Company NameECO Animal Health Ltd.
Company StatusActive
Company Number02665200
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Andrew Buglass
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleGlobal Sales Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Christopher John Wilks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameMr Christopher John Wilks
StatusCurrent
Appointed31 January 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDavid Charles Hallas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NamePeter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview
Coombe Wood Road
Kingston
Surrey
KT2 7JY
Secretary NamePatricia Charles
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Burney House
1 Chessington Hall Gar
Chessington
Surrey
KT9 2HH
Director NameMichael John Sanders
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 April 2006)
RolePresident Eco Animal Health
Correspondence Address56 Southway
London
Nw11 6sa
NW11 6SA
Secretary NameKevin Anthony Stockdale
NationalityBritish
StatusResigned
Appointed08 February 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address35 Shrubland Road
Banstead
Surrey
SM7 2ES
Secretary NameJulia Trouse
NationalityBritish
StatusResigned
Appointed29 April 2004(12 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMarc Denham Loomes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 4 months after company formation)
Appointment Duration17 years (resigned 01 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The High Street
London
N14 6BN
Director NameKevin Anthony Stockdale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Brett Timothy Clemo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.ecoanimalhealth.com
Email address[email protected]
Telephone020 84478899
Telephone regionLondon

Location

Registered AddressThe Grange
100 High Street
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Eco Animal Health Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£29,604,171
Gross Profit£11,735,230
Net Worth-£20,597,043
Cash£2,791,247
Current Liabilities£42,436,048

