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

DECHRA LIMITED

SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2RW,
Company Registration Number
04513124
Private Limited Company
Active

Company Overview

About Dechra Ltd
DECHRA LIMITED was founded on 2002-08-16 and has its registered office in Skipton. The organisation's status is listed as "Active". Dechra Limited is a Private Limited Company registered in 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
DECHRA LIMITED
 
Legal Registered Office
SNAYGILL INDUSTRIAL ESTATE
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2RW
Other companies in BD23
 
Filing Information
Company Number 04513124
Company ID Number 04513124
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 03:38:49
Primary Source:Companies House
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 DECHRA LIMITED
The following companies were found which have the same name as DECHRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dechra Development LLC Delaware Unknown
Dechra Development LLC Indiana Unknown
DECHRA FINANCE LIMITED 24 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CHESHIRE CW9 7UA Active Company formed on the 2014-07-14
DECHRA FINANCE STERLING LIMITED 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich CHESHIRE CW9 7UA Active Company formed on the 2016-06-22
DECHRA FINANCE IRELAND DESIGNATED ACTIVITY COMPANY 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2016-06-28
DECHRA FINANCE AUSTRALIA LIMITED 24 CHESHIRE AVENUE , CHESHIRE BUSINESS PARK, LOSTOCK NORTHWICH CHESHIRE CW9 7UA Active Company formed on the 2016-09-29
DECHRA GROUP HOLDINGS LIMITED 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CW9 7UA Active Company formed on the 2023-05-09
DECHRA HOLDING AUSTRALIA PTY LTD NSW 2250 Active Company formed on the 2016-09-06
DECHRA HOLDINGS US INC Delaware Unknown
DECHRA INVESTMENTS LIMITED 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CW9 7UA Active Company formed on the 2004-01-07
DECHRA MIDCO LIMITED 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CW9 7UA Active Company formed on the 2023-05-09
DECHRA PHARMACEUTICALS LIMITED 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CW9 7UA Active Company formed on the 1997-05-13
DECHRA PHARMACEUTICALS HOLDINGS LIMITED 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CW9 7UA Active Company formed on the 2023-05-09
DECHRA TOPCO LIMITED 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CW9 7UA Active Company formed on the 2023-05-09
DECHRA US MERGER INC Delaware Unknown
DECHRA VETERINARY PRODUCTS LIMITED 24 CHESHIRE AVENUE LOSTOCK GRALAM NORTHWICH CHESHIRE CW9 7UA Active Company formed on the 2005-03-08
DECHRA VETERINARY PRODUCTS (AUSTRALIA) PTY. LTD. NSW 2250 Active Company formed on the 2016-09-08
DECHRA VETERINARY PRODUCTS LLC Delaware Unknown
DECHRA VETERINARY PRODUCTS AS Henrik Ibsens gate 90 OSLO 0255 Active Company formed on the 2005-03-10
Dechra Veterinary Products Oy None Active Company formed on the 2005-03-17

