Castleford
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Roland Gordon Potts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(52 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Isaac Kaye |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 47 Grosvenor Square London W1X 9AB |
Director Name | Mr Ian Black |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Pharmaceutical Executive |
Correspondence Address | Greys Widford Road Much Hadham Herts SG10 6AP |
Director Name | Cyril Harold Beck |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Pharmacist |
Correspondence Address | Flat 6 Milbrook 164 Manor Road Chigwell Essex IG7 5PT |
Secretary Name | Trevor John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | Trevor John Goodwin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(24 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | Mrs Margot Jane Katz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beechwood Avenue London N3 3AX |
Director Name | John Alexander Josephs |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Highfield Lodge Wellpond Green Much Hadham Hertfordshire SG11 1NW |
Director Name | Ms Lynda Foster |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Mill Cannons Mill Lane Bishops Stortford Hertfordshire CM23 2BN |
Director Name | Jon Close |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | Warren House Castle Road Kingswear Dartmouth Devon TQ6 0DX |
Director Name | Clive Ronald Reath Bennett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(25 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 1999) |
Role | Group Operations Director |
Correspondence Address | Rocklea 192a Reading Road Wokingham Berkshire RG11 1LH |
Director Name | Dr David William Fakes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 2001) |
Role | Research & Development Dir |
Country of Residence | United Kingdom |
Correspondence Address | 32a The Avenue Oaklands Welwyn Hertfordshire AL6 0PP |
Director Name | Mr Nicholas Mark Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 2001) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 15 The Granary Roydon Essex CM19 5EL |
Director Name | Martyn Robert Bain |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 108 Parkstone Avenue Emerson Park Essex RM11 3LR |
Director Name | Neil William Flanzraich |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1998(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2006) |
Role | Vice Chairman & President |
Correspondence Address | 791 Crandon Boulevard Key Biscayne Florida United States |
Director Name | Ian Clark |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1999) |
Role | Commercial Director |
Correspondence Address | 12 Burts Lane Long Crendon Aylesbury Buckinghamshire HP18 9AJ |
Secretary Name | Mr Ewan Murray Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Director Name | David Robert Blanksby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2002) |
Role | Managing Director |
Correspondence Address | 21 Clarence Gate Woodford Green Essex IG8 8GN |
Director Name | Nicolas Sharp Long |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(32 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 205 Pierpoint Building Millenium Harbour 16 Westferry Road London E14 8NQ |
Director Name | Dr Jeremy Bharat Desai |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(33 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 2003) |
Role | R & D Director |
Correspondence Address | 39 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Simon James Clark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2007) |
Role | Commercial Director |
Correspondence Address | The Old Farmhouse Oulton Stafford Staffordshire ST20 0PG |
Director Name | Frank Charles Condella |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2006) |
Role | Managing Director |
Correspondence Address | 405 Fairway Road Ridgewood Nj 07450 United States |
Director Name | Mr Ewan Murray Livesey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Director Name | Nigel Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(33 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2003) |
Role | HR Director |
Correspondence Address | 373 Fishguard Way London E16 2RZ |
Director Name | Jean Francois Loumeau |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2005) |
Role | Commercial Dev |
Correspondence Address | 3 Rue Antoine Talon 13200 Arles France |
Director Name | Kenneth Iain Cumming |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2006) |
Role | Vice President |
Correspondence Address | 40 Spring Grove Loughton Essex IG10 4QD |
Director Name | Peter Brian Horsman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(37 years after company formation) |
Appointment Duration | 3 years (resigned 04 March 2009) |
Role | Finance Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Director Name | Theodorus Jacobus Andriessen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2006(37 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2014) |
Role | Corporate Finance Officer |
Country of Residence | Netherlands |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Director Name | John Beighton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2009) |
Role | Managing Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Secretary Name | Peter Brian Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2009) |
Role | Finance Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Director Name | Dean Michael Cooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Raymond Finnegan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2020(51 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 2021) |
Role | Finance Director, Cfo Teva Pharmaceuticals Ireland |
Country of Residence | Ireland |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(48 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | nortonhealthcare.com |
