Background WavePink WaveYellow Wave

MERIDEN ANIMAL HEALTH LIMITED (02645258)

MERIDEN ANIMAL HEALTH LIMITED (02645258) is an active UK company. incorporated on 12 September 1991. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERIDEN ANIMAL HEALTH LIMITED has been registered for 34 years. Current directors include EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles.

Company Number
02645258
Status
active
Type
ltd
Incorporated
12 September 1991
Age
34 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDEN ANIMAL HEALTH LIMITED

MERIDEN ANIMAL HEALTH LIMITED is an active company incorporated on 12 September 1991 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERIDEN ANIMAL HEALTH LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02645258

LTD Company

Age

34 Years

Incorporated 12 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit 5 Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS
From: 5 April 2012To: 28 September 2015
59 Union Street Dunstable Beds LU6 1EX
From: 12 September 1991To: 5 April 2012
Timeline

9 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 16
Director Joined
May 20
Director Left
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDWARDS, Richard Peter

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1965
Director
Appointed 14 Apr 2014

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1960
Director
Appointed 29 Mar 2012

WILSON, Marc Charles

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born January 1988
Director
Appointed 31 May 2020

CROFT, Ian James

Resigned
4 Oakfields Avenue, KnebworthSG3 6NP
Secretary
Appointed 27 Aug 1996
Resigned 01 Nov 2005

DE LORENZO, Jose

Resigned
15 Chestnut Road, TwickenhamTW2 5QZ
Secretary
Appointed N/A
Resigned 22 Aug 1996

MCLAREN, Pamela Margaret

Resigned
12 Regent Close, Kings LangleyWD4 8TP
Secretary
Appointed 01 Nov 2005
Resigned 29 Mar 2012

BULLEN, David Michael Alexander

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born March 1973
Director
Appointed 29 Mar 2012
Resigned 13 Jan 2016

BUTLIN, John Derrick

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born August 1954
Director
Appointed 14 Apr 2014
Resigned 31 May 2020

HARRIS, Stephen George

Resigned
3 North Meadow View, DustonNN5 4UD
Born September 1952
Director
Appointed N/A
Resigned 07 Apr 2014

MIRAPEIX, Fernando

Resigned
Castellot 77, Kildorer
Born September 1957
Director
Appointed N/A
Resigned 27 Jun 2007

Persons with significant control

1

Manton Wood Enterprise Park, WorksopS80 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Legacy
9 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Legacy
2 December 2009
MG02MG02
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
169169
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288cChange of Particulars
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
18 September 1996
287Change of Registered Office
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
287Change of Registered Office
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
25 February 1993
363aAnnual Return
Legacy
1 October 1992
225(1)225(1)
Legacy
1 October 1992
363aAnnual Return
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
288288
Legacy
26 November 1991
88(2)R88(2)R
Legacy
12 November 1991
88(2)R88(2)R
Legacy
29 October 1991
122122
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
224224
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
287Change of Registered Office
Incorporation Company
12 September 1991
NEWINCIncorporation