Background WavePink WaveYellow Wave

ANIMAL DATA CENTRE LIMITED (02772176)

ANIMAL DATA CENTRE LIMITED (02772176) is an active UK company. incorporated on 9 December 1992. with registered office in Telford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ANIMAL DATA CENTRE LIMITED has been registered for 33 years. Current directors include HARMITT, Melanie.

Company Number
02772176
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1992
Age
33 years
Address
Scope House, Telford, TF1 7EX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HARMITT, Melanie
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL DATA CENTRE LIMITED

ANIMAL DATA CENTRE LIMITED is an active company incorporated on 9 December 1992 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ANIMAL DATA CENTRE LIMITED was registered 33 years ago.(SIC: 63990)

Status

active

Active since 33 years ago

Company No

02772176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 9 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Scope House Hortonwood 33 Telford, TF1 7EX,

Previous Addresses

Speir House Stafford Park 1 Telford TF3 3BD England
From: 20 April 2017To: 8 March 2023
Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB
From: 9 December 1992To: 20 April 2017
Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Dec 09
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARMITT, Melanie

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 17 Mar 2017

HARMITT, Melanie

Active
Hortonwood 33, TelfordTF1 7EX
Born October 1972
Director
Appointed 23 Feb 2023

BRIGSTOCKE, Timothy David Alexander

Resigned
Brick House, LeominsterHR6 0NQ
Secretary
Appointed 22 Jul 1996
Resigned 15 May 2001

EVANS, Richard Peter

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 25 Sept 2013
Resigned 31 Dec 2014

FREESTONE, Stephen Michael

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 31 Dec 2014
Resigned 22 Feb 2016

HEWITT, David Edwin

Resigned
40 Clements Road, RickmansworthWD3 5JT
Secretary
Appointed 15 May 2001
Resigned 25 Nov 2008

RAYNER, Stuart Paul

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 22 Feb 2016
Resigned 31 Mar 2016

SPRING, Duncan

Resigned
196 Reading Road, WokinghamRG11 1LH
Secretary
Appointed 09 Dec 1992
Resigned 26 Mar 1996

WATSON, Gregory

Resigned
5 The Beechams, MursleyMK17 0RX
Secretary
Appointed 18 Dec 2008
Resigned 25 Sept 2013

AMIES, Stephen John

Resigned
The Paddock Heathfield Road, CreweCW3 0HH
Born November 1950
Director
Appointed 22 Feb 2001
Resigned 12 Jun 2002

AMIES, Stephen John

Resigned
The Paddock Heathfield Road, CreweCW3 0HH
Born November 1950
Director
Appointed 29 Jan 1996
Resigned 15 Dec 1999

ANDREWS, Lucy Jane

Resigned
Volunteer Fields, NantwichCW5 5RA
Born February 1977
Director
Appointed 18 Dec 2008
Resigned 20 Dec 2009

ANDREWS, Lucy Jane

Resigned
Volunteer Fields, NantwichCW5 5RA
Born February 1977
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2014

ARMITAGE, Frank Hartley

Resigned
51 Broadmead, CorshamSN13 9AW
Born November 1944
Director
Appointed 22 Feb 2001
Resigned 12 Jun 2002

BRIGSTOCKE, Timothy David Alexander

Resigned
Brick House, LeominsterHR6 0NQ
Born September 1951
Director
Appointed 22 Jul 1996
Resigned 30 Oct 2001

BROWN, Christopher Mark

Resigned
12 Hawkridge, Milton KeynesMK4 1BQ
Born November 1962
Director
Appointed 29 Jan 1996
Resigned 05 Nov 1997

BRYAN, Julian Guy Eardley

Resigned
Badgers Mead, BrackleyNN13 5NF
Born May 1962
Director
Appointed 09 Feb 2000
Resigned 22 Feb 2001

COPE, Sue

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1968
Director
Appointed 30 May 2018
Resigned 23 Feb 2023

