BARCLAY PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BARCLAY PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770716

Incorporation date

03/12/1992

Size

Full

Contacts

Registered address

Registered address

The Woods, Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon15/01/2026
Appointment of Mr Brian Gerard Chambers as a director on 2025-12-22
dot icon08/01/2026
Appointment of Mr Michael John Clark as a director on 2025-12-22
dot icon02/01/2026
Termination of appointment of David Jonathan Bound as a director on 2025-12-26
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon08/09/2025
Registration of charge 027707160012, created on 2025-09-03
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Change of details for Aah Pharmaceuticals Limited as a person with significant control on 2024-06-28
dot icon22/07/2024
Director's details changed for Mrs Wendy Margaret Hall on 2024-06-28
dot icon28/06/2024
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on 2024-06-28
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon01/02/2024
Termination of appointment of Robin Lindsay Dargue as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of James Ian Clarke as a director on 2024-01-31
dot icon01/02/2024
Appointment of Adrian Mark Stubbings as a director on 2024-02-01
dot icon19/09/2023
Appointment of Mr James Ian Clarke as a director on 2023-09-14
dot icon11/09/2023
Notification of Aah Pharmaceuticals Limited as a person with significant control on 2023-08-25
dot icon11/09/2023
Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-25
dot icon05/09/2023
Registration of charge 027707160011, created on 2023-09-01
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon22/08/2023
Satisfaction of charge 027707160004 in full
dot icon22/08/2023
Satisfaction of charge 027707160005 in full
dot icon22/08/2023
Satisfaction of charge 027707160006 in full
dot icon22/08/2023
Satisfaction of charge 027707160007 in full
dot icon22/02/2023
Full accounts made up to 2022-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon06/12/2022
Appointment of David Jonathan Bound as a director on 2022-12-02
dot icon02/12/2022
Registration of charge 027707160008, created on 2022-12-01
dot icon02/12/2022
Registration of charge 027707160009, created on 2022-12-01
dot icon02/12/2022
Registration of charge 027707160010, created on 2022-12-01
dot icon09/11/2022
Registration of charge 027707160007, created on 2022-11-02
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon02/08/2022
Termination of appointment of Jane Davies as a director on 2022-07-31
dot icon01/08/2022
Appointment of Mr Robin Lindsay Dargue as a director on 2022-07-27
dot icon01/08/2022
Appointment of Wendy Margaret Hall as a director on 2022-07-27
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon11/05/2022
Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11
dot icon13/04/2022
Registration of charge 027707160006, created on 2022-04-06
dot icon11/04/2022
Registration of charge 027707160004, created on 2022-04-06
dot icon11/04/2022
Registration of charge 027707160005, created on 2022-04-06
dot icon06/04/2022
Registration of charge 027707160001, created on 2022-04-06
dot icon06/04/2022
Registration of charge 027707160002, created on 2022-04-06
dot icon06/04/2022
Registration of charge 027707160003, created on 2022-04-06
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon09/12/2020
Director's details changed for Jane Davies on 2020-03-27
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon08/04/2019
Appointment of Jane Davies as a director on 2019-02-01
dot icon23/01/2019
Termination of appointment of Jennifer Ruth Poole as a director on 2019-01-16
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon19/11/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon23/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon30/11/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon11/10/2016
Appointment of Mrs Catherine Mcdermott as a director on 2016-10-03
dot icon22/08/2016
Appointment of Mrs Jennifer Ruth Poole as a director on 2016-08-15
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon23/02/2016
Appointment of Nichola Louise Legg as a secretary on 2016-01-04
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/01/2015
Appointment of Mrs Wendy Margaret Hall as a secretary on 2015-01-01
dot icon09/01/2015
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/10/2014
Auditor's resignation
dot icon09/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon07/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon02/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of John Richards as a director
dot icon25/06/2012
Termination of appointment of David Rollinson as a director
dot icon03/04/2012
Director's details changed for Mr Thorsten Beer on 2012-01-02
dot icon20/01/2012
Termination of appointment of Jeffrey Bulmer as a director
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Stephen William Anderson on 2011-07-14
dot icon18/11/2011
Appointment of Mr Thorsten Beer as a director
dot icon18/11/2011
Termination of appointment of Claude Tomaszewski as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Appointment of Mr William Shepherd as a secretary
dot icon26/08/2011
Termination of appointment of Peter Smerdon as a secretary
dot icon03/08/2011
Appointment of Mr Jeffrey Mark Bulmer as a director
dot icon03/08/2011
Appointment of Mr John Andrew Richards as a director
dot icon03/08/2011
Appointment of Mr Stephen William Anderson as a director
dot icon03/08/2011
Appointment of Mr David James Rollinson as a director
dot icon06/01/2011
Termination of appointment of Adrian Paddock as a director
dot icon05/01/2011
Full accounts made up to 2009-12-31
