Company NameA1 Pharmaceuticals Public Limited Company
Company StatusActive
Company Number02690345
CategoryPublic Limited Company
Incorporation Date24 February 1992(32 years, 2 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

Directors

Director NameMrs Carmen Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleSecretary Administrator
Country of ResidenceEngland
Correspondence AddressMansion House
Morgan Walk Langley Park
Beckenham
Kent
BR3 3XR
Director NameMr Gary Stephen Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House
Morgan Walk Langley Park
Beckenham
Kent
BR3 3XR
Secretary NameMrs Carmen Lewis
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleSecretary Administrator
Country of ResidenceEngland
Correspondence AddressMansion House
Morgan Walk Langley Park
Beckenham
Kent
BR3 3XR
Director NameMr Henry Thomas John Lewis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House Morgan Walk
Beckenham
BR3 3XR
Director NameMr Thomas William Lewis
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House Morgan Walk
Beckenham
BR3 3XR
Director NameBarry William Maxim
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 November 2001)
RoleAccountant
Correspondence Address7 Lesney Park
Erith
Kent
DA8 3DP
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.a1plc.co.uk
Email address[email protected]
Telephone01708 528900
Telephone regionRomford

Location

Registered AddressUnit 20 & 21 Easter Industrial
Park, Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

50k at £0.2A1 Pharmaceuticals Holdings LTD
92.11%
Ordinary 2
1000 at £1A1 Pharmaceuticals Holdings LTD
7.37%
Ordinary 1
10 at £1Alex Degtiar
0.07%
Ordinary H
10 at £1Anup Chakraborty
0.07%
Ordinary D
10 at £1Chris Dancer
0.07%
Ordinary B
10 at £1David Cottle
0.07%
Ordinary F
10 at £1David Paul
0.07%
Ordinary G
10 at £1Phil Kent
0.07%
Ordinary E
10 at £1Richard Jones
0.07%
Ordinary C

Financials

Year2014
Turnover£52,458,821
Gross Profit£7,582,803
Net Worth£8,100,929
Cash£6,208,350
Current Liabilities£8,024,752

