UKBizDB.co.uk

PERRIGO PHARMA LIMITED

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

This company is commonly known as Perrigo Pharma Limited. The company was founded 42 years ago and was given the registration number 01622357. The firm's registered office is in DEVON. You can find them at Wrafton, Braunton, Devon, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PERRIGO PHARMA LIMITED
Company Number:01622357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Wrafton, Braunton, Devon, EX33 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrafton, Braunton, Devon, EX33 2DL

Secretary25 May 2017Active
Wrafton, Braunton, Devon, EX33 2DL

Director03 January 2023Active
Wrafton, Braunton, Devon, EX33 2DL

Director11 July 2018Active
Wrafton, Braunton, Devon, EX33 2DL

Director03 April 2018Active
9 Townsend Rise, Bruton, BA10 0JA

Secretary29 April 1996Active
Wrafton, Braunton, Devon, EX33 2DL

Secretary27 May 2014Active
12 Westbury Court Road, Bristol, BS9 3BU

Secretary-Active
54 Chipping Cross, Clevedon, BS21 5JE

Secretary27 October 2000Active
2 Spring Close, Northam, Bideford, EX39 1TY

Secretary17 June 2008Active
18 St Georges Hill, Easton In Gordano, Bristol, BS20 0PS

Director-Active
7 Stobarts Close, Knebworth, SG3 6ND

Director-Active
12 Oakleigh Close, Backwell, BS19 3JU

Director-Active
Wrafton, Braunton, Devon, EX33 2DL

Director03 April 2018Active
11 Cavendish Lodge, Cavendish Road, Bath, BA1 2UD

Director23 January 2007Active
9 Townsend Rise, Bruton, BA10 0JA

Director15 May 1997Active
65 Overstone Road, Harpenden, AL5 5PN

Director23 January 2007Active
Dukes Farm, The Street, Compton Martin, Bristol, United Kingdom, BS40 6JQ

Director02 April 2001Active
Steepholme, Corilhead Road, Braunton, United Kingdom, EX33 2EW

Director17 June 2008Active
Wrafton, Braunton, Devon, EX33 2DL

Director05 February 2016Active
Wrafton, Braunton, Devon, EX33 2DL

Director18 March 2014Active
12 Westbury Court Road, Bristol, BS9 3BU

Director-Active
Venwood 7a Glenavon Park, Bristol, BS9 1RS

Director-Active
Wrafton, Braunton, Devon, EX33 2DL

Director01 September 2017Active
20a Chalcot Road, London, NW1 8LL

Director23 January 2007Active
2 Spring Close, Northam, Bideford, EX39 1TY

Director17 June 2008Active

People with Significant Control

Perrigo Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Perrigo Company, Wrafton, Braunton, England, EX33 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.