Company NameNorton Healthcare Limited
Company StatusActive
Company Number00947980
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 2 months ago)
Previous NameHarris Pharmaceuticals Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameStephen Llanon Forrester-Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(40 years after company formation)
Appointment Duration15 years, 1 month
RoleSite Director
Country of ResidenceUnited Kingdom
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(51 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameRoland Gordon Potts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(52 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Isaac Kaye
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed27 December 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 47 Grosvenor Square
London
W1X 9AB
Director NameMr Ian Black
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RolePharmaceutical Executive
Correspondence AddressGreys
Widford Road
Much Hadham
Herts
SG10 6AP
Director NameCyril Harold Beck
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RolePharmacist
Correspondence AddressFlat 6 Milbrook
164 Manor Road
Chigwell
Essex
IG7 5PT
Secretary NameTrevor John Goodwin
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameTrevor John Goodwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 1999)
RoleCompany Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameMrs Margot Jane Katz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beechwood Avenue
London
N3 3AX
Director NameJohn Alexander Josephs
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHighfield Lodge
Wellpond Green
Much Hadham
Hertfordshire
SG11 1NW
Director NameMs Lynda Foster
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Mill
Cannons Mill Lane
Bishops Stortford
Hertfordshire
CM23 2BN
Director NameJon Close
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressWarren House
Castle Road
Kingswear
Dartmouth Devon
TQ6 0DX
Director NameClive Ronald Reath Bennett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(25 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 December 1999)
RoleGroup Operations Director
Correspondence AddressRocklea
192a Reading Road
Wokingham
Berkshire
RG11 1LH
Director NameDr David William Fakes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(26 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 2001)
RoleResearch & Development Dir
Country of ResidenceUnited Kingdom
Correspondence Address32a The Avenue
Oaklands
Welwyn
Hertfordshire
AL6 0PP
Director NameMr Nicholas Mark Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(28 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 2001)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address15 The Granary
Roydon
Essex
CM19 5EL
Director NameMartyn Robert Bain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address108 Parkstone Avenue
Emerson Park
Essex
RM11 3LR
Director NameNeil William Flanzraich
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1998(29 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2006)
RoleVice Chairman & President
Correspondence Address791 Crandon Boulevard
Key Biscayne
Florida
United States
Director NameIan Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 April 1999)
RoleCommercial Director
Correspondence Address12 Burts Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AJ
Secretary NameMr Ewan Murray Livesey
NationalityBritish
StatusResigned
Appointed26 March 1999(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameDavid Robert Blanksby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2002)
RoleManaging Director
Correspondence Address21 Clarence Gate
Woodford Green
Essex
IG8 8GN
Director NameNicolas Sharp Long
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(32 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 September 2001)
RoleCompany Director
Correspondence Address205 Pierpoint Building Millenium
Harbour 16 Westferry Road
London
E14 8NQ
Director NameDr Jeremy Bharat Desai
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(33 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 2003)
RoleR & D Director
Correspondence Address39 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameSimon James Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2007)
RoleCommercial Director
Correspondence AddressThe Old Farmhouse
Oulton
Stafford
Staffordshire
ST20 0PG
Director NameFrank Charles Condella
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2002(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2006)
RoleManaging Director
Correspondence Address405 Fairway Road
Ridgewood
Nj 07450
United States
Director NameMr Ewan Murray Livesey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(33 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameNigel Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(33 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2003)
RoleHR Director
Correspondence Address373 Fishguard Way
London
E16 2RZ
Director NameJean Francois Loumeau
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2005)
RoleCommercial Dev
Correspondence Address3 Rue Antoine Talon
13200 Arles
France
Director NameKenneth Iain Cumming
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2006)
RoleVice President
Correspondence Address40 Spring Grove
Loughton
Essex
IG10 4QD
Director NamePeter Brian Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(37 years after company formation)
Appointment Duration3 years (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NameTheodorus Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2006(37 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2014)
RoleCorporate Finance Officer
Country of ResidenceNetherlands
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2009)
RoleManaging Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Secretary NamePeter Brian Horsman
NationalityBritish
StatusResigned
Appointed07 April 2006(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(49 years, 5 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
Director NameRaymond Finnegan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2020(51 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 2021)
RoleFinance Director, Cfo Teva Pharmaceuticals Ireland
Country of ResidenceIreland
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(48 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitenortonhealthcare.com
Email address[email protected]

Location

Registered AddressRidings Point
Whistler Drive
Castleford
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

Financials

Year2012
Turnover£417,480,000
Gross Profit£175,445,000
Net Worth£531,360,000
Cash£3,292,000
Current Liabilities£270,873,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

