Company NamePrinciple Healthcare International Limited
DirectorJohannes Langwieder
Company StatusActive
Company Number05019943
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Previous NameBiocalth International (UK) Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Johannes Langwieder
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2023(19 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressPrinciple Healthcare International Ltd Airedale Bu
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Michael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2004(3 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grimsargh Manor
Whittingham Lane Grimsargh
Preston
PR2 5LZ
Secretary NameMr Richard Howard Doyle
NationalityEnglish
StatusResigned
Appointed26 April 2004(3 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMiss Rachel Elizabeth Moverley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2007)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Chapel House Halifax Road
Cullingworth
BD13 5EF
Director NameLiyun Liu
Date of BirthMarch 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed16 August 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2006)
RoleExecutive
Correspondence Address18 Guanma Alley
Chongwen District
Beijing
Foreign
Director NameDebin Lu
Date of BirthMay 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed16 August 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2006)
RoleExecutive
Correspondence AddressA-1208 Huixin Tower
Asian Games Village
Beijing 100101
Foreign
Director NameYanrong Zhu
Date of BirthNovember 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed16 August 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2006)
RoleExecutive
Correspondence AddressB-1610 Fabg An Yuan
Fengtal District
Beijing 100078
Foreign
Director NameMr Paul Alec Dove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Crescent
Menston Ilkley
Leeds
West Yorkshire
LS20 9EF
Director NameMrs Fiona Louise Lazenby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinciple Healthcare International Ltd Airedale Bu
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Darren Steven Lister
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinciple Healthcare International Ltd Airedale Bu
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Philip Benjamin Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinciple Healthcare International Ltd Airedale Bu
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Andrew Michael Davies
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinciple Healthcare International Ltd Airedale Bu
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websiteprinciplehealthcare.co.uk
Telephone01756 792600
Telephone regionSkipton

Location

Registered AddressPrinciple Healthcare International Ltd Airedale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Financials

Year2013
Turnover£1,417,739
Gross Profit£1,749,584
Net Worth£854,504
Cash£206,509
Current Liabilities£1,530,442

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

23 September 2021Delivered on: 1 October 2021
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled:
Richard Howard Doyle
Michael John Davies

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery as well as first legal mortgage over the unregistered leasehold property at unit 2, airedale business centre, millennium road, skipton, BD23 2TZ.
Outstanding
6 December 2017Delivered on: 19 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: F/H land and buildings at snaygill on the west side of keighley road skipton t/no NYK119120 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.
Outstanding
7 February 2011Delivered on: 16 February 2011
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: All f/h land and buildings at snaygill on the west side of keighley road, skipton 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.
Outstanding
22 July 2009Delivered on: 29 July 2009
Satisfied on: 18 April 2015
Persons entitled: Paul Alec Dove

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as biocalth international (UK) limited to the chargee 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
27 June 2008Delivered on: 17 July 2008
Satisfied on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 land at snaygill on the west side of keighley road skipton.
Fully Satisfied
7 January 2005Delivered on: 18 January 2005
Satisfied on: 21 April 2015
Persons entitled: Barclays 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

