Mirfield
West Yorkshire
WF14 8HZ
Director Name | Mr Mohammed Yassar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 May 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Head - Druk |
Country of Residence | England |
Correspondence Address | Dr Reddy's Laboratories (Uk) Ltd. 6 Riverview Road Beverley HU17 0LD |
Director Name | Mr Gerard O'Shea |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Site Head - Dr Reddy's Laboratories (Eu) Ltd. |
Country of Residence | England |
Correspondence Address | Steanard Lane Mirfield West Yorkshire WF14 8HZ |
Secretary Name | Mr Anup Kumar Baheti |
---|---|
Status | Current |
Appointed | 17 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Steanard Lane Mirfield West Yorkshire WF14 8HZ |
Director Name | Dr Andrew Brodrick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 53 Green Dike Wiggington York YO3 3WY |
Director Name | Mrs Deborah Brodrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Pharmacist |
Correspondence Address | 53 Green Dike Wigginton York North Yorkshire YO3 3WY |
Director Name | Mr John Richard Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scoreby Farm House Scoreby York North Yorkshire YO41 1NP |
Secretary Name | Hilary Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 3 Eastward Avenue York YO1 4LZ |
Director Name | Neil Windsor Gregory |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graigtor The Graig Cwmcarn Cross Keys Newport Gwent NP11 7FA Wales |
Secretary Name | Dr Andrew Brodrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 53 Green Dike Wiggington York YO3 3WY |
Director Name | Mrs Maureen Truscott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 16 Carr Lane Tickton Beverley North Humberside HU17 9SD |
Director Name | Mr Robin Davies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelmarsh Gardens Botley Road Fair Oak Eastleigh Hampshire SO50 7EQ |
Director Name | Cameron Reid |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2004) |
Role | President Dr Reddys Laboratori |
Correspondence Address | 148 Carlough Road Upper Saddle River New Jersey 07458 America |
Director Name | Mark Hartman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2008) |
Role | Evp Sales & Mktg Dr Reddys Lab |
Correspondence Address | 42 Dean Road Mendham Morris New Jersey 07945 America |
Director Name | Viswanatha Bonthu |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2013) |
Role | Sr V P Finance Dr Reddys Labor |
Country of Residence | United States |
Correspondence Address | 17 Pawnee Avenue Oakland New Jersey 07436 Foreign |
Secretary Name | Mr Robin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelmarsh Gardens Botley Road Fair Oak Eastleigh Hampshire SO50 7EQ |
Director Name | Vasudevan Vishar Subramanian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2010) |
Role | Chief Finance Officer Dr Reddy |
Correspondence Address | 58 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Arun Sawhney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2008) |
Role | President |
Correspondence Address | 5e Shangrila Apartments Banjara Hills Hydrebad 500034 India |
Secretary Name | Sameer Natu |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 2012) |
Role | Company Director |
Correspondence Address | 7 West Towers Pinner Middlesex HA5 1TZ |
Director Name | Mr Alan Sheppard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2007) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kipings Tadworth Surrey KT20 5TN |
Director Name | Satish Reddy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 December 2018) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 8-2-576/1 No.7 Banjara Huls Hyderabad 500 034 Andhra Pradesh Foreign |
Director Name | Viswanath Vemuri |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Senior Director Finance |
Country of Residence | Andhra Pradesh |
Correspondence Address | 258 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Jonathan Paul Kilham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough Berkshire SL1 4DX |
Director Name | Dr Raghunathan Ananthanarayanan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 April 2012(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6 Riverview Road Beverley East Yorkshire HU17 0LD |
Secretary Name | Mr Srinivas Dronamraju |
---|---|
Status | Resigned |
Appointed | 29 July 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Riverview Road Beverley East Yorkshire HU17 0LD |
Director Name | Mr Parsuram Venganallore Venkiteswaran |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2015) |
Role | Vice President Finance |
Country of Residence | India |
Correspondence Address | Dr Reddys Laboratories (Eu) Ltd Steanard Lane Mirfield West Yorkshire WF14 8HZ |
Director Name | Mr David Andrew Chaplin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2019) |
Role | R & D Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Science Park Milton Road Cambridge CB4 0PE |
Secretary Name | Mr Abbas Bandali |
---|---|
Status | Resigned |
Appointed | 31 July 2013(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 410 Science Park Milton Road Cambridge CB4 0PE |
Director Name | Mr Subir Kohli |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Road Beverley East Yorkshire HU17 0LD |
Secretary Name | Mr Pakala Chakrapani |
---|---|
Status | Resigned |
Appointed | 31 August 2017(29 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 410 Science Park, Milton Road Cambridge CB4 0PE |
Director Name | Mr Clemens Johannes Troche |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2018(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2019) |
