Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
Company Information for

THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS

15A STATION ROAD, EPPING, ESSEX, CM16 4HG,
Company Registration Number
01801727
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Association Of European Pharmaceutical Distributors
THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS was founded on 1984-03-21 and has its registered office in Epping. The organisation's status is listed as "Active". The British Association Of European Pharmaceutical Distributors is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
 
Legal Registered Office
15A STATION ROAD
EPPING
ESSEX
CM16 4HG
Other companies in CM16
 
Filing Information
Company Number 01801727
Company ID Number 01801727
Date formed 1984-03-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB396546208  
Last Datalog update: 2024-05-05 06:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
The accountancy firm based at this address is COBBIN FLOYD LTD
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.

Company Officers of THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS

Current Directors
Officer Role Date Appointed
RICHARD EMIL FREUDENBERG
Company Secretary 2004-08-10
JOHN COCHRANE
Director 2016-01-01
RICHARD EMIL FREUDENBERG
Director 2001-11-23
JULIO IGLESIAS JIMENEZ
Director 2016-11-16
PRITESH RAMESH SONPAL
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
TAYABALI MOHAMEDBHAI
Director 2013-11-13 2016-11-16
BRIAN WYATT
Director 2012-10-17 2016-01-01
DEREK ANDREW WILSON
Director 2009-02-11 2013-11-13
BRIAN ALEXANDER MCEWAN
Director 2009-10-08 2012-10-17
HARSHADRAI ISHWARBHAI ASHABHAI PATEL
Director 2005-09-27 2011-11-02
MANISH HANSRAJ SHAH
Director 2005-05-19 2011-11-02
KETAN METHA
Director 2006-09-13 2009-10-08
NARESH SOMCHAND SHAH
Director 2006-05-23 2009-01-31
KEITH MICHAEL JAY
Director 2006-05-23 2008-04-30
CATHERINE EVANS
Company Secretary 1998-12-02 2007-08-09
PRITESH RAMESH SONPAL
Director 2004-09-27 2006-09-13
ANTHONY JACKSON
Director 2005-03-07 2006-03-31
SIMON PHILIP LINTS
Director 2004-09-27 2006-01-24
GAIL FRIEND
Director 2004-09-27 2005-05-27
RICHARD JEFFERY TAYLOR
Director 1996-01-10 2005-02-21
LYNNE MARGARET COETZEE
Director 2003-11-02 2004-04-30
BHIKHU CHHOTABHAI PATEL
Director 2001-11-21 2004-01-12
NICHOLAS MARK FOSTER
Director 2002-07-08 2003-09-30
ANDREW DAVID TITTERSHILL
Director 2000-12-11 2001-11-27
JOHN DOUGLAS BARKER
Director 1991-12-04 2001-10-01
KAREN ELIZABETH DEAKIN
Director 1998-12-02 1999-06-15
JOHN WHITWORTH
Director 1991-12-04 1999-06-15
RICHARD JEFFERY TAYLOR
Company Secretary 1996-01-10 1998-12-02
PAUL LAWRENCE BALCOMBE
Director 1991-12-04 1998-12-02
MICHAEL ERNEST BROWN
Company Secretary 1994-12-01 1996-01-10
DIANE PATRICIA HOWELL
Company Secretary 1993-12-31 1994-12-01
ERIC MICHAEL WILTON
Company Secretary 1991-12-04 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COCHRANE HEALTHCARE PHARMA HOLDINGS LIMITED Director 2017-06-12 CURRENT 2017-01-16 Active
JOHN COCHRANE MUNRO HEALTHCARE PHARMA LIMITED Director 2017-06-12 CURRENT 2017-01-16 Active
JOHN COCHRANE HEALTHCARE PHARMA LIMITED Director 2017-06-12 CURRENT 1999-11-02 Active
JOHN COCHRANE MUNRO MEDICAL LIMITED Director 2013-11-28 CURRENT 2007-03-30 Active
JOHN COCHRANE PHARM-OPTICAL LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
JOHN COCHRANE MUNRO HEALTHCARE (CAUCASUS & MIDDLE ASIA) LIMITED Director 2013-01-28 CURRENT 2013-01-17 Active - Proposal to Strike off
JOHN COCHRANE EUROPEAN MEDICINES LIMITED Director 2012-05-20 CURRENT 2012-05-14 Active
JOHN COCHRANE MUNRO HEALTHCARE GROUP LIMITED Director 2012-03-13 CURRENT 2012-02-14 Active
JOHN COCHRANE GLOBAL DISPENSING LIMITED Director 2010-08-01 CURRENT 2004-08-09 Active
JOHN COCHRANE SPL (2010) LIMITED Director 2010-06-29 CURRENT 2010-06-17 Active
JOHN COCHRANE MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED Director 2009-12-17 CURRENT 2009-11-03 Active
RICHARD EMIL FREUDENBERG SECURMED UK Director 2016-07-13 CURRENT 2016-07-13 Active
PRITESH RAMESH SONPAL HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
PRITESH RAMESH SONPAL J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
PRITESH RAMESH SONPAL JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PRITESH RAMESH SONPAL OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PRITESH RAMESH SONPAL HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
PRITESH RAMESH SONPAL DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PRITESH RAMESH SONPAL NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PRITESH RAMESH SONPAL NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PRITESH RAMESH SONPAL C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PRITESH RAMESH SONPAL DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
PRITESH RAMESH SONPAL LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PRITESH RAMESH SONPAL ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PRITESH RAMESH SONPAL WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PRITESH RAMESH SONPAL PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
PRITESH RAMESH SONPAL LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06

