Company NameMartindale Pharma (Holdings 1) Limited
Company StatusDissolved
Company Number03409865
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(13 years after company formation)
Appointment Duration7 years, 8 months (closed 03 April 2018)
RoleQuality Assurance Professional
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2018)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameRachel Hughlings Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 1997(1 week after company formation)
Appointment Duration5 days (resigned 06 August 1997)
RoleSolicitor
Correspondence Address31a Offord Road
London
N1 1EA
Director NameJonathan Charles Angell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 week after company formation)
Appointment Duration5 days (resigned 06 August 1997)
RoleSolicitor
Correspondence Address5 Roes Close
Sawston
Cambridge
Cambridgeshire
CB2 4TH
Secretary NameRachel Hughlings Jackson
NationalityNew Zealander
StatusResigned
Appointed01 August 1997(1 week after company formation)
Appointment Duration5 days (resigned 06 August 1997)
RoleSolicitor
Correspondence Address31a Offord Road
London
N1 1EA
Director NameDerek Bryant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2002)
RoleOperations Director
Correspondence Address14 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Secretary NameNicholas John Pinchin
NationalityBritish
StatusResigned
Appointed06 August 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2000)
RoleManager
Correspondence Address19 Sutton Place
London
E9 6EH
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2000)
RoleCompany Director
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 weeks after company formation)
Appointment Duration6 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMr Martin John Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Bromley Road
Seaford
East Sussex
BN25 3ES
Director NameMr Alan Benjamin Sanders
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address7 Orchard Drive
Edgware
Mddx
HA8 7SE
Director NameStuart Anderson McAlpine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2000)
RoleAssistant Director For Venture
Correspondence Address14 Grange Road
Barnes
London
SW13 9RE
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameGodfrey Clive Axten
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2005)
RoleOperations Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed18 November 2006(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleExecutive
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Director NameMartin Sillitto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Jorge Mario Gomez Agudelo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityColumbian
StatusResigned
Appointed01 December 2009(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal Health
7000 Cardinal Place
Dublin
Ohio 43017
United States
Director NameAnthony Knight
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(12 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 July 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemartindalefarmer.co.uk

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.01Bolt Mezzanine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,051,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 2017Delivered on: 23 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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.
Outstanding
9 October 2002Delivered on: 24 October 2002
Satisfied on: 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) 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
26 October 2000Delivered on: 11 November 2000
Satisfied on: 8 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in the manner provided in the relevant financing documents.
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
26 October 2000Delivered on: 11 November 2000
Satisfied on: 8 July 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All obligations and liabilities, whether actual, accruing or contingent from the company under the guarantee and indemnity 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
8 August 1997Delivered on: 20 August 1997
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture).
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
8 August 1997Delivered on: 15 August 1997
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever under the senior finance documents (as defined in the facilities agreement of even date).
Particulars: All monies at the date of the charge or at any tine thereafter standing to the credit of any account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2018Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017 (1 page)
1 February 2018Notification of Orphea Limited as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Cessation of Nut Bond Limited as a person with significant control on 21 December 2017 (1 page)
1 February 2018Notification of Bolt Equity Limited as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Cessation of Bolt Mezzanine Limited as a person with significant control on 21 December 2017 (1 page)
1 February 2018Notification of Nut Bond Limited as a person with significant control on 21 December 2017 (2 pages)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
28 December 2017Satisfaction of charge 034098650008 in full (1 page)
28 December 2017Satisfaction of charge 034098650008 in full (1 page)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 June 2017Registration of charge 034098650008, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 June 2017Registration of charge 034098650008, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 March 2017Satisfaction of charge 6 in full (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Satisfaction of charge 6 in full (1 page)
7 March 2017Satisfaction of charge 034098650007 in full (1 page)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Satisfaction of charge 034098650007 in full (1 page)
11 October 2016Full accounts made up to 30 June 2016 (17 pages)
