Background WavePink WaveYellow Wave

DECHRA LIMITED (04513124)

DECHRA LIMITED (04513124) is an active UK company. incorporated on 16 August 2002. with registered office in Skipton. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. DECHRA LIMITED has been registered for 23 years. Current directors include GANDHI, Ajay, MCCANN, Milton James, NORDENGAARD, Jesper Due.

Company Number
04513124
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Snaygill Industrial Estate, Skipton, BD23 2RW
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
GANDHI, Ajay, MCCANN, Milton James, NORDENGAARD, Jesper Due
SIC Codes
21100, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECHRA LIMITED

DECHRA LIMITED is an active company incorporated on 16 August 2002 with the registered office located in Skipton. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. DECHRA LIMITED was registered 23 years ago.(SIC: 21100, 75000)

Status

active

Active since 23 years ago

Company No

04513124

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BROOMCO (2971) LIMITED
From: 16 August 2002To: 6 January 2003
Contact
Address

Snaygill Industrial Estate Keighley Road Skipton, BD23 2RW,

Previous Addresses

Dechra House Jamage Industrial Estate, Talke Pits, Stoke on Trent ST7 1XW
From: 16 August 2002To: 23 April 2014
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Dec 10
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Feb 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Dec 17
Funding Round
Feb 18
Director Left
Apr 19
Director Joined
Dec 19
Funding Round
Jul 22
Director Left
Nov 23
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Funding Round
Sept 24
Loan Cleared
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Jun 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HALL, Melanie Jane

Active
Keighley Road, SkiptonBD23 2RW
Secretary
Appointed 01 Jul 2017

GANDHI, Ajay

Active
Keighley Road, SkiptonBD23 2RW
Born September 1971
Director
Appointed 09 Apr 2025

MCCANN, Milton James

Active
Keighley Road, SkiptonBD23 2RW
Born April 1973
Director
Appointed 10 Jun 2024

NORDENGAARD, Jesper Due

Active
Keighley Road, SkiptonBD23 2RW
Born August 1975
Director
Appointed 26 Jun 2024

CROSS, Suzana

Resigned
Keighley Road, SkiptonBD23 2RW
Secretary
Appointed 02 Nov 2015
Resigned 01 Jul 2017

GOULDING, Zoe

Resigned
Keighley Road, SkiptonBD23 2RW
Secretary
Appointed 02 Jul 2007
Resigned 18 May 2015

WHITEHOUSE, Stephen

Resigned
12 Elmhurst Lodge Farm, BridgnorthWV15 5DJ
Secretary
Appointed 05 Dec 2002
Resigned 29 Jun 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 05 Dec 2002

COTTON, Richard John

Resigned
Keighley Road, SkiptonBD23 2RW
Born January 1961
Director
Appointed 03 Jan 2017
Resigned 03 Apr 2019

CROSS, Suzana

Resigned
Keighley Road, SkiptonBD23 2RW
Born February 1969
Director
Appointed 12 Jul 2016
Resigned 03 Jan 2017

EVANS, Simon David

Resigned
Dechra House, Pits, Stoke On TrentST7 1XW
Born December 1963
Director
Appointed 05 Dec 2002
Resigned 18 Oct 2012

GRIFFIN, Anthony Gerard

Resigned
Keighley Road, SkiptonBD23 2RW
Born February 1963
Director
Appointed 29 Oct 2014
Resigned 27 Nov 2023

NESMES, Anne-Francoise

Resigned
Keighley Road, SkiptonBD23 2RW
Born May 1971
Director
Appointed 22 Apr 2013
Resigned 29 Jul 2016

PAGE, Ian David

Resigned
Keighley Road, SkiptonBD23 2RW
Born March 1961
Director
Appointed 05 Dec 2002
Resigned 10 Jun 2024

SANDLAND, Paul Nicholas

Resigned
Cheshire Avenue, NorthwichCW9 7UA
Born October 1978
Director
Appointed 03 Dec 2019
Resigned 31 Mar 2025

TORR, Edwin Thomas William

Resigned
Dechra House, Pits, Stoke On TrentST7 1XW
Born June 1960
Director
Appointed 03 Dec 2010
Resigned 31 Jan 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 16 Aug 2002
Resigned 05 Dec 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 16 Aug 2002
Resigned 05 Dec 2002

Persons with significant control

1

Cheshire Avenue, NorthwichCW9 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Resolution
7 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Auditors Resignation Company
5 October 2015
AUDAUD
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
18 August 2014
AD04Change of Accounting Records Location
Auditors Resignation Company
13 May 2014
AUDAUD
Auditors Resignation Company
12 May 2014
AUDAUD
Move Registers To Sail Company
24 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Statement Of Companys Objects
31 May 2012
CC04CC04
Resolution
31 May 2012
RESOLUTIONSResolutions
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
29 May 2012
MG01MG01
Legacy
29 May 2012
MG01MG01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
5 December 2008
288cChange of Particulars
Legacy
12 September 2008
363aAnnual Return
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
29 February 2008
288cChange of Particulars
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
17 November 2006
123Notice of Increase in Nominal Capital
Legacy
17 November 2006
88(2)R88(2)R
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
16 August 2002
NEWINCIncorporation