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
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-02-06DIRECTOR APPOINTED MR PAUL JONATHAN TOBIN
2023-12-27CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JULIO IGLESIAS JIMENEZ
2023-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17Termination of appointment of Richard Emil Freudenberg on 2022-11-17
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CRAIG BERNARD FISHWICK
2022-11-17DIRECTOR APPOINTED MR ANDREW DAVID TITTERSHILL
2022-11-17AP01DIRECTOR APPOINTED MR ANDREW DAVID TITTERSHILL
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BERNARD FISHWICK
2022-11-17TM02Termination of appointment of Richard Emil Freudenberg on 2022-11-17
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE
2022-04-22AP01DIRECTOR APPOINTED MR CARL ROBERT FALZON
2022-03-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-01RES01ADOPT ARTICLES 01/03/22
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-02AP01DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH RAMESH SONPAL
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-04AP01DIRECTOR APPOINTED MR ASHWANI KUMAR SUDERA
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MR JULIO IGLESIAS JIMENEZ
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TAYABALI MOHAMEDBHAI
2016-12-22CH01Director's details changed for Mr John Cochrane on 2016-12-04
2016-01-28AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR JOHN COCHRANE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WYATT
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-01-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-01-03AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-04CH01Director's details changed for Mr Tayabali Mohamedbhai on 2013-12-04
2013-12-02AP01DIRECTOR APPOINTED MR TAYABALI MOHAMEDBHAI
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON
2013-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-01-15AR0104/12/12 ANNUAL RETURN FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR BRIAN WYATT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCEWAN
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM the Old Surgery 15a Station Road Epping Essex CM16 4HG
2012-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-02-20AR0104/12/11 NO MEMBER LIST
2012-02-20AP01DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MANISH SHAH
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HARSHADRAI PATEL
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-02-21AA01CURREXT FROM 30/04/2011 TO 31/07/2011
2011-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-21AR0104/12/10 NO MEMBER LIST
2009-12-21AR0104/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW WILSON / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH HANSRAJ SHAH / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHADRAI ISHWERBHAI PATEL / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ALEXANDER MCEWAN / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EMIL FREUDENBERG / 01/12/2009
2009-11-28AP01DIRECTOR APPOINTED DR BRIAN ALEXANDER MCEWAN
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KETAN METHA
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR NARESH SHAH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR KEITH JAY
2009-07-30288aDIRECTOR APPOINTED DEREK ANDREW WILSON
2009-06-12DISS40DISS40 (DISS40(SOAD))
2009-06-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-06-09GAZ1FIRST GAZETTE
2008-12-22363aANNUAL RETURN MADE UP TO 04/12/08
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-09363aANNUAL RETURN MADE UP TO 04/12/07
2008-01-09353LOCATION OF REGISTER OF MEMBERS
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-12363aANNUAL RETURN MADE UP TO 04/12/06
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-02-10288bDIRECTOR RESIGNED
2006-01-23363aANNUAL RETURN MADE UP TO 04/12/05
2005-11-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07288bDIRECTOR RESIGNED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sANNUAL RETURN MADE UP TO 04/12/04
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 THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-04-30
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS

Intangible Assets
Patents
We have not found any records of THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
Trademarks
We have not found any records of THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS. 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 THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORSEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS 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 THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS 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.