EXMOOR PHARMA CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

EXMOOR PHARMA CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062865

Incorporation date

03/03/2004

Size

Full

Contacts

Registered address

Registered address

Exmoor Pharma Concepts Limited, Unit 8a, Britannia Road, Patchway, Bristol BS34 5TACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon13/04/2026
Registered office address changed from Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Exmoor Pharma Concepts Limited Unit 8a, Britannia Road Patchway Bristol BS34 5TA on 2026-04-13
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon17/02/2026
Appointment of Dr James Edward Miskin as a director on 2026-01-13
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon01/12/2025
Director's details changed for Dr Angela Jane Osborne on 2025-07-21
dot icon01/12/2025
Director's details changed for Dr Lucy Foley on 2025-07-21
dot icon01/12/2025
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Ian Rhodes on 2025-07-21
dot icon26/09/2025
Change of share class name or designation
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon23/09/2025
Termination of appointment of Frank Lis as a director on 2025-08-28
dot icon23/09/2025
Appointment of Shailesh Maingi as a director on 2025-08-28
dot icon14/08/2025
Registration of charge 050628650002, created on 2025-08-14
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Resolutions
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-05
dot icon23/11/2023
Registration of charge 050628650001, created on 2023-11-21
dot icon14/08/2023
Appointment of Dr Lucy Foley as a director on 2023-08-01
dot icon14/08/2023
Termination of appointment of Gavin Charles William Sutton as a director on 2023-08-01
dot icon24/07/2023
Second filing of Confirmation Statement dated 2023-03-03
dot icon24/07/2023
Second filing of Confirmation Statement dated 2022-03-03
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon22/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Resolutions
dot icon30/05/2023
Appointment of Jack Yuuki Tanaka as a director on 2023-05-12
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon30/05/2023
Appointment of Frank Lis as a director on 2023-05-12
dot icon30/05/2023
Termination of appointment of John Robert Vincent as a director on 2023-05-12
dot icon20/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/06/2022
Director's details changed for Mr Ian Rhodes on 2022-06-03
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon02/01/2022
Resolutions
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon29/07/2021
Notification of Mvm V Lp as a person with significant control on 2021-07-29
dot icon29/07/2021
Cessation of Gavin Charles William Sutton as a person with significant control on 2021-07-29
dot icon29/07/2021
Cessation of Angela Jane Osborne as a person with significant control on 2021-07-29
dot icon06/04/2021
Director's details changed for Mr Gavin Charles William Sutton on 2021-03-01
dot icon06/04/2021
Director's details changed for Mr John Robert Vincent on 2021-03-01
dot icon06/04/2021
Director's details changed for Dr Angela Jane Osborne on 2021-03-01
dot icon06/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Sub-division of shares on 2021-02-25
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Appointment of Mr Thomas Theodore Casdagli as a director on 2021-02-26
dot icon04/03/2021
Cessation of John Robert Vincent as a person with significant control on 2021-02-26
dot icon08/01/2021
Appointment of Mr Ian Rhodes as a director on 2020-09-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Registered office address changed from R Plus 2 Blagrave Street Reading Berkshire RG1 1AZ England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2019-08-12
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to R Plus 2 Blagrave Street Reading Berkshire RG1 1AZ on 2019-01-02
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/03/2012
Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 2012-03-22
dot icon11/11/2011
Appointment of Mr John Robert Vincent as a director
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Cancellation of shares. Statement of capital on 2011-10-31
dot icon31/10/2011
Purchase of own shares.
dot icon10/10/2011
Termination of appointment of Timothy Nicholls as a director
dot icon27/09/2011
Termination of appointment of Richard Linnell as a director
dot icon22/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Timothy Nicholls on 2009-10-01
dot icon27/04/2010
Director's details changed for Gavin Charles William Sutton on 2009-10-01
dot icon27/04/2010
Director's details changed for Richard Ernest Linnell on 2009-11-02
dot icon27/04/2010
Director's details changed for Dr Angela Jane Osborne on 2009-10-01
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Appointment terminated secretary david doyle
dot icon10/06/2009
Appointment terminated director david doyle
dot icon03/04/2009
Return made up to 03/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 03/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 03/03/07; full list of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 03/03/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 03/03/05; full list of members
dot icon22/11/2004
Ad 03/11/04--------- £ si 100@1=100 £ ic 400/500
dot icon22/11/2004
New director appointed
dot icon06/04/2004
Ad 23/03/04--------- £ si 398@1=398 £ ic 2/400
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon03/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

45
2022
change arrow icon+434.38 % *

* during past year

Cash in Bank

£12,907,755.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
4.21M
-
0.00
2.42M
-
2022
45
15.13M
-
0.00
12.91M
-
2022
45
15.13M
-
0.00
12.91M
-

Employees

2022

Employees

45 Ascended61 % *

Net Assets(GBP)

15.13M £Ascended259.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.91M £Ascended434.38 % *

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
Rhodes, Ian
Director
01/09/2020 - Present
11
Foley, Lucy, Dr
Director
01/08/2023 - Present
-
Vincent, John Robert
Director
11/11/2011 - 12/05/2023
3
Mr Gavin Charles William Sutton
Director
02/11/2004 - 01/08/2023
-
Casdagli, Thomas Theodore
Director
26/02/2021 - Present
8

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EXMOOR PHARMA CONCEPTS LIMITED

EXMOOR PHARMA CONCEPTS LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at Exmoor Pharma Concepts Limited, Unit 8a, Britannia Road, Patchway, Bristol BS34 5TA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of EXMOOR PHARMA CONCEPTS LIMITED?

toggle

EXMOOR PHARMA CONCEPTS LIMITED is currently Active. It was registered on 03/03/2004 .

Where is EXMOOR PHARMA CONCEPTS LIMITED located?

toggle

EXMOOR PHARMA CONCEPTS LIMITED is registered at Exmoor Pharma Concepts Limited, Unit 8a, Britannia Road, Patchway, Bristol BS34 5TA.

What does EXMOOR PHARMA CONCEPTS LIMITED do?

toggle

EXMOOR PHARMA CONCEPTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does EXMOOR PHARMA CONCEPTS LIMITED have?

toggle

EXMOOR PHARMA CONCEPTS LIMITED had 45 employees in 2022.

What is the latest filing for EXMOOR PHARMA CONCEPTS LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Exmoor Pharma Concepts Limited Unit 8a, Britannia Road Patchway Bristol BS34 5TA on 2026-04-13.