Company NameDechra Finance Sterling Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number10244602
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 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
Appointed22 June 2016(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(1 year after company formation)
Appointment Duration6 years, 9 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(3 years, 5 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 NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue , Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameSuzana Cross
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
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
Appointed26 June 2016(4 days after company formation)
Appointment Duration1 month (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 months, 2 weeks 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

Location

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

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 January 2024Full accounts made up to 30 June 2023 (19 pages)
27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 March 2023Statement of capital on 6 March 2023
  • GBP 100
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 20/05/2022.
(5 pages)
9 December 2022Full accounts made up to 30 June 2022 (20 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 May 2022Statement by Directors (1 page)
20 May 2022Statement of capital on 20 May 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 06/03/2023.
(6 pages)
20 May 2022Solvency Statement dated 17/05/22 (1 page)
20 May 2022Resolutions
  • RES13 ‐ Reduce share premium account 17/05/2022
(1 page)
24 November 2021Full accounts made up to 30 June 2021 (17 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
19 January 2021Full accounts made up to 30 June 2020 (15 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
7 January 2020Full accounts made up to 30 June 2019 (15 pages)
6 December 2019Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages)
8 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 100
(3 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
15 November 2018Full accounts made up to 30 June 2018 (15 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 June 2017 (14 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 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)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 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 27 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 27 June 2016 (2 pages)
27 June 2016Appointment of Ms Anne-Francoise Nesmes as a director on 26 June 2016 (2 pages)
27 June 2016Appointment of Ms Anne-Francoise Nesmes as a director on 26 June 2016 (2 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
(46 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
(46 pages)