Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary Name | Ms Melanie Jane Hall |
---|---|
Status | Current |
Appointed | 01 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Paul Nicholas Sandland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Anne-Francoise Nesmes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Zoe Goulding |
---|---|
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Suzana Cross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2016(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 January 2017) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Anthony Gerard Griffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Website | www.dechra.com |
---|
Registered Address | 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
19 January 2021 | Full accounts made up to 30 June 2020 (16 pages) |
---|---|
24 December 2020 | Resolutions
|
14 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 June 2019 (18 pages) |
6 December 2019 | Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages) |
19 November 2018 | Second filing of Confirmation Statement dated 14/07/2018 (13 pages) |
15 November 2018 | Full accounts made up to 30 June 2018 (16 pages) |
29 October 2018 | Second filing of a statement of capital following an allotment of shares on 13 February 2018
|
17 July 2018 | Confirmation statement made on 14 July 2018 with updates
|
14 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
7 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
16 January 2018 | Full accounts made up to 30 June 2017 (16 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
3 July 2017 | Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages) |
9 June 2017 | Statement of capital on 9 June 2017
|
9 June 2017 | Statement of capital on 9 June 2017
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Statement by Directors (1 page) |
24 May 2017 | Solvency Statement dated 11/05/17 (1 page) |
24 May 2017 | Solvency Statement dated 11/05/17 (1 page) |
24 May 2017 | Statement by Directors (1 page) |
12 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
4 January 2017 | Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
5 August 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
5 August 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
14 July 2014 | Incorporation
|
14 July 2014 | Incorporation
|