Company NameFagron UK Ltd
DirectorDan Hugh Barton
Company StatusActive
Company Number06343757
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 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

Secretary NameMs Karin De Jong
StatusCurrent
Appointed31 August 2013(6 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressBoomvalk 9
2231 Dl Valkenburg
Netherlands
Director NameMr Dan Hugh Barton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4b Media Exchange Coquet Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2QB
Director NameMr Gerardus Van Jeveren
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKralingseweg 181
Rotterdam 3062 Ce
Netherlands
Director NameJan Peeters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVoshollei 12
Brasschaat 2930
Belgium
Secretary NameFrank Verbakel
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressIneke Sluiterstraat 7
Rotterdam
3066hl
Netherlands
Director NameMr Constantijn Roderick Van Rietschoten
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2016)
RoleChief Marketing Officer Fagron Group
Country of ResidenceThe Netherlands
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Director NameMr Kalman Petro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2016(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 August 2017)
RoleArea General Manager
Country of ResidenceNetherlands
Correspondence AddressMedia Exchange 4b Coquet Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2QB
Director NameMr Peter Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Exchange 4b Coquet Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2QB

Contact

Websitewww.fagron.co.uk
Email address[email protected]
Telephone0845 6522525
Telephone regionUnknown

Location

Registered Address4b Media Exchange
Coquet Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2QB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

250.1k at £1Fagron Group B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£2,421,747
Gross Profit£1,333,286
Net Worth£434,867
Current Liabilities£288,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

6 February 2009Delivered on: 13 February 2009
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Outstanding

Filing History

20 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (26 pages)
21 July 2020Auditor's resignation (1 page)
11 October 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 August 2017Termination of appointment of Kalman Petro as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Kalman Petro as a director on 30 August 2017 (1 page)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Peter Batty as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mr Peter Batty as a director on 1 July 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 September 2016Appointment of Mr Kalman Petro as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Kalman Petro as a director on 16 September 2016 (2 pages)
15 September 2016Termination of appointment of Jan Peeters as a director on 10 May 2016 (1 page)
15 September 2016Termination of appointment of Constantijn Roderick Van Rietschoten as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Constantijn Roderick Van Rietschoten as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Jan Peeters as a director on 10 May 2016 (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
12 May 2016Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 12 May 2016 (1 page)
16 March 2016Full accounts made up to 31 December 2014 (19 pages)
16 March 2016Full accounts made up to 31 December 2014 (19 pages)
3 February 2016Termination of appointment of Gerardus Van Jeveren as a director on 14 December 2015 (1 page)
3 February 2016Termination of appointment of Gerardus Van Jeveren as a director on 14 December 2015 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,100
(6 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,100
(6 pages)
22 May 2015Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015 (2 pages)
30 January 2015Full accounts made up to 31 December 2013 (21 pages)
30 January 2015Full accounts made up to 31 December 2013 (21 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250,100
(5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250,100
(5 pages)
10 October 2013 (6 pages)
10 October 2013 (6 pages)
5 September 2013Appointment of Ms Karin De Jong as a secretary on 31 August 2013 (2 pages)
5 September 2013Termination of appointment of Frank Verbakel as a secretary on 31 August 2013 (1 page)
5 September 2013Termination of appointment of Frank Verbakel as a secretary on 31 August 2013 (1 page)
5 September 2013Appointment of Ms Karin De Jong as a secretary on 31 August 2013 (2 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013 (6 pages)
3 January 2013 (6 pages)
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
3 January 2012 (6 pages)
3 January 2012 (6 pages)
21 September 2011Director's details changed for Jan Peeters on 16 August 2010 (2 pages)
21 September 2011Director's details changed for Gerardus Van Jeveren on 16 August 2010 (2 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Gerardus Van Jeveren on 16 August 2010 (2 pages)
21 September 2011Director's details changed for Mr Gerardus Van Jeveren on 16 August 2010 (2 pages)
21 September 2011Director's details changed for Mr Gerardus Van Jeveren on 16 August 2010 (2 pages)
21 September 2011Director's details changed for Jan Peeters on 16 August 2010 (2 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 October 2010 (6 pages)
12 October 2010 (6 pages)
4 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 October 2009 (6 pages)
14 October 2009 (6 pages)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
21 August 2009Notice of res removing auditor (1 page)
21 August 2009Notice of res removing auditor (1 page)
13 July 2009Registered office changed on 13/07/2009 from fifth floor, metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
13 July 2009Registered office changed on 13/07/2009 from fifth floor, metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
3 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 December 2008Nc inc already adjusted 20/11/08 (1 page)
2 December 2008Ad 20/11/08\gbp si 250000@1=250000\gbp ic 100/250100\ (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2008Ad 20/11/08\gbp si 250000@1=250000\gbp ic 100/250100\ (2 pages)
2 December 2008Nc inc already adjusted 20/11/08 (1 page)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2008Return made up to 15/08/08; full list of members (3 pages)
4 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2007Incorporation (13 pages)
15 August 2007Incorporation (13 pages)