Company NamePhoenix Healthcare Distribution Limited
Company StatusActive
Company Number00129370
CategoryPrivate Limited Company
Incorporation Date4 June 1913(110 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(103 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Alan David Fairfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(103 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stuart James Lucas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(105 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2020(107 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(107 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameGiovanni Pignone
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(109 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(110 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameMr Robert Edward Hitchcock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 1995)
RoleCompany Director
Correspondence AddressAbbotswood 14 Orchard Coombe
Whitchurch Hill
Reading
Berkshire
RG8 7QL
Director NameBrian Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDew Lawn
Marton-Cum-Grafton
York
YO5 9QY
Secretary NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(78 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameMr Michael Richard Brock Gatenby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norland Square
London
W11 4PX
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(84 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameDr Colin Alexander Macadam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(84 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address32 Swan Way
Church Crookham
Fleet
Hampshire
GU51 5TT
Director NameRichard Stephen French
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(84 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed08 October 1997(84 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameDr Lorenz Naeger
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(85 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1999)
RoleManager
Correspondence AddressLemaitrestrasse 8
Mannheim 68309
Germany
Secretary NameThomas Ehmann
NationalityGerman
StatusResigned
Appointed08 December 1998(85 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleLawyer
Correspondence AddressMarienstrasse 42
Schorndorf 73614
Germany
Foreign
Director NamePeter Reid Herriot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(85 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2000)
RoleCompany Director
Correspondence Address6 Fairbourne Gardens
Headless Cross
Redditch
Worcestershire
B97 5GE
Director NameMr Andrew Palfrey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(85 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Correspondence Address61 Templars Way
Penkridge
Stafford
Staffordshire
ST19 5HR
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(85 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed26 January 1999(85 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameStephan Franz Walter Lichtenheldt
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1999(86 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressSanta Monica 1a Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(86 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(87 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed26 March 2007(93 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(94 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Thomas Ralph Panke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2012(98 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jeremy David Meader
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(101 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 January 2023)
RoleSales Director Pharmacy
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jason Stuart Hollins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(101 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(104 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(106 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameJacqueline Jane Jones
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2023(109 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 February 2024)
RoleSupply Chain & HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websitemyp-i-n.co.uk

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

16.4m at £0.2Phoenix Medical Supplies LTD
97.73%
Ordinary
76.2k at £1Phoenix Medical Supplies LTD
2.27%
Preference

Financials

Year2014
Turnover£962,771,000
Gross Profit£99,355,000
Net Worth£191,964,000
Cash£7,987,000
Current Liabilities£166,581,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months, 1 week from now)

Charges

6 March 2000Delivered on: 10 March 2000
Satisfied on: 30 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1999Delivered on: 14 May 1999
Satisfied on: 22 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 April 1994Delivered on: 3 May 1994
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Deed of assignment and power of attorney
Secured details: £229,841.02 due or to become due from the company to the chargee.
Particulars: Rights to receive proceeds under banco commercial portugues letter of credit no. 2054080050.
Fully Satisfied
11 June 1991Delivered on: 18 June 1991
Satisfied on: 11 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at sainsbury way hessle humberside goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1986Delivered on: 12 August 1986
Satisfied on: 11 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 & 106 lionel street, 61/64 W.midlands t/n wk 132712 truket works hayelwellin stirchley, birmingham t/n wm 13800 stocks shares and all other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 1986Delivered on: 30 June 1986
Satisfied on: 11 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Truket works hazelwell lane stirchley birmingham.
Fully Satisfied
10 November 1975Delivered on: 8 November 1975
Satisfied on: 11 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 152 for details).
Fully Satisfied
14 July 1971Delivered on: 22 July 1971
Satisfied on: 6 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or the 4 other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the company's credit in any account with the bank.
