Castleford
West Yorkshire
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(22 years 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 | Richard James Ward |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bridge Farm Parham Woodbridge Suffolk IP13 9LZ |
Director Name | Mr Charles Michael Crosthwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Secretary Name | Mr Charles Michael Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Director Name | Ingrid Beichman Wiik |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 29 April 1998(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Pharmacist |
Correspondence Address | Elmholt Alle 22 Oslo Norway 0281 |
Secretary Name | Gordon Douglas Lavalette |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 1998(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1999) |
Role | Attorney |
Correspondence Address | 106 Oxford Terrace Westfield New Jersey 07090 |
Director Name | Mr David John Green |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Florestan Graynfylde Drive Bideford Devon EX39 4AP |
Director Name | Peter John Grinstead |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Financial Director |
Correspondence Address | Pipits Lower Park Road Braunton Devon EX33 2LQ |
Secretary Name | Peter John Grinstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Financial Director |
Correspondence Address | Pipits Lower Park Road Braunton Devon EX33 2LQ |
Secretary Name | Brian McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2003) |
Role | Accountant |
Correspondence Address | 35 Atlantic Way Westward Ho Devon EX39 1HX |
Director Name | Ronald Jeffrey Morrod |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2003) |
Role | Vice President Supply Chain |
Correspondence Address | 16 Kerrfield Winchester Hampshire SO22 5EX |
Director Name | Carl Ake Carlsson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2005) |
Role | President |
Correspondence Address | Batstojordet 93 Hovik 1322 |
Director Name | Russell Peter Howard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2004) |
Role | Vice President |
Correspondence Address | Flat 1 Wheelside Tower Road Hindhead Surrey GU26 6SN |
Director Name | Mark William Warren |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 2009) |
Role | Managing Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Downs Road Instow Bideford Devon EX39 4JU |
Secretary Name | Mr Mark William Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Valley Lodge Mount Grace Drive Poole Dorset BH14 8NB |
Director Name | Svend Andersen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 2010) |
Role | Evp Wemea |
Country of Residence | Denmark |
Correspondence Address | Skovmosevej 8 Gentofte Dk-2820 Denmark |
Director Name | Mrs Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 August 2016) |
Role | Vice President Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS |
Director Name | Mr James Elliot Scarth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Street Topsham Devon EX3 0AA |
Secretary Name | Mr James Elliot Scarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Street Topsham Devon EX3 0AA |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 2016) |
Role | Executive Director Finance & It |
Country of Residence | England |
Correspondence Address | Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS |
Secretary Name | Ms Nadine Jakes |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 October 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS |
Director Name | Mr Goran Stojilkovic |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Serbia And Montenegr |
Status | Resigned |
Appointed | 16 July 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2012) |
Role | Managing Director - Operations |
Country of Residence | United Kingdom |
Correspondence Address | Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS |
Director Name | Mr Lars Peter Ramneborn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 2010(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 2016) |
Role | Executive Vice President |
Country of Residence | Czech Republic |
Correspondence Address | Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(18 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | accessiblemedicine.co.uk |
---|
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 |
16m at £1 | Actavis Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,677,000 |
Cash | £43,000 |
Current Liabilities | £50,118,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
23 November 2010 | Delivered on: 13 December 2010 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from any member of the group and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the capital of actavis UK limited and related assets, see image for full details. Fully Satisfied |
---|---|
23 November 2010 | Delivered on: 8 December 2010 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag London Branch Classification: Debenture Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 April 2009 | Delivered on: 15 May 2009 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 October 2008 | Delivered on: 3 November 2008 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see the mortgage charge document for full details. Fully Satisfied |
24 April 2008 | Delivered on: 30 April 2008 Satisfied on: 1 November 2012 Persons entitled: Deutshe Bank Ag London Branch as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 November 2007 | Delivered on: 23 November 2007 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag, London Branch as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
8 March 2024 | Full accounts made up to 31 December 2023 (18 pages) |
---|---|
14 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
24 April 2023 | Full accounts made up to 31 December 2022 (18 pages) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
24 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 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) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page) |
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 Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
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 Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Nadine Jakes as a secretary on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a secretary on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
20 June 2016 | Termination of appointment of Lars Peter Ramneborn as a director on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Lars Peter Ramneborn as a director on 15 June 2016 (1 page) |
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Statement by Directors (1 page) |
27 May 2015 | Statement by Directors (1 page) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of capital on 27 May 2015
|
27 May 2015 | Resolutions
|
27 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
27 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
