CATALENT NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

CATALENT NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03397582

Incorporation date

03/07/1997

Size

Full

Contacts

Registered address

Registered address

8 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire NG8 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon17/03/2026
Appointment of Mr. Aristippos Gennadios as a director on 2025-04-01
dot icon17/03/2026
Appointment of Mr. Matthew Streeter as a director on 2025-03-31
dot icon11/01/2026
Termination of appointment of Lorenzo Carletti as a director on 2025-03-31
dot icon11/01/2026
Termination of appointment of Ricky Hopson as a director on 2025-03-27
dot icon11/01/2026
Appointment of Mr. Ramon Javier Ceron as a director on 2025-03-31
dot icon11/01/2026
Termination of appointment of Colin Allister James Dick as a director on 2025-04-01
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/07/2025
Full accounts made up to 2024-06-30
dot icon11/04/2025
Satisfaction of charge 2 in full
dot icon16/01/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon09/07/2024
Full accounts made up to 2023-06-30
dot icon21/03/2024
Resolutions
dot icon18/12/2023
Full accounts made up to 2022-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon20/01/2023
Termination of appointment of Kirk Walsh as a secretary on 2022-12-01
dot icon20/01/2023
Termination of appointment of Kirk Walsh as a director on 2022-12-01
dot icon20/01/2023
Appointment of Mr Colin Dick as a director on 2022-12-01
dot icon02/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/10/2022
Appointment of Mr Ricky Hopson as a director on 2022-09-14
dot icon07/10/2022
Termination of appointment of Jonathan Arnold as a director on 2022-09-14
dot icon21/06/2022
Appointment of Lorenzo Carletti as a director on 2022-05-31
dot icon21/06/2022
Termination of appointment of Alessandro Maselli as a director on 2022-05-31
dot icon07/04/2022
Full accounts made up to 2021-06-30
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon11/06/2021
Full accounts made up to 2020-06-30
dot icon24/02/2021
Satisfaction of charge 3 in full
dot icon24/02/2021
Satisfaction of charge 4 in full
dot icon16/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/07/2020
Full accounts made up to 2019-06-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/09/2019
Termination of appointment of Nikin Patel as a director on 2019-03-29
dot icon04/09/2019
Termination of appointment of Claire Elizabeth Madden Smith as a director on 2019-03-29
dot icon11/04/2019
Change of details for Juniper Pharmaceuticals Uk Limited as a person with significant control on 2019-02-15
dot icon15/03/2019
Resolutions
dot icon06/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon13/11/2018
Appointment of Mr Alessandro Maselli as a director on 2018-09-27
dot icon12/11/2018
Termination of appointment of Jeffrey Young as a director on 2018-09-27
dot icon12/11/2018
Termination of appointment of Alicia Secor as a director on 2018-09-27
dot icon12/11/2018
Appointment of Mr Kirk Walsh as a secretary on 2018-09-27
dot icon12/11/2018
Appointment of Mr Kirk Walsh as a director on 2018-09-27
dot icon12/11/2018
Appointment of Mr Jonathan Arnold as a director on 2018-09-27
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/01/2017
Appointment of Mr Jeffrey Young as a director on 2017-01-01
dot icon25/01/2017
Termination of appointment of George Elston as a director on 2016-12-31
dot icon15/11/2016
Auditor's resignation
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Ms Alicia Secor as a director on 2016-08-01
dot icon20/09/2016
Termination of appointment of Frank Charles Condella Jr as a director on 2016-07-31
dot icon13/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/07/2016
Register(s) moved to registered inspection location Freeths Llp Colmore Circus Queensway Birmingham B4 6AT
dot icon13/07/2016
Director's details changed for Mr George Elson on 2014-10-01
dot icon13/07/2016
Register inspection address has been changed to Freeths Llp Colmore Circus Queensway Birmingham B4 6AT
dot icon22/01/2016
Director's details changed for Mr George Elson on 2016-01-22
dot icon22/01/2016
Director's details changed for Mr Frank Charles Condella Jr on 2016-01-22
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/04/2015
Certificate of change of name
dot icon13/04/2015
Change of name notice
dot icon30/12/2014
Appointment of Mr George Elson as a director on 2014-10-01
dot icon29/12/2014
Termination of appointment of Jonathan Brian Lloyd Jones as a director on 2014-09-30
dot icon29/12/2014
Termination of appointment of Kip Daniel Martin as a director on 2014-09-30
dot icon14/11/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon13/12/2013
Accounts for a small company made up to 2013-07-31
dot icon12/11/2013
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon10/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon23/09/2013
Appointment of Mr Jonathan Brian Lloyd Jones as a director
dot icon20/09/2013
