CATALENT UK SUPPLY CHAIN LIMITED

Register to unlock more data on OkredoRegister

CATALENT UK SUPPLY CHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425939

Incorporation date

25/09/1989

Size

Full

Contacts

Registered address

Registered address

8 Orchard Place, Nottingham Business Park, Nottingham NG8 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1989)
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon08/07/2025
Full accounts made up to 2024-06-30
dot icon17/04/2025
Termination of appointment of Lorenzo Carletti as a director on 2025-04-01
dot icon17/04/2025
Termination of appointment of Colin Dick as a director on 2025-04-01
dot icon17/04/2025
Termination of appointment of Thomas Hawkeswood as a director on 2025-04-01
dot icon17/04/2025
Appointment of Mrs Kate Toller Barnett as a director on 2025-04-01
dot icon17/04/2025
Appointment of Mr. Ramon Javier Ceron as a director on 2025-04-01
dot icon17/04/2025
Appointment of Aristippos Gennadios as a director on 2025-04-01
dot icon13/01/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon07/08/2024
Full accounts made up to 2023-06-30
dot icon18/01/2024
Accounts for a small company made up to 2022-06-30
dot icon17/01/2024
Amended full accounts made up to 2021-06-30
dot icon15/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon19/01/2023
Termination of appointment of Kirk Walsh as a secretary on 2022-12-01
dot icon19/01/2023
Termination of appointment of Kirk Walsh as a director on 2022-12-01
dot icon19/01/2023
Appointment of Mr Colin Dick as a director on 2022-12-01
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon11/11/2022
Termination of appointment of Ricky Hopson as a director on 2022-09-15
dot icon10/10/2022
Appointment of Mr Thomas Hawkeswood as a director on 2022-09-14
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 icon29/06/2022
Total exemption full accounts made up to 2021-06-30
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 icon05/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon11/06/2021
Full accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon06/07/2020
Full accounts made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon09/09/2019
Termination of appointment of Nikin Patel as a director on 2019-03-29
dot icon11/04/2019
Cessation of Juniper Pharmaceuticals, Inc. as a person with significant control on 2018-08-13
dot icon11/04/2019
Notification of Catalent, Inc. as a person with significant control on 2018-08-13
dot icon22/02/2019
Resolutions
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon05/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
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 icon12/06/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon01/11/2017
Satisfaction of charge 1 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
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 icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
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 C Condella as a director on 2016-07-31
dot icon12/08/2016
Director's details changed for Mr George Elson on 2016-08-12
dot icon25/01/2016
Director's details changed for Mr Frank C Condella on 2016-01-22
dot icon22/01/2016
Director's details changed for Mr George Elson on 2016-01-22
dot icon14/01/2016
Annual return made up to 2015-12-08
dot icon27/11/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Certificate of change of name
dot icon14/04/2015
Change of name with request to seek comments from relevant body
dot icon14/04/2015
Change of name notice
dot icon30/12/2014
Appointment of Mr George Elson as a director on 2014-10-01
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/12/2014
Director's details changed for Dr Nikin Patel on 2014-12-08
dot icon10/12/2014
Director's details changed for Mr Frank C Condella on 2014-12-08
dot icon10/11/2014
Termination of appointment of Jonathan Brian Lloyd Jones as a director on 2014-10-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Michael Chambers as a director
dot icon14/05/2014
Appointment of Dr Nikin Patel as a director
dot icon06/05/2014
Termination of appointment of Michael Chambers as a secretary
dot icon06/05/2014
Registered office address changed from C/O Saul Marine & Co Solicitors Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-05-06
dot icon01/05/2014
Particulars of variation of rights attached to shares
dot icon01/05/2014
Change of share class name or designation
dot icon01/05/2014
Sub-division of shares on 2014-04-16
dot icon01/05/2014
Register(s) moved to registered inspection location
dot icon01/05/2014
Register inspection address has been changed
dot icon01/05/2014
Resolutions
dot icon01/05/2014
Memorandum and Articles of Association
dot icon17/12/2013
Auditor's resignation
dot icon09/12/2013
Miscellaneous
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon08/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Michael Mcgrane as a director
dot icon05/06/2013
Appointment of Mr Jonathan Brian Lloyd Jones as a director
dot icon14/12/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Michael Chambers on 2012-09-10
dot icon13/12/2012
Secretary's details changed for Michael Chambers on 2012-12-10
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Appointment of Mr Frank C Condella as a director
dot icon07/01/2011
Termination of appointment of Robert Mills Jr as a director
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon30/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon29/11/2010
Director's details changed for Michael Mcgrane on 2010-09-25
dot icon29/11/2010
Director's details changed for Senior V P and Coo Robert Stephen Mills Jr on 2010-09-25
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon21/11/2008