Company Officers of DECHRA LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANE HALL
Company Secretary 2017-07-01
RICHARD JOHN COTTON
Director 2017-01-03
ANTHONY GERARD GRIFFIN
Director 2014-10-29
IAN DAVID PAGE
Director 2002-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANA CROSS
Company Secretary 2015-11-02 2017-07-01
SUZANA CROSS
Director 2016-07-12 2017-01-03
ANNE-FRANCOISE NESMES
Director 2013-04-22 2016-07-29
ZOE GOULDING
Company Secretary 2007-07-02 2015-05-18
EDWIN THOMAS WILLIAM TORR
Director 2010-12-03 2014-01-31
SIMON DAVID EVANS
Director 2002-12-05 2012-10-18
STEPHEN WHITEHOUSE
Company Secretary 2002-12-05 2007-06-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-08-16 2002-12-05
DLA NOMINEES LIMITED
Nominated Director 2002-08-16 2002-12-05
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-08-16 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COTTON DALES PHARMACEUTICALS LIMITED Director 2017-01-03 CURRENT 1949-11-14 Active
RICHARD JOHN COTTON DECHRA INVESTMENTS LIMITED Director 2017-01-03 CURRENT 2004-01-07 Active
RICHARD JOHN COTTON DECHRA FINANCE LIMITED Director 2017-01-03 CURRENT 2014-07-14 Active
RICHARD JOHN COTTON DECHRA FINANCE AUSTRALIA LIMITED Director 2017-01-03 CURRENT 2016-09-29 Active
RICHARD JOHN COTTON VENETO LIMITED Director 2017-01-03 CURRENT 1997-04-01 Active
RICHARD JOHN COTTON BROOMCO 4263 LIMITED Director 2017-01-03 CURRENT 1938-04-29 Active
RICHARD JOHN COTTON ARNOLDS VETERINARY PRODUCTS LIMITED Director 2017-01-03 CURRENT 1952-03-12 Active
RICHARD JOHN COTTON DECHRA PHARMACEUTICALS LIMITED Director 2017-01-03 CURRENT 1997-05-13 Active
RICHARD JOHN COTTON DECHRA FINANCE STERLING LIMITED Director 2017-01-03 CURRENT 2016-06-22 Active
RICHARD JOHN COTTON DECHRA VETERINARY PRODUCTS LIMITED Director 2017-01-03 CURRENT 2005-03-08 Active
ANTHONY GERARD GRIFFIN DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
ANTHONY GERARD GRIFFIN DECHRA PHARMACEUTICALS LIMITED Director 2012-11-01 CURRENT 1997-05-13 Active
ANTHONY GERARD GRIFFIN DECHRA VETERINARY PRODUCTS LIMITED Director 2012-11-01 CURRENT 2005-03-08 Active
ANTHONY GERARD GRIFFIN EUROVET ANIMAL HEALTH LTD Director 2009-06-25 CURRENT 2009-06-25 Liquidation
IAN DAVID PAGE DECHRA FINANCE AUSTRALIA LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
IAN DAVID PAGE DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
IAN DAVID PAGE DECHRA FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
IAN DAVID PAGE EUROVET ANIMAL HEALTH LTD Director 2012-05-22 CURRENT 2009-06-25 Liquidation
IAN DAVID PAGE DECHRA VETERINARY PRODUCTS LIMITED Director 2008-01-15 CURRENT 2005-03-08 Active
IAN DAVID PAGE LEEDS VETERINARY LABORATORIES LIMITED Director 2007-04-26 CURRENT 1985-12-19 Dissolved 2016-11-16
IAN DAVID PAGE DECHRA INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-01-07 Active
IAN DAVID PAGE ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2002-05-17 CURRENT 1969-01-13 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA LIMITED Director 2002-05-17 CURRENT 1998-03-17 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA MANUFACTURING LIMITED Director 2002-05-17 CURRENT 2000-03-06 Dissolved 2016-11-16
IAN DAVID PAGE CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2002-04-08 CURRENT 1998-07-17 Dissolved 2016-11-16
IAN DAVID PAGE NORTH WESTERN LABORATORIES LIMITED Director 2002-04-02 CURRENT 1983-02-23 Dissolved 2016-11-16
IAN DAVID PAGE DALES PHARMACEUTICALS LIMITED Director 2001-11-02 CURRENT 1949-11-14 Active
IAN DAVID PAGE VENETO LIMITED Director 2001-11-02 CURRENT 1997-04-01 Active
IAN DAVID PAGE ARNOLDS VETERINARY PRODUCTS LIMITED Director 2001-11-02 CURRENT 1952-03-12 Active
IAN DAVID PAGE DECHRA PHARMACEUTICALS LIMITED Director 1997-06-13 CURRENT 1997-05-13 Active
IAN DAVID PAGE BROOMCO 4263 LIMITED Director 1993-12-31 CURRENT 1938-04-29 Active