dot icon31/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Mark Litten James on 2009-10-01
dot icon29/10/2010
Statement of company's objects
dot icon29/10/2010
Resolutions
dot icon13/07/2010
Termination of appointment of Joseph Mckenna as a director
dot icon31/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Claude Tomaszewski on 2009-10-01
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 01/12/08; full list of members; amend
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon12/11/2008
Director's change of particulars / claude tomaszewski / 03/11/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Appointment terminated director david gittins
dot icon20/05/2008
Director's change of particulars / claude tomaszewski / 01/05/2008
dot icon13/05/2008
Director appointed mr claude tomaszewski
dot icon16/04/2008
Secretary's change of particulars / peter smerdon / 07/04/2008
dot icon06/02/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon28/12/2007
Return made up to 01/12/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Director's particulars changed
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Auditor's resignation
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon20/12/2002
Return made up to 01/12/02; full list of members
dot icon11/10/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Director's particulars changed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon09/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon05/10/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon07/02/2001
Director's particulars changed
dot icon20/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon10/12/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon08/02/2000
Director's particulars changed
dot icon18/01/2000
New director appointed
dot icon20/12/1999
Return made up to 01/12/99; full list of members
dot icon17/12/1999
Director's particulars changed
dot icon16/12/1999
Director's particulars changed
dot icon15/11/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon04/12/1998
Return made up to 01/12/98; full list of members
dot icon04/12/1998
Location of register of members address changed
dot icon23/11/1998
Location of register of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Director resigned
dot icon15/07/1998
Registered office changed on 15/07/98 from: britannia house centurion park centurion way tamworth staffordshire B77 5TZ
dot icon16/04/1998
Director's particulars changed
dot icon16/01/1998
Auditor's resignation
dot icon09/12/1997
Return made up to 03/12/97; full list of members
dot icon09/10/1997
Location of register of members
dot icon05/09/1997
Director's particulars changed
dot icon28/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon14/07/1997
Full accounts made up to 1996-06-30
dot icon30/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon20/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon13/01/1997
Return made up to 03/12/96; full list of members
dot icon13/01/1997
Director resigned
dot icon11/09/1996
Director's particulars changed
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon02/01/1996
Return made up to 03/12/95; full list of members
dot icon08/08/1995
Director resigned;new director appointed
dot icon25/07/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon09/02/1995
New director appointed
dot icon26/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon19/08/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon15/04/1994
Full accounts made up to 1993-06-30
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Return made up to 03/12/93; full list of members
dot icon03/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
Director resigned;new director appointed
dot icon09/07/1993
Memorandum and Articles of Association
dot icon09/07/1993
Ad 24/06/93--------- £ si 24999998@1=24999998 £ ic 2/25000000
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ nc 1000/25000000 24/06/93
dot icon09/07/1993
Registered office changed on 09/07/93 from: c/o evershed wells & hind ground floor 10 newhall street birmingham B3 3LX
dot icon28/06/1993
Certificate of change of name
dot icon27/06/1993
Accounting reference date notified as 30/06
dot icon23/06/1993
Registered office changed on 23/06/93 from: classic house 174-180 old street london EC1V 9BP
dot icon22/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: c/o lw belcher & co 5 seagrove avenue hayling island hants PO11 9EH
dot icon10/02/1993
Registered office changed on 10/02/93 from: classic house 174-180 old street london EC1V 9BP
dot icon03/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
01/02/2019 - 31/07/2022
32
Dargue, Robin Lindsay
Director
27/07/2022 - 31/01/2024
32
Hall, Wendy Margaret
Director
27/07/2022 - Present
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Mcdermott, Catherine
Director
03/10/2016 - 16/10/2019
34

Persons with Significant Control

2
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 BARCLAY PHARMACEUTICALS LIMITED

BARCLAY PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 03/12/1992 with the registered office located at The Woods, Haywood Road, Warwick CV34 5AH. There are currently 5 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 BARCLAY PHARMACEUTICALS LIMITED?

toggle

BARCLAY PHARMACEUTICALS LIMITED is currently Active. It was registered on 03/12/1992 .

Where is BARCLAY PHARMACEUTICALS LIMITED located?

toggle

BARCLAY PHARMACEUTICALS LIMITED is registered at The Woods, Haywood Road, Warwick CV34 5AH.

What does BARCLAY PHARMACEUTICALS LIMITED do?

toggle

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

What is the latest filing for BARCLAY PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with no updates.