30 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 December 2020Notification of a person with significant control statement (2 pages)
6 November 2020Termination of appointment of Michael John Davies as a director on 2 November 2020 (1 page)
6 November 2020Cessation of Michael John Davies as a person with significant control on 2 November 2020 (1 page)
6 November 2020Termination of appointment of Philip Benjamin Davies as a director on 2 November 2020 (1 page)
6 November 2020Termination of appointment of Richard Howard Doyle as a secretary on 2 November 2020 (1 page)
3 November 2020Registration of charge 050199430008, created on 2 November 2020 (65 pages)
8 October 2020Satisfaction of charge 050199430006 in full (1 page)
24 July 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
29 June 2020Satisfaction of charge 050199430007 in full (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 March 2020Satisfaction of charge 4 in full (2 pages)
12 March 2020Satisfaction of charge 5 in full (2 pages)
28 November 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 December 2017Registration of charge 050199430007, created on 6 December 2017 (43 pages)
19 December 2017Registration of charge 050199430007, created on 6 December 2017 (43 pages)
13 November 2017Registration of charge 050199430006, created on 10 November 2017 (6 pages)
13 November 2017Registration of charge 050199430006, created on 10 November 2017 (6 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
23 May 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(5 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(5 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(5 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(5 pages)
21 April 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 2 in full (1 page)
18 April 2015Satisfaction of charge 3 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
29 August 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
29 August 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
15 January 2014Termination of appointment of Darren Lister as a director (1 page)
15 January 2014Termination of appointment of Fiona Lazenby as a director (1 page)
15 January 2014Termination of appointment of Fiona Lazenby as a director (1 page)
15 January 2014Termination of appointment of Darren Lister as a director (1 page)
9 October 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
29 May 2013Director's details changed for Miss Fiona Louise Wiseman on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Philip Benjamin Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Darren Lister on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Michael John Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Andrew Michael Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Michael John Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Miss Fiona Louise Wiseman on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Andrew Michael Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Darren Lister on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Philip Benjamin Davies on 27 May 2013 (2 pages)
17 May 2013Registered office address changed from C/O Principle Healthcare Ltd Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 17 May 2013 (1 page)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
17 May 2013Registered office address changed from C/O Principle Healthcare Ltd Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 17 May 2013 (1 page)
14 December 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
4 October 2011Appointment of Mr Andrew Michael Davies as a director (2 pages)
4 October 2011Appointment of Mr Andrew Michael Davies as a director (2 pages)
4 October 2011Appointment of Mr Philip Benjamin Davies as a director (2 pages)
4 October 2011Appointment of Mr Philip Benjamin Davies as a director (2 pages)
17 May 2011Director's details changed for Miss Fiona Louise Wiseman on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Miss Fiona Louise Wiseman on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Miss Fiona Louise Wiseman on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
16 December 2010Appointment of Miss Fiona Louise Wiseman as a director (2 pages)
16 December 2010Appointment of Miss Fiona Louise Wiseman as a director (2 pages)
16 December 2010Appointment of Mr Darren Lister as a director (2 pages)
16 December 2010Appointment of Mr Darren Lister as a director (2 pages)
15 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
15 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
16 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 March 2010Registered office address changed from 1 Albert Road Shipley West Yorkshire BD18 4NR on 20 March 2010 (1 page)
20 March 2010Registered office address changed from 1 Albert Road Shipley West Yorkshire BD18 4NR on 20 March 2010 (1 page)
1 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
1 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
15 September 2009Appointment terminated director paul dove (1 page)
15 September 2009Appointment terminated director paul dove (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 July 2009Company name changed biocalth international (uk) LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed biocalth international (uk) LIMITED\certificate issued on 23/07/09 (2 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / michael davies / 01/06/2008 (1 page)
18 May 2009Director's change of particulars / michael davies / 01/06/2008 (1 page)
9 September 2008Return made up to 15/05/08; full list of members (4 pages)
9 September 2008Return made up to 15/05/08; full list of members (4 pages)
1 August 2008Full accounts made up to 31 March 2008 (17 pages)
1 August 2008Full accounts made up to 31 March 2008 (17 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
4 November 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
31 July 2007Registered office changed on 31/07/07 from: airedale business centre millennium road skipton north yorkshire BD23 2TZ (1 page)
31 July 2007Registered office changed on 31/07/07 from: airedale business centre millennium road skipton north yorkshire BD23 2TZ (1 page)
29 May 2007Return made up to 15/05/07; full list of members (8 pages)
29 May 2007Return made up to 15/05/07; full list of members (8 pages)
4 April 2007Memorandum and Articles of Association (9 pages)
4 April 2007Memorandum and Articles of Association (9 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Nc inc already adjusted 28/06/04 (2 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Nc inc already adjusted 28/06/04 (2 pages)
14 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Ad 28/06/04--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages)
14 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Ad 28/06/04--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
17 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 May 2004Registered office changed on 07/05/04 from: 2 west street shelf halifax HX3 7LN (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 2 west street shelf halifax HX3 7LN (1 page)
7 May 2004New director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 2 west street shelf halifax HX3 7LJ (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 2 west street shelf halifax HX3 7LJ (1 page)
20 January 2004Incorporation (14 pages)
20 January 2004Incorporation (14 pages)