Company NameDechra Finance Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number09129928
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMs Melanie Jane Hall
StatusCurrent
Appointed01 July 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameZoe Goulding
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Suzana Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2016(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Contact

Websitewww.dechra.com

Location

Registered Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

19 January 2021Full accounts made up to 30 June 2020 (16 pages)
24 December 2020Resolutions
  • RES14 ‐ £18,265,544 capitalised 03/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All matters transacted by company in respect of allotment of shares and of bonus issue approved; dechra pharmaceuticals PLC waives any right to receive bonus issue shares 03/12/2020
(3 pages)
14 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • EUR 130,468,182
(3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (18 pages)
6 December 2019Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
9 April 2019Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages)
19 November 2018Second filing of Confirmation Statement dated 14/07/2018 (13 pages)
15 November 2018Full accounts made up to 30 June 2018 (16 pages)
29 October 2018Second filing of a statement of capital following an allotment of shares on 13 February 2018
  • EUR 112,202,638
(7 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 19/11/2018.
(5 pages)
14 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • EUR 3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
(4 pages)
7 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • EUR 2
(3 pages)
16 January 2018Full accounts made up to 30 June 2017 (16 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
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)
9 June 2017Statement of capital on 9 June 2017
  • EUR 1
(4 pages)
9 June 2017Statement of capital on 9 June 2017
  • EUR 1
(4 pages)
24 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2017Statement by Directors (1 page)
24 May 2017Solvency Statement dated 11/05/17 (1 page)
24 May 2017Solvency Statement dated 11/05/17 (1 page)
24 May 2017Statement by Directors (1 page)
12 January 2017Full accounts made up to 30 June 2016 (15 pages)
12 January 2017Full accounts made up to 30 June 2016 (15 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
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)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
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)
10 November 2015Full accounts made up to 30 June 2015 (13 pages)
10 November 2015Full accounts made up to 30 June 2015 (13 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)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • EUR 51,137,672
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • EUR 51,137,672
(3 pages)
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)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 40,237,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 45,237,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 51,137,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 40,237,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 51,137,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 45,237,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 51,137,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 45,237,672
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 40,237,672
(4 pages)
5 August 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
5 August 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)