Company NameLandmark Pharma Limited
DirectorDerek Andrew Wilson
Company StatusActive - Proposal to Strike off
Company Number04787148
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocklands
Queens Drive
Windermere
Cumbria
LA23 2EL
Director NameMr Mark Gulliford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Secretary NameMr Mark Gulliford
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2013)
RoleCompany Director
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
Appointed07 November 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

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

2 at £1Converse Pharma Limited
100.00%
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

21 December 2021Delivered on: 31 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2021Delivered on: 22 December 2021
Persons entitled: Aurelius Impala Limited

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 6 June 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered 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
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: 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
24 July 2007Delivered on: 10 August 2007
Satisfied on: 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
20 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 February 2023Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2022Termination of appointment of Mark Gulliford as a director on 2 August 2022 (1 page)
6 June 2022Satisfaction of charge 047871480003 in full (1 page)
31 December 2021Registration of charge 047871480007, created on 21 December 2021 (21 pages)
29 December 2021Satisfaction of charge 047871480005 in full (4 pages)
29 December 2021All of the property or undertaking has been released from charge 047871480003 (5 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 December 2021Registration of charge 047871480006, created on 21 December 2021 (63 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
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 June 2019Registration of charge 047871480005, created on 31 May 2019 (63 pages)
5 June 2019Satisfaction of charge 047871480004 in full (1 page)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 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)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 October 2015Satisfaction of charge 047871480002 in full (1 page)
22 October 2015Satisfaction of charge 047871480002 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 2
(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 2
(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 2
(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 2
(3 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Derek Wilson
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Derek Wilson
(5 pages)
24 October 2013Registration of charge 047871480003 (11 pages)
24 October 2013Registration of charge 047871480004 (14 pages)
24 October 2013Registration of charge 047871480004 (14 pages)
24 October 2013Registration of charge 047871480003 (11 pages)
23 October 2013Registration of charge 047871480002 (36 pages)
23 October 2013Registration of charge 047871480002 (36 pages)
23 October 2013Termination of appointment of Stephanie Ellison as a director (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
  • ANNOTATION A second filed AP01 was registered on 06/11/2013
(3 pages)
23 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 06/11/2013
(3 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Resolutions
  • RES13 ‐ Transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2013Resolutions
  • RES13 ‐ Transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
21 October 2013Satisfaction of charge 1 in full (1 page)
21 October 2013Satisfaction of charge 1 in full (1 page)
21 October 2013Registered office address changed from Po Box Po Box 18 Number Three South Langworthy Road Salford M50 2PW United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Po Box Po Box 18 Number Three South Langworthy Road Salford M50 2PW United Kingdom on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 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)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 30 June 2010 (11 pages)
7 January 2011Full accounts made up to 30 June 2010 (11 pages)
3 August 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (1 page)
3 August 2010Director's details changed for Mr Ian Colin Brownlee on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (1 page)
3 August 2010Director's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Ian Colin Brownlee on 1 January 2010 (2 pages)
3 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 August 2010Registered office address changed from 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 3 August 2010 (1 page)
3 August 2010Director's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mark Gulliford on 1 January 2010 (2 pages)
3 August 2010Registered office address changed from 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 3 August 2010 (1 page)
3 August 2010Director's details changed for Mr Ian Colin Brownlee on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mark Gulliford on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mark Gulliford on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (1 page)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 August 2010Registered office address changed from 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 3 August 2010 (1 page)
3 February 2010Full accounts made up to 30 June 2009 (11 pages)
3 February 2010Full accounts made up to 30 June 2009 (11 pages)
24 August 2009Return made up to 04/06/09; full list of members (4 pages)
24 August 2009Return made up to 04/06/09; full list of members (4 pages)
3 February 2009Full accounts made up to 30 June 2008 (10 pages)
3 February 2009Full accounts made up to 30 June 2008 (10 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed;new director appointed (2 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
19 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 04/06/07; full list of members (3 pages)
25 June 2007Return made up to 04/06/07; full list of members (3 pages)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 June 2006Return made up to 04/06/06; full list of members (3 pages)
22 June 2006Return made up to 04/06/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
31 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 July 2005Return made up to 04/06/05; full list of members (3 pages)
1 July 2005Return made up to 04/06/05; full list of members (3 pages)
21 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Incorporation (11 pages)
4 June 2003Incorporation (11 pages)