Company NameDechra Veterinary Products Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number05385888
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameVetxx Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMs Melanie Jane Hall
StatusCurrent
Appointed01 July 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMalcolm Cobb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Malton Close
Monkston
Milton Keynes
Buckinghamshire
MK10 9HR
Director NameJens Ingwerson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleDierctor
Correspondence AddressC F Holbechs Vej 2
St
Kongens Lyngby
Dk2800
Director NameKatrine Dalsgaard Skovly Pedersen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2005(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 2005)
RoleAttorney At Law
Correspondence AddressOrbaekgards Alle 324
Horsholm
Dk-2750
Denmark
Secretary NameKatrine Dalsgaard Skovly Pedersen
NationalityDanish
StatusResigned
Appointed01 July 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2008)
RoleAttorney At Law
Correspondence AddressOrbaekgards Alle 324
Horsholm
Dk-2750
Denmark
Director NameDavid Stuart Hinton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2008)
RoleCEO
Correspondence Address14 Thrifts Walk
Cambridge
Cambridgeshire
CB4 1NR
Director NameSimon David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDechra House Jamage Industrial Estate
Talke Pits
Stoke On Trent
ST7 1XW
Secretary NameZoe Goulding
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2015)
RoleLawyer
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Edwin Thomas William Torr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDechra House Jamage Industrial Estate
Talke Pits
Stoke-On-Trent
Staffordshire
ST7 1XW
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2012(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMrs Suzana Cross
StatusResigned
Appointed02 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitedechra.co.uk
Telephone01939 211200
Telephone regionWem

Location

Registered Address24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

406.1k at €1Dechra Veterinary Products A/s
100.00%
Ordinary

Financials

Year2014
Turnover£51,303,000
Gross Profit£7,542,000
Net Worth£3,585,000
Cash£12,575,000
Current Liabilities£15,839,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 2008Delivered on: 24 January 2008
Satisfied on: 25 May 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee and/or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts buildings fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2005Delivered on: 26 April 2005
Satisfied on: 12 April 2012
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Agent for the Finance Parties

Classification: Guarantee and floating charge
Secured details: All monies due or to become due from the company and by each other principal to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
25 January 2024Full accounts made up to 30 June 2023 (27 pages)
27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 30 June 2022 (24 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 30 June 2021 (24 pages)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 June 2020 (24 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (21 pages)
6 December 2019Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 30 June 2018 (20 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 30 June 2017 (21 pages)
3 July 2017Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page)
3 July 2017Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages)
3 July 2017Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (20 pages)
12 January 2017Full accounts made up to 30 June 2016 (20 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • EUR 406,124
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • EUR 406,124
(4 pages)
10 November 2015Full accounts made up to 30 June 2015 (18 pages)
10 November 2015Full accounts made up to 30 June 2015 (18 pages)
6 November 2015Appointment of Mrs Suzana Cross as a secretary on 2 November 2015 (2 pages)
6 November 2015Appointment of Mrs Suzana Cross as a secretary on 2 November 2015 (2 pages)
6 November 2015Appointment of Mrs Suzana Cross as a secretary on 2 November 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 406,124
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 406,124
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 406,124
(4 pages)
16 January 2015Full accounts made up to 30 June 2014 (18 pages)
16 January 2015Full accounts made up to 30 June 2014 (18 pages)
23 September 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Satisfaction of charge 4 in full (4 pages)
13 May 2014Auditor's resignation (2 pages)
13 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • EUR 406,124
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • EUR 406,124
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • EUR 406,124
(4 pages)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
7 January 2014Full accounts made up to 30 June 2013 (14 pages)
7 January 2014Full accounts made up to 30 June 2013 (14 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • EUR 406,124
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • EUR 406,124
(4 pages)
28 June 2013Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 28 June 2013 (1 page)
23 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
23 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
27 March 2013Full accounts made up to 30 June 2012 (14 pages)
27 March 2013Full accounts made up to 30 June 2012 (14 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 November 2012Appointment of Mr Anthony Gerard Griffin as a director (2 pages)
5 November 2012Appointment of Mr Anthony Gerard Griffin as a director (2 pages)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
31 May 2012Memorandum and Articles of Association (38 pages)
31 May 2012Statement of company's objects (2 pages)
31 May 2012Statement of company's objects (2 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Memorandum and Articles of Association (38 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 30 June 2011 (13 pages)
21 February 2012Full accounts made up to 30 June 2011 (13 pages)
25 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 March 2011Full accounts made up to 30 June 2010 (14 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 30 June 2009 (13 pages)
11 March 2010Full accounts made up to 30 June 2009 (13 pages)
8 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
8 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
8 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
10 February 2010Appointment of Edwin Thomas William Torr as a director (3 pages)
10 February 2010Appointment of Edwin Thomas William Torr as a director (3 pages)
14 May 2009Auditor's resignation (2 pages)
14 May 2009Auditor's resignation (2 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
29 November 2008Company name changed vetxx LTD\certificate issued on 01/12/08 (2 pages)
29 November 2008Company name changed vetxx LTD\certificate issued on 01/12/08 (2 pages)
30 September 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 September 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from the malthouse mill lane scotsgrove thame oxfordshire OX9 3RP (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from the malthouse mill lane scotsgrove thame oxfordshire OX9 3RP (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (3 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Full accounts made up to 31 December 2005 (14 pages)
27 March 2006Return made up to 08/03/06; full list of members (2 pages)
27 March 2006Return made up to 08/03/06; full list of members (2 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
6 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 January 2006Registered office changed on 06/01/06 from: 20-22 bedford row london WC1R 4JS (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 20-22 bedford row london WC1R 4JS (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
8 March 2005Incorporation (19 pages)
8 March 2005Incorporation (19 pages)