More director information

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
2024-05-10Memorandum articles filed
2024-05-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2024-05-08REGISTRATION OF A CHARGE / CHARGE CODE 045131240005
2024-01-25FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD GRIFFIN
2022-12-09AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-07-26SH0125/07/22 STATEMENT OF CAPITAL GBP 301475332
2021-11-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-05CH01Director's details changed for Mr Anthony Gerard Griffin on 2021-04-28
2021-01-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-03AP01DIRECTOR APPOINTED MR PAUL NICHOLAS SANDLAND
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2018-11-16AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 125475332
2018-02-07SH0106/02/18 STATEMENT OF CAPITAL GBP 125475332
2018-01-17AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 107399720
2017-12-06SH0128/11/17 STATEMENT OF CAPITAL GBP 107399720
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-03AP03Appointment of Ms Melanie Jane Hall as company secretary on 2017-07-01
2017-07-03TM02Termination of appointment of Suzana Cross on 2017-07-01
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04AP01DIRECTOR APPOINTED MR RICHARD JOHN COTTON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANA CROSS
2016-11-07RES13Resolutions passed:
  • Approved 13/10/2016
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 106958299
2016-10-20SH0113/10/16 STATEMENT OF CAPITAL GBP 106958299
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 72769202
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-FRANCOISE NESMES
2016-07-12AP01DIRECTOR APPOINTED MRS SUZANA CROSS
2016-06-29CH01Director's details changed for Ms Anne-Francoise Nesmes on 2016-06-10
2016-05-24AD03Registers moved to registered inspection location of 24 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 72769202
2016-05-17SH0121/04/16 STATEMENT OF CAPITAL GBP 72769202.00
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-06AP03Appointment of Mrs Suzana Cross as company secretary on 2015-11-02
2015-10-05AUDAUDITOR'S RESIGNATION
2015-10-05AUDAUDITOR'S RESIGNATION
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1608
2015-08-17AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY ZOE GOULDING
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-FRANCOISE NESMES / 18/03/2015
2015-02-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-29AP01DIRECTOR APPOINTED MR ANTHONY GERARD GRIFFIN
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1608
2014-08-18AR0116/08/14 FULL LIST
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-12AUDAUDITOR'S RESIGNATION
2014-04-24AD02SAIL ADDRESS CREATED
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM DECHRA HOUSE JAMAGE INDUSTRIAL ESTATE, TALKE PITS, STOKE ON TRENT ST7 1XW
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN TORR
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-19AR0116/08/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED ANNE-FRANCOISE NESMES
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS
2012-08-17AR0116/08/12 FULL LIST
2012-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-31RES01ADOPT ARTICLES 17/05/2012
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-16AR0116/08/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-10AP01DIRECTOR APPOINTED MR EDWIN THOMAS WILLIAM TORR
2010-08-16AR0116/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PAGE / 01/03/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 01/03/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE GOULDING / 01/03/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 01/12/2008
2008-09-12363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-0388(2)AD 30/06/08 GBP SI 608@1=608 GBP IC 1000/1608
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 08/02/2008
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17123NC INC ALREADY ADJUSTED 03/11/06
2006-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-17RES04£ NC 1000/1000000 03/1
2006-11-1788(2)RAD 03/11/06--------- £ SI 998@1=998 £ IC 2/1000
2006-09-15363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-16363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-16363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06CERTNMCOMPANY NAME CHANGED BROOMCO (2971) LIMITED CERTIFICATE ISSUED ON 06/01/03
2002-12-18225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities



Licences & Regulatory approval
We could not find any licences issued to DECHRA 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 DECHRA 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
DEBENTURE 2012-05-29 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
PLEDGE AND SECURITY AGREEMENT 2012-05-29 Satisfied LLOYDS TSB BANK PLC ("SECURITY AGENT")
DEBENTURE 2007-12-12 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEED OF ACCESSION (TO A GUARANTEE AND DEBENTURE DATED 20 SEPTEMBER 2000) 2003-01-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 DECHRA LIMITED

Intangible Assets
Patents
We have not found any records of DECHRA LIMITED registering or being granted any patents
Domain Names

DECHRA LIMITED owns 8 domain names.

genetrix.co.uk   genitrix.co.uk   the-vet-shop.co.uk   zanthofen.co.uk   dentagen.co.uk   libromide.co.uk   hy-50.co.uk   getthedate.co.uk  

Trademarks

Trademark assignments to DECHRA LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO905836Omnimedic GbR (vertretungsberechtigte Gesellschafter: Klaus A. Hüttemann D-55218 Ingelheim, Jörg Schwarzbich D-33607 Bielefeld)

