CEPHALON (UK) LIMITED

Register to unlock more data on OkredoRegister

CEPHALON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03207745

Incorporation date

05/06/1996

Size

Dormant

Contacts

Registered address

Registered address

Ridings Point, Whistler Drive, Castleford, England WF10 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1996)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon30/05/2025
Notification of Teva Uk Holdings Limited as a person with significant control on 2017-12-18
dot icon30/05/2025
Cessation of Cephalon Limited as a person with significant control on 2017-12-18
dot icon30/05/2025
Cessation of Teva Uk Holdings Limited as a person with significant control on 2024-11-05
dot icon30/05/2025
Notification of Teva Pharma Holdings Limited as a person with significant control on 2024-11-05
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Termination of appointment of Kim Innes as a director on 2020-04-29
dot icon29/04/2020
Appointment of Mr Stephen Michael Charlesworth as a director on 2020-04-29
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Director's details changed for Ms Kim Innes on 2019-09-25
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon23/11/2018
Statement by Directors
dot icon23/11/2018
Statement of capital on 2018-11-23
dot icon23/11/2018
Solvency Statement dated 21/11/18
dot icon23/11/2018
Resolutions
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Robert Williams as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dean Michael Cooper as a director on 2018-07-12
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/05/2017
Termination of appointment of David Vrhovec as a director on 2017-04-07
dot icon04/05/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon24/04/2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 2017-04-24
dot icon21/04/2017
Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 2017-04-21
dot icon21/04/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-09-27
dot icon27/09/2016
Appointment of Ms Kim Innes as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-09-27
dot icon16/09/2016
Appointment of Mr David Vrhovec as a director on 2016-05-01
dot icon26/08/2016
Termination of appointment of Michael Schrewe as a director on 2016-08-01
dot icon16/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon24/03/2016
Appointment of Mr Robert Williams as a director on 2016-03-18
dot icon24/03/2016
Appointment of Mr Richard Gordon Daniell as a director on 2016-03-18
dot icon23/03/2016
Termination of appointment of Stephen Philip Oldfield as a director on 2016-03-18
dot icon09/02/2016
Termination of appointment of Tim Oreskovic as a director on 2016-01-14
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Mr Stephen Philip Oldfield as a director on 2015-08-03
dot icon04/08/2015
Termination of appointment of Richard Gordon Daniell as a director on 2015-08-03
dot icon15/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Termination of appointment of Gertjan Noordermeer as a director on 2014-09-09
dot icon25/09/2014
Appointment of Mr Tim Oreskovic as a director on 2014-09-09
dot icon25/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon25/06/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England
dot icon10/06/2014
Appointment of Mr Gertjan Noordermeer as a director
dot icon10/06/2014
Termination of appointment of Theodorus Andriessen as a director
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/06/2013
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon09/04/2013
Appointment of Mr Michael Schrewe as a director
dot icon09/04/2013
Termination of appointment of Robert Williams as a director
dot icon23/01/2013
Termination of appointment of Dipankar Bhattacharjee as a director
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon11/01/2013
Full accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon15/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon12/03/2012
Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT on 2012-03-12
dot icon04/01/2012
Appointment of Theodorus Jacobus Andriessen as a director
dot icon04/01/2012
Appointment of Richard Gordon Daniell as a director
dot icon04/01/2012
Appointment of Robert Williams as a director
dot icon04/01/2012
Appointment of Dipankar Bhattacharjee as a director
dot icon03/01/2012
Termination of appointment of Kevin Buchi as a director
dot icon03/01/2012
Termination of appointment of Andrew Bromley as a director
dot icon03/01/2012
Termination of appointment of David Williams as a secretary
dot icon03/01/2012
Termination of appointment of David Williams as a director
dot icon03/01/2012
Termination of appointment of Alain Aragues as a director
dot icon12/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-05
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Appointment of Andrew Bromley as a director
dot icon23/08/2011
Termination of appointment of Richard Williams as a director
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register inspection address has been changed