Fully Satisfied

Filing History

3 November 2023Full accounts made up to 31 January 2023 (41 pages)
20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
17 April 2023Appointment of Jacqueline Jane Jones as a director on 7 March 2023 (2 pages)
7 March 2023Appointment of Giovanni Pignone as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Jeremy David Meader as a director on 31 January 2023 (1 page)
6 October 2022Full accounts made up to 31 January 2022 (42 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
4 January 2022Director's details changed for Mr Stephen William Anderson on 20 December 2021 (2 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2021Statement of company's objects (2 pages)
17 November 2021Memorandum and Articles of Association (23 pages)
3 October 2021Full accounts made up to 31 January 2021 (41 pages)
21 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
12 August 2021Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
14 September 2020Change of details for Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
10 September 2020Full accounts made up to 31 January 2020 (42 pages)
11 October 2019Full accounts made up to 31 January 2019 (37 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
1 February 2019Appointment of Mr Stuart James Lucas as a director on 1 February 2019 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 January 2018 (36 pages)
7 February 2018Appointment of Mr Kenneth John Black as a director on 1 February 2018 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
5 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Jeremy David Meader as a person with significant control on 6 April 2016 (1 page)
5 September 2017Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page)
5 September 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Jason Stuart Hollins as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Jason Stuart Hollins as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Jeremy David Meader as a person with significant control on 6 April 2016 (1 page)
5 September 2017Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page)
5 September 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of John Angus Preston as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of John Angus Preston as a person with significant control on 6 April 2016 (1 page)
12 June 2017Full accounts made up to 31 January 2017 (32 pages)
12 June 2017Full accounts made up to 31 January 2017 (32 pages)
10 May 2017Termination of appointment of John Angus Preston as a director on 1 May 2017 (1 page)
10 May 2017Appointment of Mr Alan David Fairfield as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of John Angus Preston as a director on 1 May 2017 (1 page)
10 May 2017Appointment of Mr Alan David Fairfield as a director on 1 May 2017 (2 pages)
3 November 2016Full accounts made up to 31 January 2016 (37 pages)
3 November 2016Full accounts made up to 31 January 2016 (37 pages)
13 October 2016Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (11 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (11 pages)
2 November 2015Full accounts made up to 31 January 2015 (29 pages)
2 November 2015Full accounts made up to 31 January 2015 (29 pages)
1 October 2015Appointment of Mr John Preston as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr John Preston as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr John Preston as a director on 1 October 2015 (2 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,363,937
(6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,363,937
(6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,363,937
(6 pages)
27 February 2015Termination of appointment of Thomas Ralph Panke as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Thomas Ralph Panke as a director on 26 February 2015 (1 page)
16 February 2015Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Jeremy David Meader as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Jeremy David Meader as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Jeremy David Meader as a director on 1 February 2015 (2 pages)
24 September 2014Full accounts made up to 31 January 2014 (27 pages)
24 September 2014Full accounts made up to 31 January 2014 (27 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3,363,937
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3,363,937
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3,363,937
(5 pages)
4 July 2014Termination of appointment of Neil Topping as a director (1 page)
4 July 2014Termination of appointment of Neil Topping as a director (1 page)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (27 pages)
22 October 2013Full accounts made up to 31 January 2013 (27 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,363,937