Role | Managing Director, Betapharm Ba |
Country of Residence | Germany |
Correspondence Address | 95 Koselweg, 86156 Augsburg Germany |
Secretary Name | Mr Sumit Kushwaha |
---|---|
Status | Resigned |
Appointed | 24 August 2018(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2021) |
Role | Company Director |
Correspondence Address | Dr Reddy's Laboratories Ltd. Steanard Lane Mirfield WF14 8HZ |
Director Name | Mr Gerard O'Shea |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2020) |
Role | Site Head - Dr Reddy's Laboratories (Eu) Ltd. |
Country of Residence | England |
Correspondence Address | Dr Reddy's Laboratories (Eu) Ltd Steanard Lane Mirfield West Yorkshire WF14 8HZ |
Director Name | Mr Andrew Walker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2022) |
Role | Site Leader |
Country of Residence | England |
Correspondence Address | Dr Reddy's Laboratories (Eu) Ltd. Steanard Lane Mirfield WF14 8HZ |
Secretary Name | Mr Ramanjaneyulu Sane |
---|---|
Status | Resigned |
Appointed | 10 November 2021(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | Steanard Lane Mirfield West Yorkshire WF14 8HZ |
Website | www.drreddys.com |
---|
Registered Address | Steanard Lane Mirfield West Yorkshire WF14 8HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
9.1m at £1 | Dr Reddy's Labs Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,106,427 |
Gross Profit | £23,606,813 |
Net Worth | £22,466,281 |
Cash | £6,603,013 |
Current Liabilities | £22,387,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
17 December 2010 | Delivered on: 5 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re dr. Reddy's laboratories (eu) limited. Business premum account. Account number 43571750. Outstanding |
---|---|
5 June 1998 | Delivered on: 9 June 1998 Satisfied on: 13 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 riverview road beverley humberside t/n HS147547. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 April 1998 | Delivered on: 28 April 1998 Satisfied on: 13 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 22 December 1995 Satisfied on: 22 August 1998 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: F/H property k/a plot 6 grovehill road beverley ( now k/a 6 riverview road beverley humberside) t/n HS147547 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 December 1988 | Delivered on: 22 December 1988 Satisfied on: 7 August 1999 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: 6 riverview road beverly north humberside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 2 December 1988 Satisfied on: 22 August 1998 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 November 1988 | Delivered on: 21 November 1988 Satisfied on: 25 February 1989 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: 8 riverview road beverley north humberside hu 17 old and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Group of companies' accounts made up to 31 March 2023 (34 pages) |
14 September 2022 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Andrew Walker as a director on 20 May 2022 (1 page) |
19 May 2022 | Termination of appointment of Ramanjaneyulu Sane as a secretary on 17 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Anup Kumar Baheti as a secretary on 17 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Gerard O'shea as a director on 17 May 2022 (2 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
20 November 2021 | Termination of appointment of Sumit Kushwaha as a secretary on 10 November 2021 (1 page) |
20 November 2021 | Appointment of Mr Ramanjaneyulu Sane as a secretary on 10 November 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 May 2021 | Appointment of Mr Mohammed Yassar as a director on 6 May 2021 (2 pages) |
19 February 2021 | Registered office address changed from Riverview Road Beverley East Yorkshire HU17 0LD to Steanard Lane Mirfield West Yorkshire WF14 8HZ on 19 February 2021 (1 page) |
1 October 2020 | Appointment of Mr Andrew Walker as a director on 15 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Gerard O'shea as a director on 31 August 2020 (1 page) |
17 June 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mr. Gerard O'shea as a director on 1 January 2020 (2 pages) |
20 December 2019 | Termination of appointment of Subir Kohli as a director on 29 November 2019 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Clemens Johannes Troche as a director on 15 May 2019 (1 page) |
28 May 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
7 February 2019 | Termination of appointment of David Andrew Chaplin as a director on 31 January 2019 (1 page) |
27 December 2018 | Termination of appointment of Satish Reddy as a director on 20 December 2018 (1 page) |
29 August 2018 | Appointment of Mr. Sumit Kushwaha as a secretary on 24 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Pakala Chakrapani as a secretary on 24 August 2018 (1 page) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 May 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
26 February 2018 | Appointment of Mr Clemens Johannes Troche as a director on 20 February 2018 (2 pages) |
1 September 2017 | Termination of appointment of Abbas Bandali as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Abbas Bandali as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Pakala Chakrapani as a secretary on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Pakala Chakrapani as a secretary on 31 August 2017 (2 pages) |
11 August 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
