WALLACE PHARMA LIMITED

Register to unlock more data on OkredoRegister

WALLACE PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063329

Incorporation date

01/09/2000

Size

Dormant

Contacts

Registered address

Registered address

29a Crown Street, Brentwood, Essex CM14 4BACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/11/2024
Termination of appointment of Mary Joan Tate as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Mary Joan Tate as a secretary on 2024-11-29
dot icon23/10/2024
Change of details for Mr Simon Robert Geoffrey Tate as a person with significant control on 2024-10-22
dot icon23/10/2024
Cessation of Mary Joan Tate as a person with significant control on 2024-10-22
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon25/06/2019
Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 2019-06-25
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon15/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/03/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/05/2014
Registered office address changed from 14 Austin Friars London EC2N 2HE on 2014-05-01
dot icon28/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2014-03-28
dot icon19/02/2014
Accounts for a small company made up to 2013-05-31
dot icon02/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-05-31
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon23/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/11/2009
Director's details changed for Mr Simon Robert Geoffrey Tate on 2009-10-01
dot icon02/11/2009
Director's details changed for Ms Mary Joan Tate on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Ms Mary Joan Tate on 2009-10-01
dot icon03/04/2009
Return made up to 20/02/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA
dot icon07/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 20/02/08; no change of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/04/2007
Return made up to 20/02/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/03/2006
Return made up to 20/02/06; full list of members
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon12/10/2004
Return made up to 01/09/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon16/03/2004
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon16/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon04/10/2003
Return made up to 01/09/03; full list of members
dot icon08/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon31/05/2003
Return made up to 01/09/02; full list of members
dot icon25/06/2002
Compulsory strike-off action has been discontinued
dot icon20/06/2002
Return made up to 01/09/01; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/02/2002
First Gazette notice for compulsory strike-off
dot icon07/09/2000
Secretary resigned
dot icon01/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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
2
290.58K
-
0.00
-
-
2022
2
290.58K
-
0.00
-
-
2022
2
290.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

290.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
31/08/2000 - 31/08/2000
7613
Tate, Mary Joan
Director
01/09/2000 - 29/11/2024
35
Tate, Simon Robert Geoffrey
Director
01/09/2000 - Present
58
Tate, Mary Joan
Secretary
01/09/2000 - 29/11/2024
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WALLACE PHARMA LIMITED

WALLACE PHARMA LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at 29a Crown Street, Brentwood, Essex CM14 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WALLACE PHARMA LIMITED?

toggle

WALLACE PHARMA LIMITED is currently Active. It was registered on 01/09/2000 .

Where is WALLACE PHARMA LIMITED located?

toggle

WALLACE PHARMA LIMITED is registered at 29a Crown Street, Brentwood, Essex CM14 4BA.

What does WALLACE PHARMA LIMITED do?

toggle

WALLACE PHARMA LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does WALLACE PHARMA LIMITED have?

toggle

WALLACE PHARMA LIMITED had 2 employees in 2022.

What is the latest filing for WALLACE PHARMA LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.