UKBizDB.co.uk

CHILCOTT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chilcott Uk Limited. The company was founded 32 years ago and was given the registration number NI025836. The firm's registered office is in LARNE. You can find them at Old Belfast Road, Millbrook, Larne, Northern Ireland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHILCOTT UK LIMITED
Company Number:NI025836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1991
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Old Belfast Road, Millbrook, Larne, Northern Ireland, Northern Ireland, BT40 2SH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director29 April 2020Active
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director12 July 2018Active
6 Michael Road, PO BOX 34, Brookside, 07926

Secretary23 August 1991Active
11 The Spires, 11 The Spires, Termonfeckin, Ireland,

Secretary08 May 2015Active
1a The Plateau, Piney Hills, Belfast, BT9 5QP

Secretary10 September 2008Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary13 March 2017Active
76 Seskin Road, Ballyclare, Co Antrim, BT39 9NG

Director23 August 1991Active
5 N. Bridge Drive, Long Valley, New Jersey, 07853

Director02 October 2000Active
6 Michael Road, Brookside, New Jersey, NJ07926

Director05 January 2005Active
Stone Cottage, 14 Summerhill Road, Prestbury, SK10 4AH

Director11 August 1998Active
Old Belfast Road, Millbrook, Larne,

Director22 March 2013Active
Old Belfast Road, Millbrook, Larne,

Director02 August 2016Active
7 Killuney Park, Armagh, Co Armagh,

Director23 August 1991Active
3 Ailsa Road, Cultra, Holywood, BT18 0AS

Director23 August 1991Active
Laurel Cottage, North Street, Theale, RG7 5EX

Director23 August 1991Active
Warner Chilcott, Old Millbrook Road, Millbrook, Larne, Northern Ireland, BT40 2SH

Director05 January 2005Active
Warner Chilcott, 1, Grand Canal Square-Penthouse, Dublin 2, Dublin, Ireland,

Director17 May 2010Active
7 Maple Road, Chatham Road, Nj, Usa, 07928

Director02 October 2000Active
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX

Director01 October 2016Active
Whiddon Valley, Actavis Uk Ltd, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS

Director08 May 2015Active
Appt 58 The Anchorage, Crofton Road, Dun Laoghaire,

Director23 August 1991Active
Lincoln House, Lincoln Place, Dublin,

Director21 November 2000Active
56,Tullagh Road, Cookstown, Co.Tyrone, BT80 9RJ

Director23 August 1991Active
Actavis Uk Ltd, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS

Director08 May 2015Active
1a The Plateau, Piney Hills, Belfast, BT9 5QP

Director05 January 2005Active
Old Belfast Road, Millbrook, Larne, Northern Ireland, BT40 2SH

Director02 August 2016Active
Actavis Uk Ltd, Whiddon Valley, Barnstaple, England, EX32 8NS

Director08 May 2015Active

People with Significant Control

Warner Chilcott Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 1 The Heights, Brooklands, Surey, United Kingdom, KT13 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-08-22Accounts

Change account reference date company previous shortened.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Change account reference date company previous shortened.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Resolution

Resolution.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.