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

BARCLAY PHARMACEUTICALS LIMITED

SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX,
Company Registration Number
02770716
Private Limited Company
Active

Company Overview

About Barclay Pharmaceuticals Ltd
BARCLAY PHARMACEUTICALS LIMITED was founded on 1992-12-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Barclay Pharmaceuticals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARCLAY PHARMACEUTICALS LIMITED
 
Legal Registered Office
SAPPHIRE COURT
WALSGRAVE TRIANGLE
COVENTRY
CV2 2TX
Other companies in CV2
 
Filing Information
Company Number 02770716
Company ID Number 02770716
Date formed 1992-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAY PHARMACEUTICALS 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 BARCLAY PHARMACEUTICALS LIMITED
The following companies were found which have the same name as BARCLAY PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Sapphire Court Walsgrave Triangle Coventry CV2 2TX Liquidation Company formed on the 1947-05-07

Company Officers of BARCLAY PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-01-04
MARCUS HILGER
Director 2017-10-01
CATHERINE MCDERMOTT
Director 2016-10-03
JENNIFER RUTH POOLE
Director 2016-08-15
NIGEL SWIFT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
THORSTEN BEER
Director 2011-11-01 2016-12-21
STEPHEN WILLIAM ANDERSON
Director 2011-07-14 2016-03-31
WENDY MARGARET HALL
Company Secretary 2015-01-01 2016-01-04
NICHOLA LOUISE LEGG
Company Secretary 2014-01-01 2014-12-31
WILLIAM SHEPHERD
Company Secretary 2011-08-01 2013-12-31
MARK LITTEN JAMES
Director 2007-12-21 2013-02-28
JEFFREY MARK BULMER
Director 2011-07-14 2011-12-31
PETER SMERDON
Company Secretary 2000-12-31 2011-08-01
DAVID THOMAS GITTINS
Director 1999-04-29 2008-08-31
IAN DAVIDSON
Director 2002-03-31 2007-12-21
STEPHEN ROGER DUNN
Director 1999-06-11 2007-12-21
DAVID CONDLIFFE
Director 1993-06-24 2004-02-27
MARK STEVEN GREEN
Director 2000-01-06 2002-03-31
GRAHAM ANTHONY KERSHAW
Director 1997-01-21 2002-03-31
CHRISTOPHER PHILIP GEE
Director 1994-02-28 2001-09-03
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-03-14 2000-12-31
MICHAEL WILLIAM WEAVER KIDD
Director 1995-07-01 1997-07-24
STEPHEN WILLIAM BUCKELL
Director 1993-06-24 1997-05-30
ANDREW NASH
Company Secretary 1996-07-01 1997-03-14
WILLIAM ISAAC JACK
Director 1993-06-24 1997-02-24
JONATHAN FELLOWS
Director 1995-07-03 1997-01-21
ALLEN JOHN LLOYD
Director 1993-06-24 1997-01-21
JOHN MICHAEL SADLER
Company Secretary 1995-07-03 1996-07-01
STEPHEN WILLIAM BUCKELL
Company Secretary 1993-06-24 1995-07-03
PETER EDWARD LLOYD
Director 1993-06-24 1995-06-13
CHRISTOPHER JOHN MADDOX
Director 1993-06-24 1994-05-19
EMMA JANE MARSDEN
Company Secretary 1993-06-15 1993-06-24
ANDREW DAVID HARRIS
Director 1993-06-15 1993-06-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-12-03 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER EXPERT HEALTH LIMITED Director 2017-10-01 CURRENT 2000-08-23 Active
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER SANGERS (NORTHERN IRELAND) LIMITED Director 2017-10-01 CURRENT 1985-05-16 Active
MARCUS HILGER MASTA LIMITED Director 2017-10-01 CURRENT 1984-07-06 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Liquidation
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER RUBY DCO TWENTY SIX LIMITED Director 2017-10-01 CURRENT 2002-08-16 Active - Proposal to Strike off
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER JOHN BELL & CROYDEN LIMITED Director 2017-10-01 CURRENT 1928-02-24 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
MARCUS HILGER SAPPHIRE DCO THIRTEEN LIMITED Director 2017-10-01 CURRENT 1977-10-26 Liquidation
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT EXPERT HEALTH LIMITED Director 2016-10-03 CURRENT 2000-08-23 Active
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT ATLAS TRAVEL CLINIC LIMITED Director 2016-10-03 CURRENT 2005-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-10-03 CURRENT 1985-05-16 Active
CATHERINE MCDERMOTT MASTA LIMITED Director 2016-10-03 CURRENT 1984-07-06 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Liquidation
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT RUBY DCO TWENTY SIX LIMITED Director 2016-10-03 CURRENT 2002-08-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT JOHN BELL & CROYDEN LIMITED Director 2016-10-03 CURRENT 1928-02-24 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE EXPERT HEALTH LIMITED Director 2016-08-15 CURRENT 2000-08-23 Active
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE ATLAS TRAVEL CLINIC LIMITED Director 2016-08-15 CURRENT 2005-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE SANGERS (NORTHERN IRELAND) LIMITED Director 2016-08-15 CURRENT 1985-05-16 Active
JENNIFER RUTH POOLE MASTA LIMITED Director 2016-08-15 CURRENT 1984-07-06 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Liquidation
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE RUBY DCO TWENTY SIX LIMITED Director 2016-08-15 CURRENT 2002-08-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE JOHN BELL & CROYDEN LIMITED Director 2016-08-15 CURRENT 1928-02-24 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Liquidation
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 Liquidation

