BRITANNIA PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557088

Incorporation date

21/04/1981

Size

Full

Contacts

Registered address

Registered address

200 Longwater Avenue, Green Park, Reading RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1981)
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Registration of charge 015570880008, created on 2025-08-01
dot icon08/05/2025
Registration of charge 015570880007, created on 2025-05-08
dot icon15/01/2025
Registration of charge 015570880006, created on 2025-01-13
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Registration of charge 015570880005, created on 2024-08-01
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon21/02/2023
Registration of charge 015570880004, created on 2023-02-21
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon24/11/2022
Amended full accounts made up to 2021-12-31
dot icon03/11/2022
Registration of charge 015570880003, created on 2022-11-02
dot icon03/10/2022
Termination of appointment of Victoria Grant as a director on 2022-10-03
dot icon07/09/2022
Appointment of Ms Victoria Grant as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 2022-09-07
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2021-02-22
dot icon23/03/2021
Termination of appointment of Christoph Dengler as a director on 2021-02-22
dot icon04/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Termination of appointment of Andrew Ralph Gallehawk as a secretary on 2020-06-29
dot icon23/06/2020
Registration of charge 015570880002, created on 2020-06-19
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Resolutions
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon22/10/2019
Appointment of Mr Andrew Ralph Gallehawk as a secretary on 2019-10-01
dot icon22/10/2019
Termination of appointment of Elizabeth Robinson as a secretary on 2019-10-01
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Mrs Elizabeth Robinson as a secretary on 2016-04-05
dot icon29/04/2016
Appointment of Mr Robert Kenneth Wood as a director on 2016-04-05
dot icon29/04/2016
Termination of appointment of Dieter Jebing as a director on 2016-04-05
dot icon04/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Mr Christoph Dengler as a director on 2015-06-09
dot icon09/07/2015
Termination of appointment of Luc Maurice Godelieva Slegers as a director on 2015-06-29
dot icon09/07/2015
Termination of appointment of Evelyn Gore-Strachan as a secretary on 2015-06-29
dot icon27/03/2015
Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to 200 Longwater Avenue Green Park Reading RG2 6GP on 2015-03-27
dot icon19/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon07/11/2014
Auditor's resignation
dot icon13/10/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Termination of appointment of Philip Wright as a secretary
dot icon11/07/2013
Appointment of Mrs Evelyn Gore-Strachan as a secretary
dot icon29/11/2012
Director's details changed for Luc Maurice Godelieva Slegers on 2012-11-28
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Peter Ballard as a director
dot icon03/05/2012
Appointment of Mr Dieter Jebing as a director
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Appointment of Mr Philip John Wright as a secretary
dot icon17/05/2010
Termination of appointment of Philip Wright as a director
dot icon17/05/2010
Termination of appointment of David Haslam as a director
dot icon17/05/2010
Termination of appointment of Rory O'riordan as a director
dot icon17/05/2010
Termination of appointment of James Hanlon as a director
dot icon17/05/2010
Termination of appointment of James Hanlon as a secretary
dot icon18/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon18/01/2010
Director's details changed for Peter Ballard on 2010-01-15
dot icon18/01/2010
Director's details changed for Philip John Wright on 2010-01-15
dot icon18/01/2010
Director's details changed for David Haslam on 2010-01-15
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Director appointed david haslam
dot icon04/05/2009
Registered office changed on 04/05/2009 from 41-51 brighton road redhill surrey RH1 6YS
dot icon11/12/2008
Return made up to 27/11/08; full list of members
dot icon22/10/2008
Director appointed philip john wright
dot icon22/10/2008
Director appointed peter ballard
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon11/12/2007
Return made up to 27/11/07; full list of members
dot icon08/11/2007
Auditor's resignation
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon17/09/2007
Resolutions
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon29/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon16/01/2006
Director resigned
dot icon13/12/2005
Return made up to 27/11/05; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/12/2004
Return made up to 27/11/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 27/11/02; full list of members
dot icon04/12/2001
Return made up to 27/11/01; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Return made up to 27/11/00; full list of members
dot icon31/10/2000
New director appointed
dot icon08/12/1999
Return made up to 27/11/99; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Return made up to 27/11/98; full list of members
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon19/12/1997
Return made up to 27/11/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon22/12/1996
Return made up to 27/11/96; full list of members
dot icon29/04/1996
Director's particulars changed
dot icon13/04/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 27/11/95; no change of members
dot icon08/09/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon23/01/1995
Resolutions
dot icon09/01/1995
Return made up to 27/11/94; full list of members
dot icon09/01/1995
Location of register of members address changed
dot icon09/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 27/11/93; full list of members
dot icon26/10/1993
Full group accounts made up to 1992-12-31
dot icon23/08/1993
Director's particulars changed
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon14/12/1992
Return made up to 27/11/92; full list of members
dot icon13/11/1992
Secretary resigned
dot icon19/10/1992
Full group accounts made up to 1991-12-31
dot icon14/08/1992
Registered office changed on 14/08/92 from: lonsdale house 7-11 high st reigate surrey RH2 9AA
dot icon21/02/1992
Return made up to 27/11/91; no change of members
dot icon22/05/1991
Accounting reference date extended from 30/11 to 31/12
dot icon29/04/1991
Full accounts made up to 1990-11-30
dot icon21/12/1990
Return made up to 27/11/90; no change of members
dot icon14/12/1990
Full group accounts made up to 1989-11-30
dot icon24/09/1990
Director resigned
dot icon13/02/1990
Full group accounts made up to 1988-11-30
dot icon15/11/1989
Return made up to 14/09/89; full list of members
dot icon21/07/1989
Return made up to 26/02/88; full list of members
dot icon22/11/1988
New director appointed
dot icon17/05/1988
Full group accounts made up to 1987-11-30
dot icon08/04/1988
Director resigned
dot icon05/11/1987
Return made up to 27/04/87; full list of members
dot icon17/07/1987
Full group accounts made up to 1986-11-30
dot icon23/05/1986
Return made up to 30/01/86; full list of members
dot icon07/05/1986
Group of companies' accounts made up to 1985-11-30
dot icon07/05/1986
Director resigned;new director appointed
dot icon07/05/1983
Memorandum and Articles of Association
dot icon19/01/1983
Registered office changed
dot icon21/04/1981
Miscellaneous
dot icon21/04/1981
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
23/11/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Robert Kenneth
Director
05/04/2016 - Present
2

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 BRITANNIA PHARMACEUTICALS LIMITED

BRITANNIA PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 21/04/1981 with the registered office located at 200 Longwater Avenue, Green Park, Reading RG2 6GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA PHARMACEUTICALS LIMITED?

toggle

BRITANNIA PHARMACEUTICALS LIMITED is currently Active. It was registered on 21/04/1981 .

Where is BRITANNIA PHARMACEUTICALS LIMITED located?

toggle

BRITANNIA PHARMACEUTICALS LIMITED is registered at 200 Longwater Avenue, Green Park, Reading RG2 6GP.

What does BRITANNIA PHARMACEUTICALS LIMITED do?

toggle

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

What is the latest filing for BRITANNIA PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-23 with no updates.