DECHRA FINANCE LIMITED

Register to unlock more data on OkredoRegister

DECHRA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09129928

Incorporation date

14/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire CW9 7UACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2014)
dot icon31/03/2026
Termination of appointment of Melanie Jane Hall as a secretary on 2026-03-31
dot icon31/03/2026
Termination of appointment of Jonathan David Lang as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Thomas James Bannister as a secretary on 2026-03-31
dot icon09/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/04/2025
Termination of appointment of Paul Nicholas Sandland as a director on 2025-03-31
dot icon31/01/2025
Registration of charge 091299280002, created on 2025-01-22
dot icon28/01/2025
Satisfaction of charge 091299280001 in full
dot icon09/09/2024
Registration of charge 091299280001, created on 2024-09-02
dot icon29/07/2024
Change of details for Dechra Pharmaceuticals Plc as a person with significant control on 2024-01-19
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon03/07/2024
Appointment of Mr Jesper Due Nordengaard as a director on 2024-06-26
dot icon10/06/2024
Appointment of Mr Jonathan David Lang as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Ian David Page as a director on 2024-06-10
dot icon25/01/2024
Full accounts made up to 2023-06-30
dot icon27/11/2023
Termination of appointment of Anthony Gerard Griffin as a director on 2023-11-27
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Solvency Statement dated 22/02/23
dot icon22/02/2023
Statement by Directors
dot icon22/02/2023
Statement of capital on 2023-02-22
dot icon20/02/2023
Second filing of Confirmation Statement dated 2022-07-14
dot icon12/02/2023
Statement of capital on 2023-02-13
dot icon09/12/2022
Full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon20/05/2022
Statement by Directors
dot icon20/05/2022
Solvency Statement dated 17/05/22
dot icon20/05/2022
Resolutions
dot icon19/05/2022
Statement of capital on 2022-05-20
dot icon24/11/2021
Full accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon05/05/2021
Director's details changed for Mr Anthony Gerard Griffin on 2021-04-28
dot icon19/01/2021
Full accounts made up to 2020-06-30
dot icon24/12/2020
Resolutions
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon07/01/2020
Full accounts made up to 2019-06-30
dot icon06/12/2019
Appointment of Mr Paul Nicholas Sandland as a director on 2019-12-05
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon09/04/2019
Appointment of Mr Anthony Gerard Griffin as a director on 2019-04-04
dot icon09/04/2019
Termination of appointment of Richard John Cotton as a director on 2019-04-03
dot icon19/11/2018
Second filing of Confirmation Statement dated 14/07/2018
dot icon15/11/2018
Full accounts made up to 2018-06-30
dot icon29/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-13
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon16/01/2018
Full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon03/07/2017
Appointment of Ms Melanie Jane Hall as a secretary on 2017-07-01
dot icon09/06/2017
Statement of capital on 2017-06-09
dot icon24/05/2017
Statement by Directors
dot icon24/05/2017
Solvency Statement dated 11/05/17
dot icon24/05/2017
Resolutions
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Appointment of Mr Richard John Cotton as a director on 2017-01-03
dot icon04/01/2017
Termination of appointment of Suzana Cross as a director on 2017-01-03
dot icon01/08/2016
Termination of appointment of Anne-Francoise Nesmes as a director on 2016-07-29
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon12/07/2016
Appointment of Mrs Suzana Cross as a director on 2016-07-12
dot icon29/06/2016
Director's details changed for Ms Anne-Francoise Nesmes on 2016-06-10
dot icon10/11/2015
Full accounts made up to 2015-06-30
dot icon05/10/2015
Auditor's resignation
dot icon05/10/2015
Auditor's resignation
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Zoe Goulding as a secretary on 2015-05-18
dot icon18/03/2015
Director's details changed for Anne-Francoise Nesmes on 2015-03-18
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon05/08/2014
Resolutions
dot icon05/08/2014
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon14/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Ian David
Director
14/07/2014 - 10/06/2024
26
Griffin, Anthony Gerard
Director
04/04/2019 - 27/11/2023
10
Lang, Jonathan David
Director
10/06/2024 - 31/03/2026
3
Gandhi, Ajay
Director
05/03/2025 - Present
14
Hall, Melanie Jane
Secretary
01/07/2017 - 31/03/2026
-

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 DECHRA FINANCE LIMITED

DECHRA FINANCE LIMITED is an(a) Active company incorporated on 14/07/2014 with the registered office located at 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire CW9 7UA. There are currently 3 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 DECHRA FINANCE LIMITED?

toggle

DECHRA FINANCE LIMITED is currently Active. It was registered on 14/07/2014 .

Where is DECHRA FINANCE LIMITED located?

toggle

DECHRA FINANCE LIMITED is registered at 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire CW9 7UA.

What does DECHRA FINANCE LIMITED do?

toggle

DECHRA FINANCE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DECHRA FINANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Melanie Jane Hall as a secretary on 2026-03-31.