Appointment of Mr Frank Charles Condella Jr as a director
dot icon20/09/2013
Appointment of Mr Kip Daniel Martin as a director
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon19/09/2013
Termination of appointment of Martyn Davies as a director
dot icon19/09/2013
Termination of appointment of Clive Roberts as a director
dot icon19/09/2013
Termination of appointment of Philip Williams as a secretary
dot icon02/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon26/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2011
Accounts for a small company made up to 2011-07-31
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2011
Memorandum and Articles of Association
dot icon17/08/2011
Resolutions
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-07-31
dot icon25/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon25/06/2010
Director's details changed for Dr Claire Elizabeth Madden Smith on 2010-06-01
dot icon12/04/2010
Accounts for a small company made up to 2009-07-31
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Purchase of own shares.
dot icon19/06/2009
Return made up to 16/06/09; full list of members
dot icon07/06/2009
Accounts for a small company made up to 2008-07-31
dot icon09/07/2008
Return made up to 16/06/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-07-31
dot icon03/01/2008
Director resigned
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Return made up to 16/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon24/05/2007
Accounts for a small company made up to 2006-07-31
dot icon17/07/2006
Return made up to 16/06/06; full list of members
dot icon14/07/2006
Director's particulars changed
dot icon14/07/2006
Secretary's particulars changed
dot icon03/06/2006
Accounts for a small company made up to 2005-07-31
dot icon24/04/2006
Director's particulars changed
dot icon26/07/2005
New director appointed
dot icon30/06/2005
Return made up to 16/06/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon18/05/2005
Director's particulars changed
dot icon05/05/2005
Director's particulars changed
dot icon05/05/2005
Director's particulars changed
dot icon05/05/2005
Secretary's particulars changed
dot icon05/05/2005
Director's particulars changed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: unit 1 faraday building nottingham science & tech park university boulevard nottingham nottinghamshire NG7 2QP
dot icon02/07/2004
Return made up to 28/06/04; full list of members
dot icon02/07/2004
Director resigned
dot icon09/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon06/08/2003
Full accounts made up to 2002-07-31
dot icon22/07/2003
Return made up to 03/07/03; full list of members
dot icon12/02/2003
Ad 05/02/03--------- £ si 9900@1=9900 £ ic 100/10000
dot icon12/02/2003
Nc inc already adjusted 05/02/03
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
New director appointed
dot icon12/07/2002
Return made up to 03/07/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon31/05/2002
Registered office changed on 31/05/02 from: foxhall lodge foxhall road, gregory boulevard nottingham nottinghamshire NG7 6LH
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon23/07/2001
Return made up to 03/07/01; full list of members
dot icon23/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon07/06/2001
Accounts for a small company made up to 2000-07-31
dot icon04/08/2000
Return made up to 03/07/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-07-31
dot icon22/07/1999
Return made up to 03/07/99; full list of members
dot icon07/05/1999
Full accounts made up to 1998-07-31
dot icon29/04/1999
Registered office changed on 29/04/99 from: 9 knightsbridge drive nuthall nottingham NG16 1RD
dot icon03/08/1998
Return made up to 03/07/98; full list of members
dot icon09/07/1997
Secretary resigned
dot icon03/07/1997
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
01/11/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Martyn, Dr
Director
03/07/1997 - 22/06/2001
1
Davies, Martyn, Dr
Director
01/01/2003 - 12/09/2013
1
IGP CORPORATE NOMINEES LTD
Nominee Secretary
03/07/1997 - 03/07/1997
494
Hopson, Ricky
Director
14/09/2022 - 27/03/2025
3
Arnold, Jonathan
Director
27/09/2018 - 14/09/2022
6

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 NOTTINGHAM LIMITED

CATALENT NOTTINGHAM LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at 8 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire NG8 6PX. 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 NOTTINGHAM LIMITED?

toggle

CATALENT NOTTINGHAM LIMITED is currently Active. It was registered on 03/07/1997 .

Where is CATALENT NOTTINGHAM LIMITED located?

toggle

CATALENT NOTTINGHAM LIMITED is registered at 8 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire NG8 6PX.

What does CATALENT NOTTINGHAM LIMITED do?

toggle

CATALENT NOTTINGHAM LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CATALENT NOTTINGHAM LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr. Aristippos Gennadios as a director on 2025-04-01.