A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02690345

Incorporation date

24/02/1992

Size

Full

Contacts

Registered address

Registered address

Unit 20 & 21 Easter Industrial, Park, Ferry Lane South, Rainham, Essex RM13 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1992)
dot icon16/02/2026
Cessation of Carmen Lewis as a person with significant control on 2016-08-01
dot icon16/02/2026
Cessation of Gary Stephen Lewis as a person with significant control on 2016-08-01
dot icon16/12/2025
-
dot icon12/12/2025
Notification of A1 Pharmaceuticals Holding Limited as a person with significant control on 2025-12-12
dot icon04/11/2025
Change of details for Mr Gary Stephen Lewis as a person with significant control on 2025-11-04
dot icon04/11/2025
Change of details for Mrs Carmen Lewis as a person with significant control on 2025-11-04
dot icon04/11/2025
Secretary's details changed for Mrs Carmen Lewis on 2025-11-04
dot icon04/11/2025
Director's details changed for Mrs Carmen Lewis on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Gary Stephen Lewis on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Henry Thomas John Lewis on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Thomas William Lewis on 2025-11-04
dot icon31/10/2025
Full accounts made up to 2025-04-30
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/01/2025
Registration of charge 026903450006, created on 2025-01-12
dot icon31/10/2024
Full accounts made up to 2024-04-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon31/10/2023
Full accounts made up to 2023-04-30
dot icon11/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon01/12/2022
Appointment of Mr Christopher Dancer as a director on 2022-09-28
dot icon31/10/2022
Full accounts made up to 2022-04-30
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon29/10/2021
Full accounts made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon29/10/2020
Full accounts made up to 2020-04-30
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon23/10/2019
Full accounts made up to 2019-04-30
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon08/08/2019
Appointment of Mr Thomas William Lewis as a director on 2019-08-01
dot icon08/08/2019
Appointment of Mr Henry Thomas John Lewis as a director on 2019-08-01
dot icon17/04/2019
Resolutions
dot icon18/10/2018
Full accounts made up to 2018-04-30
dot icon14/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon12/09/2017
Full accounts made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon21/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon21/10/2016
Full accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/11/2015
Full accounts made up to 2015-04-30
dot icon21/09/2015
Satisfaction of charge 2 in full
dot icon03/09/2015
Satisfaction of charge 4 in full
dot icon03/09/2015
Satisfaction of charge 3 in full
dot icon03/09/2015
Satisfaction of charge 5 in full
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon29/07/2014
Full accounts made up to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Statement of company's objects
dot icon15/07/2013
Full accounts made up to 2013-04-30
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon15/07/2013
Change of share class name or designation
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/09/2011
Statement 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
dot icon09/09/2011
Statement 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
dot icon09/09/2011
Statement 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
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2011
Full accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 21/02/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-04-30
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
Registered office changed on 21/02/08 from:\unit 20 & 21 easter industrial, park ferry lane, rainham, essex RM13 9BP
dot icon15/01/2008
Registered office changed on 15/01/08 from:\unit 3 bessemer park industrial, estate 250 milkwood road, herne hill, london SE24 0HG
dot icon27/11/2007
Full accounts made up to 2007-04-30
dot icon06/07/2007
Registered office changed on 06/07/07 from:\77D jerningham road, southwark, london, SE14 5NH
dot icon17/06/2007
Registered office changed on 17/06/07 from:\unit 3 bessemer park industrial, estate, 250 milkwood road, herne hill, london SE24 0HG
dot icon30/04/2007
Return made up to 24/02/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 24/02/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon02/08/2005
Auditor's resignation
dot icon19/07/2005
Full accounts made up to 2004-04-30
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon23/05/2005
Return made up to 24/02/05; full list of members
dot icon29/12/2004
Delivery ext'd 3 mth 30/04/04
dot icon20/08/2004
Return made up to 24/02/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 24/02/03; full list of members
dot icon10/12/2002
Full accounts made up to 2002-04-30
dot icon23/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Return made up to 24/02/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-04-30
dot icon11/12/2001
Secretary's particulars changed;director's particulars changed
dot icon11/12/2001
Director resigned
dot icon14/11/2001
Auditor's resignation
dot icon01/03/2001
Return made up to 24/02/01; full list of members
dot icon07/12/2000
Auditor's resignation
dot icon01/12/2000
Full accounts made up to 2000-04-30
dot icon06/03/2000
Return made up to 24/02/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon04/03/1999
Return made up to 24/02/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-04-30
dot icon24/05/1998
Registered office changed on 24/05/98 from:\7 station road, penge, london, SE20 7BE
dot icon10/03/1998
Return made up to 24/02/98; no change of members
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon06/03/1997
Return made up to 24/02/97; full list of members
dot icon18/12/1996
Certificate of re-registration from Private to Public Limited Company
dot icon18/12/1996
Re-registration of Memorandum and Articles
dot icon18/12/1996
Balance Sheet
dot icon18/12/1996
Auditor's statement
dot icon18/12/1996
Auditor's statement
dot icon18/12/1996
Declaration on reregistration from private to PLC
dot icon18/12/1996
Application for reregistration from private to PLC
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Ad 21/11/96--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon18/12/1996
Full accounts made up to 1996-04-30
dot icon06/12/1996
Nc inc already adjusted 04/10/96
dot icon06/12/1996
Resolutions
dot icon24/04/1996
Particulars of mortgage/charge
dot icon02/03/1996
Return made up to 24/02/96; full list of members
dot icon26/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon21/06/1995
New director appointed
dot icon19/05/1995
Return made up to 24/02/95; no change of members
dot icon16/05/1995
Certificate of change of name
dot icon08/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Return made up to 23/02/94; no change of members
dot icon24/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon24/02/1994
Resolutions
dot icon29/06/1993
Return made up to 24/02/93; full list of members
dot icon08/06/1992
Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon08/06/1992
Accounting reference date notified as 30/04
dot icon05/06/1992
Secretary resigned;new director appointed
dot icon05/06/1992
Registered office changed on 05/06/92 from:\the glassmill, 1 battersea bridge rd, london, SW11 3BG
dot icon05/06/1992
New secretary appointed;director resigned;new director appointed
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Secretary resigned
dot icon24/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon+24.66 % *