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

13 June 2005Delivered on: 24 June 2005
Satisfied on: 3 September 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: L/H property k/a unit 18 bessemer park industrial estate 250 milkwood road herne hill london.
Fully Satisfied
13 June 2005Delivered on: 24 June 2005
Satisfied on: 3 September 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: L/H property k/a unit 3 bessemer park industrial estate 250 milkwood road herne hill london.
Fully Satisfied
13 June 2005Delivered on: 24 June 2005
Satisfied on: 3 September 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: L/H property k/a unit 4 bessemer park industrial estate 250 milkwood road herne hill london.
Fully Satisfied
18 July 2002Delivered on: 23 July 2002
Satisfied on: 21 September 2015
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 April 1996Delivered on: 24 April 1996
Satisfied on: 25 August 2011
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture and all documents defined therein.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 October 2020Full accounts made up to 30 April 2020 (26 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 30 April 2019 (24 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 August 2019Appointment of Mr Henry Thomas John Lewis as a director on 1 August 2019 (2 pages)
8 August 2019Appointment of Mr Thomas William Lewis as a director on 1 August 2019 (2 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 October 2018Full accounts made up to 30 April 2018 (24 pages)
14 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 30 April 2017 (23 pages)
12 September 2017Full accounts made up to 30 April 2017 (23 pages)
21 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 October 2016Full accounts made up to 30 April 2016 (23 pages)
21 October 2016Full accounts made up to 30 April 2016 (23 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
11 November 2015Full accounts made up to 30 April 2015 (20 pages)
11 November 2015Full accounts made up to 30 April 2015 (20 pages)
21 September 2015Satisfaction of charge 2 in full (1 page)
21 September 2015Satisfaction of charge 2 in full (1 page)
3 September 2015Satisfaction of charge 3 in full (1 page)
3 September 2015Satisfaction of charge 3 in full (1 page)
3 September 2015Satisfaction of charge 5 in full (1 page)
3 September 2015Satisfaction of charge 4 in full (1 page)
3 September 2015Satisfaction of charge 5 in full (1 page)
3 September 2015Satisfaction of charge 4 in full (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 13,570
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 13,570
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 13,570
(8 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 13,570
(8 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 13,570
(8 pages)
11 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 13,580
(11 pages)
11 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 13,580
(11 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Change of share class name or designation (2 pages)
29 July 2014Full accounts made up to 30 April 2014 (20 pages)
29 July 2014Full accounts made up to 30 April 2014 (20 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,570
(8 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,570
(8 pages)
15 July 2013Statement of company's objects (3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 13,570
(11 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Full accounts made up to 30 April 2013 (19 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 13,570
(11 pages)
15 July 2013Statement of company's objects (3 pages)
15 July 2013Full accounts made up to 30 April 2013 (19 pages)
15 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 13,570
(11 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
19 June 2012Full accounts made up to 30 April 2012 (19 pages)
19 June 2012Full accounts made up to 30 April 2012 (19 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Full accounts made up to 30 April 2011 (19 pages)
1 July 2011Full accounts made up to 30 April 2011 (19 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
17 June 2010Full accounts made up to 30 April 2010 (19 pages)
17 June 2010Full accounts made up to 30 April 2010 (19 pages)
12 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 30 April 2009 (20 pages)
31 October 2009Full accounts made up to 30 April 2009 (20 pages)
21 May 2009Return made up to 21/02/09; full list of members (4 pages)
21 May 2009Return made up to 21/02/09; full list of members (4 pages)
1 December 2008Full accounts made up to 30 April 2008 (20 pages)
1 December 2008Full accounts made up to 30 April 2008 (20 pages)
21 February 2008Registered office changed on 21/02/08 from: unit 20 & 21 easter industrial park ferry lane rainham essex RM13 9BP (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: unit 20 & 21 easter industrial park ferry lane rainham essex RM13 9BP (1 page)
21 February 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: unit 3 bessemer park industrial estate 250 milkwood road herne hill london SE24 0HG (1 page)
15 January 2008Registered office changed on 15/01/08 from: unit 3 bessemer park industrial estate 250 milkwood road herne hill london SE24 0HG (1 page)
27 November 2007Full accounts made up to 30 April 2007 (18 pages)
27 November 2007Full accounts made up to 30 April 2007 (18 pages)
6 July 2007Registered office changed on 06/07/07 from: 77D jerningham road southwark london SE14 5NH (1 page)
6 July 2007Registered office changed on 06/07/07 from: 77D jerningham road southwark london SE14 5NH (1 page)
17 June 2007Registered office changed on 17/06/07 from: unit 3 bessemer park industrial estate, 250 milkwood road herne hill london SE24 0HG (1 page)
17 June 2007Registered office changed on 17/06/07 from: unit 3 bessemer park industrial estate, 250 milkwood road herne hill london SE24 0HG (1 page)
30 April 2007Return made up to 24/02/07; full list of members (7 pages)
30 April 2007Return made up to 24/02/07; full list of members (7 pages)
5 December 2006Full accounts made up to 30 April 2006 (20 pages)
5 December 2006Full accounts made up to 30 April 2006 (20 pages)
11 April 2006Return made up to 24/02/06; full list of members (7 pages)
11 April 2006Return made up to 24/02/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (20 pages)
2 March 2006Full accounts made up to 30 April 2005 (20 pages)
2 August 2005Auditor's resignation (1 page)
2 August 2005Auditor's resignation (1 page)
19 July 2005Full accounts made up to 30 April 2004 (17 pages)
19 July 2005Full accounts made up to 30 April 2004 (17 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Return made up to 24/02/05; full list of members (7 pages)
23 May 2005Return made up to 24/02/05; full list of members (7 pages)
29 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
29 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
20 August 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Full accounts made up to 30 April 2003 (14 pages)
6 January 2004Full accounts made up to 30 April 2003 (14 pages)
17 April 2003Return made up to 24/02/03; full list of members (7 pages)
17 April 2003Return made up to 24/02/03; full list of members (7 pages)
10 December 2002Full accounts made up to 30 April 2002 (14 pages)
10 December 2002Full accounts made up to 30 April 2002 (14 pages)
23 July 2002Particulars of mortgage/charge (11 pages)
23 July 2002Particulars of mortgage/charge (11 pages)
16 July 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Full accounts made up to 30 April 2001 (13 pages)
3 January 2002Full accounts made up to 30 April 2001 (13 pages)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
14 November 2001Auditor's resignation (1 page)
14 November 2001Auditor's resignation (1 page)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
1 December 2000Full accounts made up to 30 April 2000 (14 pages)
1 December 2000Full accounts made up to 30 April 2000 (14 pages)
6 March 2000Return made up to 24/02/00; full list of members (7 pages)
6 March 2000Return made up to 24/02/00; full list of members (7 pages)
14 February 2000Full accounts made up to 30 April 1999 (14 pages)
14 February 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1998Full accounts made up to 30 April 1998 (15 pages)
2 December 1998Full accounts made up to 30 April 1998 (15 pages)
24 May 1998Registered office changed on 24/05/98 from: 7 station road penge london SE20 7BE (1 page)
24 May 1998Registered office changed on 24/05/98 from: 7 station road penge london SE20 7BE (1 page)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 April 1997 (16 pages)
3 December 1997Full accounts made up to 30 April 1997 (16 pages)
6 March 1997Return made up to 24/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Return made up to 24/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Re-registration of Memorandum and Articles (14 pages)
18 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1996Application for reregistration from private to PLC (1 page)
18 December 1996Declaration on reregistration from private to PLC (1 page)
18 December 1996Application for reregistration from private to PLC (1 page)
18 December 1996Auditor's statement (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Balance Sheet (1 page)
18 December 1996Balance Sheet (1 page)
18 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1996Ad 21/11/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
18 December 1996Ad 21/11/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
18 December 1996Re-registration of Memorandum and Articles (14 pages)
18 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 December 1996Full accounts made up to 30 April 1996 (12 pages)
18 December 1996Auditor's statement (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 December 1996Auditor's statement (1 page)
18 December 1996Full accounts made up to 30 April 1996 (12 pages)
18 December 1996Declaration on reregistration from private to PLC (1 page)
18 December 1996Auditor's statement (1 page)
6 December 1996Nc inc already adjusted 04/10/96 (1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1996Nc inc already adjusted 04/10/96 (1 page)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
2 March 1996Return made up to 24/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1996Return made up to 24/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
19 May 1995Return made up to 24/02/95; no change of members (4 pages)
19 May 1995Return made up to 24/02/95; no change of members (4 pages)
16 May 1995Company name changed maylake LIMITED\certificate issued on 17/05/95 (2 pages)
16 May 1995Company name changed maylake LIMITED\certificate issued on 17/05/95 (2 pages)
8 June 1992Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1992Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 1992Incorporation (18 pages)
24 February 1992Incorporation (18 pages)