CATALENT CTS (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

CATALENT CTS (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05277708

Incorporation date

04/11/2004

Size

Full

Contacts

Registered address

Registered address

. Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2004)
dot icon04/11/2025
Termination of appointment of Dianne Coughlan as a director on 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/11/2025
Appointment of Mr. Colin Allister James Dick as a director on 2025-10-24
dot icon08/08/2025
Full accounts made up to 2024-06-30
dot icon13/01/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/06/2024
Full accounts made up to 2023-06-30
dot icon21/03/2024
Resolutions
dot icon12/01/2024
Appointment of Mr Ramon Javier Ceron as a director on 2023-11-10
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon01/05/2023
Termination of appointment of Thomas Castellano as a director on 2023-04-21
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon10/10/2022
Appointment of Mr Ricky Hopson as a director on 2022-09-14
dot icon27/09/2022
Termination of appointment of Ricci Whitlow as a director on 2022-08-31
dot icon30/03/2022
Appointment of Mrs Dianne Coughlan as a director on 2022-03-11
dot icon30/03/2022
Termination of appointment of Guy Dewil as a director on 2022-01-31
dot icon30/03/2022
Termination of appointment of Guy Dewil as a secretary on 2022-01-31
dot icon17/03/2022
Full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/11/2021
Termination of appointment of Roel De Nobel as a director on 2021-06-28
dot icon21/09/2021
Appointment of Mr Guy Dewil as a director on 2021-06-28
dot icon20/09/2021
Appointment of Mr Guy Dewil as a secretary on 2021-06-28
dot icon20/09/2021
Appointment of Mr Thomas Castellano as a director on 2021-06-28
dot icon20/09/2021
Termination of appointment of Roel De Nobel as a secretary on 2021-06-28
dot icon29/12/2020
Full accounts made up to 2020-06-30
dot icon10/11/2020
Notification of Catalent Cts (Wales) Limited as a person with significant control on 2020-11-10
dot icon10/11/2020
Withdrawal of a person with significant control statement on 2020-11-10
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon01/07/2020
Full accounts made up to 2019-06-30
dot icon24/02/2020
Appointment of Ricci Whitlow as a director on 2020-01-20
dot icon24/02/2020
Termination of appointment of Paul Hegwood as a director on 2020-01-20
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon12/07/2019
Appointment of Mr Roel De Nobel as a director on 2019-06-12
dot icon12/07/2019
Appointment of Mr Paul Hegwood as a director on 2019-05-27
dot icon11/07/2019
Appointment of Mr Roel De Nobel as a secretary on 2019-06-12
dot icon11/07/2019
Termination of appointment of Wetteny Joseph as a director on 2019-05-27
dot icon11/07/2019
Termination of appointment of Shaileshbhai Madhavbhai Patel as a director on 2019-05-03
dot icon11/07/2019
Termination of appointment of Shaileshbhai Madhavbhai Patel as a secretary on 2019-05-03
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon01/10/2018
Full accounts made up to 2018-06-30
dot icon20/02/2018
Termination of appointment of Matthew Walsh as a director on 2018-01-30
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon02/11/2017
Full accounts made up to 2017-06-30
dot icon14/08/2017
Appointment of Mr Shaileshbhai Madhavbhai Patel as a secretary on 2017-05-08
dot icon14/08/2017
Termination of appointment of Wetteny Joseph as a secretary on 2017-03-31
dot icon22/06/2017
Appointment of Mr Shaileshbhai Madhavbhai Patel as a director on 2017-05-08
dot icon22/06/2017
Termination of appointment of Stuart Cryer as a director on 2017-03-31
dot icon16/05/2017
Registered office address changed from . Frankland Road Blagrove Swindon SN5 8YG England to . Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 2017-05-16
dot icon18/04/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Registered office address changed from Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA to . Frankland Road Blagrove Swindon SN5 8YG on 2017-01-04
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon21/01/2016
Appointment of Mr Stuart Cryer as a director on 2015-12-14
dot icon20/01/2016
Termination of appointment of Scott Houlton as a director on 2015-12-14
dot icon24/11/2015
Full accounts made up to 2015-06-30
dot icon19/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon28/09/2015
Termination of appointment of James Gerard Hepburn as a director on 2015-09-28
dot icon20/05/2015
Full accounts made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon11/02/2014
Appointment of Mr Wetteny Joseph as a director
dot icon11/02/2014
Appointment of Mr Wetteny Joseph as a secretary
dot icon11/02/2014
Termination of appointment of Ricky Hopson as a secretary
dot icon11/02/2014
Termination of appointment of Ricky Hopson as a director
dot icon27/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon04/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2012
Appointment of Scott Houlton as a director
dot icon02/03/2012