11 August 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
29 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
4 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 June 2016 | Appointment of Mr Venkata Narsimham Mannam as a director on 29 June 2015 (2 pages) |
10 June 2016 | Termination of appointment of Parsuram Venganallore Venkiteswaran as a director on 29 June 2015 (1 page) |
10 June 2016 | Appointment of Mr Venkata Narsimham Mannam as a director on 29 June 2015 (2 pages) |
10 June 2016 | Termination of appointment of Parsuram Venganallore Venkiteswaran as a director on 29 June 2015 (1 page) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
22 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
16 December 2014 | Termination of appointment of Raghunathan Ananthanarayanan as a director on 27 November 2014 (1 page) |
16 December 2014 | Appointment of Mr Subir Kohli as a director on 27 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Raghunathan Ananthanarayanan as a director on 27 November 2014 (1 page) |
16 December 2014 | Appointment of Mr Subir Kohli as a director on 27 November 2014 (2 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
7 August 2013 | Termination of appointment of Srinivas Dronamraju as a secretary (1 page) |
7 August 2013 | Appointment of Mr Abbas Bandali as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Srinivas Dronamraju as a secretary (1 page) |
7 August 2013 | Appointment of Mr Abbas Bandali as a secretary (2 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Cancellation of shares. Statement of capital on 28 May 2013
|
28 May 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Cancellation of shares. Statement of capital on 28 May 2013
|
28 May 2013 | Resolutions
|
16 April 2013 | Termination of appointment of Viswanatha Bonthu as a director (1 page) |
16 April 2013 | Termination of appointment of Viswanatha Bonthu as a director (1 page) |
16 April 2013 | Termination of appointment of Jonathan Kilham as a director (1 page) |
16 April 2013 | Appointment of Mr David Andrew Chaplin as a director (2 pages) |
16 April 2013 | Termination of appointment of Jonathan Kilham as a director (1 page) |
16 April 2013 | Appointment of Mr Parsuram Venganallore Venkiteswaran as a director (2 pages) |
16 April 2013 | Appointment of Mr David Andrew Chaplin as a director (2 pages) |
16 April 2013 | Termination of appointment of Viswanath Vemuri as a director (1 page) |
16 April 2013 | Appointment of Mr Parsuram Venganallore Venkiteswaran as a director (2 pages) |
16 April 2013 | Termination of appointment of Viswanath Vemuri as a director (1 page) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
1 August 2012 | Appointment of Mr Srinivas Dronamraju as a secretary (1 page) |
1 August 2012 | Termination of appointment of Sameer Natu as a secretary (1 page) |
1 August 2012 | Appointment of Mr Srinivas Dronamraju as a secretary (1 page) |
1 August 2012 | Termination of appointment of Sameer Natu as a secretary (1 page) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Appointment of Dr Raghunathan Ananthanarayanan as a director (3 pages) |
23 April 2012 | Appointment of Dr Raghunathan Ananthanarayanan as a director (3 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Secretary's details changed for Sameer Natu on 21 April 2011 (3 pages) |
27 April 2011 | Secretary's details changed for Sameer Natu on 21 April 2011 (3 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
13 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (16 pages) |
13 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (16 pages) |
28 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Appointment of Viswanath Vemuri as a director (3 pages) |
28 May 2010 | Appointment of Viswanath Vemuri as a director (3 pages) |
17 May 2010 | Appointment of Jonathan Kilham as a director (3 pages) |
17 May 2010 | Appointment of Jonathan Kilham as a director (3 pages) |
20 April 2010 | Termination of appointment of Vasudevan Vishar Subramanian as a director (2 pages) |
20 April 2010 | Termination of appointment of Vasudevan Vishar Subramanian as a director (2 pages) |
21 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
21 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
8 July 2009 | Return made up to 28/05/09; full list of members (6 pages) |
8 July 2009 | Director's change of particulars / vasudevan vishar subramanian / 12/05/2009 (1 page) |
8 July 2009 | Return made up to 28/05/09; full list of members (6 pages) |
8 July 2009 | Director's change of particulars / vasudevan vishar subramanian / 12/05/2009 (1 page) |
9 April 2009 | Nc inc already adjusted 11/03/09 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 11/03/09 (1 page) |
27 December 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
27 December 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
13 November 2008 | Appointment terminated director mark hartman (1 page) |
13 November 2008 | Appointment terminated director mark hartman (1 page) |
31 July 2008 | Return made up to 28/05/08; full list of members
|
31 July 2008 | Return made up to 28/05/08; full list of members
|
14 May 2008 | Appointment terminated director arun sawhney (1 page) |
14 May 2008 | Appointment terminated director arun sawhney (1 page) |
31 December 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
31 December 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
13 June 2007 | Return made up to 28/05/07; no change of members
|
13 June 2007 | Return made up to 28/05/07; no change of members
