BLACKROCK PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BLACKROCK PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458588

Incorporation date

20/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barrel Store, Draymans Lane, Marlow, Buckinghamshire SL7 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon23/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon02/02/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Director's details changed for Mrs Una Mary Loughrey on 2022-01-28
dot icon28/01/2022
Director's details changed for Mr Philip William Shaw Mcferran on 2022-01-28
dot icon28/01/2022
Director's details changed for Rupert Adam John Davies on 2022-01-28
dot icon26/01/2022
Director's details changed for Mr Philip William Shaw Mcferran on 2021-11-01
dot icon26/01/2022
Director's details changed for Mr Peter William Griffin on 2021-11-01
dot icon26/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon15/11/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon01/11/2021
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to The Old Barrel Store Draymans Lane Marlow Buckinghamshire SL7 2FF on 2021-11-01
dot icon14/09/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Director's details changed for Mr Philip William Shaw Mcferran on 2016-12-31
dot icon25/04/2017
Director's details changed for Mr Peter William Griffin on 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Resolutions
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/10/2015
Appointment of Rupert Adam John Davies as a director on 2015-10-12
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/01/2015
Director's details changed for Philip Mcferran on 2014-12-20
dot icon30/01/2015
Director's details changed for Desmond Mcmahon on 2014-12-20
dot icon30/01/2015
Director's details changed for Mrs Una Mary Loughrey on 2014-12-20
dot icon30/01/2015
Director's details changed for Mr Peter William Griffin on 2014-12-20
dot icon12/12/2014
Termination of appointment of Judith Mary Anne Ball as a director on 2014-11-12
dot icon12/12/2014
Termination of appointment of Judith Mary Anne Ball as a secretary on 2014-11-12
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Registered office address changed from Suite 240, Vandervell House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 2014-05-15
dot icon23/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Peter William Griffin on 2012-09-01
dot icon16/01/2013
Director's details changed for Una Loughrey on 2012-09-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon12/01/2011
Director's details changed for Ms Judith Mary Anne Ball on 2010-08-31
dot icon12/01/2011
Secretary's details changed for Ms Judith Mary Anne Ball on 2010-08-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/01/2010
Director's details changed for Desmond Mcmahon on 2009-12-20
dot icon17/01/2010
Director's details changed for Una Loughrey on 2009-12-20
dot icon17/01/2010
Director's details changed for Peter William Griffin on 2009-12-20
dot icon17/01/2010
Director's details changed for Philip Mcferran on 2009-12-20
dot icon17/01/2010
Director's details changed for Ms Judith Mary Anne Ball on 2009-12-20
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 20/12/08; full list of members
dot icon22/01/2008
Ad 20/12/07--------- £ si 60@1=60 £ ic 30/90
dot icon20/12/2007
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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcferran, Philip William Shaw
Director
20/12/2007 - Present
2
Loughrey, Una Mary
Director
20/12/2007 - Present
7
Griffin, Peter William
Director
20/12/2007 - Present
20
Mcmahon, Desmond
Director
20/12/2007 - Present
1
Davies, Rupert Adam John
Director
12/10/2015 - Present
-

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 BLACKROCK PHARMACEUTICALS LIMITED

BLACKROCK PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at The Old Barrel Store, Draymans Lane, Marlow, Buckinghamshire SL7 2FF. 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 BLACKROCK PHARMACEUTICALS LIMITED?

toggle

BLACKROCK PHARMACEUTICALS LIMITED is currently Active. It was registered on 20/12/2007 .

Where is BLACKROCK PHARMACEUTICALS LIMITED located?

toggle

BLACKROCK PHARMACEUTICALS LIMITED is registered at The Old Barrel Store, Draymans Lane, Marlow, Buckinghamshire SL7 2FF.

What does BLACKROCK PHARMACEUTICALS LIMITED do?

toggle

BLACKROCK PHARMACEUTICALS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BLACKROCK PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.