Company NameMacleods Pharma UK Limited
DirectorVijay Girdharilal Agarwal
Company StatusActive
Company Number06455382
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameVijay Girdharilal Agarwal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Secretary NameSunita Manekchand Agarwal
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address702 Hill View Apartment
Unnat Nagar, Goregaon West
Mumbai
400062
India
Secretary NameMrs Suvarna Bhaskar
StatusResigned
Appointed01 March 2011(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Macleods Pharmaceuticals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,525,001
Cash£42,449
Current Liabilities£710,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 April 2017Director's details changed for Vijay Girdharilal Agarwal on 1 April 2013 (2 pages)
23 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Secretary's details changed for Mrs Suvarna Bhaskar on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Golden Gate Lodge, Crewe Hall Crewe Cheshire CW1 6UL on 25 June 2014 (1 page)
12 February 2014Secretary's details changed for Miss Suvarna Gholap on 20 January 2014 (1 page)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 December 2011Secretary's details changed for Mr Suvarna Gholap on 1 March 2011 (1 page)
23 December 2011Secretary's details changed for Mr Suvarna Gholap on 1 March 2011 (1 page)
22 December 2011Appointment of Mr Suvarna Gholap as a secretary (1 page)
22 December 2011Termination of appointment of Sunita Agarwal as a secretary (1 page)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Vijay Girdharilal Agarwal on 17 December 2009 (2 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 from: paul boulton, golden gate lodge crewe hall crewe cheshire CW1 6UL (1 page)
17 December 2007Incorporation (14 pages)