Company NameFerring Laboratories Limited
DirectorsFrank Christoph Lindenmann and Curtis Lowell McDaniel
Company StatusActive
Company Number01508287
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRaphael Cretegny
StatusCurrent
Appointed10 October 2018(38 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Director NameFrank Christoph Lindenmann
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed18 May 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Ch. De La Vergogna
1162 Saint Prex
Switzerland
Director NameCurtis Lowell McDaniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Ch. De La Vergogna
1162 Saint Prex
Switzerland
Director NameMr Jeffrey David Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 22 October 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMats Lundwall
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressC/O Ferring Ab
Soldattorpsvagen 5
20062 Malmo
Foreign
Director NameDag Arfts Frederik Paulsen
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1991(10 years, 9 months after company formation)
Appointment Duration18 years (resigned 15 May 2009)
RoleBusinessman
Correspondence AddressAvenue De Rumine 51
1005 Lausanne
Foreign
Director NameMichael Edward Tupholme
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThatch House
Windsor Road
Chobham
Surrey
GU24 8LA
Secretary NameMr Jeffrey David Hobbs
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameChristiaan Paul Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed19 January 1995(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressFerring Pharmaceuticals A/S
Borups Alle 177
Copenhagen
Dk 2400
Foreign
Secretary NameSusan Jane Chapman
NationalityBritish
StatusResigned
Appointed16 January 1998(17 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address31 Penn Meadow
Stoke Poges
Slough
Buckinghamshire
SL2 4EB
Director NameDr Peter Wilden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2004(23 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Ch De La Vergognau
Ch-1162
Saint Prex
Switzerland
Secretary NameMr Adrian Peter Cotter
NationalityBritish
StatusResigned
Appointed01 September 2009(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 2012)
RoleAccountant
Correspondence Address17 Cleves Way
Sunbury-On-Thames
Middlesex
TW16 7QA
Secretary NameMr David Howes
StatusResigned
Appointed13 September 2012(32 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Director NameMs Jean Marie Duvall
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Chemin De La Vergognausaz
St-Prex
1162
Switzerland
Secretary NameSunbal Ahmed
StatusResigned
Appointed29 May 2018(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS

Contact

Websiteferring.com
Telephone020 73006221
Telephone regionLondon

Location

Registered AddressDrayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Ferring Bv
100.00%
Ordinary

Financials

Year2014
Turnover£65,744,610
Gross Profit£16,667,937
Net Worth£19,244,962
Cash£120,171
Current Liabilities£27,322,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

