Company NameA1 Pharmaceuticals Holdings Limited
Company StatusActive
Company Number08511438
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
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
Appointed30 April 2013(same day as company formation)
RoleSecretary Administrator
Country of ResidenceEngland
Correspondence AddressUnit 20 & 21 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameMr Gary Stephen Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 & 21 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameMr Henry Thomas John Lewis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 9 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(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House Morgan Walk
Beckenham
BR3 3XR

Contact

Websitea1plc.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

2.5k at £1Harry Lewis
5.00%
Ordinary C
2.5k at £1Tom Lewis
5.00%
Ordinary B
22.5k at £1Carmen Lewis
45.00%
Ordinary
22.5k at £1Gary Stephen Lewis
45.00%
Ordinary

Financials

Year2014
Turnover£52,458,821
Gross Profit£7,582,803
Net Worth£12,601,849
Cash£6,209,350
Current Liabilities£3,543,779

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

29 October 2020Group of companies' accounts made up to 30 April 2020 (33 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 October 2019Group of companies' accounts made up to 30 April 2019 (31 pages)
8 August 2019Appointment of Mr Thomas William Lewis as a director on 1 August 2019 (2 pages)
8 August 2019Appointment of Mr Henry Thomas John Lewis as a director on 1 August 2019 (2 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 October 2018Group of companies' accounts made up to 30 April 2018 (31 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
13 September 2017Group of companies' accounts made up to 30 April 2017 (30 pages)
13 September 2017Group of companies' accounts made up to 30 April 2017 (30 pages)
25 July 2017Notification of Gary Stephen Lewis as a person with significant control on 1 May 2016 (2 pages)
25 July 2017Notification of Gary Stephen Lewis as a person with significant control on 25 July 2017 (2 pages)
19 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 October 2016Group of companies' accounts made up to 30 April 2016 (29 pages)
21 October 2016Group of companies' accounts made up to 30 April 2016 (29 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 1,000
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 1,000
(4 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 November 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
11 November 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(6 pages)
19 May 2015Register inspection address has been changed to Unit 20 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP (1 page)
19 May 2015Register inspection address has been changed to Unit 20 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re classified 31/10/2014
(13 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re classified 31/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Change of share class name or designation (2 pages)
29 July 2014Group of companies' accounts made up to 30 April 2014 (24 pages)
29 July 2014Group of companies' accounts made up to 30 April 2014 (24 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 50,000
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 50,000
(5 pages)
30 April 2013Incorporation (47 pages)
30 April 2013Incorporation (47 pages)