Company NameNupharm Limited
DirectorsStephen William Anderson and Jonathan Lee Fearn
Company StatusActive
Company Number04897067
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Previous NameLincoln Pharma Ltd

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 2017(14 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(17 years, 3 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 NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 4 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 NameMr Anthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Ketan Himatlal Mehta
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harwood Drive
Hillingdon
Uxbridge
Middlesex
UB10 0BG
Secretary NameMr Anthony Golombeck
NationalityBritish
StatusResigned
Appointed17 October 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Secretary NameMr Ketan Himatlal Mehta
NationalityBritish
StatusResigned
Appointed17 October 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harwood Drive
Hillingdon
Uxbridge
Middlesex
UB10 0BG
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(2 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed13 January 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2017)
RoleCEO
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(4 years, 7 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 NameStefan Pflug
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceGermany
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(14 years, 4 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(15 years, 8 months 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 NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.gpharma.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

Financials

Year2013
Turnover£20,346,000
Gross Profit£1,742,000
Net Worth-£4,268,000
Cash£2,654,000
Current Liabilities£12,663,000

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 Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
12 September 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of John Angus Preston as a person with significant control on 1 May 2017 (1 page)
12 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Jason Stuart Hollins as a person with significant control on 24 August 2016 (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 April 2017Full accounts made up to 31 January 2017 (24 pages)
3 November 2016Full accounts made up to 31 January 2016 (27 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
2 November 2015Full accounts made up to 31 January 2015 (20 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(4 pages)
24 September 2014Full accounts made up to 31 January 2014 (19 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(4 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)
22 October 2013Full accounts made up to 31 January 2013 (19 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(4 pages)
15 November 2012Auditor's resignation (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (19 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
1 February 2012Termination of appointment of David Cole as a director (1 page)
3 October 2011Director's details changed for David Rowland Cole on 30 September 2011 (2 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Stefan Pflug on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Kevin Robert Hudson on 30 September 2011 (2 pages)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
9 September 2011Full accounts made up to 31 January 2011 (19 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
30 July 2010Full accounts made up to 31 January 2010 (19 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
2 February 2010Full accounts made up to 31 January 2009 (19 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
20 May 2009Director appointed stefan pflug (3 pages)
19 November 2008Full accounts made up to 31 January 2008 (18 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
14 April 2008Director appointed paul jonathan smith (2 pages)
1 December 2007Full accounts made up to 31 January 2007 (18 pages)
14 September 2007Return made up to 12/09/07; full list of members (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 12/09/06; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 3 dakota avenue salford lancashire M50 2PU (1 page)
25 May 2006Accounting reference date shortened from 30/09/06 to 31/01/06 (1 page)
8 February 2006Company name changed lincoln pharma LTD\certificate issued on 08/02/06 (2 pages)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (6 pages)
30 January 2006New director appointed (6 pages)
11 January 2006New director appointed (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
19 October 2005Return made up to 12/09/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Ad 17/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 2003Registered office changed on 25/10/03 from: 7 lodge drive mirfield west yorkshire WF14 9JS (1 page)
23 October 2003Ad 17/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (1 page)
12 September 2003Incorporation (13 pages)