Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEVA ANIMAL HEALTH LIMITED
Company Information for

CEVA ANIMAL HEALTH LIMITED

EXPLORER HOUSE, MERCURY PARK WYCOMBE LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH,
Company Registration Number
03085474
Private Limited Company
Active

Company Overview

About Ceva Animal Health Ltd
CEVA ANIMAL HEALTH LIMITED was founded on 1995-07-31 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Ceva Animal Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEVA ANIMAL HEALTH LIMITED
 
Legal Registered Office
EXPLORER HOUSE, MERCURY PARK WYCOMBE LANE
WOOBURN GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 0HH
Other companies in HP7
 
Filing Information
Company Number 03085474
Company ID Number 03085474
Date formed 1995-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB238483482  
Last Datalog update: 2024-03-06 21:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA ANIMAL HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEVA ANIMAL HEALTH LIMITED
The following companies were found which have the same name as CEVA ANIMAL HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEVA ANIMAL HEALTH INDIA PRIVATE LIMITED 573 Third Floor Main Road Main Market Chirag Delhi 110017 ACTIVE Company formed on the 2012-09-10
CEVA ANIMAL HEALTH HOLDING COMPANY PTY LTD NSW 2157 Active Company formed on the 2008-06-20
CEVA ANIMAL HEALTH PTY LTD NSW 2157 Active Company formed on the 1983-12-07
Ceva Animal Health, LLC Delaware Unknown
Ceva Animal Health (Hong Kong) Limited Unknown Company formed on the 2018-02-05
CEVA ANIMAL HEALTH, LLC 8735 ROSEHILL RD STE 300 LENEXA KS 66215 Active Company formed on the 2007-06-22
CEVA ANIMAL HEALTH LLC Georgia Unknown
CEVA ANIMAL HEALTH INCORPORATED California Unknown
CEVA ANIMAL HEALTH LLC Michigan UNKNOWN
CEVA ANIMAL HEALTH LLC New Jersey Unknown
CEVA ANIMAL HEALTH LLC California Unknown
Ceva Animal Health LLC Connecticut Unknown
CEVA ANIMAL HEALTH LLC North Carolina Unknown
CEVA ANIMAL HEALTH INC North Carolina Unknown
Ceva Animal Health LLC Maryland Unknown
CEVA ANIMAL HEALTH LLC Georgia Unknown
CEVA ANIMAL HEALTH LLC South Dakota Unknown
CEVA ANIMAL HEALTH LLC District of Columbia Unknown
CEVA ANIMAL HEALTH LLC Mississippi Unknown
CEVA ANIMAL HEALTH LLC Oklahoma Unknown

