Background WavePink WaveYellow Wave

DRAYTON ANIMAL HEALTH LIMITED (10508888)

DRAYTON ANIMAL HEALTH LIMITED (10508888) is an active UK company. incorporated on 2 December 2016. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). DRAYTON ANIMAL HEALTH LIMITED has been registered for 9 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
10508888
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON ANIMAL HEALTH LIMITED

DRAYTON ANIMAL HEALTH LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). DRAYTON ANIMAL HEALTH LIMITED was registered 9 years ago.(SIC: 01629)

Status

active

Active since 9 years ago

Company No

10508888

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 28 July 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 29 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

C/O C/O Ormerod Rutter Limited the Oakley Kidderminster Road Droitwich WR9 9AY England
From: 20 December 2016To: 20 November 2024
Weights Farm Waights Lane Redditch Worcestershire B97 6RG United Kingdom
From: 2 December 2016To: 20 December 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
May 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Jun 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Nov 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 22 Nov 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 29 Jul 2024
Resigned 27 Oct 2025

HILL, Peter Erich

Resigned
Alcester Road, Stratford-Upon-AvonCV37 9RQ
Born August 1962
Director
Appointed 02 Dec 2016
Resigned 29 Jul 2024

WOOD, John Sagar Adam

Resigned
Waights Lane, RedditchB97 6RG
Born March 1979
Director
Appointed 02 Dec 2016
Resigned 29 Jul 2024

WOOD, Stephen Sagar

Resigned
Waights Lane, RedditchB97 6RG
Born June 1954
Director
Appointed 02 Dec 2016
Resigned 29 Jul 2024

Persons with significant control

6

1 Active
5 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2024

Mr Christopher James Lea

Ceased
Weights Lane, RedditchB97 6RG
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2017
Ceased 29 Jul 2024

Mr Stephen Sagar Wood

Ceased
Weights Lane, RedditchB97 6RG
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 29 Jul 2024

Mr John Sagar Adam Wood

Ceased
Weights Lane, RedditchB97 6RG
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 29 Jul 2024

Mr John Sagar Adam Wood

Ceased
Waights Lane, RedditchB97 6RG
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 28 Nov 2017

Mr Stephen Sagar Wood

Ceased
Waights Lane, RedditchB97 6RG
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control Without Name Date
26 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
26 February 2026
PSC04Change of PSC Details
Change Person Director Company
26 February 2026
CH01Change of Director Details
Change Person Director Company
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Incorporation Company
2 December 2016
NEWINCIncorporation