DECHRA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DECHRA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05008503

Incorporation date

07/01/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich CW9 7UACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Solvency Statement dated 19/03/26
dot icon23/03/2026
Statement by Directors
dot icon23/03/2026
Statement of capital on 2026-03-23
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 icon12/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon10/04/2025
Termination of appointment of Paul Nicholas Sandland as a director on 2025-03-31
dot icon28/01/2025
Satisfaction of charge 050085030003 in full
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon29/07/2024
Change of details for Dechra Pharmaceuticals Plc as a person with significant control on 2024-01-19
dot icon03/07/2024
Appointment of Mr Jesper Due Nordengaard as a director on 2024-06-26
dot icon10/06/2024
Appointment of Ms Melanie Jane Hall 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 icon08/05/2024
Registration of charge 050085030003, created on 2024-04-29
dot icon25/01/2024
Full accounts made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon27/11/2023
Termination of appointment of Anthony Gerard Griffin as a director on 2023-11-27
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon09/12/2022
Full accounts made up to 2022-06-30
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon24/11/2021
Full accounts made up to 2021-06-30
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 icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon07/01/2020
Full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon06/12/2019
Appointment of Mr Paul Nicholas Sandland as a director on 2019-12-05
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 icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon19/11/2018
Full accounts made up to 2018-06-30
dot icon16/11/2018
Appointment of Miss Melanie Jane Hall as a secretary on 2018-11-16
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon17/01/2018
Full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon13/12/2017
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
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 icon07/11/2016
Resolutions
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon01/08/2016
Termination of appointment of Anne-Francoise Nesmes as a director on 2016-07-29
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 icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
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 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 icon16/01/2015
Full accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon23/09/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Auditor's resignation
dot icon09/05/2014
Auditor's resignation
dot icon03/02/2014
Termination of appointment of Edwin Torr as a director
dot icon07/01/2014
Accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon14/05/2013
Appointment of Anne-Francoise Nesmes as a director
dot icon18/04/2013
Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 2013-04-18
dot icon27/03/2013
Accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Ian David Page on 2013-01-01
dot icon07/01/2013
Secretary's details changed for Zoe Goulding on 2013-01-01
dot icon30/10/2012
Termination of appointment of Simon Evans as a director
dot icon24/08/2012
Resolutions
dot icon24/08/2012
Redenomination of shares. Statement of capital 2012-08-09
dot icon24/08/2012
Particulars of variation of rights attached to shares
dot icon24/08/2012
Change of share class name or designation
dot icon26/07/2012
Redenomination of shares. Statement of capital 2012-06-27
dot icon18/07/2012
Particulars of variation of rights attached to shares
dot icon18/07/2012
Change of share class name or designation
dot icon18/07/2012
Resolutions
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2012
Accounts made up to 2011-06-30
dot icon09/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-07
dot icon31/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon16/01/2012
Redenomination of shares. Statement of capital 2011-12-22
dot icon16/01/2012
Particulars of variation of rights attached to shares
dot icon16/01/2012
Resolutions
dot icon16/01/2012
Change of share class name or designation
dot icon25/11/2011
Redenomination of shares. Statement of capital 2011-11-04
dot icon25/11/2011
Particulars of variation of rights attached to shares
dot icon25/11/2011
Change of share class name or designation
dot icon25/11/2011
Resolutions
dot icon15/07/2011
Change of share class name or designation
dot icon15/07/2011
Particulars of variation of rights attached to shares
dot icon15/07/2011
Redenomination of shares. Statement of capital 2011-06-30
dot icon15/07/2011
Resolutions
dot icon25/03/2011
Accounts made up to 2010-06-30
dot icon02/02/2011
Redenomination of shares. Statement of capital 2010-12-31
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Particulars of variation of rights attached to shares
dot icon02/02/2011
Change of share class name or designation
dot icon02/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon14/12/2010
Appointment of Mr Edwin Thomas William Torr as a director
dot icon10/08/2010
Redenomination of shares. Statement of capital 2010-06-30
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Change of share class name or designation
dot icon10/08/2010
Resolutions
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon27/01/2010
Resolutions
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon20/12/2009
Accounts made up to 2009-06-30
dot icon16/02/2009
Accounts made up to 2008-06-30
dot icon13/01/2009
Return made up to 07/01/09; full list of members
dot icon05/12/2008
Secretary's change of particulars / zoe bamford / 01/12/2008
dot icon17/04/2008
Accounts made up to 2007-06-30
dot icon29/02/2008
Secretary's change of particulars / zoe bamford / 08/02/2008
dot icon10/01/2008
Return made up to 07/01/08; full list of members
dot icon18/12/2007
Particulars of mortgage/charge
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
New secretary appointed
dot icon04/05/2007
Accounts made up to 2006-06-30
dot icon19/01/2007
Return made up to 07/01/07; full list of members
dot icon19/01/2006
Return made up to 07/01/06; full list of members
dot icon11/11/2005
Accounts made up to 2005-06-30
dot icon12/07/2005
Ad 28/06/05--------- £ si 35035530@1=35035530 £ ic 4/35035534
dot icon14/01/2005
Return made up to 07/01/05; full list of members
dot icon28/04/2004
Nc inc already adjusted 05/04/04
dot icon19/04/2004
Memorandum and Articles of Association
dot icon19/04/2004
Ad 02/04/04--------- £ si 2@1=2 £ ic 2/4
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon08/04/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon08/04/2004
Registered office changed on 08/04/04 from: po box 55 7 spa road london SE16 3QQ
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Secretary resigned
dot icon06/04/2004
Memorandum and Articles of Association
dot icon30/03/2004
Certificate of change of name
dot icon07/01/2004
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
07/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Anthony Gerard
Director
04/04/2019 - 27/11/2023
10
Gandhi, Ajay
Director
05/03/2025 - Present
14
Nordengaard, Jesper Due
Director
26/06/2024 - Present
14
Sandland, Paul Nicholas
Director
05/12/2019 - 31/03/2025
14
Page, Ian David
Director
30/03/2004 - 10/06/2024
26

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 INVESTMENTS LIMITED

DECHRA INVESTMENTS LIMITED is an(a) Active company incorporated on 07/01/2004 with the registered office located at 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich 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 INVESTMENTS LIMITED?

toggle

DECHRA INVESTMENTS LIMITED is currently Active. It was registered on 07/01/2004 .

Where is DECHRA INVESTMENTS LIMITED located?

toggle

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

What does DECHRA INVESTMENTS LIMITED do?

toggle

DECHRA INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DECHRA INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Resolutions.