(6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,363,937
(6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,363,937
(6 pages)
15 November 2012Auditor's resignation (2 pages)
15 November 2012Auditor's resignation (2 pages)
14 November 2012Section 519 (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (26 pages)
10 October 2012Full accounts made up to 31 January 2012 (26 pages)
10 September 2012Director's details changed for Mr Paul Jonathan Smith on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Michael Peter Blakeman on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Kevin Robert Hudson on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Mr Kevin Robert Hudson on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Neil Robert Topping on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Paul Jonathan Smith on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Neil Robert Topping on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Michael Peter Blakeman on 10 September 2012 (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Mr Thomas Ralph Panke on 18 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Thomas Ralph Panke on 18 June 2012 (2 pages)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
27 April 2012Appointment of Mr Thomas Ralph Panke as a director (2 pages)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
27 April 2012Appointment of Mr Thomas Ralph Panke as a director (2 pages)
1 February 2012Termination of appointment of David Cole as a director (1 page)
1 February 2012Termination of appointment of David Cole as a director (1 page)
9 September 2011Full accounts made up to 31 January 2011 (26 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
9 September 2011Full accounts made up to 31 January 2011 (26 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
4 August 2010Resolutions
  • RES13 ‐ Re facility agreement 01/07/2010
(4 pages)
4 August 2010Resolutions
  • RES13 ‐ Re facility agreement 01/07/2010
(4 pages)
9 July 2010Full accounts made up to 31 January 2010 (26 pages)
9 July 2010Full accounts made up to 31 January 2010 (26 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(2 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(2 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
8 April 2010Full accounts made up to 31 January 2009 (28 pages)
8 April 2010Full accounts made up to 31 January 2009 (28 pages)
15 September 2009Return made up to 08/09/09; full list of members (5 pages)
15 September 2009Return made up to 08/09/09; full list of members (5 pages)
11 February 2009Director appointed stefan pflug (1 page)
11 February 2009Director appointed stefan pflug (1 page)
8 February 2009Appointment terminated director bernd richter (1 page)
8 February 2009Appointment terminated director bernd richter (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 November 2008Full accounts made up to 31 January 2008 (24 pages)
19 November 2008Full accounts made up to 31 January 2008 (24 pages)
9 September 2008Return made up to 08/09/08; full list of members (5 pages)
9 September 2008Return made up to 08/09/08; full list of members (5 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
1 December 2007Full accounts made up to 31 January 2007 (25 pages)
1 December 2007Full accounts made up to 31 January 2007 (25 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
1 December 2006Full accounts made up to 31 January 2006 (30 pages)
1 December 2006Full accounts made up to 31 January 2006 (30 pages)
18 September 2006Return made up to 08/09/06; full list of members (3 pages)
18 September 2006Return made up to 08/09/06; full list of members (3 pages)
29 November 2005Full accounts made up to 31 January 2005 (23 pages)
29 November 2005Full accounts made up to 31 January 2005 (23 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 08/09/05; full list of members (3 pages)
19 October 2005Return made up to 08/09/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (23 pages)
1 December 2004Full accounts made up to 31 January 2004 (23 pages)
17 September 2004Return made up to 08/09/04; full list of members (8 pages)
17 September 2004Return made up to 08/09/04; full list of members (8 pages)
5 October 2003Full accounts made up to 31 January 2003 (26 pages)
5 October 2003Full accounts made up to 31 January 2003 (26 pages)
22 September 2003Return made up to 08/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2003Return made up to 08/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Full accounts made up to 31 January 2002 (30 pages)
8 November 2002Full accounts made up to 31 January 2002 (30 pages)
17 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (24 pages)
1 February 2002Full accounts made up to 31 December 2000 (24 pages)
4 November 2001Return made up to 14/09/01; full list of members (7 pages)
