Company NameB.R. Lewis Pharmaceuticals Limited
DirectorDerek Andrew Wilson
Company StatusActive - Proposal to Strike off
Company Number02133400
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)

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
StatusCurrent
Appointed17 October 2013(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameDorothy Ann Bradley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 4 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
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressTarn Hows Union Street
Barnsley
South Yorkshire
S70 1JJ
Director NameMarie Louise Pearson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 1999)
RoleSales Director
Correspondence Address43 Sandbeck Road
Doncaster
South Yorkshire
DN4 5EU
Director NameHerbert Wilfred Whitworth
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address215 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AL
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 1999)
RolePharmacist
Correspondence AddressThe Grange,Main Street
Old Harworth
Doncaster
South Yorkshire
DN11 8LB
Secretary NameMr Richard Emil Freudenberg
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (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, 2 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, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed09 May 2000(12 years, 11 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
Appointed27 October 2000(13 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three
South Langworthy Road
Salford
Greater Manchester
M50 2PW
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedarwood
Delamere Park
Northwich
Cheshire
CW8 2XR
Director NamePaul Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address9 Harford Drive
Cassiobury
Watford
Hertfordshire
WD17 3DQ
Director NameDavid Balcombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(14 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX

Contact

Websitemawdsleys.co.uk
Telephone01302 886031
Telephone regionDoncaster

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

50 at £1Amimed Direct LTD
50.00%
Ordinary
50 at £1Doncaster Pharmaceutical Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 7 months ago)
Next Return Due14 October 2023 (overdue)

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
25 January 1989Delivered on: 30 January 1989
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

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)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 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 (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 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
(4 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
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 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
(4 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
(4 pages)
18 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 January 2014Full accounts made up to 31 March 2013 (9 pages)
7 January 2014Full accounts made up to 31 March 2013 (9 pages)
6 November 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
6 November 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
24 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
21 October 2013Satisfaction of charge 1 in full (2 pages)
21 October 2013Satisfaction of charge 1 in full (2 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (9 pages)
2 January 2013Full accounts made up to 31 March 2012 (9 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
11 May 2011Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
11 May 2011Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Ms Stephanie Joy Ellison on 30 March 2010 (1 page)
11 May 2010Director's details changed for David Balcombe on 30 March 2010 (2 pages)
11 May 2010Director's details changed for David Balcombe on 30 March 2010 (2 pages)
11 May 2010Secretary's details changed for Ms Stephanie Joy Ellison on 30 March 2010 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
12 June 2008Return made up to 30/03/08; full list of members (4 pages)
12 June 2008Return made up to 30/03/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
12 June 2007Return made up to 30/03/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 30/03/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
9 June 2006Return made up to 30/03/06; full list of members (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 30/03/06; full list of members (3 pages)
9 June 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
30 June 2005Return made up to 30/03/05; full list of members (3 pages)
30 June 2005Return made up to 30/03/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
24 June 2004Return made up to 30/03/04; full list of members (3 pages)
24 June 2004Return made up to 30/03/04; full list of members (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
30 December 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: unit 6 kirk sandall industrial estate kirk sandall, doncaster south yorkshire DN3 1QR (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: unit 6 kirk sandall industrial estate kirk sandall, doncaster south yorkshire DN3 1QR (1 page)
23 August 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
22 March 2001Full accounts made up to 31 March 2000 (10 pages)
22 March 2001Full accounts made up to 31 March 2000 (10 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)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
26 June 2000Return made up to 30/03/00; full list of members (6 pages)
26 June 2000Return made up to 30/03/00; full list of members (6 pages)
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)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 October 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 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 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (2 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1999Return made up to 30/03/99; full list of members (8 pages)
21 May 1999Return made up to 30/03/99; full list of members (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 March 1998Return made up to 30/03/98; no change of members (6 pages)
24 March 1998Return made up to 30/03/98; no change of members (6 pages)
15 May 1997Return made up to 30/03/97; no change of members (6 pages)
15 May 1997Return made up to 30/03/97; no change of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 1996Full accounts made up to 30 June 1995 (16 pages)
3 April 1996Full accounts made up to 30 June 1995 (16 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 April 1995Return made up to 30/03/95; no change of members (14 pages)
10 April 1995Return made up to 30/03/95; no change of members (14 pages)
20 May 1987Incorporation (16 pages)
20 May 1987Incorporation (16 pages)