Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERRIGO PHARMA LIMITED
Company Information for

PERRIGO PHARMA LIMITED

WRAFTON, BRAUNTON, DEVON, EX33 2DL,
Company Registration Number
01622357
Private Limited Company
Active

Company Overview

About Perrigo Pharma Ltd
PERRIGO PHARMA LIMITED was founded on 1982-03-16 and has its registered office in Devon. The organisation's status is listed as "Active". Perrigo Pharma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERRIGO PHARMA LIMITED
 
Legal Registered Office
WRAFTON
BRAUNTON
DEVON
EX33 2DL
Other companies in EX33
 
Previous Names
BRUNEL PHARMA LIMITED01/06/2010
BRUNEL HEALTHCARE LIMITED17/06/2008
Filing Information
Company Number 01622357
Company ID Number 01622357
Date formed 1982-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-08-06 01:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERRIGO PHARMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERRIGO PHARMA LIMITED
The following companies were found which have the same name as PERRIGO PHARMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERRIGO PHARMA INTERNATIONAL DESIGNATED ACTIVITY COMPANY THE SHARP BUILDING HOGAN PLACE DUBLIN 2, DUBLIN, D02TY74, IRELAND D02TY74 Active Company formed on the 1994-09-20
PERRIGO PHARMACEUTICALS COMPANY California Unknown
PERRIGO PHARMACEUTICALS COMPANY Michigan UNKNOWN
PERRIGO PHARMACEUTICALS COMPANY New Jersey Unknown
Perrigo Pharmaceuticals Company Connecticut Unknown