CORNOCK, Stephen Lawrence

Resigned
201 Abbots Road, Abbots LangleyWD5 0BN
Born July 1951
Director
Appointed 26 Feb 1993
Resigned 29 Jan 1996

EVANS, Richard Peter

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Born March 1961
Director
Appointed 25 Sept 2013
Resigned 31 Dec 2014

FREESTONE, Stephen Michael

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Born April 1982
Director
Appointed 31 Dec 2014
Resigned 22 Feb 2016

HEWITT, David Edwin

Resigned
40 Clements Road, RickmansworthWD3 5JT
Born May 1948
Director
Appointed 14 Jun 2000
Resigned 25 Nov 2008

HUNTER, Brian Thomas

Resigned
6 Novara Park, AntrimBT41 1PA
Born February 1947
Director
Appointed 15 May 2001
Resigned 12 Jun 2002

JONES, Richard Guiver

Resigned
Stafford Park 1, TelfordTF3 3BD
Born May 1968
Director
Appointed 31 Mar 2016
Resigned 24 Nov 2017

KERSHAW-DALBY, Rowland William

Resigned
Lawford Grange Lawford Heath Lane, RugbyCV23 9HG
Born December 1947
Director
Appointed 29 Jan 1996
Resigned 05 Dec 1997

KILPATRICK, William Andrew

Resigned
Craigie MainsKA1 5PG
Born January 1942
Director
Appointed 05 Dec 1997
Resigned 12 Jun 2002

LAWSON, Jack

Resigned
2 Fauldswood Drive, PaisleyPA2 9NW
Born August 1939
Director
Appointed 29 Jan 1996
Resigned 12 Jun 2002

MADDERS, William Woodhouse

Resigned
Church Farm, StaffordST18 9BW
Born October 1938
Director
Appointed 29 Jan 1996
Resigned 25 Nov 2008

MCGLASHAN, Christopher John

Resigned
Bourverie House 154 Fleet Street, LondonEC4A 2HX
Born August 1964
Director
Appointed 09 Dec 1992
Resigned 26 Feb 1993

MERSON, Peter

Resigned
New Taintree House 6 Salford, CreweCW3 0AT
Born December 1950
Director
Appointed 29 Jan 1996
Resigned 20 Jan 1997

MORROW, Thomas Birch, Doctor

Resigned
United Dairy Farmers Limited, BelfastBT15 5GD
Born February 1947
Director
Appointed 29 Jan 1996
Resigned 15 May 2001

RAYNER, Stuart Paul

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Born November 1970
Director
Appointed 22 Feb 2016
Resigned 31 Mar 2016

SMITH, Roger John

Resigned
The Ridings 2 Coach Place, Newton AbbotTQ12 1ES
Born April 1945
Director
Appointed 09 Feb 2000
Resigned 19 Oct 2000

SPRING, Duncan

Resigned
196 Reading Road, WokinghamRG11 1LH
Born April 1938
Director
Appointed 09 Dec 1992
Resigned 26 Mar 1996

SUMNER, John

Resigned
Neachells Cottage Stockwell End, WolverhamptonWV6 9PH
Born October 1940
Director
Appointed 29 Jan 1996
Resigned 05 Nov 1997
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts Amended With Made Up Date
5 January 2014
AAMDAAMD
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Memorandum Articles
11 April 2001
MEM/ARTSMEM/ARTS
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
11 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
353353
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1996
AAAnnual Accounts
Legacy
30 September 1996
288288
Legacy
2 June 1996
288288
Legacy
22 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Memorandum Articles
7 February 1996
MEM/ARTSMEM/ARTS
Resolution
7 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1995
AAAnnual Accounts
Resolution
6 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
225(1)225(1)
Resolution
25 March 1993
RESOLUTIONSResolutions
Memorandum Articles
25 March 1993
MEM/ARTSMEM/ARTS
Incorporation Company
9 December 1992
NEWINCIncorporation