11 December 2014 | Director's details changed for Ms Nadine Jakes on 11 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Ms Nadine Jakes on 11 December 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 January 2014 | Auditor's resignation (2 pages) |
14 January 2014 | Auditor's resignation (2 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Section 519. (1 page) |
3 January 2014 | Section 519. (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Termination of appointment of Goran Stojilkovic as a director (1 page) |
26 November 2012 | Termination of appointment of Goran Stojilkovic as a director (1 page) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Goran Stojilkovic on 11 December 2010 (2 pages) |
3 January 2012 | Director's details changed for Mrs Sara Jayne Vincent on 11 December 2010 (2 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Secretary's details changed for Ms Nadine Jakes on 11 December 2010 (1 page) |
3 January 2012 | Director's details changed for Mrs Sara Jayne Vincent on 11 December 2010 (2 pages) |
3 January 2012 | Director's details changed for Ms Nadine Jakes on 11 December 2010 (2 pages) |
3 January 2012 | Secretary's details changed for Ms Nadine Jakes on 11 December 2010 (1 page) |
3 January 2012 | Director's details changed for Mr Goran Stojilkovic on 11 December 2010 (2 pages) |
3 January 2012 | Director's details changed for Ms Nadine Jakes on 11 December 2010 (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 6
|
13 December 2010 | Particulars of a mortgage or charge / charge no: 6
|
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
15 November 2010 | Director's details changed for Mr Lars Peter Ramnborn on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Lars Peter Ramnborn on 15 November 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Appointment of Mr Lars Peter Ramnborn as a director (2 pages) |
24 September 2010 | Appointment of Mr Lars Peter Ramnborn as a director (2 pages) |
23 September 2010 | Termination of appointment of Svend Andersen as a director (1 page) |
23 September 2010 | Termination of appointment of Svend Andersen as a director (1 page) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
16 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
31 December 2009 | Director's details changed for Svend Andersen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Goran Stojilkovic on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Goran Stojilkovic on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Nadine Jakes on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Nadine Jakes on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Sara Jayne Vincent on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Svend Andersen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Sara Jayne Vincent on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Svend Andersen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Goran Stojilkovic on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Nadine Jakes on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Sara Jayne Vincent on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Director appointed mr goran stojilkovic (1 page) |
28 July 2009 | Director appointed mr goran stojilkovic (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
22 April 2009 | Appointment terminated director mark warren (1 page) |
22 April 2009 | Appointment terminated director mark warren (1 page) |
2 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 December 2008 | Director's change of particulars / mark warren / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / mark warren / 10/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / sara vincent / 10/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / sara vincent / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
28 October 2008 | Director appointed ms nadine jakes (1 page) |
28 October 2008 | Secretary appointed ms nadine jakes (1 page) |
28 October 2008 | Director appointed ms nadine jakes (1 page) |
28 October 2008 | Secretary appointed ms nadine jakes (1 page) |
14 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Appointment terminated director and secretary james scarth (1 page) |
2 May 2008 | Appointment terminated director and secretary james scarth (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 March 2008 | Memorandum and Articles of Association (18 pages) |
11 March 2008 | Memorandum and Articles of Association (18 pages) |
3 March 2008 | Company name changed alpharma holdings LIMITED\certificate issued on 05/03/08 (2 pages) |
3 March 2008 | Company name changed alpharma holdings LIMITED\certificate issued on 05/03/08 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
23 November 2007 | Particulars of mortgage/charge (11 pages) |
23 November 2007 | Particulars of mortgage/charge (11 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Auditor's resignation (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
12 December 2006 | New secretary appointed;new director appointed (1 page) |
12 December 2006 | New secretary appointed;new director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Memorandum and Articles of Association (6 pages) |
17 August 2006 | Memorandum and Articles of Association (6 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Auditor's resignation (1 page) |
8 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
5 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members
|
21 May 2002 | Return made up to 28/04/02; full list of members
|
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) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 January 2001 | Ad 15/12/00--------- £ si 300000@1=300000 £ ic 13762502/14062502 (2 pages) |
2 January 2001 | Ad 15/12/00--------- £ si 300000@1=300000 £ ic 13762502/14062502 (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 May 2000 | Ad 08/05/00--------- £ si 416500@1=416500 £ ic 13346002/13762502 (2 pages) |
19 May 2000 | Ad 08/05/00--------- £ si 416500@1=416500 £ ic 13346002/13762502 (2 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members
|
17 May 2000 | Return made up to 28/04/00; full list of members
|
17 May 2000 | Ad 22/12/99--------- £ si 2721000@1=2721000 £ ic 10625002/13346002 (2 pages) |
17 May 2000 | Ad 22/12/99--------- £ si 2721000@1=2721000 £ ic 10625002/13346002 (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
2 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
25 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 May 1998 | Ad 07/05/98--------- £ si 10000000@1=10000000 £ ic 625002/10625002 (2 pages) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Ad 07/05/98--------- £ si 10000000@1=10000000 £ ic 625002/10625002 (2 pages) |
14 May 1998 | Ad 08/05/98--------- £ si 625000@1=625000 £ ic 2/625002 (2 pages) |
14 May 1998 | Ad 08/05/98--------- £ si 625000@1=625000 £ ic 2/625002 (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Incorporation (24 pages) |
28 April 1998 | Incorporation (24 pages) |