Company NameValue Generics Limited
Company StatusDissolved
Company Number02052753
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameCatchmagic Limited

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 Derek Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(27 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameDorothy Ann Bradley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange
Main Street Harworth
Doncaster
South Yorkshire
DN11 8LB
Director NameWilliam John Kent
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressTarn Hows Union Street
Barnsley
South Yorkshire
S70 1JJ
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 1999)
RolePharmacist
Correspondence AddressThe Grange,Main Street
Old Harworth
Doncaster
South Yorkshire
DN11 8LB
Secretary NameDorothy Ann Bradley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address6 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Secretary NameMr Richard Emil Freudenberg
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Andrew Thomas Coyne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ridley Drive
Norton
Cleveland
TS20 1HE
Director NameMr Richard Emil Freudenberg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed09 May 2000(13 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2001(14 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 October 2013)
RoleDiirector
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(14 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr Mark James Gulliford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(27 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX

Contact

Websitemawdsleys.co.uk
Email address[email protected]

Location

Registered Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Doncaster Pharmaceuticals Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 February 2022Delivered on: 3 February 2022
Persons entitled: Aurelius Impala Limited

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 2 February 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2002Delivered on: 30 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 2013Delivered on: 23 October 2013
Satisfied on: 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 July 1990Delivered on: 10 July 1990
Satisfied on: 21 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 May 1990Delivered on: 19 May 1990
Satisfied on: 7 October 2002
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a discounting agreement d/d 15/5/90 or any amendment or addition thereto or replacement thereof.
Particulars: All the book & other debts due to the company from time to time.
Fully Satisfied

Filing History

10 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 June 2019Satisfaction of charge 020527530005 in full (1 page)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 October 2015Satisfaction of charge 020527530004 in full (1 page)
22 October 2015Satisfaction of charge 020527530004 in full (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
14 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
24 October 2013Registration of charge 020527530005 (13 pages)
24 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
24 October 2013Registration of charge 020527530005 (13 pages)
24 October 2013Appointment of Mr Mark James Gulliford as a director (2 pages)
24 October 2013Appointment of Mr Mark James Gulliford as a director (2 pages)
24 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
24 October 2013Registration of charge 020527530006 (11 pages)
24 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
24 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
24 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
24 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
24 October 2013Registration of charge 020527530006 (11 pages)
23 October 2013Resolutions
  • RES13 ‐ Transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2013Registration of charge 020527530004 (36 pages)
23 October 2013Registration of charge 020527530004 (36 pages)
23 October 2013Resolutions
  • RES13 ‐ Transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page)
21 October 2013Satisfaction of charge 2 in full (1 page)
21 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
21 October 2013Satisfaction of charge 2 in full (1 page)
21 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
20 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
28 December 2007Return made up to 14/12/07; full list of members (2 pages)
28 December 2007Return made up to 14/12/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (9 pages)
7 February 2007Full accounts made up to 31 March 2006 (9 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Return made up to 14/12/06; full list of members (2 pages)
30 January 2007Return made up to 14/12/06; full list of members (2 pages)
9 June 2006Return made up to 14/12/05; full list of members (2 pages)
9 June 2006Return made up to 14/12/05; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
11 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
17 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
23 August 2001Registered office changed on 23/08/01 from: unit 6 century close kirk sandall industrial estate doncaster DN3 1QR (1 page)
23 August 2001Registered office changed on 23/08/01 from: unit 6 century close kirk sandall industrial estate doncaster DN3 1QR (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
16 July 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
17 May 2001Return made up to 14/12/99; full list of members (6 pages)
17 May 2001Return made up to 14/12/99; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
22 March 2001Full accounts made up to 31 March 2000 (9 pages)
22 March 2001Full accounts made up to 31 March 2000 (9 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 July 1999 (9 pages)
2 February 2001Full accounts made up to 31 July 1999 (9 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
11 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 June 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 December 1997Return made up to 14/12/97; no change of members (4 pages)
18 December 1997Return made up to 14/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
21 January 1997Return made up to 14/12/96; full list of members (6 pages)
21 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 April 1996Full accounts made up to 30 June 1995 (14 pages)
3 April 1996Full accounts made up to 30 June 1995 (14 pages)
19 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 30 June 1994 (15 pages)
18 October 1995Full accounts made up to 30 June 1994 (15 pages)
10 November 1986Memorandum and Articles of Association (11 pages)
10 November 1986Memorandum and Articles of Association (11 pages)
4 November 1986Company name changed catchmagic LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed catchmagic LIMITED\certificate issued on 04/11/86 (2 pages)
5 September 1986Certificate of Incorporation (1 page)
5 September 1986Certificate of Incorporation (1 page)