Trademark applications by DECHRA LIMITED

DECHRA LIMITED is the Original Applicant for the trademark VETORYL ™ (WIPO789141) through the WIPO on the 2002-09-25
Veterinary preparations and substances.
Préparations et substances à usage vétérinaire.
Productos y sustancias para uso veterinario.
DECHRA LIMITED is the Original Applicant for the trademark COSACTHEN ™ (WIPO1306428) through the WIPO on the 2016-06-06
Veterinary preparations for treating, preventing and diagnosing conditions of the adrenal glands; diagnostic preparations for veterinary use, namely, an injectable test to assess the adrenal glands.
Préparations vétérinaires pour le traitement, la prévention et le diagnostic de pathologies des glandes surrénales; préparations de diagnostic à usage vétérinaire, à savoir dispositifs d'essai injectables permettant d'évaluer les glandes surrénales.
Preparaciones veterinarias para el tratamiento, la prevención y el diagnóstico de las glándulas suprarrenales; preparaciones de diagnóstico para uso veterinario, a saber, pruebas inyectables para la evaluación de las glándulas adrenales.
DECHRA LIMITED is the Original Applicant for the trademark ZYCORTAL ™ (WIPO1219846) through the WIPO on the 2014-06-13
Veterinary preparations for the treatment of hypoadrenocorticism (Addison's disease).
Préparations vétérinaires destinées au traitement de l'insuffisance surrénale chronique (maladie d'Addison).
Preparaciones veterinarias para tratar el hipoadrenocorticismo (enfermedad de Addison).
DECHRA LIMITED is the Original Applicant for the trademark BUPREDALE ™ (WIPO957583) through the WIPO on the 2008-03-10
Veterinary preparations and substances.
Préparations et substances vétérinaires.
Preparaciones y sustancias veterinarias.
DECHRA LIMITED is the Original Applicant for the trademark ADISOL ™ (WIPO966807) through the WIPO on the 2008-05-22
Veterinary preparations and substances.
Produits et substances vétérinaires.
Preparaciones y sustancias para uso veterinario.
DECHRA LIMITED is the Owner at publication for the trademark LEVOCRINE ™ (86326596) through the USPTO on the 2014-07-02
Veterinary preparations for the treatment of hypothyroidism in domestic pets and companion animals; veterinary preparations for use in thyroid replacement therapy for domestic pets and companion animals
DECHRA LIMITED is the Original registrant for the trademark EQUIPALAZONE ™ (85604947) through the USPTO on the 2012-04-23
Equine anti-inflammatory preparations, all for internal administration
DECHRA LIMITED is the 1st New Owner entered after registration for the trademark OSPHOS ™ (WIPO905836) through the WIPO on the 2006-08-31
Pharmaceutical and veterinary preparations; medicines for veterinary purposes, in particular navicular inflammation drugs, osteoporosis drugs, osteolysis drugs, substances which support osteosynthesis, calcium regulatory substances, calcium metabolism regulatory substances, bone metabolism regulatory substances, drugs for the treatment of hypercalcemia caused by bone metastasis.
Produits pharmaceutiques et vétérinaires; médicaments à usage vétérinaire, notamment médicaments contre l'inflammation naviculaire, médicaments contre l'ostéoporose, médicaments contre l'ostéolyse, produits de confort en cas d'ostéosynthèse, substances de régulation du calcium, substances de régulation du métabolisme du calcium, substances de régulation du métabolisme osseux, médicaments pour le traitement de l'hypercalcémie provoquée par des métastases osseuses.
Preparaciones farmacéuticas y veterinarias; medicamentos de uso veterinario, en particular fármacos contra las inflamaciones del síndrome navicular, fármacos para tratar la osteoporosis, fármacos para tratar la osteólisis, sustancias que favorecen la osteosíntesis, sustancias reguladoras del calcio, sustancias reguladoras del metabolismo del calcio, sustancias reguladoras del metabolismo óseo, fármacos para el tratamiento de la hipercalcemia provocadas por la metástasis ósea.
Income
Government Income
We have not found government income sources for DECHRA 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 (21100 - Manufacture of basic pharmaceutical products) as DECHRA LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DECHRA LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit 3, Hartnoll Farm Centre, Post Hill, Tiverton, Devon, EX16 4NG 8,5002006-06-05
WAREHOUSE AND PREMISES UNIT 189 STREET 6 THORP ARCH ESTATE WETHERBY LS23 7FP 15,50011/07/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECHRA 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 DECHRA 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.