Return made up to 25/09/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 25/09/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 25/09/06; full list of members
dot icon08/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/03/2006
Return made up to 25/09/05; full list of members
dot icon06/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/11/2004
Return made up to 25/09/04; full list of members
dot icon24/09/2004
Registered office changed on 24/09/04 from: trafalgar house grenville place mill hill london NW7 3SA
dot icon07/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Director resigned
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon05/10/2003
Return made up to 25/09/03; full list of members
dot icon15/07/2003
Director resigned
dot icon29/11/2002
Return made up to 25/09/02; full list of members
dot icon29/11/2002
Director resigned
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/01/2002
Return made up to 25/09/01; full list of members
dot icon18/06/2001
Return made up to 25/09/00; full list of members
dot icon18/06/2001
Return made up to 25/09/99; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
Accounts for a small company made up to 1999-12-31
dot icon18/06/2001
Accounts for a small company made up to 1998-12-31
dot icon13/06/2001
Restoration by order of the court
dot icon26/09/2000
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2000
First Gazette notice for compulsory strike-off
dot icon05/01/2000
Registered office changed on 05/01/00 from: 60 great marlborough street london W1V 2BA
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon27/10/1998
Return made up to 25/09/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Full accounts made up to 1996-12-31
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon20/10/1997
Return made up to 25/09/97; full list of members
dot icon10/11/1996
Return made up to 25/09/96; full list of members
dot icon27/08/1996
Return made up to 25/09/95; full list of members
dot icon18/08/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
New secretary appointed
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 25/09/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 25/09/93; no change of members
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Registered office changed on 02/06/93 from: europa house 15 st.matthew street london SW19 2JT
dot icon23/12/1992
Full accounts made up to 1991-12-31
dot icon07/12/1992
Return made up to 25/09/92; full list of members
dot icon03/12/1992
Director resigned
dot icon03/12/1992
New director appointed
dot icon21/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon15/11/1991
Location of register of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: five chancery lane cliffords inn london EC4A 1BU
dot icon17/10/1991
Auditor's resignation
dot icon26/09/1991
Return made up to 25/09/91; full list of members
dot icon10/07/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon02/05/1991
Ad 01/11/90--------- premium £ si 2793@1=2793 £ si 5000@100=500000 £ ic 30586/533379
dot icon18/04/1991
Particulars of mortgage/charge
dot icon18/12/1990
Ad 10/12/90--------- £ si 2792@1=2792 £ ic 27794/30586
dot icon21/11/1990
Memorandum and Articles of Association
dot icon15/11/1990
Nc inc already adjusted 01/11/90
dot icon15/11/1990
Resolutions
dot icon15/11/1990
Resolutions
dot icon10/09/1990
New director appointed
dot icon23/08/1990
Ad 20/08/90--------- £ si 2794@1=2794 £ ic 25000/27794
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Memorandum and Articles of Association
dot icon23/08/1990
£ nc 25000/35000 20/08/90
dot icon19/03/1990
Ad 14/03/90--------- £ si 24998@1=24998 £ ic 2/25000
dot icon06/03/1990
Resolutions
dot icon06/03/1990
Resolutions
dot icon02/03/1990
Nc inc already adjusted 22/02/90
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Registered office changed on 02/03/90 from: 11 old queen street london SW1
dot icon22/02/1990
Director resigned;new director appointed
dot icon21/02/1990
Registered office changed on 21/02/90 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon26/01/1990
Memorandum and Articles of Association
dot icon08/01/1990
Registered office changed on 08/01/90 from: 5,chancery lane london WC2A 1LF
dot icon08/01/1990
Nc inc already adjusted 15/12/89
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Accounting reference date notified as 31/12
dot icon18/12/1989
Certificate of change of name
dot icon18/12/1989
Certificate of change of name
dot icon25/09/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59M
-
0.00
-
-
2021
0
1.59M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopson, Ricky
Director
14/09/2022 - 15/09/2022
3
Maselli, Alessandro
Director
27/09/2018 - 31/05/2022
5
Walsh, Kirk
Director
26/09/2018 - 30/11/2022
4
Hawkeswood, Thomas
Director
14/09/2022 - 01/04/2025
4
Walsh, Kirk
Secretary
26/09/2018 - 30/11/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALENT UK SUPPLY CHAIN LIMITED

CATALENT UK SUPPLY CHAIN LIMITED is an(a) Active company incorporated on 25/09/1989 with the registered office located at 8 Orchard Place, Nottingham Business Park, Nottingham NG8 6PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALENT UK SUPPLY CHAIN LIMITED?

toggle

CATALENT UK SUPPLY CHAIN LIMITED is currently Active. It was registered on 25/09/1989 .

Where is CATALENT UK SUPPLY CHAIN LIMITED located?

toggle

CATALENT UK SUPPLY CHAIN LIMITED is registered at 8 Orchard Place, Nottingham Business Park, Nottingham NG8 6PX.

What does CATALENT UK SUPPLY CHAIN LIMITED do?

toggle

CATALENT UK SUPPLY CHAIN LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CATALENT UK SUPPLY CHAIN LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-10 with no updates.