* during past year

Cash in Bank

£11,330,155.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
15.93M
-
0.00
9.09M
-
2022
36
16.01M
-
53.66M
11.33M
-
2022
36
16.01M
-
53.66M
11.33M
-

Employees

2022

Employees

36 Ascended0 % *

Net Assets(GBP)

16.01M £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

53.66M £Ascended- *

Cash in Bank(GBP)

11.33M £Ascended24.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxim, Barry William
Director
01/05/1995 - 13/11/2001
-
Dancer, Christopher Stephen
Director
28/09/2022 - Present
1
Lewis, Henry Thomas John
Director
01/08/2019 - Present
2
Lewis, Thomas William
Director
01/08/2019 - Present
3
GUARDHEATH SECURITIES LIMITED
Nominee Director
24/02/1992 - 04/03/1992
121

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY

A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 24/02/1992 with the registered office located at Unit 20 & 21 Easter Industrial, Park, Ferry Lane South, Rainham, Essex RM13 9BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY?

toggle

A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY is currently Active. It was registered on 24/02/1992 .

Where is A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY located?

toggle

A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY is registered at Unit 20 & 21 Easter Industrial, Park, Ferry Lane South, Rainham, Essex RM13 9BP.

What does A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY do?

toggle

A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY have?

toggle

A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY had 36 employees in 2022.

What is the latest filing for A1 PHARMACEUTICALS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 16/02/2026: Cessation of Carmen Lewis as a person with significant control on 2016-08-01.