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
4 July 2006 | Return made up to 28/05/06; no change of members (9 pages) |
4 July 2006 | Return made up to 28/05/06; no change of members (9 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Auditor's resignation (1 page) |
12 December 2005 | Auditor's resignation (1 page) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 28/05/05; full list of members
|
14 June 2005 | Return made up to 28/05/05; full list of members
|
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (4 pages) |
24 December 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
24 December 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Return made up to 28/05/04; full list of members
|
7 June 2004 | Return made up to 28/05/04; full list of members
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
1 August 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
1 August 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
20 June 2003 | Return made up to 28/05/03; no change of members
|
20 June 2003 | Return made up to 28/05/03; no change of members
|
4 March 2003 | Registered office changed on 04/03/03 from: 6 riverview road beverley north humberside HU17 old (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 6 riverview road beverley north humberside HU17 old (1 page) |
3 February 2003 | Company name changed B.M.S. laboratories LIMITED\certificate issued on 03/02/03 (3 pages) |
3 February 2003 | Company name changed B.M.S. laboratories LIMITED\certificate issued on 03/02/03 (3 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 28/05/02; full list of members
|
19 June 2002 | Return made up to 28/05/02; full list of members
|
11 June 2002 | Accounts for a medium company made up to 28 February 2002 (22 pages) |
11 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 June 2002 | Accounts for a medium company made up to 28 February 2002 (22 pages) |
29 April 2002 | Return made up to 28/05/01; full list of members; amend (9 pages) |
29 April 2002 | Return made up to 28/05/01; full list of members; amend (9 pages) |
24 April 2002 | Return made up to 28/05/01; full list of members; amend (8 pages) |
24 April 2002 | Return made up to 28/05/01; full list of members; amend (8 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
11 October 2001 | Accounts for a medium company made up to 28 February 2001 (21 pages) |
11 October 2001 | Accounts for a medium company made up to 28 February 2001 (21 pages) |
10 August 2001 | Return made up to 28/05/01; full list of members (8 pages) |
10 August 2001 | Return made up to 28/05/01; full list of members (8 pages) |
7 June 2001 | Ad 21/05/01--------- £ si [email protected]=158 £ ic 1204/1362 (2 pages) |
7 June 2001 | Nc inc already adjusted 21/05/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | S-div 21/05/01 (1 page) |
7 June 2001 | Ad 21/05/01--------- £ si [email protected]=158 £ ic 1204/1362 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Nc inc already adjusted 21/05/01 (1 page) |
7 June 2001 | S-div 21/05/01 (1 page) |
4 September 2000 | Accounts for a medium company made up to 29 February 2000 (22 pages) |
4 September 2000 | Accounts for a medium company made up to 29 February 2000 (22 pages) |
2 August 2000 | Return made up to 28/05/00; full list of members
|
2 August 2000 | Return made up to 28/05/00; full list of members
|
24 February 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
24 February 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
11 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
11 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
21 May 1999 | Nc inc already adjusted 10/05/99 (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Ad 10/05/99--------- £ si 218@1=218 £ ic 986/1204 (2 pages) |
21 May 1999 | Ad 10/05/99--------- £ si 218@1=218 £ ic 986/1204 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Nc inc already adjusted 10/05/99 (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
28 April 1998 | Particulars of mortgage/charge (5 pages) |
28 April 1998 | Particulars of mortgage/charge (5 pages) |
23 September 1997 | £ ic 1000/900 31/07/97 £ sr 100@1=100 (1 page) |
23 September 1997 | £ ic 1000/900 31/07/97 £ sr 100@1=100 (1 page) |
23 September 1997 | Ad 31/07/97--------- £ si 50@1=50 £ si [email protected]=36 £ ic 900/986 (2 pages) |
23 September 1997 | Ad 31/07/97--------- £ si 50@1=50 £ si [email protected]=36 £ ic 900/986 (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | £ nc 1000/1036 31/07/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | £ nc 1000/1036 31/07/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Resolutions
|
4 August 1997 | Return made up to 28/05/97; no change of members (4 pages) |
4 August 1997 | Return made up to 28/05/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 August 1996 | Return made up to 28/05/96; no change of members (5 pages) |
28 August 1996 | Return made up to 28/05/96; no change of members (5 pages) |
24 June 1996 | Auditor's resignation (1 page) |
24 June 1996 | Auditor's resignation (1 page) |
12 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
24 May 1995 | Return made up to 28/05/95; full list of members (8 pages) |
24 May 1995 | Return made up to 28/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 April 1988 | Memorandum and Articles of Association (11 pages) |
21 April 1988 | Memorandum and Articles of Association (11 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |
13 October 1987 | Incorporation (12 pages) |
13 October 1987 | Incorporation (12 pages) |