11 October 2016Full accounts made up to 30 June 2016 (17 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
10 May 2016Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG (1 page)
10 May 2016Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG (1 page)
22 January 2016Full accounts made up to 30 June 2015 (11 pages)
22 January 2016Full accounts made up to 30 June 2015 (11 pages)
21 July 2015Registration of charge 034098650007, created on 17 July 2015 (73 pages)
21 July 2015Registration of charge 034098650007, created on 17 July 2015 (73 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
7 May 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
7 May 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
7 May 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
7 May 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
24 October 2013Accounts made up to 30 June 2013 (12 pages)
24 October 2013Accounts made up to 30 June 2013 (12 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 February 2013Accounts made up to 30 June 2012 (14 pages)
14 February 2013Accounts made up to 30 June 2012 (14 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 1,000
(4 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 1,000
(4 pages)
20 June 2012Consolidation of shares on 12 June 2012 (5 pages)
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 66,087,585.30
(4 pages)
20 June 2012Consolidation of shares on 12 June 2012 (5 pages)
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 66,087,585.30
(4 pages)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced/ pref shares cancelled/ consolidate 12/06/2012
(1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced/ pref shares cancelled/ consolidate 12/06/2012
(1 page)
15 June 2012Statement by directors (1 page)
15 June 2012Statement by directors (1 page)
15 June 2012Solvency statement dated 12/06/12 (1 page)
15 June 2012Solvency statement dated 12/06/12 (1 page)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Martin Stilletto as a director (1 page)
27 January 2012Termination of appointment of Martin Stilletto as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Accounts made up to 30 June 2011 (13 pages)
8 November 2011Accounts made up to 30 June 2011 (13 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
24 March 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
24 March 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
18 February 2011Appointment of Mr Martin James Stilletto as a director (2 pages)
18 February 2011Appointment of Mr Martin James Stilletto as a director (2 pages)
12 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
12 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 August 2010Termination of appointment of Anthony Knight as a director (1 page)
5 August 2010Termination of appointment of Anthony Knight as a director (1 page)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a director (1 page)
4 August 2010Termination of appointment of Anthony Knight as a director (1 page)
4 August 2010Termination of appointment of Anthony Knight as a director (1 page)
4 August 2010Termination of appointment of Anthony Knight as a director (1 page)
24 May 2010Appointment of Thomas Engelen as a director (3 pages)
24 May 2010Auditor's resignation (1 page)
24 May 2010Appointment of Thomas Engelen as a director (3 pages)
24 May 2010Auditor's resignation (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 6 (20 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 6 (20 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed cardinal health U.K. 433 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
20 May 2010Company name changed cardinal health U.K. 433 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 April 2010Appointment of Anthony Knight as a director (3 pages)
15 April 2010Appointment of Anthony Knight as a director (3 pages)
14 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
14 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
8 April 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Jorge Gomez as a director (2 pages)
8 April 2010Appointment of Anthony Knight as a director (3 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Jorge Gomez as a director (2 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 (2 pages)
8 April 2010Appointment of Anthony Knight as a director (3 pages)
1 April 2010Accounts made up to 30 June 2009 (13 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts made up to 30 June 2009 (13 pages)
2 February 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages)
18 December 2009Termination of appointment of Andrew Oades as a director (2 pages)
18 December 2009Termination of appointment of Anthony Knight as a secretary (2 pages)
18 December 2009Termination of appointment of Linda Harty as a director (2 pages)
18 December 2009Termination of appointment of Linda Harty as a director (2 pages)
18 December 2009Termination of appointment of Anthony Knight as a secretary (2 pages)
18 December 2009Appointment of Jorge Mario Gomez as a director (3 pages)
18 December 2009Appointment of Jorge Mario Gomez as a director (3 pages)
18 December 2009Termination of appointment of Andrew Oades as a director (2 pages)
18 December 2009Termination of appointment of Martin Sillitto as a director (2 pages)
18 December 2009Termination of appointment of Martin Sillitto as a director (2 pages)
26 June 2009Gbp nc 67418336/133417586\10/06/09 (1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2009Gbp nc 67418336/133417586\10/06/09 (1 page)
26 June 2009Ad 10/06/09\gbp si [email protected]=66000000\gbp ic 97585.3/66097585.3\ (2 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2009Ad 10/06/09\gbp si [email protected]=66000000\gbp ic 97585.3/66097585.3\ (2 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2009Accounts made up to 30 June 2008 (14 pages)
4 June 2009Accounts made up to 30 June 2008 (14 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
5 April 2009Location of register of members (1 page)