---|---|
Email address | [email protected] |
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £417,480,000 |
Gross Profit | £175,445,000 |
Net Worth | £531,360,000 |
Cash | £3,292,000 |
Current Liabilities | £270,873,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
1 October 2002 | Delivered on: 19 October 2002 Satisfied on: 8 April 2011 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts and all funds standing to the credit of the account. Fully Satisfied |
---|---|
30 September 1998 | Delivered on: 12 October 1998 Satisfied on: 8 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. Fully Satisfied |
6 May 1998 | Delivered on: 21 May 1998 Satisfied on: 8 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to a maximum amount of £3,700,000. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all monies which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other persons or purport to do so and the company shall if called upon to do so by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. Fully Satisfied |
14 November 1996 | Delivered on: 27 November 1996 Satisfied on: 29 July 1997 Persons entitled: Nationsbank, National Association Classification: Debenture Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to any of the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 1989 | Delivered on: 21 July 1989 Satisfied on: 25 June 1992 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Guarantee Secured details: 1.R £150,000 irish punts and all other monies due or to become due from waterford pharmaceuticals LTD to the chargee. Particulars: Stapleton house 89 south mall cork eire. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 12 February 1992 Persons entitled: 3T PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 1983 | Delivered on: 25 January 1982 Satisfied on: 1 September 1994 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 8/11/71. Particulars: Specific charge over the benefit of all book & other debts owing to the company but so that the company shall pay into the company's account with the bank all monies which it may receive in respect of such debts. (See doc M28). Fully Satisfied |
10 October 1975 | Delivered on: 29 October 1975 Satisfied on: 1 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 electric parade george lane south woodford E18. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1971 | Delivered on: 12 November 1971 Satisfied on: 1 September 1994 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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
4 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Raymond Finnegan as a director on 26 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of David Vrhovec as a director on 26 May 2020 (1 page) |
29 April 2020 | Termination of appointment of Dean Michael Cooper as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 May 2017 | Appointment of David Vrhovec as a director on 7 April 2017 (2 pages) |
30 May 2017 | Appointment of David Vrhovec as a director on 7 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 February 2015 | Director's details changed for Stephen Llanon Forrester-Coles on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Stephen Llanon Forrester-Coles on 17 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
7 August 2014 | Register inspection address has been changed from Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register inspection address has been changed from Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theodorus Andriessen as a director (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theodorus Andriessen as a director (1 page) |
26 February 2014 | Appointment of Mr Michael Schrewe as a director (3 pages) |
26 February 2014 | Appointment of Mr Michael Schrewe as a director (3 pages) |
26 February 2014 | Termination of appointment of Robert Williams as a director (2 pages) |
26 February 2014 | Termination of appointment of Robert Williams as a director (2 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
8 November 2013 | Full accounts made up to 31 December 2012 (27 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (27 pages) |
28 January 2013 | Full accounts made up to 31 December 2011 (28 pages) |
28 January 2013 | Full accounts made up to 31 December 2011 (28 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Registered office address changed from , Regent House 5-7 Broadhurst Gardens, London, NW6 3RZ on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from , Regent House 5-7 Broadhurst Gardens, London, NW6 3RZ on 10 August 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Register inspection address has been changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Register inspection address has been changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 April 2010 | Register inspection address has been changed from C/O Roiter Zucker Central Court 25 Southampton Buildings London WC2A 1AL (1 page) |
23 April 2010 | Register inspection address has been changed from C/O Roiter Zucker Central Court 25 Southampton Buildings London WC2A 1AL (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Stephen Llanon Forrester-Coles on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Llanon Forrester-Coles on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Theodorus Jacobus Andriessen on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Theodorus Jacobus Andriessen on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Theodorus Jacobus Andriessen on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Llanon Forrester-Coles on 4 January 2010 (2 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (30 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (30 pages) |
19 May 2009 | Appointment terminated director john beighton (1 page) |
19 May 2009 | Appointment terminated director john beighton (1 page) |
