Company NameProzomix Limited
Company StatusActive
Company Number06517696
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon James Charnock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside North Road
Haltwhistle
Northumberland
NE49 9NN
Director NameMrs Ruth Marie Lloyd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside North Road
Haltwhistle
Northumberland
NE49 9NN
Secretary NameMr Simon James Charnock
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside North Road
Haltwhistle
Northumberland
NE49 9NN
Director NameJames David Finnigan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 West End Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameSamantha Sioux Gittings
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 West End Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
Director NameMrs Anne Dorothy Sedgewick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c St Johns Road
Nevilles Cross
Durham
Co. Durham
DH1 4NU

Contact

Websiteprozomix.com
Email address[email protected]
Telephone01373 291016
Telephone regionFrome

Location

Registered AddressBuilding 4 West End Industrial Estate
Haltwhistle
Northumberland
NE49 9HA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle

Financials

Year2013
Net Worth-£134,003
Cash£2,429
Current Liabilities£161,872

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

3 August 2018Delivered on: 10 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 4 haltwhistle industrial estate haltwhistle t/n ND66260.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
4 March 2020Registered office address changed from Building 4 West End Industrial Estate Haltwhistle Nprthumberland NE49 9HA England to Building 4 West End Industrial Estate Haltwhistle Northumberland NE49 9HA on 4 March 2020 (1 page)
4 March 2020Registered office address changed from Building 4 Haltwhistle Industrial Estate Haltwhistle NE49 9HA England to Building 4 West End Industrial Estate Haltwhistle Nprthumberland NE49 9HA on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 January 2020Registered office address changed from Unit 3 Station Court Haltwhistle Northumberland NE49 9HN to Building 4 Haltwhistle Industrial Estate Haltwhistle NE49 9HA on 17 January 2020 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 August 2018Registration of charge 065176960001, created on 3 August 2018 (31 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
20 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
8 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Termination of appointment of Anne Sedgewick as a director (1 page)
29 May 2012Termination of appointment of Anne Sedgewick as a director (1 page)
10 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Simon James Charnock on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Anne Dorothy Sedgewick on 28 February 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Ruth Marie Lloyd on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Simon James Charnock on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Anne Dorothy Sedgewick on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Ruth Marie Lloyd on 28 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
4 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 December 2008Nc inc already adjusted 16/06/08 (1 page)
17 December 2008Statement of affairs (40 pages)
17 December 2008Ad 16/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Nc inc already adjusted 16/06/08 (1 page)
17 December 2008Ad 16/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
17 December 2008Statement of affairs (40 pages)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)