allan Bain as a director on 2015-07-07
dot icon03/07/2015
Termination of appointment of Alan Gordon King as a director on 2015-07-02
dot icon01/05/2015
Termination of appointment of John Douglas Rees as a director on 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-05 no member list
dot icon05/03/2015
Termination of appointment of Ian Mckay Mennie as a director on 2015-03-05
dot icon10/02/2015
Appointment of Mr Alun Edwards as a director on 2015-01-26
dot icon29/01/2015
Appointment of Mr Rod Jones as a director on 2015-01-26
dot icon29/01/2015
Appointment of Mr Mark Edward Proctor as a director on 2015-01-26
dot icon29/01/2015
Appointment of Mr Mark Lowden as a director on 2015-01-26
dot icon29/01/2015
Termination of appointment of Elizabeth Mary Phillips as a director on 2015-01-26
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/04/2014
Annual return made up to 2014-04-05 no member list
dot icon27/03/2014
Termination of appointment of Matthew Sillifant as a director
dot icon27/03/2014
Termination of appointment of Mark Platts as a director
dot icon30/01/2014
Termination of appointment of Wendy Kett as a director
dot icon30/01/2014
Appointment of Mr Mark Platts as a director
dot icon30/01/2014
Appointment of Mr Martin Howard Wood Balmer as a director
dot icon30/01/2014
Termination of appointment of Karen Bevan as a director
dot icon21/10/2013
Termination of appointment of Anthony Slinger as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Registered office address changed from 1 West Street Business Park West Street Stamford Lincs PE9 2PL on 2013-06-19
dot icon06/04/2013
Annual return made up to 2013-04-05 no member list
dot icon24/01/2013
Appointment of Mr Matthew Sillifant as a director
dot icon24/01/2013
Appointment of Mr Trevor Stuart Frost as a director
dot icon24/01/2013
Appointment of Mr Chris Hamilton as a director
dot icon24/01/2013
Termination of appointment of Malcolm Jesson as a director
dot icon24/01/2013
Termination of appointment of Charles Behrens as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Termination of appointment of Sophie Bell as a director
dot icon09/04/2012
Annual return made up to 2012-04-05 no member list
dot icon31/01/2012
Appointment of Mr Jonathan Christopher Robinson as a director
dot icon20/01/2012
Appointment of Mrs Sophie Elizabeth Bell as a director
dot icon19/01/2012
Appointment of Mr Nick Burford as a director
dot icon19/01/2012
Termination of appointment of David Beach as a director
dot icon19/01/2012
Termination of appointment of Trevor Frost as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-05 no member list
dot icon07/04/2011
Register(s) moved to registered inspection location
dot icon07/04/2011
Register inspection address has been changed
dot icon08/02/2011
Appointment of Mr Geoffrey Raymond Hubbuck as a director
dot icon03/02/2011
Termination of appointment of Kevin Shaw as a director
dot icon03/02/2011
Termination of appointment of Michael Hempstead as a director
dot icon07/12/2010
Director's details changed for Richard Martyn Channon on 2010-12-07
dot icon06/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-04-05 no member list
dot icon29/06/2010
Director's details changed for Mr David Ian Beach on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Malcolm John Jesson on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Anthony Arthur Slinger on 2010-01-01
dot icon29/06/2010
Director's details changed for John Douglas Rees on 2010-01-01
dot icon29/06/2010
Director's details changed for Richard Martyn Channon on 2010-01-01
dot icon29/06/2010
Director's details changed for Miss Wendy Anne Kett on 2010-01-01
dot icon29/06/2010
Director's details changed for David Paul Taylor on 2010-01-01
dot icon29/06/2010
Director's details changed for Michael John Hempstead on 2010-01-01
dot icon29/06/2010
Director's details changed for Mrs Karen Brenda Bevan on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Adam Bruce Holden on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Kevin Shaw on 2010-01-01
dot icon29/06/2010
Director's details changed for Elizabeth Mary Phillips on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Philip Russell Williams on 2010-01-01
dot icon25/06/2010
Registered office address changed from No 1 West Street Stamford Lincolnshire PE9 2PL United Kingdom on 2010-06-25
dot icon17/02/2010
Appointment of Mr Alan Gordon King as a director
dot icon26/01/2010
Appointment of Mr Trevor Stuart Frost as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Annual return made up to 05/04/09
dot icon06/04/2009
Appointment terminated director robert welch
dot icon05/02/2009
Director appointed mr malcolm john jesson
dot icon03/02/2009
Director appointed mr andrew mcguinness cairns
dot icon02/02/2009
Appointment terminated director john king
dot icon02/02/2009
Appointment terminated director phillip holden
dot icon02/02/2009
Director appointed mr charles william dalrymple behrens
dot icon02/02/2009
Director appointed mr david ian beach
dot icon02/02/2009
Director appointed mr adam bruce holden
dot icon02/02/2009
Director appointed mr anthony arthur slinger
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Annual return made up to 05/04/08
dot icon15/05/2008
Director appointed miss wendy anne kett
dot icon15/05/2008
Director appointed mrs karen brenda bevan
dot icon15/05/2008
Registered office changed on 15/05/2008 from the guildhall framlington woodbridge suffolk IP13 9AZ
dot icon15/05/2008
Director appointed mr kevin shaw
dot icon15/05/2008
Director appointed mr philip russell williams
dot icon14/05/2008
Appointment terminated director george stappard
dot icon14/05/2008
Appointment terminated director antony harris
dot icon05/10/2007