Company Officers of CEVA ANIMAL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
YAN PIERRE FRANÇOIS GABE
Company Secretary 2016-12-08
VALERIE MAZEAUD
Director 2016-05-04
MARC DOMINIQUE PRIKAZSKY
Director 2005-03-10
CUNEYT SECKIN
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE HOEFLING
Company Secretary 2009-06-09 2016-11-30
PIERRE JEROME REVEL-MOUROZ
Director 2008-06-03 2016-05-04
ALAN JOHN DOYLE
Director 2012-09-11 2015-11-06
PHILIPPE BIDEGAIN
Director 1999-03-01 2014-12-19
CLAUDE RUDY DHONT
Director 2002-09-12 2012-05-09
VALERIE CLAIRE ALINE MAZEAUD
Company Secretary 2005-09-01 2009-06-09
CHARLES GASTON CLAUDE PHILIPPE ROLLAND
Director 2001-09-18 2008-06-03
DIPIKA THAKRAR
Company Secretary 1995-12-06 2005-09-01
NEIL STEWART ROBERTSON
Director 2000-07-03 2002-04-30
BERNARD MARIE ARMAND EMERY
Director 1995-12-06 2000-07-03
DAVID JOHN ALBERT GRIPPER
Director 1995-12-06 1998-12-02
ANTHONY WARNOCK-SMITH
Company Secretary 1995-11-22 1995-12-06
JULIA METCALFE
Nominated Director 1995-07-31 1995-12-06
ANNETTE RABBAT
Nominated Secretary 1995-07-31 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CUNEYT SECKIN NATIONAL OFFICE OF ANIMAL HEALTH LIMITED Director 2017-06-14 CURRENT 1987-07-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AssistantAmershamCeva Animal Health is the UK subsidiary of the Ceva Group. Having launched in the UK in 2000, Ceva markets pioneering animal health products in ruminant, pig,2016-06-03
Territory Manager - South of EnglandAmershamSales or Marketing:. Developing a sales plan to meet monthly, quarterly and annual sales objectives through analysis of current sales revenue, market share,...2016-03-29
Project AdministratorAmershamCeva Animal Health is the UK subsidiary of the Ceva Group. Having launched in the UK in 2000, Ceva markets pioneering animal health products in ruminant, pig,2016-01-13
Part-time Digital Marketing ExecutiveAmershamProactively research digital media opportunities for brands. Work closely with the Head of Digital and Digital Marketing Assistant in France to ensure materials...2016-01-12
Key Account Manager - Home-basedAmershamWork closely with Retail Business Unit National Sales Manager & Retail Business Unit Manager to implement unique sales and marketing projects with these...2015-12-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CUNEYT SECKIN
2023-03-02Resolutions passed:<ul><li>Resolution Appointment of director 28/02/2023</ul>
2023-02-28DIRECTOR APPOINTED MR LOIC JEGOU
2023-02-28APPOINTMENT TERMINATED, DIRECTOR MARC DOMINIQUE PRIKAZSKY
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Unit 3 Anglo Office Park White Lion Road Amersham Buckinghamshire HP7 9FB
2021-11-30AP03Appointment of Mr Carel Frederik Gangel as company secretary on 2021-11-30
2021-11-30TM02Termination of appointment of Yan Pierre François Gabe on 2021-11-30
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-10-07AAMDAmended full accounts made up to 2019-12-31
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23PSC09Withdrawal of a person with significant control statement on 2019-09-23
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030854740004
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-01-24AP03Appointment of Mr Yan Pierre François Gabe as company secretary on 2016-12-08
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05RES01ADOPT ARTICLES 05/01/17
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030854740004
2016-11-30TM02Termination of appointment of Susan Jane Hoefling on 2016-11-30
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2000000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-25CH01Director's details changed for Marc Dominique Prikazsky on 2016-05-04
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE JEROME REVEL-MOUROZ
2016-07-25AP01DIRECTOR APPOINTED MRS VALERIE MAZEAUD
2016-07-25AP01DIRECTOR APPOINTED MR CUNEYT SECKIN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN DOYLE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2000000
2015-08-26AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030854740003
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BIDEGAIN
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2000000
2014-08-05AR0114/07/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0114/07/13 FULL LIST
2013-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-01SH0131/10/12 STATEMENT OF CAPITAL GBP 2000000
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26RES01ADOPT ARTICLES 11/09/2012
2012-09-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-26AP01DIRECTOR APPOINTED MR ALAN JOHN DOYLE
2012-08-29AR0114/07/12 FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE DHONT
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE DHONT
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 90 THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG
2011-08-18AR0114/07/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0114/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEROME REVEL-MOUROZ / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC DOMINIQUE PRIKAZSKY / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BIDEGAIN / 14/07/2010
2009-08-10363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-19288aSECRETARY APPOINTED SUSAN JANE HOEFLING
2009-06-19288bAPPOINTMENT TERMINATED SECRETARY VALERIE MAZEAUD
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-16363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2008-09-05288aDIRECTOR APPOINTED PIERRE JEROME REVEL-MOUROZ
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ROLLAND
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-01363(288)SECRETARY RESIGNED
2006-08-01363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-14288aNEW SECRETARY APPOINTED
2005-07-28363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-06363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/02
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-03288aNEW DIRECTOR APPOINTED
2001-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/01
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-02288aNEW DIRECTOR APPOINTED
2000-07-25288bDIRECTOR RESIGNED
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-03CERTNMCOMPANY NAME CHANGED SANOFI ANIMAL HEALTH LIMITED CERTIFICATE ISSUED ON 04/02/00
1999-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-16363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08288aNEW DIRECTOR APPOINTED
1998-12-08288bDIRECTOR RESIGNED
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-05363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to CEVA ANIMAL HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEVA ANIMAL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-15 Outstanding NATIXIS (AS SECURITY AGENT)
2015-04-30 Outstanding NATIXIS
DEBENTURE 2000-12-28 Satisfied HSBC BANK PLC
DEED OF DEPOSIT 1997-05-30 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEVA ANIMAL HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of CEVA ANIMAL HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEVA ANIMAL HEALTH LIMITED
Trademarks
We have not found any records of CEVA ANIMAL HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA ANIMAL HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as CEVA ANIMAL HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEVA ANIMAL HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CEVA ANIMAL HEALTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2018-07-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2018-03-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2018-03-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2018-02-0090183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2018-02-0090183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2018-01-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2018-01-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2015-07-0123091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2013-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-08-0190183290Needles for sutures, used in medical, surgical, dental or veterinary sciences
2013-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2012-10-0196032100Tooth brushes, incl. dental-plate brushes
2010-08-0163079099
2010-07-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVA ANIMAL HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEVA ANIMAL HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.