5 April 2009Location of register of members (1 page)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2008Accounts made up to 30 June 2007 (14 pages)
1 May 2008Accounts made up to 30 June 2007 (14 pages)
14 March 2008Return made up to 11/03/08; full list of members (4 pages)
14 March 2008Return made up to 11/03/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
27 June 2007Accounts made up to 30 June 2006 (14 pages)
27 June 2007Accounts made up to 30 June 2006 (14 pages)
14 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2007Director resigned (1 page)
14 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2007Director resigned (1 page)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
4 May 2006Accounts made up to 30 June 2005 (14 pages)
4 May 2006Accounts made up to 30 June 2005 (14 pages)
27 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
18 May 2005Company name changed macarthy group LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed macarthy group LIMITED\certificate issued on 18/05/05 (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
12 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004Return made up to 11/03/04; full list of members (10 pages)
13 April 2004Return made up to 11/03/04; full list of members (10 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 August 2003Accounts made up to 31 December 2002 (16 pages)
10 August 2003Accounts made up to 31 December 2002 (16 pages)
19 March 2003Return made up to 11/03/03; full list of members (9 pages)
19 March 2003Return made up to 11/03/03; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
28 June 2002Accounts made up to 31 December 2001 (15 pages)
28 June 2002Accounts made up to 31 December 2001 (15 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
20 March 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
11 September 2001Accounts made up to 31 December 2000 (16 pages)
11 September 2001Accounts made up to 31 December 2000 (16 pages)
31 July 2001Ad 04/06/01--------- £ si [email protected]=100 £ si 10000@1=10000 £ ic 88235/98335 (2 pages)
31 July 2001Nc inc already adjusted 04/06/01 (4 pages)
31 July 2001Nc inc already adjusted 04/06/01 (4 pages)
31 July 2001Ad 04/06/01--------- £ si [email protected]=100 £ si 10000@1=10000 £ ic 88235/98335 (2 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Full group accounts made up to 30 June 2000 (23 pages)
12 April 2001Full group accounts made up to 30 June 2000 (23 pages)
28 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 March 2001New director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (3 pages)
13 December 2000New secretary appointed;new director appointed (3 pages)
13 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 December 2000Auditor's resignation (1 page)
5 December 2000Auditor's resignation (1 page)
5 December 2000Auditor's resignation (1 page)
5 December 2000Auditor's resignation (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Particulars of mortgage/charge (14 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
11 November 2000Particulars of mortgage/charge (14 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
6 November 2000Ad 25/09/00--------- £ si [email protected]=1500 £ ic 86735/88235 (2 pages)
6 November 2000Ad 25/09/00--------- £ si [email protected]=1500 £ ic 86735/88235 (2 pages)
1 November 2000Ad 25/09/00--------- £ si [email protected]=686 £ ic 86049/86735 (2 pages)
1 November 2000Ad 25/09/00--------- £ si [email protected]=686 £ ic 86049/86735 (2 pages)
27 October 2000Declaration of assistance for shares acquisition (10 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Full group accounts made up to 30 June 1999 (23 pages)
3 May 2000Full group accounts made up to 30 June 1999 (23 pages)
21 March 2000Return made up to 11/03/00; full list of members (12 pages)
21 March 2000Return made up to 11/03/00; full list of members (12 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
26 March 1999Return made up to 11/03/99; no change of members (6 pages)
26 March 1999Return made up to 11/03/99; no change of members (6 pages)
25 March 1999Full group accounts made up to 30 June 1998 (23 pages)
25 March 1999Full group accounts made up to 30 June 1998 (23 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
21 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
3 December 1997Ad 12/11/97--------- £ si [email protected]=1260 £ ic 82235/83495 (2 pages)
3 December 1997Ad 12/11/97--------- £ si [email protected]=1260 £ ic 82235/83495 (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
3 September 1997New director appointed (4 pages)
3 September 1997Ad 08/08/97--------- £ si [email protected]=73235 £ ic 9000/82235 (2 pages)
3 September 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
3 September 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
3 September 1997Ad 08/08/97--------- £ si [email protected]=73235 £ ic 9000/82235 (2 pages)
3 September 1997New director appointed (4 pages)
22 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 August 1997£ nc 1000/81897 08/08/97 (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Div 08/08/97 (1 page)
22 August 1997New director appointed (3 pages)
22 August 1997Ad 08/08/97--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages)
22 August 1997£ nc 1000/81897 08/08/97 (1 page)
22 August 1997Ad 08/08/97--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (3 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 August 1997Div 08/08/97 (1 page)
20 August 1997Particulars of mortgage/charge (13 pages)
20 August 1997Particulars of mortgage/charge (13 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Company name changed choicedogma LIMITED\certificate issued on 07/08/97 (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Company name changed choicedogma LIMITED\certificate issued on 07/08/97 (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1997Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 July 1997Incorporation (9 pages)
25 July 1997Incorporation (9 pages)