Get an alert when IDEXX LABORATORIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Cash

£13M

+17.3% highest in 4 filed years

Net assets

£19M

+94.5% highest in 4 filed years

Employees

392

+1% highest in 4 filed years

Profit before tax

£2M

+134% highest in 4 filed years

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £322,883£1,156,284£909,856£2,129,069
Net profit £231,003£1,026,998£648,563£1,419,885
Cash £10,197,570£5,272,159£11,415,967£13,394,391
Total assets less current liabilities £8,483,365£9,424,399£10,067,909£19,663,180
Net assets £8,291,617£9,318,615£9,967,178£19,387,063
Equity £9,499,661£8,151,904£8,060,614£8,291,617£9,318,615£9,967,178£19,387,063
Average employees 346380388392
Wages £17,145,700£19,884,428£21,445,988£22,830,407

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 29 resigned

Name Role Appointed Born Nationality
LU, Lily Joann Secretary 2019-02-04
ARRIGONI, Ellen Adelaide Director 2023-12-20 Jun 1964 American
CHADBOURNE, Jeffery Donn Director 2018-04-27 Sep 1975 American
LU, Lily Joann Director 2019-02-04 Mar 1972 American
Show 29 resigned officers
Name Role Appointed Resigned
BALDWIN, Philip Secretary 2000-02-11 2005-04-01
COOPER, Ashley Stephen Charles Secretary 1992-08-28
DEADY, Conan Ritchie Secretary 2005-04-01 2013-03-08
FIARMAN, Jeffrey A Secretary 2013-09-16 2014-09-01
FULLICK, Karen Secretary 1994-12-23 2000-02-11
KIRKNESS, James Henry Magnuson Secretary 1992-08-31 1994-12-23
STUDER, Jacqueline Secretary 2014-09-01 2019-02-04
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2005-04-01 2018-01-02
AYERS, Jonathan Wight Director 2002-01-23 2006-04-14
BACHOFNER, Ernst Director 1997-01-06 1997-06-26
BLANCHE JR, Willard R Director 2018-04-27 2023-12-20
COOPER, Ashley Stephen Charles Director 1992-08-28
CROSSMAN, Barry Director 1997-01-06 1997-07-23
GILBERT, Alain Director 1993-08-31
KIRKNESS, James Henry Magnuson Director 1992-08-31 1994-12-23
KOELEMAN, Monique Birgitta Director 2006-04-14 2016-03-31
LOWERY, Christopher Scott Director 1995-11-10 1997-01-06
MCKEON, Brian Patrick Director 2017-01-23 2019-09-26
MCPARTLAN, Susan Rolande Director 2003-03-28 2006-04-14
MORTON, John Royal Director 2013-03-08 2018-04-27
POLLOCK, Louis Director 1994-12-23 1997-01-06
RAINES, Merilee Director 2006-04-14 2013-03-08
RYAN, Sean Michael Director 1997-06-26 2000-07-12
RYAN, Sean Michael Director 1992-10-18 1995-11-10
SHAW, David E Director 1990-03-28 2002-01-23
STUDER, Jacqueline Director 2016-03-31 2019-02-04
TYE, Paul Director 1997-07-23 2020-07-28
VAN KUIJK, Yvonne Director 2001-02-09 2003-03-28
WILLIAMS, Michael James Director 2016-03-31 2016-11-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Idexx Laboratories, Inc. Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-27 AA accounts Accounts with accounts type full PDF
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-03 AA accounts Accounts with accounts type full PDF
2024-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-22 AA accounts Accounts with accounts type full PDF
2023-12-22 AP01 officers Appoint person director company with name date PDF
2023-12-22 TM01 officers Termination director company with name termination date PDF
2023-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full PDF
2022-02-24 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-28 CH01 officers Change person director company with change date PDF
2022-01-28 CH03 officers Change person secretary company with change date PDF
2021-09-29 AA accounts Accounts with accounts type full PDF
2021-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-21 AA accounts Accounts with accounts type full PDF
2020-11-24 RESOLUTIONS resolution Resolution
2020-11-24 CC04 change-of-constitution Statement of companys objects
2020-11-24 MA incorporation Memorandum articles
2020-08-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page