19 May 2009 | Appointment terminated director and secretary peter horsman (1 page) |
19 May 2009 | Appointment terminated director and secretary peter horsman (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, central court 25 southampton buildings, london, WC2A 1AL, uk (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, central court 25 southampton buildings, london, WC2A 1AL, uk (1 page) |
30 April 2009 | Director appointed robert williams (3 pages) |
30 April 2009 | Director appointed robert williams (3 pages) |
29 April 2009 | Director appointed stephen llanon forrester-coles (2 pages) |
29 April 2009 | Director appointed stephen llanon forrester-coles (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, regent house, 5-7 broadhurst, gardens, swiss cottage, london, NW6 3RZ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, regent house, 5-7 broadhurst, gardens, swiss cottage, london, NW6 3RZ (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
24 July 2008 | Full accounts made up to 31 December 2006 (34 pages) |
24 July 2008 | Full accounts made up to 31 December 2006 (34 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Location of register of members (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: ivax quays albert basin, royal docks london E16 2QJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: ivax quays, albert basin, royal docks, london, E16 2QJ (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
12 May 2006 | Full accounts made up to 31 December 2004 (24 pages) |
12 May 2006 | Full accounts made up to 31 December 2004 (24 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 November 2004 | Full accounts made up to 31 December 2002 (24 pages) |
10 November 2004 | Full accounts made up to 31 December 2002 (24 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
6 June 2003 | Director's particulars changed (2 pages) |
6 June 2003 | New director appointed (4 pages) |
6 June 2003 | New director appointed (4 pages) |
6 June 2003 | Director's particulars changed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | New director appointed (2 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
29 June 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: norton quays, albert basin, royal docks, london E16 2QJ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: norton quays albert basin royal docks london E16 2QJ (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
6 March 2001 | Full accounts made up to 31 December 1999 (25 pages) |
6 March 2001 | Full accounts made up to 31 December 1999 (25 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 5 broadhurst gardens, london NW6 3QX (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 5 broadhurst gardens london NW6 3QX (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 December 1998 (25 pages) |
15 April 2000 | Full accounts made up to 31 December 1998 (25 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 253000/90253000 (2 pages) |
5 January 2000 | £ nc 500000/100000000 15/12/99 (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Statement of affairs (16 pages) |
5 January 2000 | £ nc 500000/100000000 15/12/99 (1 page) |
5 January 2000 | Statement of affairs (16 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 253000/90253000 (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (54 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (54 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
25 June 1998 | Statement of affairs (7 pages) |
25 June 1998 | Ad 05/06/98--------- £ si 3000@1=3000 £ ic 250000/253000 (3 pages) |
25 June 1998 | Ad 05/06/98--------- £ si 3000@1=3000 £ ic 250000/253000 (3 pages) |
25 June 1998 | Statement of affairs (7 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
15 September 1997 | 31/12/96 g full (24 pages) |
15 September 1997 | 31/12/96 g full (24 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
18 April 1997 | Amended form 288 (2 pages) |
18 April 1997 | Amended form 288 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
19 December 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
19 December 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
27 November 1996 | Particulars of mortgage/charge (9 pages) |
27 November 1996 | Particulars of mortgage/charge (9 pages) |
16 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
16 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
2 November 1995 | Group aa,co bs already on file (54 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Group aa,co bs already on file (54 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Resolutions
|
12 October 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
12 October 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
22 February 1993 | Director resigned (2 pages) |
22 February 1993 | Director resigned (2 pages) |
25 January 1993 | Return made up to 27/12/92; full list of members
|
25 January 1993 | Return made up to 27/12/92; full list of members
|
23 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
23 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
23 January 1992 | Return made up to 27/12/91; change of members (7 pages) |
23 January 1992 | Return made up to 27/12/91; change of members (7 pages) |
23 August 1991 | Company name changed harris pharmaceuticals LIMITED\certificate issued on 23/08/91 (2 pages) |
23 August 1991 | Company name changed harris pharmaceuticals LIMITED\certificate issued on 23/08/91 (2 pages) |
14 May 1991 | Memorandum and Articles of Association (10 pages) |
14 May 1991 | Memorandum and Articles of Association (10 pages) |
30 January 1991 | Resolutions
|
30 January 1991 | Resolutions
|
13 September 1990 | Resolutions
|
13 September 1990 | Resolutions
|
13 February 1969 | Incorporation (12 pages) |
13 February 1969 | Certificate of incorporation (1 page) |
13 February 1969 | Incorporation (12 pages) |
13 February 1969 | Certificate of incorporation (1 page) |