Chester
CH1 3DR
Wales
Director Name | Mr Lawrence Edward Rentz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Ms Kimberly Karen Ryan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Secretary Name | DTM Legal Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | William Emery Lower |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Chairman Ceo |
Correspondence Address | 490 Rolling Rock Lane Cincinnati Ohio 45255 United States |
Secretary Name | Mr Martin William Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | Mr Martin William Hawley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2006) |
Role | Md Rotex Eur |
Country of Residence | England |
Correspondence Address | 12 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | William Joseph Herkamp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 October 2012) |
Role | President Rotex Inc |
Country of Residence | United States |
Correspondence Address | 6931 Mt. Vernon Avenue Cincinnati 45227 Ohio United States |
Director Name | Carl Sims |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2007) |
Role | Vice President Finance Rotex I |
Correspondence Address | 8760 Weller Station Drive Cincinnati Ohio 45249 United States |
Secretary Name | Mr John Graeme Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Cross Lanes Oscroft Cheshire CH3 8NQ Wales |
Director Name | Mr John Graeme Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Cross Lanes Oscroft Cheshire CH3 8NQ Wales |
Director Name | Robert William Dieckman Jr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2019) |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 1230 Knowlton Street Cincinnati Ohio 45223 United States |
Director Name | President Anthony Casablanca |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA |
Director Name | Ms Kristina A Cerniglia |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2020) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Batesville Blvd Batesville Indiana 47006 United States |
Director Name | Mr Troy Layne Brake |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA |
Director Name | Mr Ulf Zimmerling |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 2020(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tevapharm.com |
---|---|
Email address | [email protected] |
Telephone | 01928 707800 |
Telephone region | Runcorn |
Registered Address | Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Coperion K-tron (Schweiz) Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,830,986 |
Gross Profit | £9,048,190 |
Net Worth | £9,129,541 |
Cash | £4,222,417 |
Current Liabilities | £5,195,101 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
1 June 2007 | Delivered on: 18 June 2007 Satisfied on: 2 September 2011 Persons entitled: General Electric Capital Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
23 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Group of companies' accounts made up to 30 September 2022 (41 pages) |
11 November 2022 | Appointment of Mr Ulrich Hubert Alois Bartel as a director on 10 November 2022 (2 pages) |
11 November 2022 | Termination of appointment of Christopher Hugh Trainor as a director on 10 November 2022 (1 page) |
2 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
16 June 2022 | Group of companies' accounts made up to 30 September 2021 (40 pages) |
4 January 2022 | Termination of appointment of Kimberly Karen Ryan as a director on 30 December 2021 (1 page) |
4 January 2022 | Appointment of Mr Christopher Hugh Trainor as a director on 30 December 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
10 June 2021 | Group of companies' accounts made up to 30 September 2020 (40 pages) |
9 June 2021 | Registered office address changed from Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA to Archway House Station Road Chester CH1 3DR on 9 June 2021 (1 page) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
17 June 2020 | Group of companies' accounts made up to 30 September 2019 (37 pages) |
3 April 2020 | Termination of appointment of Ulf Zimmerling as a director on 13 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Kristina a Cerniglia as a director on 13 January 2020 (1 page) |
10 February 2020 | Appointment of Mr James David Huchison as a director on 13 January 2020 (2 pages) |
10 February 2020 | Appointment of Ms Kimberly Karen Ryan as a director on 13 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Ulf Zimmerling as a director on 13 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Lawrence Edward Rentz as a director on 13 January 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Robert William Dieckman Jr as a director on 31 August 2019 (1 page) |
13 June 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
31 October 2018 | Director's details changed for Ms Kristina a Cerniglia on 20 October 2017 (2 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 October 2018 | Director's details changed for Robert William Dieckman Jr on 20 October 2017 (2 pages) |
13 June 2018 | Group of companies' accounts made up to 30 September 2017 (38 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 May 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
10 May 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 August 2016 | Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of Troy Layne Brake as a director on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of John Graeme Hill as a secretary on 30 June 2016 (1 page) |
30 August 2016 | Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of John Graeme Hill as a director on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of John Graeme Hill as a secretary on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Troy Layne Brake as a director on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of John Graeme Hill as a director on 30 June 2016 (1 page) |
30 March 2016 | Appointment of Mr Troy Layne Brake as a director on 18 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Troy Layne Brake as a director on 18 March 2016 (2 pages) |
17 February 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
17 February 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
23 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 March 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
31 March 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
20 February 2015 | Appointment of Director Kristina a Cerniglia as a director on 17 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page) |
20 February 2015 | Appointment of Director Kristina a Cerniglia as a director on 17 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (17 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (17 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
16 October 2012 | Appointment of President Anthony Casablanca as a director (2 pages) |
16 October 2012 | Appointment of President Anthony Casablanca as a director (2 pages) |
16 October 2012 | Termination of appointment of William Herkamp as a director (1 page) |
16 October 2012 | Termination of appointment of William Herkamp as a director (1 page) |
16 October 2012 | Termination of appointment of William Herkamp as a director (1 page) |
16 October 2012 | Termination of appointment of William Herkamp as a director (1 page) |
20 June 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
20 June 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Memorandum and Articles of Association (5 pages) |
19 March 2012 | Memorandum and Articles of Association (5 pages) |
19 March 2012 | Resolutions
|
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
1 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Robert William Dieckman Jr on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert William Dieckman Jr on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graeme Hill on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert William Dieckman Jr on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Joseph Herkamp on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Joseph Herkamp on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graeme Hill on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Joseph Herkamp on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graeme Hill on 2 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
3 March 2008 | Director appointed robert william dieckman jr (2 pages) |
3 March 2008 | Director appointed robert william dieckman jr (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
20 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
21 September 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
21 September 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
18 June 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Particulars of mortgage/charge (7 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
18 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
18 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: royex house, 17TH floor, 5 aldermanbury square, london, EC2V 7HR (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: royex house, 17TH floor, 5 aldermanbury square, london, EC2V 7HR (1 page) |
23 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
23 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
16 January 2002 | Ad 19/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 January 2002 | Ad 19/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Incorporation (17 pages) |
19 October 2001 | Incorporation (17 pages) |