4 November 2001Return made up to 14/09/01; full list of members (7 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
6 February 2001Full accounts made up to 31 December 1999 (27 pages)
6 February 2001Full accounts made up to 31 December 1999 (27 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 October 2000Return made up to 14/09/00; full list of members (8 pages)
20 October 2000Return made up to 14/09/00; full list of members (8 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Registered office changed on 26/07/00 from: rivington road whitehouse industria, runcorn cheshire WA7 3DJ (2 pages)
26 July 2000Registered office changed on 26/07/00 from: rivington road whitehouse industria, runcorn cheshire WA7 3DJ (2 pages)
15 May 2000Registered office changed on 15/05/00 from: hazelwell lane syirchley birmingham B30 2PS (1 page)
15 May 2000Registered office changed on 15/05/00 from: hazelwell lane syirchley birmingham B30 2PS (1 page)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/00
(1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/00
(1 page)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
7 March 2000Ad 30/12/99--------- £ si [email protected]=60000 £ ic 3303937/3363937 (2 pages)
7 March 2000Ad 30/12/99--------- £ si [email protected]=60000 £ ic 3303937/3363937 (2 pages)
23 January 2000Amended full accounts made up to 31 December 1998 (26 pages)
23 January 2000Amended full accounts made up to 31 December 1998 (26 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
7 January 2000Company name changed philip harris medical LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed philip harris medical LIMITED\certificate issued on 10/01/00 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
23 December 1999Full accounts made up to 31 December 1998 (26 pages)
23 December 1999Full accounts made up to 31 December 1998 (26 pages)
9 December 1999Ad 21/10/99--------- £ si [email protected]=1000000 £ ic 2303937/3303937 (2 pages)
9 December 1999Ad 21/10/99--------- £ si [email protected]=1000000 £ ic 2303937/3303937 (2 pages)
22 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 1999£ nc 3080000/4080000 21/10/99 (1 page)
22 November 1999£ nc 3080000/4080000 21/10/99 (1 page)
22 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
17 August 1999Auditor's resignation (1 page)
17 August 1999Auditor's resignation (1 page)
14 May 1999Particulars of mortgage/charge (6 pages)
14 May 1999Particulars of mortgage/charge (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: c/o arhtur andersen 1 victoria square birmingham B1 1BD (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: c/o arhtur andersen 1 victoria square birmingham B1 1BD (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Registered office changed on 26/01/99 from: lynn la shenstone nr lichfield staffs WS14 0EE (1 page)
26 January 1999Registered office changed on 26/01/99 from: lynn la shenstone nr lichfield staffs WS14 0EE (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
9 December 1998Company name changed philip harris LIMITED\certificate issued on 09/12/98 (2 pages)
9 December 1998Company name changed philip harris LIMITED\certificate issued on 09/12/98 (2 pages)
16 October 1998Application for reregistration from PLC to private (1 page)
16 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1998Application for reregistration from PLC to private (1 page)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 October 1998Re-registration of Memorandum and Articles (25 pages)
16 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1998Re-registration of Memorandum and Articles (25 pages)
14 October 1998Return made up to 14/09/98; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
14 October 1998Return made up to 14/09/98; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 October 1998Full group accounts made up to 31 December 1997 (23 pages)
8 October 1998Full group accounts made up to 31 December 1997 (23 pages)
7 October 1998Memorandum and Articles of Association (25 pages)
7 October 1998Memorandum and Articles of Association (25 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 December 1997Ad 14/11/97--------- £ si [email protected]=6342 £ ic 2297592/2303934 (2 pages)
16 December 1997Ad 14/11/97--------- £ si [email protected]=6342 £ ic 2297592/2303934 (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
6 October 1997Return made up to 14/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 October 1997Return made up to 14/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 September 1997Full group accounts made up to 31 March 1997 (42 pages)
17 September 1997Full group accounts made up to 31 March 1997 (42 pages)
13 June 1997Ad 07/03/97--------- £ si [email protected]=18874 £ ic 2278718/2297592 (2 pages)
