Company NameFlorri-Feme Pharmaceuticals Ltd.
Company StatusActive
Company Number03626125
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Robert Anthony Deegan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Links
Beeston
Leeds
West Yorkshire
LS11 5BF
Secretary NameMartin Stead
NationalityBritish
StatusCurrent
Appointed01 March 2003(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address60 Bismarck Drive
Leeds
West Yorkshire
LS11 6TA
Director NameMiss Chloe Stead Deegan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(19 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Brewers Yard Burton Row
Beeston
Leeds
West Yorkshire
LS11 5NX
Director NameMiss Hannah Stead Deegan
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(19 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Brewers Yard Burton Row
Beeston
Leeds
West Yorkshire
LS11 5NX
Director NameMary Patricia Steen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleResearch Midwife
Correspondence Address27 Bryony Court
Sharp Lane
Leeds
LS10 4SS
Secretary NameMary Patricia Steen
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleResearch Midwife
Correspondence Address27 Bryony Court
Sharp Lane
Leeds
LS10 4SS
Secretary NameSimon Jonathan Stafford Heginbotham
NationalityBritish
StatusResigned
Appointed13 May 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2000)
RoleCompany Director
Correspondence AddressSandersons Farm Park Hall Road
Heskin
Chorley
Lancashire
PR7 5LS
Secretary NameTracy Lynne Barton
NationalityBritish
StatusResigned
Appointed21 June 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressSandersons Farm
Stocks Lane Heskin
Chorley
Lancashire
PR7 5LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteflorri-feme.co.uk
Telephone0113 2424774
Telephone regionLeeds

Location

Registered AddressThe Maltings Brewers Yard Burton Row
Beeston
Leeds
West Yorkshire
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

98 at £1Mr Robert Anthony Deegan
98.00%
Ordinary
2 at £1Mary Stein
2.00%
Ordinary

Financials

Year2014
Net Worth£36,040
Current Liabilities£79,438

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

18 May 1999Delivered on: 19 May 1999
Satisfied on: 26 September 2000
Persons entitled: Midland Bank 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

Filing History

15 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
12 April 2018Appointment of Miss Chloe Stead Deegan as a director on 12 April 2018 (2 pages)
12 April 2018Appointment of Miss Hannah Stead Deegan as a director on 12 April 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from 1 Commercial Court Briggate Leeds West Yorkshire LS1 6ER on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 1 Commercial Court Briggate Leeds West Yorkshire LS1 6ER on 21 July 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2009Return made up to 03/09/09; full list of members (3 pages)
22 September 2009Return made up to 03/09/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 03/09/08; full list of members (3 pages)
17 February 2009Return made up to 03/09/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2007Return made up to 03/09/07; full list of members (6 pages)
26 September 2007Return made up to 03/09/07; full list of members (6 pages)
15 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
15 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 September 2006Return made up to 03/09/06; full list of members (5 pages)
18 September 2006Return made up to 03/09/06; full list of members (5 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
28 September 2005Return made up to 03/09/05; full list of members (6 pages)
28 September 2005Return made up to 03/09/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
18 November 2004Return made up to 03/09/04; full list of members (6 pages)
18 November 2004Return made up to 03/09/04; full list of members (6 pages)
14 October 2004Registered office changed on 14/10/04 from: baker house 15-17 dolly lane leeds west yorkshire LS9 7TU (1 page)
14 October 2004Registered office changed on 14/10/04 from: baker house 15-17 dolly lane leeds west yorkshire LS9 7TU (1 page)
14 October 2004Secretary's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
21 September 2003Return made up to 03/09/03; full list of members (6 pages)
21 September 2003Return made up to 03/09/03; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
13 November 2002Return made up to 03/09/02; no change of members (5 pages)
13 November 2002Return made up to 03/09/02; no change of members (5 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
19 March 2002Location of register of directors' interests (1 page)
19 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
19 March 2002Location of register of members (non legible) (1 page)
19 March 2002Location of register of members (non legible) (1 page)
19 March 2002Location of register of directors' interests (1 page)
19 March 2002Registered office changed on 19/03/02 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
19 March 2002Registered office changed on 19/03/02 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
19 March 2002Location of debenture register (non legible) (1 page)
19 March 2002Location of debenture register (non legible) (1 page)
26 February 2002Ad 21/07/00--------- £ si 12@1 (2 pages)
26 February 2002Return made up to 03/09/01; full list of members; amend (5 pages)
26 February 2002Ad 12/10/00--------- £ si 6@1 (2 pages)
26 February 2002Ad 01/03/00--------- £ si 53@1 (2 pages)
26 February 2002Ad 11/12/00--------- £ si 9@1 (2 pages)
26 February 2002Ad 11/12/00--------- £ si 9@1 (2 pages)
26 February 2002Ad 21/07/00--------- £ si 15@1 (2 pages)
26 February 2002Ad 21/07/00--------- £ si 12@1 (2 pages)
26 February 2002Return made up to 03/09/01; full list of members; amend (5 pages)
26 February 2002Ad 01/03/00--------- £ si 53@1 (2 pages)
26 February 2002Return made up to 03/09/00; full list of members; amend (6 pages)
26 February 2002Ad 21/07/00--------- £ si 15@1 (2 pages)
26 February 2002Ad 03/08/00--------- £ si 3@1 (2 pages)
26 February 2002Return made up to 03/09/00; full list of members; amend (6 pages)
26 February 2002Ad 03/08/00--------- £ si 3@1 (2 pages)
26 February 2002Ad 12/10/00--------- £ si 6@1 (2 pages)
9 October 2001Return made up to 03/09/01; full list of members (6 pages)
9 October 2001Return made up to 03/09/01; full list of members (6 pages)
12 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Full accounts made up to 28 February 2000 (13 pages)
2 October 2000Full accounts made up to 28 February 2000 (13 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
16 March 2000Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
16 March 2000Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
22 November 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
22 November 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999Secretary resigned;director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
3 September 1998Incorporation (18 pages)
3 September 1998Incorporation (18 pages)