1 October 2002Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1989Delivered 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 1988Delivered 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 1983Delivered 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 1975Delivered 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 1971Delivered 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

Filing History

31 December 2020Full accounts made up to 31 December 2019 (33 pages)
4 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 May 2020Appointment of Raymond Finnegan as a director on 26 May 2020 (2 pages)
27 May 2020Termination of appointment of David Vrhovec as a director on 26 May 2020 (1 page)
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)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
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)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
21 December 2017Resolutions
  • RES13 ‐ Shares transfered 12/12/2017
(1 page)
21 December 2017Resolutions
  • RES13 ‐ Shares transfered 12/12/2017
(1 page)
28 September 2017Full accounts made up to 31 December 2016 (30 pages)
28 September 2017Full accounts made up to 31 December 2016 (30 pages)
30 May 2017Appointment of David Vrhovec as a director on 7 April 2017 (2 pages)
30 May 2017Appointment of David Vrhovec as a director on 7 April 2017 (2 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 Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
24 April 2017Registered 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 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered 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 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered 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 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 September 2016Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages)
1 September 2016Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90,253,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90,253,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
17 February 2015Director's details changed for Stephen Llanon Forrester-Coles on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Stephen Llanon Forrester-Coles on 17 February 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 90,253,000
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 90,253,000
(6 pages)
26 November 2014Full accounts made up to 31 December 2013 (27 pages)
26 November 2014Full accounts made up to 31 December 2013 (27 pages)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
7 August 2014Register 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 2014Register 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 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Theodorus Andriessen as a director (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Theodorus Andriessen as a director (1 page)
26 February 2014Appointment of Mr Michael Schrewe as a director (3 pages)
26 February 2014Appointment of Mr Michael Schrewe as a director (3 pages)
26 February 2014Termination of appointment of Robert Williams as a director (2 pages)
26 February 2014Termination of appointment of Robert Williams as a director (2 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 90,253,000
(6 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 90,253,000
(6 pages)
8 November 2013Full accounts made up to 31 December 2012 (27 pages)
8 November 2013Full accounts made up to 31 December 2012 (27 pages)
28 January 2013Full accounts made up to 31 December 2011 (28 pages)
28 January 2013Full accounts made up to 31 December 2011 (28 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 August 2012Registered office address changed from , Regent House 5-7 Broadhurst Gardens, London, NW6 3RZ on 10 August 2012 (1 page)
10 August 2012Registered office address changed from , Regent House 5-7 Broadhurst Gardens, London, NW6 3RZ on 10 August 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Register 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 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Register 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 2011Full accounts made up to 31 December 2010 (28 pages)
30 September 2011Full accounts made up to 31 December 2010 (28 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
23 April 2010Register inspection address has been changed from C/O Roiter Zucker Central Court 25 Southampton Buildings London WC2A 1AL (1 page)
23 April 2010Register inspection address has been changed from C/O Roiter Zucker Central Court 25 Southampton Buildings London WC2A 1AL (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Stephen Llanon Forrester-Coles on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Llanon Forrester-Coles on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Theodorus Jacobus Andriessen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Theodorus Jacobus Andriessen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Theodorus Jacobus Andriessen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Llanon Forrester-Coles on 4 January 2010 (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (30 pages)
26 May 2009Full accounts made up to 31 December 2008 (30 pages)
19 May 2009Appointment terminated director john beighton (1 page)
19 May 2009Appointment terminated director john beighton (1 page)
19 May 2009Appointment terminated director and secretary peter horsman (1 page)
19 May 2009Appointment terminated director and secretary peter horsman (1 page)
1 May 2009Registered office changed on 01/05/2009 from, central court 25 southampton buildings, london, WC2A 1AL, uk (1 page)
1 May 2009Registered office changed on 01/05/2009 from, central court 25 southampton buildings, london, WC2A 1AL, uk (1 page)
30 April 2009Director appointed robert williams (3 pages)
30 April 2009Director appointed robert williams (3 pages)
29 April 2009Director appointed stephen llanon forrester-coles (2 pages)