Company Officers of PERRIGO PHARMA LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE CORCORAN
Company Secretary 2017-05-25
NEIL THOMAS LISTER
Director 2016-02-05
DOMINIC JAMES RIVERS
Director 2018-07-11
CHRISTOPHER ALLAN RUDD
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHEENAGH DOSE
Director 2018-04-03 2018-07-11
PATRICK MICHAEL O'SULLIVAN
Director 2014-03-18 2018-04-03
PHILIP THOMPSON
Director 2017-09-01 2018-04-03
NIALL PATRICK KAVANAGH
Company Secretary 2014-05-27 2017-05-25
MICHAEL ANDREW TUCKER
Director 2008-06-17 2016-10-31
RUSSELL PETER HOWARD
Director 2008-06-17 2016-02-05
MICHAEL ANDREW TUCKER
Company Secretary 2008-06-17 2014-05-27
JANE TREASURE
Company Secretary 2000-10-27 2008-06-17
SALVATORE MARTIN GATTO
Director 2007-01-23 2008-06-17
ROBIN DAVID HILTON
Director 2007-01-23 2008-06-17
PETER HODGKISS
Director 2001-04-02 2008-06-17
RONALD JAMES STAGG
Director 1991-12-07 2008-06-17
MICHAEL HJELM TOXVAERD
Director 2007-01-23 2008-06-17
CLIVE ERIC GREEN
Company Secretary 1996-04-29 2000-10-27
CLIVE ERIC GREEN
Director 1997-05-15 2000-10-27
BARRY KEITH DAWE
Director 1991-12-07 1998-08-19
RODNEY JAMES BOON
Director 1991-12-07 1997-10-28
DAVID IAN SHAW
Company Secretary 1991-12-07 1996-03-14
DAVID IAN SHAW
Director 1991-12-07 1996-03-14
RONALD BOURNE
Director 1991-12-07 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THOMAS LISTER PERRIGO UK ACQUISITION LIMITED Director 2017-12-15 CURRENT 2001-06-15 Active
NEIL THOMAS LISTER THE LEARNING PHARMACY LTD Director 2017-09-01 CURRENT 2014-05-14 Active
NEIL THOMAS LISTER GALPHARM INTERNATIONAL LIMITED Director 2016-02-05 CURRENT 1981-02-24 Active
NEIL THOMAS LISTER WRAFTON LABORATORIES LIMITED Director 2016-02-05 CURRENT 1991-08-16 Active
NEIL THOMAS LISTER KITEACRE LIMITED Director 2016-02-05 CURRENT 1996-04-24 Active - Proposal to Strike off
NEIL THOMAS LISTER GALPHARM HEALTHCARE LIMITED Director 2016-02-05 CURRENT 2006-01-06 Active
NEIL THOMAS LISTER ROSEMONT PHARMACEUTICALS LIMITED Director 2016-02-05 CURRENT 1967-12-14 Active
NEIL THOMAS LISTER OMEGA PHARMA LIMITED Director 2014-09-18 CURRENT 1967-11-14 Active
NEIL THOMAS LISTER PROPRIETARY ASSOCIATION OF GREAT BRITAIN Director 2013-06-27 CURRENT 1942-07-23 Active
NEIL THOMAS LISTER BETTER MARGINS LTD Director 2011-08-11 CURRENT 2011-08-11 Active
DOMINIC JAMES RIVERS KITEACRE LIMITED Director 2018-07-11 CURRENT 1996-04-24 Active - Proposal to Strike off
DOMINIC JAMES RIVERS GALPHARM INTERNATIONAL LIMITED Director 2018-04-03 CURRENT 1981-02-24 Active
DOMINIC JAMES RIVERS WRAFTON LABORATORIES LIMITED Director 2018-04-03 CURRENT 1991-08-16 Active
DOMINIC JAMES RIVERS THE LEARNING PHARMACY LTD Director 2018-04-03 CURRENT 2014-05-14 Active
DOMINIC JAMES RIVERS ROSEMONT PHARMACEUTICALS LIMITED Director 2018-04-03 CURRENT 1967-12-14 Active
DOMINIC JAMES RIVERS OMEGA PHARMA LIMITED Director 2018-04-03 CURRENT 1967-11-14 Active
DOMINIC JAMES RIVERS PERRIGO UK ACQUISITION LIMITED Director 2017-12-15 CURRENT 2001-06-15 Active
CHRISTOPHER ALLAN RUDD PERRIGO HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOPHER ALLAN RUDD GALPHARM INTERNATIONAL LIMITED Director 2018-04-03 CURRENT 1981-02-24 Active
CHRISTOPHER ALLAN RUDD WRAFTON LABORATORIES LIMITED Director 2018-04-03 CURRENT 1991-08-16 Active
CHRISTOPHER ALLAN RUDD THE LEARNING PHARMACY LTD Director 2018-04-03 CURRENT 2014-05-14 Active
CHRISTOPHER ALLAN RUDD KITEACRE LIMITED Director 2018-04-03 CURRENT 1996-04-24 Active - Proposal to Strike off
CHRISTOPHER ALLAN RUDD GALPHARM HEALTHCARE LIMITED Director 2018-04-03 CURRENT 2006-01-06 Active
CHRISTOPHER ALLAN RUDD ROSEMONT PHARMACEUTICALS LIMITED Director 2018-04-03 CURRENT 1967-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS LISTER
2023-01-10DIRECTOR APPOINTED MR RICHARD HOLME
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-25RES01ADOPT ARTICLES 25/04/22
2022-04-24REGISTRATION OF A CHARGE / CHARGE CODE 016223570021
2022-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016223570021
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11AP01DIRECTOR APPOINTED MR DOMINIC JAMES RIVERS
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEENAGH DOSE
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-04PSC09Withdrawal of a person with significant control statement on 2018-04-04
2018-04-03AP01DIRECTOR APPOINTED MS SHEENAGH DOSE
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLAN RUDD
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13AP01DIRECTOR APPOINTED MR PHILIP THOMPSON
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRIGO UK ACQUISITION LIMITED
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRIGO UK ACQUISITION LIMITED
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRIGO UK ACQUISITION LIMITED
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-25AP03Appointment of Ms Annette Corcoran as company secretary on 2017-05-25
2017-05-25TM02Termination of appointment of Niall Patrick Kavanagh on 2017-05-25
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW TUCKER
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 226042
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-22AP01DIRECTOR APPOINTED NEIL THOMAS LISTER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PETER HOWARD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 226042
2015-12-21AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA01CURREXT FROM 30/06/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-04-10AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 226042
2014-12-09AR0107/12/14 FULL LIST
2014-06-12AP03SECRETARY APPOINTED NIALL PATRICK KAVANAGH
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TUCKER
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TUCKER / 18/03/2014
2014-03-28AAFULL ACCOUNTS MADE UP TO 29/06/13
2014-03-27AP01DIRECTOR APPOINTED MR PATRICK MICHAEL O'SULLIVAN
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 226042
2013-12-10AR0107/12/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-11AR0107/12/12 FULL LIST
2011-12-13AR0107/12/11 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-07-01RES01ADOPT ARTICLES 17/06/2011
2011-03-15AA01CURREXT FROM 31/05/2011 TO 30/06/2011
2010-12-10AR0107/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER HOWARD / 30/06/2010
2010-08-16AAFULL ACCOUNTS MADE UP TO 29/05/10
2010-06-01RES15CHANGE OF NAME 20/05/2010
2010-06-01CERTNMCOMPANY NAME CHANGED BRUNEL PHARMA LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-08AR0107/12/09 FULL LIST
2009-07-22AUDAUDITOR'S RESIGNATION
2009-03-31AAFULL ACCOUNTS MADE UP TO 16/06/08
2009-03-24225CURRSHO FROM 16/06/2009 TO 31/05/2009
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM WRAFTON BRAUNTON DEVON EX33 2DL
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY JANE TREASURE
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR SALVATORE GATTO
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ROBIN HILTON
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR PETER HODGKISS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR RONALD STAGG
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TOXVAERD
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW TUCKER
2008-06-25288aDIRECTOR APPOINTED RUSSELL PETER HOWARD
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM THE LAURELS CRIBBS CAUSEWAY CENTRE BRISTOL BS10 7TT
2008-06-25225PREVSHO FROM 31/12/2008 TO 16/06/2008
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-06-17CERTNMCOMPANY NAME CHANGED BRUNEL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 17/06/08
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: LENNOX HOUSE 3 PIERREPONT STREET BATH AVON, BA1 1LB
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05122S-DIV 23/01/07
2007-02-05RES12VARYING SHARE RIGHTS AND NAMES
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-02363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-30RES12VARYING SHARE RIGHTS AND NAMES
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to PERRIGO PHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERRIGO PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
We do not yet have the details of PERRIGO PHARMA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-05-29
Annual Accounts
2009-05-31
Annual Accounts
2008-06-16

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERRIGO PHARMA LIMITED

Intangible Assets
Patents
We have not found any records of PERRIGO PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRIGO PHARMA LIMITED
Trademarks
We have not found any records of PERRIGO PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERRIGO PHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as PERRIGO PHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERRIGO PHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERRIGO PHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERRIGO PHARMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.