ACTAVIS HOLDINGS UK II LIMITED

Register to unlock more data on OkredoRegister

ACTAVIS HOLDINGS UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03557692

Incorporation date

28/04/1998

Size

Full

Contacts

Registered address

Registered address

Ridings Point, Whistler Drive, Castleford, England WF10 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon16/03/2026
Full accounts made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon21/03/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon08/03/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Termination of appointment of Kim Innes as a director on 2020-04-29
dot icon29/04/2020
Appointment of Mr Stephen Michael Charlesworth as a director on 2020-04-29
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Director's details changed for Ms Kim Innes on 2019-09-25
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Robert Williams as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dean Michael Cooper as a director on 2018-07-12
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 2017-07-12
dot icon04/05/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon24/04/2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 2017-04-24
dot icon21/04/2017
Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 2017-04-21
dot icon21/04/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Appointment of Ms Kim Innes as a director on 2016-10-01
dot icon12/10/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-10-01
dot icon17/08/2016
Appointment of Mr Richard Gordon Daniell as a director on 2016-08-02
dot icon17/08/2016
Appointment of Mr Robert Williams as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Sara Jayne Vincent as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Nadine Jakes as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Nadine Jakes as a secretary on 2016-08-02
dot icon20/06/2016
Termination of appointment of Lars Peter Ramneborn as a director on 2016-06-15
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Statement by Directors
dot icon27/05/2015
Statement of capital on 2015-05-27
dot icon27/05/2015
Solvency Statement dated 26/05/15
dot icon27/05/2015
Resolutions
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon11/12/2014
Director's details changed for Ms Nadine Jakes on 2014-12-11
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Auditor's resignation
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon03/01/2014
Miscellaneous
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon26/11/2012
Termination of appointment of Goran Stojilkovic as a director
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon03/01/2012
Director's details changed for Ms Nadine Jakes on 2010-12-11
dot icon03/01/2012
Director's details changed for Mr Goran Stojilkovic on 2010-12-11
dot icon03/01/2012
Director's details changed for Mrs Sara Jayne Vincent on 2010-12-11
dot icon03/01/2012
Secretary's details changed for Ms Nadine Jakes on 2010-12-11
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/11/2010
Director's details changed for Mr Lars Peter Ramnborn on 2010-11-15
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Appointment of Mr Lars Peter Ramnborn as a director
dot icon23/09/2010
Termination of appointment of Svend Andersen as a director
dot icon16/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon16/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon16/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon16/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon31/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr Goran Stojilkovic on 2009-10-01
dot icon31/12/2009
Director's details changed for Ms Nadine Jakes on 2009-10-01
dot icon31/12/2009
Director's details changed for Svend Andersen on 2009-10-01
dot icon31/12/2009
Director's details changed for Sara Jayne Vincent on 2009-10-01
dot icon28/07/2009
Director appointed mr goran stojilkovic
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2009
Appointment terminated director mark warren
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / sara vincent / 10/12/2008
dot icon10/12/2008
Director's change of particulars / mark warren / 10/12/2008
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2008
Secretary appointed ms nadine jakes
dot icon28/10/2008
Director appointed ms nadine jakes
dot icon14/08/2008
Return made up to 26/06/08; full list of members
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Appointment terminated director and secretary james scarth
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Certificate of change of name
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon23/11/2007
Particulars of mortgage/charge
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 26/06/07; full list of members
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2007
Secretary resigned
dot icon06/01/2007
Auditor's resignation
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
New director appointed
dot icon17/08/2006
Memorandum and Articles of Association
dot icon17/08/2006
Resolutions
dot icon27/06/2006
Return made up to 26/06/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Director resigned
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Auditor's resignation
dot icon08/06/2005
Return made up to 28/04/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon05/05/2004
Return made up to 28/04/04; full list of members
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Director resigned
dot icon30/05/2003
Return made up to 28/04/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
Secretary resigned
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 28/04/02; full list of members
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon04/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 28/04/01; full list of members
dot icon02/01/2001
Ad 15/12/00--------- £ si 300000@1=300000 £ ic 13762502/14062502
dot icon10/12/2000
New director appointed
dot icon13/10/2000
New secretary appointed
dot icon14/08/2000
Secretary resigned;director resigned
dot icon26/06/2000
Full group accounts made up to 1999-12-31
dot icon19/05/2000
Ad 08/05/00--------- £ si 416500@1=416500 £ ic 13346002/13762502
dot icon17/05/2000
Return made up to 28/04/00; full list of members
dot icon17/05/2000
Ad 22/12/99--------- £ si 2721000@1=2721000 £ ic 10625002/13346002
dot icon01/12/1999
Secretary resigned
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 28/04/99; full list of members
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned;director resigned
dot icon13/07/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon14/05/1998
Ad 07/05/98--------- £ si 10000000@1=10000000 £ ic 625002/10625002
dot icon14/05/1998
Ad 08/05/98--------- £ si 625000@1=625000 £ ic 2/625002
dot icon14/05/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Secretary resigned
dot icon28/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Stephen Michael
Director
29/04/2020 - Present
32
Cooper, Dean Michael
Director
12/07/2018 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTAVIS HOLDINGS UK II LIMITED

ACTAVIS HOLDINGS UK II LIMITED is an(a) Active company incorporated on 28/04/1998 with the registered office located at Ridings Point, Whistler Drive, Castleford, England WF10 5HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTAVIS HOLDINGS UK II LIMITED?

toggle

ACTAVIS HOLDINGS UK II LIMITED is currently Active. It was registered on 28/04/1998 .

Where is ACTAVIS HOLDINGS UK II LIMITED located?

toggle

ACTAVIS HOLDINGS UK II LIMITED is registered at Ridings Point, Whistler Drive, Castleford, England WF10 5HX.

What does ACTAVIS HOLDINGS UK II LIMITED do?

toggle

ACTAVIS HOLDINGS UK II LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for ACTAVIS HOLDINGS UK II LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-12-31.