ALLIANCE PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03250064

Incorporation date

16/09/1996

Size

Full

Contacts

Registered address

Registered address

Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon17/07/2025
Registration of charge 032500640027, created on 2025-07-11
dot icon17/07/2025
Registration of charge 032500640028, created on 2025-07-11
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Change of details for Alliance Pharma Plc as a person with significant control on 2025-05-22
dot icon28/05/2025
Satisfaction of charge 032500640017 in full
dot icon28/05/2025
Satisfaction of charge 032500640016 in full
dot icon28/05/2025
Satisfaction of charge 032500640019 in full
dot icon28/05/2025
Satisfaction of charge 032500640020 in full
dot icon28/05/2025
Satisfaction of charge 032500640021 in full
dot icon28/05/2025
Satisfaction of charge 032500640022 in full
dot icon28/05/2025
Satisfaction of charge 032500640024 in full
dot icon28/05/2025
Satisfaction of charge 032500640025 in full
dot icon28/05/2025
Satisfaction of charge 032500640026 in full
dot icon24/04/2025
Termination of appointment of Alexander James Hanbury Duggan as a director on 2025-04-23
dot icon22/04/2025
Satisfaction of charge 032500640018 in full
dot icon22/04/2025
Satisfaction of charge 032500640023 in full
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640016
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640019
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640022
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640025
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640026
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640016
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640019
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640022
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640025
dot icon29/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 032500640026
dot icon02/09/2024
Termination of appointment of Jeyan Heper as a director on 2024-08-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon02/07/2024
Termination of appointment of Peter Jonathan Butterfield as a director on 2024-06-30
dot icon28/05/2024
Appointment of Mr Nicholas John Sedgwick as a director on 2024-05-13
dot icon17/08/2023
Registration of charge 032500640026, created on 2023-08-15
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon02/02/2023
Appointment of Jeyan Heper as a director on 2023-02-01
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Stephen Martin Kidner as a director on 2022-09-27
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon28/05/2021
Registration of charge 032500640025, created on 2021-05-28
dot icon25/09/2020
Registration of charge 032500640024, created on 2020-09-22
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon13/09/2019
Registered office address changed from Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB to Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB on 2019-09-13
dot icon26/07/2019
Director's details changed for Mr Stephen Martin Kidner on 2019-02-08
dot icon19/07/2019
Registration of charge 032500640023, created on 2019-07-04
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Registration of charge 032500640021, created on 2019-07-02
dot icon08/07/2019
Registration of charge 032500640022, created on 2019-07-02
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon03/07/2018
Resolutions
dot icon22/06/2018
Registration of charge 032500640019, created on 2018-06-19
dot icon22/06/2018
Registration of charge 032500640020, created on 2018-06-19
dot icon06/06/2018
Appointment of Mr Stephen Martin Kidner as a director on 2018-06-01
dot icon05/06/2018
Appointment of Mr Alexander James Hanbury Duggan as a director on 2018-06-01
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of John Dawson as a director on 2018-04-30
dot icon09/11/2017
Second filing for the appointment of Chrysanthos Theoclis Chrysanthou as a secretary
dot icon01/11/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Termination of appointment of Robin Christian Bellhouse as a secretary on 2017-09-01
dot icon06/09/2017
Appointment of Mr Chrysanthos Theocus Chrysanthou as a secretary on 2017-09-01
dot icon12/01/2017
Termination of appointment of Sarah Nicole Robinson as a secretary on 2016-12-31
dot icon12/01/2017
Appointment of Mr Robin Christian Bellhouse as a secretary on 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon18/07/2016
Termination of appointment of Anthony Richard Booley as a director on 2016-06-30
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Registration of charge 032500640018, created on 2016-03-04
dot icon17/03/2016
Registration of charge 032500640017, created on 2016-02-29
dot icon30/12/2015
Satisfaction of charge 032500640015 in full
dot icon04/12/2015
Registration of charge 032500640016, created on 2015-11-26
dot icon12/11/2015
Satisfaction of charge 4 in full
dot icon12/11/2015
Satisfaction of charge 7 in full
dot icon12/11/2015
Satisfaction of charge 8 in full
dot icon12/11/2015
Satisfaction of charge 12 in full
dot icon12/11/2015
Satisfaction of charge 10 in full
dot icon12/11/2015
Satisfaction of charge 9 in full
dot icon12/11/2015
Satisfaction of charge 14 in full
dot icon12/11/2015
Satisfaction of charge 3 in full
dot icon12/11/2015
Satisfaction of charge 5 in full
dot icon12/11/2015
Satisfaction of charge 6 in full
dot icon12/11/2015
Satisfaction of charge 11 in full
dot icon29/10/2015
Appointment of Mr Andrew Timothy Franklin as a director on 2015-09-28
dot icon23/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Richard David Wright as a director on 2015-05-29
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Paul Ranson as a director on 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon15/10/2013
Registration of charge 032500640015