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2010
Director's details changed for David Richard Williams on 2009-10-01
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Robert Roche Jnr as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 05/06/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Resolutions
dot icon27/06/2008
Full accounts made up to 2006-12-31
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2008
Declaration of mortgage charge released/ceased
dot icon11/01/2008
Declaration of mortgage charge released/ceased
dot icon11/01/2008
Declaration of mortgage charge released/ceased
dot icon07/01/2008
New director appointed
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
New director appointed
dot icon27/07/2007
Return made up to 05/06/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Secretary's particulars changed
dot icon23/07/2007
Director resigned
dot icon18/07/2007
Registered office changed on 18/07/07 from: 11/13 frederick sarger road, surrey research park, guildford, surrey GU2 7YD
dot icon24/04/2007
Secretary resigned
dot icon23/04/2007
New secretary appointed
dot icon28/03/2007
New director appointed
dot icon07/09/2006
Return made up to 05/06/06; full list of members
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 05/06/05; full list of members
dot icon30/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon29/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/07/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/06/2004
Return made up to 05/06/04; full list of members
dot icon28/11/2003
Ad 11/11/03--------- £ si 4750000@1=4750000 £ ic 250000/5000000
dot icon28/11/2003
Resolutions
dot icon25/11/2003
Group of companies' accounts made up to 2001-12-31
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/06/2003
Return made up to 05/06/03; full list of members
dot icon14/04/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon06/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/10/2002
Group of companies' accounts made up to 2000-12-31
dot icon10/09/2002
Miscellaneous
dot icon25/06/2002
Return made up to 05/06/02; full list of members
dot icon12/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/07/2001
Return made up to 05/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon18/12/2000
Particulars of mortgage/charge
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon11/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
New secretary appointed
dot icon15/06/2000
Return made up to 05/06/00; full list of members
dot icon13/03/2000
Full accounts made up to 1998-12-31
dot icon27/10/1999
Registered office changed on 27/10/99 from: quadrant house, 20 broad street mall, reading, RG1 7QE
dot icon01/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/09/1999
New director appointed
dot icon24/06/1999
Return made up to 05/06/99; no change of members
dot icon16/06/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1997-12-31
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/06/1998
Return made up to 05/06/98; full list of members
dot icon29/06/1998
Ad 25/11/97--------- £ si 249900@1=249900 £ ic 100/250000
dot icon29/06/1998
Director resigned
dot icon16/02/1998
New director appointed
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
New secretary appointed
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon08/12/1997
Ad 12/12/96--------- £ si 98@1
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 1000/5000000 25/11/97
dot icon08/12/1997
Return made up to 05/06/97; full list of members
dot icon08/12/1997
Registered office changed on 08/12/97
dot icon03/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/07/1997
Registered office changed on 29/07/97 from: 18 station road, reading, berkshire, RG1 1JX
dot icon27/05/1997
Particulars of mortgage/charge
dot icon27/10/1996
New director appointed
dot icon27/10/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon13/08/1996
Registered office changed on 13/08/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed;new director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon05/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Stephen Michael
Director
29/04/2020 - Present
32
Cooper, Dean Michael
Director
12/07/2018 - Present
34

Persons with Significant Control

3
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 CEPHALON (UK) LIMITED

CEPHALON (UK) LIMITED is an(a) Active company incorporated on 05/06/1996 with the registered office located at Ridings Point, Whistler Drive, Castleford, England WF10 5HX. There are currently 2 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 CEPHALON (UK) LIMITED?

toggle

CEPHALON (UK) LIMITED is currently Active. It was registered on 05/06/1996 .

Where is CEPHALON (UK) LIMITED located?

toggle

CEPHALON (UK) LIMITED is registered at Ridings Point, Whistler Drive, Castleford, England WF10 5HX.

What does CEPHALON (UK) LIMITED do?

toggle

CEPHALON (UK) LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for CEPHALON (UK) LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-12-31.