About

Registered Number: 04042076
Date of Incorporation: 24/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Grange House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

 

Established in 2000, Idexx Uk Acquisition Ltd has its registered office in Wetherby, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Lu, Lily Joann, Blanche Jr, Willard R, Chadbourne, Jeffery Donn, Lu, Lily Joann, Baldwin, Philip, Deady, Conan Ritchie, Fiarman, Jeffrey A, Studer, Jacqueline, Ayers, Jonathan Wight, Baur, Geoffrey, Morton, John Royal, Naqui, Ali, Raines, Merilee, Shaw, David E, Studer, Jacqueline, Tye, Paul, Williams, Michael James, Workman Jr, Erwin F are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHE JR, Willard R 27 April 2018 - 1
CHADBOURNE, Jeffery Donn 27 April 2018 - 1
LU, Lily Joann 04 February 2019 - 1
AYERS, Jonathan Wight 23 January 2002 14 April 2006 1
BAUR, Geoffrey 08 March 2013 31 March 2016 1
MORTON, John Royal 08 March 2013 27 April 2018 1
NAQUI, Ali 14 April 2006 08 March 2013 1
RAINES, Merilee 24 July 2000 08 March 2013 1
SHAW, David E 24 July 2000 23 January 2002 1
STUDER, Jacqueline 31 March 2016 04 February 2019 1
TYE, Paul 12 March 2003 28 July 2020 1
WILLIAMS, Michael James 31 March 2016 02 November 2016 1
WORKMAN JR, Erwin F 24 July 2000 12 March 2003 1
Secretary Name Appointed Resigned Total Appointments
LU, Lily Joann 04 February 2019 - 1
BALDWIN, Philip 24 July 2000 01 April 2005 1
DEADY, Conan Ritchie 01 April 2005 08 March 2013 1
FIARMAN, Jeffrey A 16 September 2013 01 September 2014 1
STUDER, Jacqueline 01 September 2014 04 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 07 February 2019
AP03 - Appointment of secretary 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 14 February 2018
RP04TM02 - N/A 24 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 26 May 2015
CH04 - Change of particulars for corporate secretary 26 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 06 March 2014
AP03 - Appointment of secretary 25 September 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 30 July 2009
353 - Register of members 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 07 August 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 16 June 2004
AUD - Auditor's letter of resignation 29 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AUD - Auditor's letter of resignation 20 December 2002
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 06 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
395 - Particulars of a mortgage or charge 24 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 11 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.