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
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 /both /charge no 14
dot icon18/11/2011
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 /both /charge no 12
dot icon18/11/2011
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 /both /charge no 9
dot icon18/11/2011
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 /both /charge no 8
dot icon18/11/2011
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 /both /charge no 7
dot icon18/11/2011
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 /both /charge no 5
dot icon18/11/2011
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 /both /charge no 3
dot icon14/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Miss Sarah Nicole Robinson as a secretary
dot icon28/03/2011
Termination of appointment of Richard Wright as a secretary
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon25/11/2010
Resolutions
dot icon25/11/2010
Statement of company's objects
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Appointment of Peter Jonathan Butterfield as a director
dot icon18/09/2009
Return made up to 16/09/09; full list of members
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon07/08/2009
Appointment terminated director mark tomlinson
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Director appointed mark john tomlinson
dot icon22/09/2008
Return made up to 16/09/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon21/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Return made up to 16/09/07; full list of members
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon28/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned;director resigned
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 16/09/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon16/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon07/10/2005
Return made up to 16/09/05; full list of members
dot icon07/10/2005
Return made up to 16/09/03; full list of members; amend
dot icon07/10/2005
Return made up to 16/09/04; full list of members; amend
dot icon04/01/2005
Full accounts made up to 2004-02-29
dot icon27/10/2004
Return made up to 16/09/04; full list of members
dot icon17/11/2003
New director appointed
dot icon21/10/2003
Return made up to 16/09/03; full list of members
dot icon20/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon29/07/2003
Group of companies' accounts made up to 2003-02-28
dot icon30/04/2003
New director appointed
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon24/12/2002
Particulars of mortgage/charge
dot icon21/10/2002
Notice of assignment of name or new name to shares
dot icon17/10/2002
Return made up to 16/09/02; full list of members
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon02/10/2002
Particulars of mortgage/charge
dot icon27/07/2002
Ad 04/11/99--------- £ si 250000@1
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon27/06/2002
Director's particulars changed
dot icon20/06/2002
Secretary's particulars changed
dot icon11/06/2002
Director's particulars changed
dot icon05/06/2002
Director's particulars changed
dot icon02/06/2002
Group of companies' accounts made up to 2002-02-28
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed
dot icon27/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Return made up to 16/09/01; full list of members
dot icon31/05/2001
Full group accounts made up to 2001-02-28
dot icon01/11/2000
Ad 07/09/00--------- £ si [email protected]
dot icon01/11/2000
S-div 12/05/00
dot icon17/10/2000
Return made up to 16/09/00; full list of members
dot icon19/07/2000
Full accounts made up to 2000-02-29
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Registered office changed on 10/05/00 from: charter house the square lower bristol road bath BA2 3BH
dot icon16/12/1999
Particulars of contract relating to shares
dot icon16/12/1999
Ad 04/11/99--------- £ si 250000@1=250000 £ ic 2/250002
dot icon16/12/1999
Resolutions
dot icon16/12/1999
£ nc 20000/1000000 01/11/99
dot icon14/12/1999
Full accounts made up to 1999-02-28
dot icon16/11/1999
Particulars of mortgage/charge
dot icon12/10/1999
Ad 28/02/99--------- £ si 19998@1
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 1000/20000 28/02/99
dot icon11/10/1999
Return made up to 16/09/99; full list of members
dot icon12/10/1998
Return made up to 16/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1998-02-28
dot icon13/01/1998
Particulars of mortgage/charge
dot icon25/09/1997
Return made up to 16/09/97; full list of members
dot icon25/09/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon19/09/1996
Secretary resigned
dot icon16/09/1996
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
25/07/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidner, Stephen Martin
Director
31/05/2018 - 26/09/2022
1
Dawson, John
Director
15/09/1996 - 29/04/2018
15
Ranson, Paul
Director
31/08/2003 - 30/12/2014
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/1996 - 15/09/1996
99600
Dawson, Stella Anne
Director
09/01/2002 - 15/05/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALLIANCE PHARMACEUTICALS LIMITED

ALLIANCE PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 16/09/1996 with the registered office located at Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB. There are currently 3 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 ALLIANCE PHARMACEUTICALS LIMITED?

toggle

ALLIANCE PHARMACEUTICALS LIMITED is currently Active. It was registered on 16/09/1996 .

Where is ALLIANCE PHARMACEUTICALS LIMITED located?

toggle

ALLIANCE PHARMACEUTICALS LIMITED is registered at Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB.

What does ALLIANCE PHARMACEUTICALS LIMITED do?

toggle

ALLIANCE PHARMACEUTICALS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ALLIANCE PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-25 with updates.