C P PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

C P PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00482106

Incorporation date

13/05/1950

Size

Full

Contacts

Registered address

Registered address

Ash Road (North), Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon13/11/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of James Patrick Higgins as a secretary on 2024-06-30
dot icon23/07/2024
Appointment of Mr Jason Wainwright as a secretary on 2024-07-01
dot icon17/05/2024
Appointment of Mr Kevin John Downey as a director on 2024-05-01
dot icon02/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon02/05/2024
Termination of appointment of Neil Wynne as a director on 2024-04-30
dot icon26/04/2024
Registration of charge 004821060020, created on 2024-04-19
dot icon25/04/2024
Registration of charge 004821060019, created on 2024-04-19
dot icon24/04/2024
Registration of charge 004821060018, created on 2024-04-19
dot icon11/01/2024
Registration of charge 004821060017, created on 2024-01-05
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon13/09/2023
Termination of appointment of Sanjaya Baru as a director on 2023-08-14
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon11/04/2023
Appointment of Dr. Sanjaya Baru as a director on 2022-08-12
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Registration of charge 004821060016, created on 2022-11-15
dot icon14/06/2022
Satisfaction of charge 004821060015 in full
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon04/03/2019
Appointment of Mr Ravindra Kamalakar Limaye as a director on 2019-02-26
dot icon04/03/2019
Termination of appointment of Sirjiwan Singh as a director on 2019-02-26
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon24/04/2017
Director's details changed for Mr Sirjiwan Singh on 2017-04-24
dot icon11/12/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Registration of charge 004821060015, created on 2016-06-27
dot icon26/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon13/01/2016
Satisfaction of charge 13 in full
dot icon13/01/2016
Satisfaction of charge 10 in full
dot icon13/01/2016
Satisfaction of charge 12 in full
dot icon13/01/2016
Satisfaction of charge 11 in full
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon17/09/2015
Registration of charge 004821060014, created on 2015-09-08
dot icon26/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon07/04/2014
Appointment of Mr Neil Wynne as a director
dot icon04/04/2014
Termination of appointment of Sanjeev Gulati as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Director's details changed for Mr Sirjiwan Singh on 2012-08-01
dot icon02/08/2012
Director's details changed for Mr Sirjiwan Singh on 2012-08-01
dot icon01/08/2012
Appointment of Mr Sanjeev Gulati as a director
dot icon01/08/2012
Termination of appointment of Murtaza Khorakiwala as a director
dot icon01/08/2012
Termination of appointment of Habil Khorakiwala as a director
dot icon01/08/2012
Director's details changed for Sirjiwan Singh on 2012-08-01
dot icon10/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon16/06/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/05/2010
Termination of appointment of Rajiv Gandhi as a director
dot icon10/05/2010
Appointment of Dr Murtaza Khorakiwala as a director
dot icon05/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon04/05/2010
Director's details changed for Rajiv Gandhi on 2010-03-31
dot icon12/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon14/12/2009
Miscellaneous
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon02/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 24/06/08; full list of members
dot icon01/10/2007
Return made up to 24/06/07; full list of members
dot icon12/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/03/2007
Director's particulars changed
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon24/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 24/06/06; full list of members
dot icon22/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/12/2005
Particulars of mortgage/charge
dot icon24/06/2005
Return made up to 24/06/05; full list of members
dot icon24/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Return made up to 24/06/04; full list of members
dot icon12/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/06/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned;director resigned
dot icon04/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon04/02/2004
Group of companies' accounts made up to 2003-05-31
dot icon22/12/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Secretary resigned;director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon21/07/2003
Return made up to 24/06/03; full list of members
dot icon08/06/2003
Accounting reference date shortened from 30/06/03 to 31/05/03
dot icon02/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 24/06/02; full list of members
dot icon29/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 24/06/01; full list of members
dot icon27/02/2001
Full group accounts made up to 2000-06-30
dot icon19/10/2000
Particulars of property mortgage/charge
dot icon19/10/2000
Particulars of property mortgage/charge