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
2024-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-11Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-11Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-12CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN CLARKE
2024-02-01DIRECTOR APPOINTED ADRIAN MARK STUBBINGS
2023-09-19DIRECTOR APPOINTED MR JAMES IAN CLARKE
2023-09-11Notification of Aah Pharmaceuticals Limited as a person with significant control on 2023-08-25
2023-09-11CESSATION OF ADMENTA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 027707160011
2023-08-29Statement by Directors
2023-08-29Solvency Statement dated 29/08/23
2023-08-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-29Statement of capital on GBP 25,000
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027707160004
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027707160005
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027707160006
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027707160007
2023-02-22FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-06AP01DIRECTOR APPOINTED DAVID JONATHAN BOUND
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027707160010
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 027707160007
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027707160007
2022-11-04MEM/ARTSARTICLES OF ASSOCIATION
2022-11-04RES01ADOPT ARTICLES 04/11/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027707160006
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027707160005
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027707160003
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-12-09CH01Director's details changed for Jane Davies on 2020-03-27
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-03CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE STABLES
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 25000000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-30AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 25000000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-04-04AP01DIRECTOR APPOINTED MRS HILARY JANE STABLES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM ANDERSON
2016-03-31CH01Director's details changed for Mr Nigel Swift on 2015-05-29
2016-02-23AP03Appointment of Nichola Louise Legg as company secretary on 2016-01-04
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06TM02Termination of appointment of Wendy Margaret Hall on 2016-01-04
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 25000000
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA LEGG
2015-01-09AP03SECRETARY APPOINTED MRS WENDY MARGARET HALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 25000000
2014-12-05AR0101/12/14 FULL LIST
2014-12-02AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-09AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWIFT / 03/02/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ANDERSON / 06/12/2013
2014-01-08AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 25000000
2014-01-02AR0101/12/13 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2013-03-12AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 07/02/2013
2012-12-05AR0101/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLINSON
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN BEER / 02/01/2012
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BULMER
2011-12-22AR0101/12/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ANDERSON / 14/07/2011
2011-11-18AP01DIRECTOR APPOINTED MR THORSTEN BEER
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE TOMASZEWSKI
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AP03SECRETARY APPOINTED MR WILLIAM SHEPHERD
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY PETER SMERDON
2011-08-03AP01DIRECTOR APPOINTED MR JOHN ANDREW RICHARDS
2011-08-03AP01DIRECTOR APPOINTED MR JEFFREY MARK BULMER
2011-08-03AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2011-08-03AP01DIRECTOR APPOINTED MR DAVID JAMES ROLLINSON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PADDOCK
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-31AR0101/12/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 01/10/2009
2010-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-29RES01ADOPT ARTICLES 21/10/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKENNA
2009-12-31AR0101/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE TOMASZEWSKI / 01/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TOMASZEWSKI / 03/11/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID GITTINS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TOMASZEWSKI / 01/05/2008
2008-05-13288aDIRECTOR APPOINTED MR CLAUDE TOMASZEWSKI
2008-04-16288cSECRETARY'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-12-28363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288bDIRECTOR RESIGNED
2004-08-19288bDIRECTOR RESIGNED
2003-12-30363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
1992-12-03New incorporation
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1054250 Expired Licenced property: RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266843 Active Licenced property: Enterprise House Barcley Pharmaceuticals West Avenue Talke West Avenue GB ST7 1TL. Correspondance address: WATLING STREET A A H PHARMACEUTICALS LTD Centurion Park TAMWORTH Centurion Park GB B77 5PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BARCLAY PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BARCLAY PHARMACEUTICALS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BARCLAY PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAY PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAY PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of BARCLAY PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAY PHARMACEUTICALS 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 BARCLAY PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARCLAY PHARMACEUTICALS 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.
Import/Export of Goods
Goods imported/exported by BARCLAY PHARMACEUTICALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-10-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2013-10-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-08-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2013-07-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-06-0190251180Thermometers, liquid-filled, for direct reading, not combined with other instruments (excl. clinical or veterinary thermometers)
2013-05-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-02-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2012-12-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-06-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAY PHARMACEUTICALS 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 BARCLAY PHARMACEUTICALS 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.