9 February 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
14 December 2020Termination of appointment of Jean Marie Duvall as a director on 8 December 2020 (1 page)
6 August 2020Withdrawal of a person with significant control statement on 6 August 2020 (2 pages)
6 August 2020Withdrawal of a person with significant control statement on 6 August 2020 (2 pages)
6 August 2020Notification of a person with significant control statement (2 pages)
11 May 2020Director's details changed for Dr Peter Wilden on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
16 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 April 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
13 October 2018Appointment of Raphael Cretegny as a secretary on 10 October 2018 (2 pages)
13 October 2018Termination of appointment of Sunbal Ahmed as a secretary on 10 October 2018 (1 page)
14 June 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
29 May 2018Appointment of Sunbal Ahmed as a secretary on 29 May 2018 (2 pages)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 May 2018Termination of appointment of David Howes as a secretary on 30 April 2018 (1 page)
4 April 2018Notification of a person with significant control statement (2 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
7 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 October 2016Full accounts made up to 31 December 2015 (38 pages)
24 October 2016Full accounts made up to 31 December 2015 (38 pages)
4 October 2016Statement by Directors (1 page)
4 October 2016Statement by Directors (1 page)
30 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 120,001
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 120,001
(4 pages)
20 September 2016Solvency Statement dated 17/08/16 (1 page)
20 September 2016Statement of capital on 20 September 2016
  • GBP 120,001
(3 pages)
20 September 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account. 17/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 120,001
(3 pages)
20 September 2016Solvency Statement dated 17/08/16 (1 page)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 120,000
(4 pages)
24 May 2016Director's details changed for Dr Peter Wilden on 30 April 2016 (2 pages)
24 May 2016Director's details changed for Dr Peter Wilden on 30 April 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 120,000
(4 pages)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 120,000
(4 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 120,000
(4 pages)
5 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
5 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 120,000
(4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 120,000
(4 pages)
12 November 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
12 November 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 November 2013Termination of appointment of Jeffrey Hobbs as a director (1 page)
11 November 2013Appointment of Jean Marie Duvall as a director (2 pages)
11 November 2013Termination of appointment of Jeffrey Hobbs as a director (1 page)
11 November 2013Appointment of Jean Marie Duvall as a director (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2013Director's details changed for Dr Peter Wilden on 1 December 2009 (2 pages)
21 May 2013Director's details changed for Dr Peter Wilden on 1 December 2009 (2 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Dr Peter Wilden on 1 December 2009 (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
13 September 2012Termination of appointment of Adrian Cotter as a secretary (1 page)
13 September 2012Appointment of Mr David Howes as a secretary (1 page)
13 September 2012Appointment of Mr David Howes as a secretary (1 page)
13 September 2012Termination of appointment of Adrian Cotter as a secretary (1 page)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
22 June 2011Registered office address changed from the Courtyard Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EZ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Courtyard Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EZ on 22 June 2011 (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
8 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Dr Peter Wilden on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Peter Wilden on 30 April 2010 (2 pages)
1 September 2009Secretary appointed mr adrian peter cotter (1 page)
1 September 2009Secretary appointed mr adrian peter cotter (1 page)
4 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
8 June 2009Resolutions
  • RES13 ‐ Dir resign 15/05/2009
(1 page)
8 June 2009Appointment terminated director dag paulsen (1 page)
8 June 2009Resolutions
  • RES13 ‐ Dir resign 15/05/2009
(1 page)
8 June 2009Appointment terminated director dag paulsen (1 page)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 October 2008Appointment terminated secretary susan chapman (1 page)
30 October 2008Appointment terminated secretary susan chapman (1 page)
24 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
26 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
26 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
26 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
28 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 April 2003Auditor's resignation (2 pages)
10 April 2003Auditor's resignation (2 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
21 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2001Return made up to 03/05/01; full list of members (7 pages)
25 May 2001Return made up to 03/05/01; full list of members (7 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
26 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full group accounts made up to 31 December 1998 (21 pages)
1 November 1999Full group accounts made up to 31 December 1998 (21 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Auditor's resignation (1 page)
4 September 1998Full group accounts made up to 31 December 1997 (19 pages)
4 September 1998Full group accounts made up to 31 December 1997 (19 pages)
3 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 120000/200000 18/05/98 (1 page)
3 June 1998£ nc 120000/200000 18/05/98 (1 page)
3 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 1998Registered office changed on 27/04/98 from: greville house, hatton road, feltham, middlesex, TW14 9PX. (1 page)
27 April 1998Registered office changed on 27/04/98 from: greville house, hatton road, feltham, middlesex, TW14 9PX. (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
4 November 1997Full group accounts made up to 31 December 1996 (22 pages)
4 November 1997Full group accounts made up to 31 December 1996 (22 pages)
6 May 1997Return made up to 03/05/97; no change of members (4 pages)
6 May 1997Return made up to 03/05/97; no change of members (4 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
8 May 1996Return made up to 03/05/96; full list of members (6 pages)
8 May 1996Return made up to 03/05/96; full list of members (6 pages)
24 March 1996Full group accounts made up to 31 December 1995 (19 pages)
24 March 1996Full group accounts made up to 31 December 1995 (19 pages)
4 May 1995Full group accounts made up to 31 December 1994 (19 pages)
4 May 1995Full group accounts made up to 31 December 1994 (19 pages)
25 April 1995Return made up to 03/05/95; no change of members (4 pages)
25 April 1995Return made up to 03/05/95; no change of members (4 pages)
25 March 1994Accounts made up to 31 December 1993 (13 pages)
25 March 1994Accounts for a small company made up to 31 December 1993 (13 pages)
21 April 1993Accounts made up to 31 December 1992 (13 pages)
21 April 1993Accounts for a medium company made up to 31 December 1992 (13 pages)
31 May 1992Accounts made up to 31 December 1991 (18 pages)
31 May 1992Accounts for a small company made up to 31 December 1991 (18 pages)
19 August 1991Accounts made up to 31 December 1990 (18 pages)
19 August 1991Group accounts for a small company made up to 31 December 1990 (18 pages)
27 June 1990Full group accounts made up to 31 December 1989 (17 pages)
27 June 1990Accounts made up to 31 December 1989 (17 pages)
15 May 1989Accounts made up to 31 December 1988 (18 pages)
15 May 1989Group accounts for a small company made up to 31 December 1988 (18 pages)
1 December 1988Group accounts for a small company made up to 31 May 1988 (19 pages)
1 December 1988Accounts made up to 31 May 1988 (19 pages)
7 December 1987Accounts made up to 31 May 1987 (17 pages)
7 December 1987Accounts made up to 31 May 1987 (17 pages)
1 August 1986Accounts for a small company made up to 30 April 1985 (5 pages)
1 August 1986Accounts made up to 30 April 1985 (5 pages)