29 April 2009Director appointed stephen llanon forrester-coles (2 pages)
22 April 2009Registered office changed on 22/04/2009 from, regent house, 5-7 broadhurst, gardens, swiss cottage, london, NW6 3RZ (1 page)
22 April 2009Registered office changed on 22/04/2009 from, regent house, 5-7 broadhurst, gardens, swiss cottage, london, NW6 3RZ (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (30 pages)
2 October 2008Full accounts made up to 31 December 2007 (30 pages)
24 July 2008Full accounts made up to 31 December 2006 (34 pages)
24 July 2008Full accounts made up to 31 December 2006 (34 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Location of register of members (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: ivax quays albert basin, royal docks london E16 2QJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: ivax quays, albert basin, royal docks, london, E16 2QJ (1 page)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
12 May 2006Full accounts made up to 31 December 2005 (25 pages)
12 May 2006Full accounts made up to 31 December 2004 (24 pages)
12 May 2006Full accounts made up to 31 December 2004 (24 pages)
12 May 2006Full accounts made up to 31 December 2005 (25 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
4 January 2005Return made up to 31/12/04; full list of members (3 pages)
4 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 November 2004Full accounts made up to 31 December 2002 (24 pages)
10 November 2004Full accounts made up to 31 December 2002 (24 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (10 pages)
26 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
6 June 2003Director's particulars changed (2 pages)
6 June 2003New director appointed (4 pages)
6 June 2003New director appointed (4 pages)
6 June 2003Director's particulars changed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 31 December 2001 (21 pages)
3 February 2003Full accounts made up to 31 December 2001 (21 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
2 October 2001Registered office changed on 02/10/01 from: norton quays, albert basin, royal docks, london E16 2QJ (1 page)
2 October 2001Registered office changed on 02/10/01 from: norton quays albert basin royal docks london E16 2QJ (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 March 2001Full accounts made up to 31 December 1999 (25 pages)
6 March 2001Full accounts made up to 31 December 1999 (25 pages)
23 January 2001Registered office changed on 23/01/01 from: 5 broadhurst gardens, london NW6 3QX (1 page)
23 January 2001Registered office changed on 23/01/01 from: 5 broadhurst gardens london NW6 3QX (1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 December 1998 (25 pages)
15 April 2000Full accounts made up to 31 December 1998 (25 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
5 January 2000Ad 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 2000Statement of affairs (16 pages)
5 January 2000£ nc 500000/100000000 15/12/99 (1 page)
5 January 2000Statement of affairs (16 pages)
5 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 2000Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 253000/90253000 (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Full accounts made up to 31 December 1997 (54 pages)
28 September 1998Full accounts made up to 31 December 1997 (54 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
25 June 1998Statement of affairs (7 pages)
25 June 1998Ad 05/06/98--------- £ si 3000@1=3000 £ ic 250000/253000 (3 pages)
25 June 1998Ad 05/06/98--------- £ si 3000@1=3000 £ ic 250000/253000 (3 pages)
25 June 1998Statement of affairs (7 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
15 September 199731/12/96 g full (24 pages)
15 September 199731/12/96 g full (24 pages)
15 September 1997Full group accounts made up to 31 December 1996 (25 pages)
15 September 1997Full group accounts made up to 31 December 1996 (25 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
18 April 1997Amended form 288 (2 pages)
18 April 1997Amended form 288 (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
8 January 1997Return made up to 27/12/96; no change of members (6 pages)
8 January 1997Return made up to 27/12/96; no change of members (6 pages)
19 December 1996Full group accounts made up to 31 December 1995 (51 pages)
19 December 1996Full group accounts made up to 31 December 1995 (51 pages)
27 November 1996Particulars of mortgage/charge (9 pages)
27 November 1996Particulars of mortgage/charge (9 pages)
16 January 1996Return made up to 27/12/95; full list of members (8 pages)
16 January 1996Return made up to 27/12/95; full list of members (8 pages)
2 November 1995Group aa,co bs already on file (54 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
2 November 1995Group aa,co bs already on file (54 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1993Full group accounts made up to 31 December 1992 (26 pages)
12 October 1993Full group accounts made up to 31 December 1992 (26 pages)
22 February 1993Director resigned (2 pages)
22 February 1993Director resigned (2 pages)
25 January 1993Return made up to 27/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 1993Return made up to 27/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1992Full group accounts made up to 31 December 1991 (21 pages)
23 October 1992Full group accounts made up to 31 December 1991 (21 pages)
23 January 1992Return made up to 27/12/91; change of members (7 pages)
23 January 1992Return made up to 27/12/91; change of members (7 pages)
23 August 1991Company name changed harris pharmaceuticals LIMITED\certificate issued on 23/08/91 (2 pages)
23 August 1991Company name changed harris pharmaceuticals LIMITED\certificate issued on 23/08/91 (2 pages)
14 May 1991Memorandum and Articles of Association (10 pages)
14 May 1991Memorandum and Articles of Association (10 pages)
30 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1969Incorporation (12 pages)
13 February 1969Certificate of incorporation (1 page)
13 February 1969Incorporation (12 pages)
13 February 1969Certificate of incorporation (1 page)