UKBizDB.co.uk

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Animal Health Distributors Association (united Kingdom) Limited(the). The company was founded 38 years ago and was given the registration number 01936225. The firm's registered office is in GRANTHAM. You can find them at Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincs. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)
Company Number:01936225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincs, England, NG31 6RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Top Farm, Melton Road, Long Clawson, Melton Mowbray, England, LE14 4NR

Secretary26 April 2016Active
Markethill, Markethill Industrial Estate, Markethill Road, Turriff, Scotland, AB53 4PA

Director07 July 2015Active
Trilanco, Bracewell Avenue, Poulton-Le-Fylde, United Kingdom, FY6 8JF

Director27 January 2014Active
Blue Pig Cottage, 1 Elmer Street North, Grantham, England, NG31 6RE

Director22 January 2023Active
Lilly House, Priestley Road, Basingstoke, United Kingdom, RG24 9NL

Director16 January 2012Active
Linden Lea, Islesteps, Dumfries, DG2 8ES

Director21 January 2009Active
Station Yard, 10, Station Yard, Corwen, Wales, LL21 0EG

Director26 January 2015Active
Fane Valley, Alexander Road, Armagh, Northern Ireland, BT61 7JJ

Director18 January 2016Active
Moorland House, Moorland House, Station Road, South Molton, England, EX36 3BH

Director21 January 2013Active
Blue Pig Cottage, 1 Elmer Street North, Grantham, England, NG31 6RE

Director14 January 2020Active
1, Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8XT

Director21 January 2009Active
Unit 1, Hexham Auction Mart, Tyne Green, Hexham, England, NG46 3SG

Director18 January 2011Active
Farmcentre, Oxford Road, Hay-On-Wye, Hereford, United Kingdom, HR3 5AJ

Director26 January 2015Active
Blue Pig Cottage, 1 Elmer Street North, Grantham, England, NG31 6RE

Director14 January 2020Active
Beeston Animal Health, Whitchurch Road, Beeston, Tarporley, England, CW6 9NJ

Director26 January 2015Active
17 Dykedale, Dunblane, FK15 0DH

Director-Active
3b, Ormiston Terrace, Edinburgh, United Kingdom, EH12 7SJ

Director16 January 2012Active
8 Parsons Hill, Hollesley, Woodbridge, IP12 3RB

Secretary-Active
Belmesthorpe Grange, Newstead Lane, Stamford, PE9 4JJ

Secretary01 June 2007Active
Salisbury Villa, Rownhams Lane Rownhams, Southampton, SO16 8AP

Director-Active
Poppies, Lower Farm Road, Ringshall, IP14 2JE

Director-Active
127 Station Road, Wythall, Birmingham, B47 6AG

Director-Active
40, Apostle Way, Bishopdown, Salisbury, United Kingdom, SP1 3GS

Director21 January 2009Active
Weston Hill Farm, Moreton Pinkney, NN11 3SN

Director21 January 2009Active
Downland Marketing, Warwick Mill Business Park, Warwick Bridge, Carlisle, United Kingdom, CA4 8RR

Director16 January 2012Active
Head Office, High Street, Clynderwen, United Kingdom, SA66 7HP

Director21 February 2008Active
25 Chestnut Garth, Burton Pidsea, Hull, HU12 9DA

Director17 January 1996Active
1a Leslies Lane, Turriff, AB53 4FL

Director26 January 1999Active
Woodside Stoddards Lane, Beckley, Rye, TN31 6OE

Director-Active
2 Shelley Way, Bacton, Stowmarket, IP14 4TP

Director26 January 1999Active
Romney House, The Street, Bethersden, Ashford, TN26 3AD

Director-Active
Valentines, East Anstey, Tiverton, EX16 9JP

Director22 January 2003Active
30, Whitehall Close, South Molton, England, EX36 4EQ

Director20 January 2010Active
30 Whitehall Close, South Molton, EX36 4EQ

Director21 January 2004Active
Hearthstone Farm, Riber, Matlock, DE4 5JW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.