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

19 January 1998Delivered on: 22 January 1998
Persons entitled: Pearl Assurance Public Limited Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under an underlease of even date.
Particulars: Earning deposit account £3,333.
Outstanding
28 January 1995Delivered on: 6 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (42 pages)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (107 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
24 February 2023Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS to The Grange 100 High Street London N14 6BN on 24 February 2023 (1 page)
24 February 2023Change of details for Eco Animal Health Group Plc as a person with significant control on 24 February 2023 (2 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (159 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (42 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
28 November 2022Cessation of Marc Denham Loomes as a person with significant control on 7 March 2019 (1 page)
28 November 2022Notification of Eco Animal Health Group Plc as a person with significant control on 6 April 2016 (2 pages)
7 April 2022Termination of appointment of Marc Denham Loomes as a director on 1 April 2022 (1 page)
7 April 2022Appointment of David Charles Hallas as a director on 1 April 2022 (2 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (118 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (46 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (54 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Brett Timothy Clemo as a director on 19 August 2019 (1 page)
20 May 2020Appointment of Mr Christopher John Wilks as a secretary on 31 January 2020 (2 pages)
20 May 2020Termination of appointment of Kevin Anthony Stockdale as a director on 19 August 2019 (1 page)
20 May 2020Termination of appointment of Julia Trouse as a secretary on 31 January 2020 (1 page)
20 May 2020Appointment of Mr Christopher John Wilks as a director on 3 September 2019 (2 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 October 2019Auditor's resignation (1 page)
2 September 2019Full accounts made up to 31 March 2019 (41 pages)
19 June 2019Notification of Marc Denham Loomes as a person with significant control on 7 March 2019 (2 pages)
29 May 2019Termination of appointment of Peter Anthony Lawrence as a director on 7 March 2019 (1 page)
29 May 2019Cessation of Peter Anthony Lawrence as a person with significant control on 7 March 2019 (1 page)
18 December 2018Full accounts made up to 31 March 2018 (39 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 June 2018Appointment of Mr Andrew Buglass as a director on 31 May 2018 (2 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 March 2017 (37 pages)
21 September 2017Full accounts made up to 31 March 2017 (37 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (36 pages)
20 October 2016Full accounts made up to 31 March 2016 (36 pages)
16 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(6 pages)
16 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(6 pages)
18 September 2015Full accounts made up to 31 March 2015 (36 pages)
18 September 2015Full accounts made up to 31 March 2015 (36 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (37 pages)
30 December 2014Full accounts made up to 31 March 2014 (37 pages)
6 June 2014Appointment of Mr Brett Timothy Clemo as a director (2 pages)
6 June 2014Appointment of Mr Brett Timothy Clemo as a director (2 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
23 October 2013Full accounts made up to 31 March 2013 (36 pages)
23 October 2013Full accounts made up to 31 March 2013 (36 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 March 2012 (35 pages)
4 September 2012Full accounts made up to 31 March 2012 (35 pages)
6 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
18 August 2011Full accounts made up to 31 March 2011 (41 pages)
18 August 2011Full accounts made up to 31 March 2011 (41 pages)
2 March 2011Appointment of Kevin Anthony Stockdale as a director (3 pages)
2 March 2011Appointment of Kevin Anthony Stockdale as a director (3 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
19 October 2010Full accounts made up to 31 March 2010 (41 pages)
19 October 2010Full accounts made up to 31 March 2010 (41 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Peter Anthony Lawrence on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Marc Denham Loomes on 31 October 2009 (2 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Peter Anthony Lawrence on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Marc Denham Loomes on 31 October 2009 (2 pages)
20 November 2009Full accounts made up to 31 March 2009 (22 pages)
20 November 2009Full accounts made up to 31 March 2009 (22 pages)
21 January 2009Full accounts made up to 31 March 2008 (26 pages)
21 January 2009Full accounts made up to 31 March 2008 (26 pages)
5 December 2008Secretary's change of particulars julia trouse logged form (1 page)
5 December 2008Secretary's change of particulars julia trouse logged form (1 page)
4 December 2008Secretary's change of particulars / julia rosu / 11/10/2008 (1 page)
4 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 December 2008Secretary's change of particulars / julia rosu / 11/10/2008 (1 page)
4 December 2008Return made up to 22/11/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (22 pages)
22 January 2008Full accounts made up to 31 March 2007 (22 pages)
8 January 2008Return made up to 22/11/07; full list of members (2 pages)
8 January 2008Return made up to 22/11/07; full list of members (2 pages)
18 December 2006Return made up to 22/11/06; full list of members (2 pages)
18 December 2006Return made up to 22/11/06; full list of members (2 pages)
18 October 2006Full accounts made up to 31 March 2006 (15 pages)
18 October 2006Full accounts made up to 31 March 2006 (15 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 22/11/05; full list of members (2 pages)
16 December 2005Return made up to 22/11/05; full list of members (2 pages)
18 November 2005Full accounts made up to 31 March 2005 (15 pages)
18 November 2005Full accounts made up to 31 March 2005 (15 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
23 November 2004Return made up to 22/11/04; full list of members (7 pages)
23 November 2004Return made up to 22/11/04; full list of members (7 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
23 December 2003Return made up to 22/11/03; full list of members (8 pages)
23 December 2003Return made up to 22/11/03; full list of members (8 pages)
3 September 2003Full accounts made up to 31 March 2003 (14 pages)
3 September 2003Full accounts made up to 31 March 2003 (14 pages)
12 December 2002Return made up to 22/11/02; full list of members (8 pages)
12 December 2002Return made up to 22/11/02; full list of members (8 pages)
25 October 2002Full accounts made up to 31 March 2002 (14 pages)
25 October 2002Full accounts made up to 31 March 2002 (14 pages)
14 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
25 October 2001Full accounts made up to 31 March 2001 (14 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
28 November 2000Return made up to 22/11/00; full list of members (7 pages)
28 November 2000Return made up to 22/11/00; full list of members (7 pages)
6 December 1999Return made up to 22/11/99; full list of members (7 pages)
6 December 1999Return made up to 22/11/99; full list of members (7 pages)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
25 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1998Full accounts made up to 31 March 1998 (11 pages)
22 September 1998Full accounts made up to 31 March 1998 (11 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
18 February 1996Return made up to 22/11/95; full list of members (7 pages)
18 February 1996Return made up to 22/11/95; full list of members (7 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1991Incorporation (17 pages)
22 November 1991Incorporation (17 pages)