Company NameTEVA Laboratories UK Limited
DirectorsKim Innes and Stephen Michael Charlesworth
Company StatusActive
Company Number00532832
CategoryPrivate Limited Company
Incorporation Date3 May 1954(70 years ago)
Previous NamesPharmax Limited and Forest Laboratories UK Limited

Business Activity

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

Directors

Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(62 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(66 years after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Anthony Goldberg
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address37 Lyttelton Road
London
N2 0DQ
Director NameMr Richard William Hart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressChestnuts Trout Lane
Brooks Green
Horsham
West Sussex
RH13 7JN
Director NameMr William Jamieson More
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameMr Howard Solomon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 East 72nd Street
New York
10022
Director NameMr Raymond Thomas Stafford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 02 April 2014)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressGrove Lodge Woodlands Park
Blackrock
Dublin
Irish
Secretary NameMr William Jamieson More
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameJohn Christopher Worth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(43 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressForest Laboratories Uk Ltd
Bourne Road
Bexley
Kent
DA5 1NX
Director NameMr Diarmuid Burke
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1997(43 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31 Dartmouth Square
Dublin 6
Republic Of Ireland
Irish
Secretary NameAndrew John Robertson Livingstone
NationalityBritish
StatusResigned
Appointed01 April 1998(43 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Michael McDonald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2014(59 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 March 2015)
RoleFinance Manager
Country of ResidenceIreland
Correspondence AddressForest Laboratories Ireland Limited Clonsaugh Indu
Coolock
Dublin 17
Ireland
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2014(60 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Ltd Whiddon Valley
Barnstaple
Devon
EX32 8NS
Director NameMs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(60 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2016)
RoleVp Uk & Ireland
Country of ResidenceEngland
Correspondence AddressActavis Uk Ltd Whiddon Valley
Barnstaple
Devon
EX32 8NS
Secretary NameMr Tom Nelligan
StatusResigned
Appointed01 June 2015(61 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(62 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(62 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(64 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(62 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteforestlabs.com
Telephone01322 421800
Telephone regionDartford

Location

Registered AddressRidings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

532.6k at £1Pharmax Holding LTD
99.56%
Redeemable Preference
21.5k at £0.1Pharmax Holding LTD
0.40%
Deferred
2.2k at £0.1Pharmax Holding LTD
0.04%
Ordinary

Financials

Year2014
Turnover£45,029,160
Gross Profit£17,583,527
Net Worth-£3,205,217
Cash£788,744
Current Liabilities£34,067,804

