Company NameNeoceuticals Limited
Company StatusActive
Company Number05421610
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Previous NameHarrowell Shaftoe (No. 107) Limited

Business Activity

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

Directors

Director NameMrs Nuo Chen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 School Avenue 2 School Avenue
Laindon
Basildon
Essex
SS15 6GJ
Director NameMr Hong Yi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed06 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceChina
Correspondence AddressRoom 101, Building 5 Herunyuan Garden Room 101, Bu
18 Zhujin Road, Qingxiu District
Nanning City
Guangxi Province
530025
Director NameMrs Beining Chen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleProfessor Of Chemistry
Country of ResidenceEngland
Correspondence Address11 Harlech Mead Harlech Mead
Sheffield
S10 4NT
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameMr Charles Robert Walker
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Horseshoe
Tadcaster Road
York
North Yorkshire
YO24 1LY
Director NameDr Andrew Brodrick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(7 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Breighton Road
Bubwith
East Yorkshire
YO8 6DQ
Director NameDeborah Jane Brodrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(7 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Breighton Road
Bubwith
Selby
East Yorkshire
YO8 6DQ
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed11 April 2006(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameDr Rodney Harry Adams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
The Green, Old Scriven
Knaresborough
HG5 9EA
Secretary NameMrs Susan Proctor
NationalityBritish
StatusResigned
Appointed20 August 2008(3 years, 4 months after company formation)
Appointment Duration13 years (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Grange
Flaxby
Knaresborough
North Yorkshire
HG5 0RJ
Director NameMrs Brenda Margaret Adams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House The Green
Scriven
Knaresborough
North Yorkshire
HG5 9EA

Contact

Websiteneo-ceuticals.co.uk
Email address[email protected]
Telephone07 225415764
Telephone regionMobile

Location

Registered AddressThe Catalyst
Baird Lane
Heslington
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£333,646
Cash£245,692
Current Liabilities£214,584

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
29 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 August 2015Director's details changed for Mrs Brenda Margaret Adams on 8 June 2010 (2 pages)
25 August 2015Director's details changed for Mrs Brenda Margaret Adams on 8 June 2010 (2 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(8 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(8 pages)
25 August 2015Director's details changed for Mrs Brenda Margaret Adams on 8 June 2010 (2 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(8 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(8 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(8 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 August 2011Registered office address changed from 3 the Grange Flaxby Knaresborough North Yorkshire HG5 0RJ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 3 the Grange Flaxby Knaresborough North Yorkshire HG5 0RJ on 25 August 2011 (1 page)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 June 2010Appointment of Mrs Brenda Margaret Adams as a director (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Appointment of Mrs Brenda Margaret Adams as a director (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Dr Andrew Brodrick on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Deborah Jane Brodrick on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Dr Andrew Brodrick on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Deborah Jane Brodrick on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Deborah Jane Brodrick on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Dr Andrew Brodrick on 1 October 2009 (2 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 12/04/09; full list of members (5 pages)
29 April 2009Return made up to 12/04/09; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from tower house oakdale road clifton moor york n yorkshire YO30 4XL (1 page)
18 November 2008Registered office changed on 18/11/2008 from tower house oakdale road clifton moor york n yorkshire YO30 4XL (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Appointment terminated secretary james lewis ogden (1 page)
9 September 2008Appointment terminated secretary james lewis ogden (1 page)
9 September 2008Secretary appointed susan proctor (2 pages)
9 September 2008Secretary appointed susan proctor (2 pages)
4 September 2008Registered office changed on 04/09/2008 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY (1 page)
4 September 2008Registered office changed on 04/09/2008 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY (1 page)
14 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
3 June 2008Return made up to 12/04/08; full list of members (7 pages)
3 June 2008Return made up to 12/04/08; full list of members (7 pages)
28 January 2008Ad 18/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 January 2008Ad 18/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 January 2008Nc inc already adjusted 18/01/08 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2008Nc inc already adjusted 18/01/08 (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 June 2007Return made up to 12/04/07; no change of members (7 pages)
16 June 2007Return made up to 12/04/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
30 June 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
23 December 2005Resolutions
  • RES13 ‐ Appoint dir 05/12/05
(1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Resolutions
  • RES13 ‐ Appoint dir 05/12/05
(1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Company name changed harrowell shaftoe (no. 107) limi ted\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed harrowell shaftoe (no. 107) limi ted\certificate issued on 09/06/05 (2 pages)
12 April 2005Incorporation (21 pages)
12 April 2005Incorporation (21 pages)