Appointment of Matthew Walsh as a director
dot icon02/03/2012
Appointment of Ricky Hopson as a director
dot icon02/03/2012
Appointment of Ricky Hopson as a secretary
dot icon02/03/2012
Termination of appointment of Thierry Amat as a director
dot icon02/03/2012
Termination of appointment of Timothy Tyson as a director
dot icon02/03/2012
Termination of appointment of John Fikre as a director
dot icon02/03/2012
Termination of appointment of James Hepburn as a secretary
dot icon02/03/2012
Current accounting period shortened from 2012-09-30 to 2012-06-30
dot icon29/02/2012
Certificate of change of name
dot icon29/02/2012
Change of name notice
dot icon20/02/2012
Resolutions
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/12/2011
Resolutions
dot icon22/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr John Fikre on 2011-10-31
dot icon22/11/2011
Director's details changed for Mr Thierry Georges Amat on 2011-10-31
dot icon22/11/2011
Director's details changed for Mr Timothy Cyril Tyson on 2011-10-31
dot icon15/11/2011
Statement of capital on 2011-11-15
dot icon15/11/2011
Statement by directors
dot icon15/11/2011
Solvency statement dated 10/11/11
dot icon15/11/2011
Resolutions
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon15/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Resolutions
dot icon11/10/2011
Resolutions
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-09-30
dot icon11/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/10/2009
Resolutions
dot icon17/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Resolutions
dot icon17/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon08/02/2009
Return made up to 02/12/08; full list of members
dot icon15/01/2009
Director and secretary appointed james gerard hepburn
dot icon13/01/2009
Appointment terminated director and secretary alison gibson boyd templeton
dot icon07/01/2009
Director appointed timothy cyril tyson
dot icon31/12/2008
Director appointed thierry georges amat
dot icon21/05/2008
Full accounts made up to 2007-09-30
dot icon19/01/2008
Particulars of mortgage/charge
dot icon19/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Resolutions
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Ad 30/11/07--------- £ si 30000000@1=30000000 £ ic 100/30000100
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
£ nc 1000/30001000 30/11/07
dot icon05/12/2007
Return made up to 04/11/07; no change of members
dot icon23/08/2007
Full accounts made up to 2006-09-30
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon25/04/2007
Secretary resigned;director resigned
dot icon25/04/2007
Director resigned
dot icon12/04/2007
Full accounts made up to 2005-09-30
dot icon19/01/2007
Return made up to 04/11/06; full list of members
dot icon23/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned;director resigned
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
New secretary appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: station house market street bracknell berkshire RG1 1HX
dot icon08/12/2005
Return made up to 04/11/05; full list of members
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon20/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Memorandum and Articles of Association
dot icon18/10/2005
Resolutions
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon12/10/2005
Secretary resigned;director resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon10/10/2005
Certificate of change of name
dot icon16/08/2005
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon03/06/2005
New director appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 11 church road great bookham surrey KT23 3PB
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed;new director appointed
dot icon31/05/2005
Resolutions
dot icon23/05/2005
Certificate of change of name
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
Director resigned
dot icon04/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Nobel, Roel
Secretary
11/06/2019 - 27/06/2021
-
Dewil, Guy
Secretary
27/06/2021 - 30/01/2022
-
Gibson Boyd Templeton, Alison
Secretary
26/03/2007 - 18/12/2008
-
Griffith, Michael
Secretary
28/09/2006 - 26/03/2007
-
Hopson, Ricky
Secretary
16/02/2012 - 26/01/2014
-

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 CATALENT CTS (EDINBURGH) LIMITED

CATALENT CTS (EDINBURGH) LIMITED is an(a) Active company incorporated on 04/11/2004 with the registered office located at . Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG. 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 CATALENT CTS (EDINBURGH) LIMITED?

toggle

CATALENT CTS (EDINBURGH) LIMITED is currently Active. It was registered on 04/11/2004 .

Where is CATALENT CTS (EDINBURGH) LIMITED located?

toggle

CATALENT CTS (EDINBURGH) LIMITED is registered at . Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG.

What does CATALENT CTS (EDINBURGH) LIMITED do?

toggle

CATALENT CTS (EDINBURGH) LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for CATALENT CTS (EDINBURGH) LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Dianne Coughlan as a director on 2025-10-31.