DECHRA LIMITED

Register to unlock more data on OkredoRegister

DECHRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513124

Incorporation date

16/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon09/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
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 Milton James Mccann 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 icon03/06/2025
Registration of charge 045131240006, created on 2025-05-27
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon10/04/2025
Termination of appointment of Paul Nicholas Sandland as a director on 2025-03-31
dot icon10/04/2025
Appointment of Mr Ajay Gandhi as a director on 2025-04-09
dot icon18/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon18/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon18/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon18/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon28/01/2025
Satisfaction of charge 045131240005 in full
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon03/07/2024
Appointment of Mr Jesper Due Nordengaard as a director on 2024-06-26
dot icon10/06/2024
Appointment of Mr Milton James Mccann 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 icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon08/05/2024
Registration of charge 045131240005, created on 2024-04-29
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 icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon09/12/2022
Full accounts made up to 2022-06-30
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon24/11/2021
Full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no 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 icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon07/01/2020
Full accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of Mr Paul Nicholas Sandland as a director on 2019-12-03
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon09/04/2019
Termination of appointment of Richard John Cotton as a director on 2019-04-03
dot icon16/11/2018
Full accounts made up to 2018-06-30
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
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 icon13/12/2017
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon03/07/2017
Appointment of Ms Melanie Jane Hall as a secretary on 2017-07-01
dot icon03/07/2017
Termination of appointment of Suzana Cross as a secretary on 2017-07-01
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 icon07/11/2016
Resolutions
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
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 icon24/05/2016
Register(s) moved to registered inspection location 24 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon10/11/2015
Full accounts made up to 2015-06-30
dot icon06/11/2015
Appointment of Mrs Suzana Cross as a secretary on 2015-11-02
dot icon05/10/2015
Auditor's resignation
dot icon05/10/2015
Auditor's resignation
dot icon17/08/2015
Annual return made up to 2015-08-16 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 icon23/02/2015
Full accounts made up to 2014-06-30
dot icon29/10/2014
Appointment of Mr Anthony Gerard Griffin as a director on 2014-10-29
dot icon23/09/2014
Satisfaction of charge 3 in full
dot icon23/09/2014
Satisfaction of charge 4 in full
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon18/08/2014
Register(s) moved to registered office address Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2RW
dot icon13/05/2014
Auditor's resignation
dot icon12/05/2014
Auditor's resignation
dot icon24/04/2014
Register(s) moved to registered inspection location
dot icon24/04/2014
Register inspection address has been changed
dot icon23/04/2014
Registered office address changed from Dechra House Jamage Industrial Estate, Talke Pits, Stoke on Trent ST7 1XW on 2014-04-23
dot icon03/02/2014
Termination of appointment of Edwin Torr as a director
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon22/04/2013
Appointment of Anne-Francoise Nesmes as a director
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon01/11/2012
Termination of appointment of Simon Evans as a director
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon31/05/2012
Statement of company's objects
dot icon31/05/2012
Resolutions
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-06-30
dot icon10/12/2010
Appointment of Mr Edwin Thomas William Torr as a director
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Ian David Page on 2010-03-01
dot icon16/08/2010
Director's details changed for Simon David Evans on 2010-03-01
dot icon16/08/2010
Secretary's details changed for Zoe Goulding on 2010-03-01
dot icon20/12/2009
Full accounts made up to 2009-06-30
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon16/02/2009
Full accounts made up to 2008-06-30
dot icon05/12/2008
Secretary's change of particulars / zoe bamford / 01/12/2008
dot icon12/09/2008
Return made up to 16/08/08; full list of members
dot icon03/07/2008
Ad 30/06/08\gbp si 608@1=608\gbp ic 1000/1608\
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon29/02/2008
Secretary's change of particulars / zoe bamford / 08/02/2008
dot icon18/12/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
New secretary appointed
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Nc inc already adjusted 03/11/06
dot icon17/11/2006
Ad 03/11/06--------- £ si 998@1=998 £ ic 2/1000
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon15/09/2006
Return made up to 16/08/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon16/09/2005
Return made up to 16/08/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-06-30
dot icon16/09/2004
Return made up to 16/08/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 16/08/03; full list of members
dot icon14/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Certificate of change of name
dot icon18/12/2002
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon12/12/2002
Secretary resigned;director resigned
dot icon12/12/2002
Director resigned
dot icon16/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesmes, Anne-Francoise
Director
22/04/2013 - 29/07/2016
15
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/08/2002 - 05/12/2002
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
16/08/2002 - 05/12/2002
1754
Torr, Edwin Thomas William
Director
03/12/2010 - 31/01/2014
8
Page, Ian David
Director
05/12/2002 - 10/06/2024
26

Persons with Significant Control

0

No PSC data available.

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 LIMITED

DECHRA LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2RW. 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 LIMITED?

toggle

DECHRA LIMITED is currently Active. It was registered on 16/08/2002 .

Where is DECHRA LIMITED located?

toggle

DECHRA LIMITED is registered at Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2RW.

What does DECHRA LIMITED do?

toggle

DECHRA LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for DECHRA LIMITED?

toggle

The latest filing was on 09/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.