Accounts for a small company made up to 2007-04-30
dot icon12/09/2007
Annual return made up to 05/04/07
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned
dot icon01/06/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon05/12/2006
Accounts for a small company made up to 2006-04-30
dot icon20/04/2006
Annual return made up to 05/04/06
dot icon20/04/2006
Director resigned
dot icon22/02/2006
Accounts for a small company made up to 2005-04-30
dot icon12/04/2005
Annual return made up to 05/04/05
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon02/12/2004
Accounts for a small company made up to 2004-04-30
dot icon14/04/2004
Annual return made up to 05/04/04
dot icon25/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon14/11/2003
Accounts for a small company made up to 2003-04-30
dot icon07/06/2003
Annual return made up to 05/04/03
dot icon28/03/2003
Auditor's resignation
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon02/01/2003
Accounts for a small company made up to 2002-04-30
dot icon30/04/2002
Director resigned
dot icon12/04/2002
Annual return made up to 05/04/02
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon31/10/2001
Accounts for a small company made up to 2001-04-30
dot icon30/04/2001
Annual return made up to 05/04/01
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 2000-04-30
dot icon05/05/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Annual return made up to 05/04/00
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon21/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon10/05/1999
Annual return made up to 05/04/99
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1998-04-30
dot icon27/05/1998
Annual return made up to 05/04/98
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon14/11/1997
Full accounts made up to 1997-04-30
dot icon23/04/1997
Annual return made up to 05/04/97
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon07/02/1997
Memorandum and Articles of Association
dot icon08/11/1996
Full accounts made up to 1996-04-30
dot icon04/04/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Annual return made up to 05/04/96
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon05/03/1996
Resolutions
dot icon17/10/1995
Full accounts made up to 1995-04-30
dot icon28/04/1995
New director appointed
dot icon28/04/1995
Annual return made up to 05/04/95
dot icon30/03/1995
Registered office changed on 30/03/95 from: 41 barrack square martlesham heath ipswich IP5 7RF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-04-30
dot icon03/05/1994
New director appointed
dot icon03/05/1994
Annual return made up to 05/04/94
dot icon02/12/1993
Full accounts made up to 1993-04-30
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon16/06/1993
Annual return made up to 05/04/93
dot icon31/10/1992
Full accounts made up to 1992-04-30
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
Annual return made up to 05/04/92
dot icon17/12/1991
Full accounts made up to 1991-04-30
dot icon13/06/1991
Director resigned;new director appointed
dot icon26/04/1991
Annual return made up to 05/04/91
dot icon11/10/1990
Full accounts made up to 1990-04-30
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Annual return made up to 01/03/90
dot icon27/11/1989
Accounting reference date shortened from 04/08 to 30/04
dot icon27/10/1989
Full accounts made up to 1989-04-30
dot icon25/09/1989
Director resigned;new director appointed
dot icon21/09/1989
Director resigned
dot icon21/09/1989
Annual return made up to 08/09/89
dot icon08/09/1989
New director appointed
dot icon21/08/1989
Full accounts made up to 1988-08-04
dot icon06/05/1988
Director resigned;new director appointed
dot icon06/05/1988
Director resigned;new director appointed
dot icon06/05/1988
New director appointed
dot icon04/05/1988
Full accounts made up to 1987-08-04
dot icon04/05/1988
Annual return made up to 16/03/88
dot icon29/04/1988
Registered office changed on 29/04/88 from: 111 high street tonbridge kent TN9 1DL
dot icon03/11/1987
New director appointed
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon26/08/1987
Director resigned
dot icon18/06/1987
New director appointed
dot icon18/06/1987
Director resigned
dot icon18/06/1987
31/03/87 nsc
dot icon14/05/1987
Resolutions
dot icon01/05/1987
Full accounts made up to 1986-08-04
dot icon13/02/1987
Accounting reference date shortened from 31/03 to 04/08
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Annual return made up to 20/03/86
dot icon18/09/1986
Director resigned;new director appointed
dot icon05/08/1985
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
227.14K
-
0.00
-
-
2022
1
178.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mennie, Ian Mckay
Director
17/01/2005 - 04/03/2015
4
Mr Matthew William Sillifant
Director
20/01/2013 - 17/03/2014
7
Cairns, Andrew Mcguinness
Director
21/01/2009 - Present
5
Harris, Antony Guy David Bloxam
Director
22/01/2002 - 20/02/2008
5
Lewis, Gwyn Stobart
Director
17/01/1994 - 27/01/1997
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) is an(a) Active company incorporated on 05/08/1985 with the registered office located at Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincs NG31 6RE. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)?

toggle

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) is currently Active. It was registered on 05/08/1985 .

Where is ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) located?

toggle

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) is registered at Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincs NG31 6RE.

What does ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) do?

toggle

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Ian Stuart Paton as a director on 2026-03-03.