Idexx Uk Acquisition Limited WETHERBY


Idexx Uk Acquisition started in year 2000 as Private Limited Company with registration number 04042076. The Idexx Uk Acquisition company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Wetherby at Grange House. Postal code: LS22 7DN.

At present there are 3 directors in the the firm, namely Ellen A., Lily L. and Jeffery C.. In addition one secretary - Lily L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idexx Uk Acquisition Limited Address / Contact

Office Address Grange House
Office Address2 Sandbeck Way
Town Wetherby
Post code LS22 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042076
Date of Incorporation Mon, 24th Jul 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Ellen A.

Position: Director

Appointed: 20 December 2023

Lily L.

Position: Director

Appointed: 04 February 2019

Lily L.

Position: Secretary

Appointed: 04 February 2019

Jeffery C.

Position: Director

Appointed: 27 April 2018

Willard B.

Position: Director

Appointed: 27 April 2018

Resigned: 20 December 2023

Brian M.

Position: Director

Appointed: 23 January 2017

Resigned: 26 September 2019

Michael W.

Position: Director

Appointed: 31 March 2016

Resigned: 02 November 2016

Jacqueline S.

Position: Director

Appointed: 31 March 2016

Resigned: 04 February 2019

Jacqueline S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 04 February 2019

Jeffrey F.

Position: Secretary

Appointed: 16 September 2013

Resigned: 01 September 2014

Geoffrey B.

Position: Director

Appointed: 08 March 2013

Resigned: 31 March 2016

John M.

Position: Director

Appointed: 08 March 2013

Resigned: 27 April 2018

Ali N.

Position: Director

Appointed: 14 April 2006

Resigned: 08 March 2013

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 02 January 2018

Conan D.

Position: Secretary

Appointed: 01 April 2005

Resigned: 08 March 2013

Paul T.

Position: Director

Appointed: 12 March 2003

Resigned: 28 July 2020

Jonathan A.

Position: Director

Appointed: 23 January 2002

Resigned: 14 April 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 24 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 24 July 2000

Philip B.

Position: Secretary

Appointed: 24 July 2000

Resigned: 01 April 2005

Erwin W.

Position: Director

Appointed: 24 July 2000

Resigned: 12 March 2003

Merilee R.

Position: Director

Appointed: 24 July 2000

Resigned: 08 March 2013

David S.

Position: Director

Appointed: 24 July 2000

Resigned: 23 January 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Idexx Laboratories, Inc. from Westbrook, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Idexx Laboratories, Inc.

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered State Of Delaware Division Of Corporations
Registration number 2023825
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-12-31
Balance Sheet
Debtors568 710581 257396 642151 818152 15848 907249 296
Other Debtors568 710581 257396 642151 818152 15848 907 
Net Assets Liabilities6 918 9786 928 377     
Other
Audit Fees Expenses2 9003 9003 3003 7502 7002 4908 850
Accrued Liabilities Deferred Income3 3514 8016 4196 0377 1754 62512 700
Administrative Expenses4 4815 6485 9148 4068 7153 9435 118
Amounts Owed By Group Undertakings      249 296
Amounts Owed To Group Undertakings5 656 2605 692 8995 702 4265 730 4625 695 8125 667 2165 764 661
Comprehensive Income Expense-138 9519 399-195 760-272 47833 852-72 105 
Creditors5 656 2605 697 7005 708 8455 736 4995 702 9875 671 8415 777 361
Dividend Income From Group Undertakings    250 000 500 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 129-5 5752 126-3 840-1 865-59611 093
Interest Income From Group Undertakings Participating Interests   234   
Interest Paid To Group Undertakings  191 972264 306207 43368 162307 437
Interest Payable Similar Charges Finance Costs132 660129 824191 972264 306207 43368 162307 437
Investments Fixed Assets12 044 82012 044 82012 044 82012 044 82012 044 82012 044 82012 044 820
Investments In Subsidiaries   12 044 82012 044 82012 044 82012 044 820
Net Current Assets Liabilities530 418-5 116 443-5 312 203-5 584 681-5 550 829-5 622 934-5 528 065
Net Finance Income Costs   234250 000  
Other Creditors       
Other Interest Receivable Similar Income Finance Income1 319446 234250 000 500 000
Percentage Class Share Held In Subsidiary 100100100100100 
Profit Loss-138 9519 399-195 760-272 47833 852-72 105187 445
Profit Loss On Ordinary Activities Before Tax-138 9519 399-195 760-272 47833 852-72 105187 445
Tax Expense Credit Applicable Tax Rate   -51 7716 432-13 70035 615
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  38 66351 77141 06813 700-35 615
Tax Increase Decrease From Effect Dividends From Companies    -47 500  
Total Assets Less Current Liabilities12 575 2386 928 3776 732 6176 460 1396 493 9916 421 8866 516 755
Accountancy Costs450900400    
Income From Shares In Group Undertakings 150 000     
Interest Expense132 660129 824191 972    
Investments In Group Undertakings12 044 82012 044 82012 044 820    
Net Assets Liabilities Subsidiaries-5 828 115-5 610 184-5 880 160    
Nominal Value Allotted Share Capital100 000100 000100 000    
Number Shares Issued Fully Paid 100 000100 000    
Operating Profit Loss-7 610-11 223-3 788    
Other Operating Income Format1-3 129-5 5752 126    
Par Value Share 11    
Profit Loss Subsidiaries280 320-67 931269 976    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (18 pages)

Company search

Advertisements