Background WavePink WaveYellow Wave

ECO ANIMAL HEALTH LTD. (02665200)

ECO ANIMAL HEALTH LTD. (02665200) is an active UK company. incorporated on 22 November 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. ECO ANIMAL HEALTH LTD. has been registered for 34 years. Current directors include BUGLASS, Andrew, HALLAS, David Charles, WILKS, Christopher John.

Company Number
02665200
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
The Grange, London, N14 6BN
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BUGLASS, Andrew, HALLAS, David Charles, WILKS, Christopher John
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO ANIMAL HEALTH LTD.

ECO ANIMAL HEALTH LTD. is an active company incorporated on 22 November 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. ECO ANIMAL HEALTH LTD. was registered 34 years ago.(SIC: 21100)

Status

active

Active since 34 years ago

Company No

02665200

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (6 months ago)
Submitted on 4 December 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

The Grange 100 High Street London, N14 6BN,

Previous Addresses

78 Coombe Road New Malden Surrey KT3 4QS
From: 22 November 1991To: 24 February 2023
Timeline

13 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Mar 11
Director Joined
Jun 14
Director Joined
Jun 18
Director Left
May 19
Owner Exit
May 19
New Owner
Jun 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Nov 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WILKS, Christopher John

Active
100 High Street, LondonN14 6BN
Secretary
Appointed 31 Jan 2020

BUGLASS, Andrew

Active
100 High Street, LondonN14 6BN
Born August 1972
Director
Appointed 31 May 2018

HALLAS, David Charles

Active
100 High Street, LondonN14 6BN
Born September 1964
Director
Appointed 01 Apr 2022

WILKS, Christopher John

Active
100 High Street, LondonN14 6BN
Born June 1964
Director
Appointed 03 Sept 2019

CHARLES, Patricia

Resigned
5 Burney House, ChessingtonKT9 2HH
Secretary
Appointed 22 Nov 1991
Resigned 08 Feb 1999

STOCKDALE, Kevin Anthony

Resigned
35 Shrubland Road, BansteadSM7 2ES
Secretary
Appointed 08 Feb 1999
Resigned 29 Apr 2004

TROUSE, Julia

Resigned
78 Coombe Road, New MaldenKT3 4QS
Secretary
Appointed 29 Apr 2004
Resigned 31 Jan 2020

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 22 Nov 1991
Resigned 22 Nov 1991

CLEMO, Brett Timothy

Resigned
Coombe Road, New MaldenKT3 4QS
Born March 1962
Director
Appointed 02 Jun 2014
Resigned 19 Aug 2019

LAWRENCE, Peter Anthony

Resigned
Mountview, KingstonKT2 7JY
Born July 1948
Director
Appointed 22 Nov 1991
Resigned 07 Mar 2019

LOOMES, Marc Denham

Resigned
100 The High Street, LondonN14 6BN
Born January 1961
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2022

SANDERS, Michael John

Resigned
56 Southway, LondonNW11 6SA
Born June 1938
Director
Appointed 15 Oct 1993
Resigned 03 Apr 2006

STOCKDALE, Kevin Anthony

Resigned
Coombe Road, New MaldenKT3 4QS
Born February 1965
Director
Appointed 17 Feb 2011
Resigned 19 Aug 2019

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 22 Nov 1991
Resigned 22 Nov 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Denham Loomes

Ceased
Coombe Road, New MaldenKT3 4QS
Born January 1961

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 07 Mar 2019

Mr Peter Anthony Lawrence

Ceased
Coombe Road, New MaldenKT3 4QS
Born July 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 07 Mar 2019
100 High Street, LondonN14 6BN

Nature of Control

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

Filing History

121

Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Auditors Resignation Company
23 October 2019
AUDAUD
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
5 December 2008
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
225(1)225(1)
Legacy
12 December 1991
288288
Incorporation Company
22 November 1991
NEWINCIncorporation