Company NameZeroderma Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number04032650
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(23 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameDr Dallas John Burston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Arthingworth
Market Harborough
Leicestershire
LE16 8JT
Secretary NameIan Morris
NationalityBritish
StatusResigned
Appointed31 July 2000(2 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Grange Highfield Park
Creaton
Northamptonshire
NN6 8NT
Secretary NameSallyann Burston
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressThe Rectory Braybrooke Road
Arthingworth
Leicestershire
LE16 8JT
Director NameMr Jonathan Henry Thornton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Director NameMr Geoffrey Martin Adams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Sunday School Briestfield
Dewsbury
West Yorkshire
WF12 0NX
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed01 May 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(22 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitezeroderma.co.uk
Email address[email protected]
Telephone01484 848200
Telephone regionHuddersfield

Location

Registered AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£210,526
Cash£70,198
Current Liabilities£81,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (1 year ago)
Next Return Due24 May 2024 (1 week, 6 days from now)

Charges

12 December 2006Delivered on: 21 December 2006
Satisfied on: 17 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from ixl pharma limited to the chargee on any account whatsoever not exceeding the amount of the deposit(s) and the principle sum of £150,000.00 and all other monies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re zeroderma limited gts bid deposit bid number 68080422. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

21 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages)
18 December 2019Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (14 pages)
1 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a director on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
27 October 2017Director's details changed for Mr Dieno George on 20 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Dieno George on 20 October 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (22 pages)
17 September 2014Full accounts made up to 31 December 2013 (22 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 September 2013Auditor's resignation (1 page)
5 September 2013Auditor's resignation (1 page)
27 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
27 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
17 December 2012Accounts for a small company made up to 1 April 2012 (5 pages)
17 December 2012Accounts for a small company made up to 1 April 2012 (5 pages)
17 December 2012Accounts for a small company made up to 1 April 2012 (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 3 April 2011 (5 pages)
20 December 2011Accounts for a small company made up to 3 April 2011 (5 pages)
20 December 2011Accounts for a small company made up to 3 April 2011 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 28 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 28 March 2010 (5 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Appointment of Geoffrey Martin Adams as a director (2 pages)
9 October 2009Appointment of Dieno George as a director (2 pages)
9 October 2009Termination of appointment of Dallas Burston as a director (1 page)
9 October 2009Termination of appointment of Sallyann Burston as a secretary (1 page)
9 October 2009Termination of appointment of Sallyann Burston as a secretary (1 page)
9 October 2009Termination of appointment of Dallas Burston as a director (1 page)
9 October 2009Appointment of Mr Jonathan Henry Thornton as a director (2 pages)
9 October 2009Registered office address changed from the Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT on 9 October 2009 (1 page)
9 October 2009Registered office address changed from the Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT on 9 October 2009 (1 page)
9 October 2009Appointment of Geoffrey Martin Adams as a director (2 pages)
9 October 2009Registered office address changed from the Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT on 9 October 2009 (1 page)
9 October 2009Appointment of Dieno George as a director (2 pages)
9 October 2009Appointment of Mr Jonathan Henry Thornton as a director (2 pages)
9 October 2009Auditor's resignation (1 page)
9 October 2009Auditor's resignation (1 page)
30 September 2009Accounting reference date shortened from 07/05/2009 to 31/03/2009 (1 page)
30 September 2009Accounting reference date shortened from 07/05/2009 to 31/03/2009 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 February 2009Full accounts made up to 7 May 2008 (15 pages)
20 February 2009Full accounts made up to 7 May 2008 (15 pages)
20 February 2009Full accounts made up to 7 May 2008 (15 pages)
7 February 2009Secretary appointed sallyann burston (2 pages)
7 February 2009Appointment terminated secretary ian morris (1 page)
7 February 2009Appointment terminated secretary ian morris (1 page)
7 February 2009Registered office changed on 07/02/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
7 February 2009Registered office changed on 07/02/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
7 February 2009Secretary appointed sallyann burston (2 pages)
21 December 2008Accounting reference date extended from 31/03/2008 to 07/05/2008 (1 page)
21 December 2008Accounting reference date extended from 31/03/2008 to 07/05/2008 (1 page)
4 August 2008Return made up to 12/07/08; full list of members (3 pages)
4 August 2008Return made up to 12/07/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
19 October 2007Registered office changed on 19/10/07 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page)
19 October 2007Registered office changed on 19/10/07 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page)
29 August 2007Return made up to 12/07/07; full list of members (5 pages)
29 August 2007Return made up to 12/07/07; full list of members (5 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
4 August 2006Return made up to 12/07/06; full list of members (6 pages)
4 August 2006Return made up to 12/07/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
15 August 2005Return made up to 12/07/05; full list of members (6 pages)
15 August 2005Return made up to 12/07/05; full list of members (6 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Return made up to 12/07/04; full list of members (6 pages)
17 August 2004Return made up to 12/07/04; full list of members (6 pages)
21 January 2004Full accounts made up to 31 March 2003 (13 pages)
21 January 2004Full accounts made up to 31 March 2003 (13 pages)
18 August 2003Return made up to 12/07/03; full list of members (6 pages)
18 August 2003Return made up to 12/07/03; full list of members (6 pages)
22 October 2002Full accounts made up to 31 March 2002 (13 pages)
22 October 2002Full accounts made up to 31 March 2002 (13 pages)
31 July 2002Return made up to 12/07/02; full list of members (6 pages)
31 July 2002Return made up to 12/07/02; full list of members (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page)
31 October 2000Company name changed harmonia LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed harmonia LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
30 October 2000Ad 31/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2000Ad 31/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 September 2000Registered office changed on 05/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
12 July 2000Incorporation (17 pages)
12 July 2000Incorporation (17 pages)