dot icon21/07/2000
Return made up to 24/06/00; full list of members
dot icon22/12/1999
Director's particulars changed
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon27/09/1999
Director resigned
dot icon14/09/1999
Particulars of mortgage/charge
dot icon09/08/1999
Return made up to 24/06/99; full list of members
dot icon15/04/1999
Particulars of mortgage/charge
dot icon11/01/1999
Secretary's particulars changed;director's particulars changed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon25/11/1998
Full accounts made up to 1998-06-30
dot icon28/07/1998
Auditor's resignation
dot icon20/07/1998
Return made up to 24/06/98; no change of members
dot icon29/04/1998
Director resigned
dot icon11/11/1997
Full accounts made up to 1997-06-30
dot icon08/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
Return made up to 24/06/97; full list of members
dot icon05/12/1996
Full accounts made up to 1996-06-30
dot icon14/07/1996
Return made up to 24/06/96; no change of members
dot icon27/11/1995
Full accounts made up to 1995-06-30
dot icon13/06/1995
Return made up to 24/06/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounting reference date extended from 31/12 to 30/06
dot icon11/07/1994
Secretary resigned
dot icon11/07/1994
Return made up to 24/06/94; full list of members
dot icon09/03/1994
New director appointed
dot icon09/01/1994
Registered office changed on 09/01/94 from: 19 woodside heaton mersey stockport SK4 2DW
dot icon14/09/1993
Ad 12/08/93--------- £ si 1862549@1=1862549 £ ic 570000/2432549
dot icon14/09/1993
Nc inc already adjusted 12/08/93
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon06/09/1993
Auditor's resignation
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Memorandum and Articles of Association
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Director resigned
dot icon06/09/1993
Director resigned
dot icon06/09/1993
New secretary appointed;new director appointed
dot icon06/09/1993
New director appointed
dot icon06/09/1993
New director appointed
dot icon06/09/1993
New director appointed
dot icon06/09/1993
New director appointed
dot icon06/09/1993
Director resigned;new director appointed
dot icon06/09/1993
Director resigned;new director appointed
dot icon06/09/1993
Registered office changed on 06/09/93 from: ash road(north) industrial estate wrexham clwyd LL13 9UF
dot icon31/08/1993
Declaration of assistance for shares acquisition
dot icon31/08/1993
Declaration of assistance for shares acquisition
dot icon24/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 24/06/93; no change of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Return made up to 24/06/92; full list of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon13/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Return made up to 24/07/91; change of members
dot icon03/09/1991
Registered office changed on 03/09/91
dot icon19/08/1991
Director resigned
dot icon14/02/1991
Secretary resigned;new secretary appointed
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 24/09/90; full list of members
dot icon24/07/1990
Director resigned
dot icon15/02/1990
Director resigned
dot icon12/09/1989
Return made up to 24/07/89; full list of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: 12 derby road loughborough leicestershire LE11 0BB
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon03/08/1988
Return made up to 21/07/88; full list of members
dot icon14/06/1988
Director resigned;new director appointed
dot icon14/06/1988
Director resigned;new director appointed
dot icon14/06/1988
Director resigned;new director appointed
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon04/03/1988
Secretary resigned;new secretary appointed
dot icon10/07/1987
Return made up to 30/03/87; full list of members
dot icon19/05/1987
Full accounts made up to 1986-12-31
dot icon06/02/1987
Return made up to 27/10/86; full list of members
dot icon22/10/1986
Full accounts made up to 1985-12-31

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
29/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Neil
Director
31/03/2014 - 30/04/2024
4
Limaye, Ravindra Kamalakar
Director
26/02/2019 - Present
6
Baru, Sanjaya, Dr.
Director
12/08/2022 - 14/08/2023
3
Walker, Robert Arthur
Director
11/09/1998 - 08/07/2003
2
Higgins, James Patrick
Secretary
14/02/2007 - 30/06/2024
3

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 C P PHARMACEUTICALS LIMITED

C P PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 13/05/1950 with the registered office located at Ash Road (North), Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UF. 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 C P PHARMACEUTICALS LIMITED?

toggle

C P PHARMACEUTICALS LIMITED is currently Active. It was registered on 13/05/1950 .

Where is C P PHARMACEUTICALS LIMITED located?

toggle

C P PHARMACEUTICALS LIMITED is registered at Ash Road (North), Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UF.

What does C P PHARMACEUTICALS LIMITED do?

toggle

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

What is the latest filing for C P PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 13/11/2025: Full accounts made up to 2025-03-31.