About

Registered Number: 04513124
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2RW

 

Established in 2002, Dechra Ltd has its registered office in North Yorkshire, it has a status of "Active". We don't currently know the number of employees at Dechra Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Suzana 12 July 2016 03 January 2017 1
EVANS, Simon David 05 December 2002 18 October 2012 1
TORR, Edwin Thomas William 03 December 2010 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HALL, Melanie Jane 01 July 2017 - 1
CROSS, Suzana 02 November 2015 01 July 2017 1
GOULDING, Zoe 02 July 2007 18 May 2015 1
WHITEHOUSE, Stephen 05 December 2002 29 June 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 07 January 2020
AP01 - Appointment of director 03 December 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 16 August 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 17 January 2018
RESOLUTIONS - N/A 13 December 2017
SH01 - Return of Allotment of shares 06 December 2017
CS01 - N/A 16 August 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
RESOLUTIONS - N/A 07 November 2016
SH01 - Return of Allotment of shares 20 October 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 12 July 2016
CH01 - Change of particulars for director 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
SH01 - Return of Allotment of shares 17 May 2016
AA - Annual Accounts 10 November 2015
AP03 - Appointment of secretary 06 November 2015
AUD - Auditor's letter of resignation 05 October 2015
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 17 August 2015
TM02 - Termination of appointment of secretary 29 May 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 29 October 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
AR01 - Annual Return 18 August 2014
AD04 - Change of location of company records to the registered office 18 August 2014
AUD - Auditor's letter of resignation 13 May 2014
AUD - Auditor's letter of resignation 12 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2014
AD01 - Change of registered office address 23 April 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 17 August 2012
RESOLUTIONS - N/A 31 May 2012
CC04 - Statement of companies objects 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 10 December 2010
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
395 - Particulars of a mortgage or charge 18 December 2007
363a - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 04 May 2007
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 October 2003
395 - Particulars of a mortgage or charge 14 January 2003
CERTNM - Change of name certificate 06 January 2003
225 - Change of Accounting Reference Date 18 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Pledge and security agreement 21 May 2012 Fully Satisfied

N/A

Debenture 21 May 2012 Fully Satisfied

N/A

Debenture 12 December 2007 Fully Satisfied

N/A

Deed of accession (to a guarantee and debenture dated 20 september 2000) 02 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.