Company NameDechra Finance Australia Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number10400282
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 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
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue , Cheshire Business Park, Losto
Northwich
Cheshire
CW9 7UA
Secretary NameMs Melanie Jane Hall
StatusCurrent
Appointed01 July 2017(9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address24 Cheshire Avenue , Cheshire Business Park, Losto
Northwich
Cheshire
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue , Cheshire Business Park, Losto
Northwich
Cheshire
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue , Cheshire Business Park, Losto
Northwich
Cheshire
CW9 7UA
Secretary NameMs Suzana Cross
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address24 Cheshire Avenue , Cheshire Business Park, Losto
Northwich
Cheshire
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 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, Losto
Northwich
Cheshire
CW9 7UA

Location

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 30 June 2022 (17 pages)
8 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 30 June 2021 (16 pages)
28 September 2021Confirmation statement made on 28 September 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 (16 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 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)
30 September 2019Confirmation statement made on 28 September 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 (14 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 June 2017 (14 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 28 September 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)
3 July 2017Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page)
5 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
17 November 2016Second filing of a statement of capital following an allotment of shares on 13 October 2016
  • GBP 20,513,459
(7 pages)
17 November 2016Second filing of a statement of capital following an allotment of shares on 13 October 2016
  • GBP 20,513,459
(7 pages)
20 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 20,513,459
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2016
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 20,513,459
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2016
(3 pages)
20 October 2016Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
20 October 2016Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1
(49 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1
(49 pages)