UKBizDB.co.uk

RHODIA PHARMA SOLUTIONS LIMITED

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

This company is commonly known as Rhodia Pharma Solutions Limited. The company was founded 58 years ago and was given the registration number 00857670. The firm's registered office is in WATFORD. You can find them at 34 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:RHODIA PHARMA SOLUTIONS LIMITED
Company Number:00857670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Secretary23 March 2024Active
Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Director19 July 2022Active
Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Director19 July 2022Active
Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Director01 December 2014Active
213a Archway Road, Highgate, London, N6 5BN

Secretary12 September 2000Active
149 Western Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LY

Secretary-Active
10 Aberdeen Road, Chatham Township, Nj 07928, Usa,

Secretary21 March 1999Active
295 Phillips Hill Road, New City, United States,

Secretary15 July 1998Active
Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Secretary09 March 2023Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary14 September 2007Active
38 Manor Road, Teddington, TW11 8AB

Secretary29 February 2004Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
35 Griffith Lane, Ridgefield, Usa, 06877

Secretary01 January 1999Active
44 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Secretary01 July 1994Active
6 Baliol Croft, Long Newton, Stockton On Tees, TS21 1PX

Director10 September 2003Active
149 Western Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LY

Director-Active
Woodend, Hebron, Morpeth, NE61 3LA

Director10 August 1995Active
14 Woodlands, North Shields, NE29 9JS

Director-Active
Dairy House, Steel, Hexham, NE47 0LG

Director05 July 2004Active
10 Aberdeen Road, Chatham Township, Nj 07928, Usa,

Director21 March 1999Active
The Old Vicarage Church Lane, Frosterley, Bishop Auckland, DL13 2QT

Director10 August 1995Active
2 Paddock Place, Columbia, Usa,

Director23 April 2003Active
83 Sawmill Lane, Greenwich, Connecticut, Usa, CT06 830

Director29 October 1997Active
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN

Director01 June 2006Active
295 Phillips Hill Road, New City, United States,

Director15 July 1998Active
6 Dene Close Felton Lodge, Felton, Morpeth, NE65 9DH

Director10 August 1995Active
12 Rue De L'Abbaye D'Ainay, Lyon, France, FOREIGN

Director15 November 2000Active
Dodley Farm, Stamfordham, Newcastle Upon Tyne, NE18 0LQ

Director05 July 2004Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director07 June 2010Active
2 Whitegates, Longhorsley, Morpeth, NE65 8UJ

Director-Active
Otways Washington Road, Storrington, Pulborough, RH20 4BY

Director23 February 1995Active
The Shielding, Nedderton Village, Bedlington, NE22 6AX

Director10 August 1995Active
74 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

Director10 August 1995Active
9 Heswall Road, Northburn Dale, Cramlington, NE23 9UU

Director10 August 1995Active
Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, NE13 8AN

Director01 September 1998Active

People with Significant Control

Rhodia Holdings Limited
Notified on:24 August 2022
Status:Active
Country of residence:England
Address:Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rhodia Pharma Solutions (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:34, Clarendon Road, Watford, United Kingdom, WD17 1JJ
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
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.