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

9 October 1980Delivered on: 10 October 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pharmax buildings bourne road, and site of weir road title no:- sgl 134073 tog with all bldgs fixtures plant & machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 December 2022 (24 pages)
3 January 2023Full accounts made up to 31 December 2021 (23 pages)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (23 pages)
24 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
9 November 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
29 April 2020Termination of appointment of Dean Michael Cooper as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
30 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
24 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
(3 pages)
24 July 2018Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 24 July 2018 (1 page)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
20 February 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
20 February 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
29 February 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 534,938
(5 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 534,938
(5 pages)
3 December 2015Full accounts made up to 31 December 2014 (28 pages)
3 December 2015Full accounts made up to 31 December 2014 (28 pages)
3 November 2015Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015 (1 page)
3 November 2015Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015 (1 page)
3 November 2015Appointment of Mr Tom Nelligan as a secretary on 1 June 2015 (2 pages)
3 November 2015Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015 (1 page)
3 November 2015Appointment of Mr Tom Nelligan as a secretary on 1 June 2015 (2 pages)
3 November 2015Appointment of Mr Tom Nelligan as a secretary on 1 June 2015 (2 pages)
9 April 2015Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015 (1 page)
30 March 2015Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Michael Mcdonald as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Michael Mcdonald as a director on 30 March 2015 (1 page)
4 March 2015Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 534,938
(7 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 534,938
(7 pages)
10 December 2014Appointment of Ms Nadine Jakes as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Nadine Jakes as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Nadine Jakes as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014 (2 pages)
31 October 2014Full accounts made up to 31 March 2014 (27 pages)
31 October 2014Full accounts made up to 31 March 2014 (27 pages)
17 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 May 2014Appointment of Mr Michael Mcdonald as a director (2 pages)
2 May 2014Appointment of Mr Michael Mcdonald as a director (2 pages)
1 May 2014Termination of appointment of Raymond Stafford as a director (1 page)
1 May 2014Termination of appointment of Howard Solomon as a director (1 page)
1 May 2014Termination of appointment of Howard Solomon as a director (1 page)
1 May 2014Termination of appointment of Raymond Stafford as a director (1 page)
18 February 2014Full accounts made up to 31 March 2013 (26 pages)
18 February 2014Full accounts made up to 31 March 2013 (26 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 534,938
(6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 534,938
(6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
6 September 2012Full accounts made up to 31 March 2012 (26 pages)
6 September 2012Full accounts made up to 31 March 2012 (26 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
8 November 2011Full accounts made up to 31 March 2011 (25 pages)
8 November 2011Full accounts made up to 31 March 2011 (25 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
10 January 2011Secretary's details changed for Andrew John Robertson Livingstone on 18 December 2010 (1 page)
10 January 2011Secretary's details changed for Andrew John Robertson Livingstone on 18 December 2010 (1 page)
23 December 2010Full accounts made up to 31 March 2010 (24 pages)
23 December 2010Full accounts made up to 31 March 2010 (24 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Diarmuid Burke on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Diarmuid Burke on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Raymond Thomas Stafford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Raymond Thomas Stafford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Diarmuid Burke on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Raymond Thomas Stafford on 1 October 2009 (2 pages)
3 January 2010Full accounts made up to 31 March 2009 (24 pages)
3 January 2010Full accounts made up to 31 March 2009 (24 pages)
22 June 2009Registered office changed on 22/06/2009 from bourne road bexley kent DA5 1NX (1 page)
22 June 2009Registered office changed on 22/06/2009 from bourne road bexley kent DA5 1NX (1 page)
28 January 2009Full accounts made up to 31 March 2008 (24 pages)
28 January 2009Full accounts made up to 31 March 2008 (24 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
25 January 2008Return made up to 18/12/07; full list of members (3 pages)
25 January 2008Return made up to 18/12/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (24 pages)
6 February 2007Full accounts made up to 31 March 2006 (24 pages)
18 January 2007Return made up to 18/12/06; full list of members (3 pages)
18 January 2007Return made up to 18/12/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
9 January 2006Full accounts made up to 31 March 2005 (22 pages)
9 January 2006Full accounts made up to 31 March 2005 (22 pages)
3 January 2006Return made up to 18/12/05; full list of members (3 pages)
3 January 2006Return made up to 18/12/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (21 pages)
1 February 2005Full accounts made up to 31 March 2004 (21 pages)
6 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Secretary's particulars changed (1 page)
18 January 2004Full accounts made up to 31 March 2003 (21 pages)
18 January 2004Full accounts made up to 31 March 2003 (21 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (21 pages)
7 February 2003Full accounts made up to 31 March 2002 (21 pages)
25 January 2003Return made up to 18/12/02; full list of members (8 pages)
25 January 2003Return made up to 18/12/02; full list of members (8 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
5 April 2002Company name changed pharmax LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed pharmax LIMITED\certificate issued on 05/04/02 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
25 January 2002Return made up to 18/12/01; full list of members (7 pages)
25 January 2002Return made up to 18/12/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
19 January 2000Return made up to 18/12/99; full list of members (7 pages)
19 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 December 1998Full accounts made up to 31 March 1998 (18 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 1998Full accounts made up to 31 March 1998 (18 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
30 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
22 December 1996Return made up to 18/12/96; no change of members (4 pages)
22 December 1996Return made up to 18/12/96; no change of members (4 pages)
22 December 1996Full accounts made up to 31 March 1996 (20 pages)
22 December 1996Full accounts made up to 31 March 1996 (20 pages)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
19 December 1995Return made up to 18/12/95; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
19 December 1995Return made up to 18/12/95; no change of members (4 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 September 1988New director appointed (2 pages)
28 September 1988New director appointed (2 pages)
8 February 1988Secretary resigned;new secretary appointed (2 pages)
8 February 1988Secretary resigned;new secretary appointed (2 pages)
3 October 1987Director resigned (2 pages)
3 October 1987Director resigned (2 pages)
14 September 1987New director appointed (2 pages)
14 September 1987New director appointed (2 pages)
20 October 1986Return made up to 17/07/86; full list of members (5 pages)
20 October 1986Return made up to 17/07/86; full list of members (5 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
9 June 1954Registered office changed on 09/06/54 from: registered office changed (4 pages)
9 June 1954Registered office changed on 09/06/54 from: registered office changed (4 pages)
3 May 1954Certificate of incorporation (1 page)
3 May 1954Incorporation (15 pages)
3 May 1954Certificate of incorporation (1 page)
3 May 1954Incorporation (15 pages)
3 May 1954Incorporation (15 pages)
3 May 1954Incorporation (15 pages)