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

IDEXX UK ACQUISITION LIMITED

GRANGE HOUSE, SANDBECK WAY, WETHERBY, WEST YORKSHIRE, LS22 7DN,
Company Registration Number
04042076
Private Limited Company
Active

Company Overview

About Idexx Uk Acquisition Ltd
IDEXX UK ACQUISITION LIMITED was founded on 2000-07-24 and has its registered office in Wetherby. The organisation's status is listed as "Active". Idexx Uk Acquisition 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
IDEXX UK ACQUISITION LIMITED
 
Legal Registered Office
GRANGE HOUSE
SANDBECK WAY
WETHERBY
WEST YORKSHIRE
LS22 7DN
Other companies in LS22
 
Filing Information
Company Number 04042076
Company ID Number 04042076
Date formed 2000-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 19:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEXX UK ACQUISITION 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.

Company Officers of IDEXX UK ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE STUDER
Company Secretary 2014-09-01
WILLARD R BLANCHE JR
Director 2018-04-27
JEFFERY DONN CHADBOURNE
Director 2018-04-27
BRIAN PATRICK MCKEON
Director 2017-01-23
JACQUELINE STUDER
Director 2016-03-31
PAUL TYE
Director 2003-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROYAL MORTON
Director 2013-03-08 2018-04-27
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2005-04-01 2018-01-02
MICHAEL JAMES WILLIAMS
Director 2016-03-31 2016-11-02
GEOFFREY BAUR
Director 2013-03-08 2016-03-31
JEFFREY A FIARMAN
Company Secretary 2013-09-16 2014-09-01
CONAN RITCHIE DEADY
Company Secretary 2005-04-01 2013-03-08
ALI NAQUI
Director 2006-04-14 2013-03-08
MERILEE RAINES
Director 2000-07-24 2013-03-08
JONATHAN WIGHT AYERS
Director 2002-01-23 2006-04-14
PHILIP BALDWIN
Company Secretary 2000-07-24 2005-04-01
ERWIN F WORKMAN JR
Director 2000-07-24 2003-03-12
DAVID E SHAW
Director 2000-07-24 2002-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-24 2000-07-24
INSTANT COMPANIES LIMITED
Nominated Director 2000-07-24 2000-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLARD R BLANCHE JR IDEXX TECHNOLOGIES LIMITED Director 2018-04-27 CURRENT 1997-05-02 Active
WILLARD R BLANCHE JR IDEXX LABORATORIES LIMITED Director 2018-04-27 CURRENT 1989-12-20 Active
WILLARD R BLANCHE JR VET MED LAB (UK) LIMITED Director 2018-04-27 CURRENT 2002-02-12 Active
JEFFERY DONN CHADBOURNE IDEXX TECHNOLOGIES LIMITED Director 2018-04-27 CURRENT 1997-05-02 Active
JEFFERY DONN CHADBOURNE IDEXX LABORATORIES LIMITED Director 2018-04-27 CURRENT 1989-12-20 Active
JEFFERY DONN CHADBOURNE VET MED LAB (UK) LIMITED Director 2018-04-27 CURRENT 2002-02-12 Active
BRIAN PATRICK MCKEON IDEXX TECHNOLOGIES LIMITED Director 2017-01-23 CURRENT 1997-05-02 Active
BRIAN PATRICK MCKEON IDEXX LABORATORIES LIMITED Director 2017-01-23 CURRENT 1989-12-20 Active
BRIAN PATRICK MCKEON VET MED LAB (UK) LIMITED Director 2017-01-23 CURRENT 2002-02-12 Active
JACQUELINE STUDER IDEXX LABORATORIES LIMITED Director 2016-03-31 CURRENT 1989-12-20 Active
JACQUELINE STUDER VET MED LAB (UK) LIMITED Director 2016-03-31 CURRENT 2002-02-12 Active
JACQUELINE STUDER IDEXX TECHNOLOGIES LIMITED Director 2015-02-27 CURRENT 1997-05-02 Active
PAUL TYE GENERA TECHNOLOGIES LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-09-29
PAUL TYE IDEXX LABORATORIES LIMITED Director 1997-07-23 CURRENT 1989-12-20 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYE
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATRICK MCKEON
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED LILY JOANN LU
2019-02-07AP03Appointment of Lily Joann Lu as company secretary on 2019-02-04
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STUDER
2019-02-07TM02Termination of appointment of Jacqueline Studer on 2019-02-04
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AP01DIRECTOR APPOINTED MR WILLARD R BLANCHE JR
2018-05-11AP01DIRECTOR APPOINTED MR JEFFERY DONN CHADBOURNE
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROYAL MORTON
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-24RP04TM02Second filing of company secretary termination Reed Smith Corporate Services Limited
2018-01-17AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2018-01-17AD02Register inspection address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ
2018-01-08TM02Termination of appointment of Reed Smith Corporate Services Limited on 2017-01-02
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED BRIAN PATRICK MCKEON
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WILLIAMS
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AP01DIRECTOR APPOINTED JACQUELINE STUDER
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAUR
2016-07-28AP01DIRECTOR APPOINTED MICHAEL JAMES WILLIAMS
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-25AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYAL MORTON / 11/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BAUR / 11/02/2016
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYE / 26/05/2015
2015-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 26/05/2015
2015-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-12AR0112/02/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY FIARMAN
2014-09-02AP03SECRETARY APPOINTED JACQUELINE STUDER
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-07AR0112/02/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYE / 11/02/2014
2013-09-25AP03SECRETARY APPOINTED JEFFREY A FIARMAN
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AP01DIRECTOR APPOINTED JOHN ROYAL MORTON
2013-03-18AP01DIRECTOR APPOINTED GEOFFREY BAUR
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALI NAQUI
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MERILEE RAINES
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY CONAN DEADY
2013-03-12AR0112/02/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM MILTON COURT CHURCHFIELD ROAD CHALFONT ST. PETER NR GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW UNITED KINGDOM
2012-02-29AR0112/02/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0112/02/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM MILTON COURT CHURCHFIELD ROAD CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9EW
2011-02-25AD02SAIL ADDRESS CREATED
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0124/07/10 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MERILEE RAINES / 29/07/2009
2009-07-30363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / CONAN DEADY / 15/04/2008
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-08-18363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2005-10-05363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2004-11-18363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29AUDAUDITOR'S RESIGNATION
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: BALDWIN & CO 26 BEDFORD ROW LONDON WC1R 4HE
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-11363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2002-12-20AUDAUDITOR'S RESIGNATION
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-08-05288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2001-08-06363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-05-23RES04NC INC ALREADY ADJUSTED 02/05/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IDEXX UK ACQUISITION 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 IDEXX UK ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2000-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 IDEXX UK ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of IDEXX UK ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEXX UK ACQUISITION LIMITED
Trademarks
We have not found any records of IDEXX UK ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEXX UK ACQUISITION 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 (64209 - Activities of other holding companies n.e.c.) as IDEXX UK ACQUISITION LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where IDEXX UK ACQUISITION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEXX UK ACQUISITION 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 IDEXX UK ACQUISITION LIMITED any grants or awards.
Ownership
    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.