13 June 1997Ad 07/03/97--------- £ si [email protected]=18874 £ ic 2278718/2297592 (2 pages)
11 April 1997Ad 13/03/97--------- £ si [email protected]=2110 £ ic 2276608/2278718 (2 pages)
11 April 1997Ad 10/03/97--------- £ si [email protected]=1548 £ ic 2275060/2276608 (2 pages)
11 April 1997Ad 13/03/97--------- £ si [email protected]=2110 £ ic 2276608/2278718 (2 pages)
11 April 1997Ad 10/03/97--------- £ si [email protected]=1548 £ ic 2275060/2276608 (2 pages)
29 October 1996Ad 14/10/96--------- £ si [email protected]=262 £ ic 2274798/2275060 (2 pages)
29 October 1996Ad 14/10/96--------- £ si [email protected]=262 £ ic 2274798/2275060 (2 pages)
16 October 1996Ad 23/09/96--------- £ si [email protected]=8704 £ ic 2266094/2274798 (6 pages)
16 October 1996Ad 23/09/96--------- £ si [email protected]=8704 £ ic 2266094/2274798 (6 pages)
15 October 1996Return made up to 14/09/96; bulk list available separately (11 pages)
15 October 1996Return made up to 14/09/96; bulk list available separately (11 pages)
3 August 1996Full group accounts made up to 31 March 1996 (42 pages)
3 August 1996Full group accounts made up to 31 March 1996 (42 pages)
17 July 1996Ad 27/06/96--------- £ si [email protected]=6096 £ ic 2259997/2266093 (2 pages)
17 July 1996Ad 27/06/96--------- £ si [email protected]=6096 £ ic 2259997/2266093 (2 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
29 February 1996Ad 25/01/96--------- £ si [email protected]=1548 £ ic 2258449/2259997 (2 pages)
29 February 1996Ad 25/01/96--------- £ si [email protected]=1548 £ ic 2258449/2259997 (2 pages)
10 January 1996Ad 19/12/95--------- £ si [email protected]=2110 £ ic 2256339/2258449 (2 pages)
10 January 1996Ad 19/12/95--------- £ si [email protected]=2110 £ ic 2256339/2258449 (2 pages)
1 November 1995Ad 18/10/95--------- £ si [email protected]=3927 £ ic 2252412/2256339 (4 pages)
1 November 1995Ad 18/10/95--------- £ si [email protected]=3927 £ ic 2252412/2256339 (4 pages)
24 October 1995Ad 25/09/95--------- £ si [email protected]=7856 £ ic 2244556/2252412 (4 pages)
24 October 1995Ad 25/09/95--------- £ si [email protected]=7856 £ ic 2244556/2252412 (4 pages)
6 October 1995Return made up to 14/09/95; change of members (16 pages)
6 October 1995Return made up to 14/09/95; change of members (16 pages)
23 August 1995Full group accounts made up to 31 March 1995 (39 pages)
23 August 1995Full group accounts made up to 31 March 1995 (39 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
19 April 1995Ad 22/03/95--------- £ si [email protected]=310 £ ic 2244308/2244618 (2 pages)
19 April 1995Ad 22/03/95--------- £ si [email protected]=310 £ ic 2244308/2244618 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (326 pages)
28 July 1994Full group accounts made up to 31 March 1994 (33 pages)
5 October 1993Return made up to 14/09/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 October 1993Return made up to 14/09/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 1993Full group accounts made up to 31 March 1993 (36 pages)
5 August 1993Company name changed philip harris holdings PLC\certificate issued on 06/08/93 (2 pages)
5 August 1993Company name changed philip harris holdings PLC\certificate issued on 06/08/93 (2 pages)
9 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1993Listing of particulars (27 pages)
16 April 1993Listing of particulars (27 pages)
9 October 1992Full group accounts made up to 31 March 1992 (32 pages)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1991Full group accounts made up to 31 March 1991 (31 pages)
29 October 1990Full group accounts made up to 31 March 1990 (25 pages)
13 October 1989Full group accounts made up to 31 March 1989 (28 pages)
3 November 1988Full group accounts made up to 31 March 1988 (31 pages)
11 May 1988Statement of affairs (108 pages)
11 May 1988Statement of affairs (108 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 November 1987Memorandum and Articles of Association (59 pages)
11 November 1987Memorandum and Articles of Association (59 pages)
2 November 1987Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(4 pages)
2 November 1987Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(4 pages)
2 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1987Full accounts made up to 31 March 1987 (30 pages)
27 October 1987Full accounts made up to 31 March 1987 (30 pages)
19 October 1987Company name changed philip harris (holdings) PLC\certificate issued on 20/10/87 (3 pages)
19 October 1987Company name changed philip harris (holdings) PLC\certificate issued on 20/10/87 (3 pages)
11 April 1963Company name changed\certificate issued on 11/04/63 (2 pages)
11 April 1963Company name changed\certificate issued on 11/04/63 (2 pages)
4 June 1913Certificate of incorporation (1 page)
4 June 1913Certificate of incorporation (1 page)