UKBizDB.co.uk

WITHAM CONTRACT MANUFACTURING LIMITED

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

This company is commonly known as Witham Contract Manufacturing Limited. The company was founded 111 years ago and was given the registration number 00126138. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 2441 - Manufacture of basic pharmaceutical prods.

Company Information

Name:WITHAM CONTRACT MANUFACTURING LIMITED
Company Number:00126138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 1912
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 2441 - Manufacture of basic pharmaceutical prods
  • 2442 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Jacksmere Lane, Scarisbrick, Ormskirk, United Kingdom, L40 9RS

Director04 July 2011Active
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ

Secretary06 May 2008Active
Swan House, Swan Lane, Guilden Morden, Royston, SG8 0JW

Secretary28 April 2003Active
Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, LU7 9BT

Secretary02 March 2007Active
Arbury House Newnham Way Ashwell, Baldock, SG7 5PN

Secretary-Active
Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP

Secretary27 September 2010Active
16, The Evergreens, Liverpool, United Kingdom, L37 3RW

Director04 July 2011Active
Priory Farm, Shudy Camps, Cambridge, CB1 6RE

Director01 April 2006Active
Barden House 28 Topstreet Way, Harpenden, AL5 5TT

Director01 February 1994Active
Windrush, Hall Road, Rochford, SS4 1NN

Director15 December 1998Active
24 Norland Square, London, W11 4PU

Director02 November 1998Active
4 Walnut Close, Hitchin, SG4 9HH

Director-Active
London House, 24-26 High Street, Ashwell, Baldock, SG7 5NW

Director-Active
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ

Director06 May 2008Active
Onicle Main Street, Aldwincle, Kettering, NN14 3EP

Director-Active
Swan House, Swan Lane, Guilden Morden, Royston, SG8 0JW

Director25 February 2002Active
Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP

Director28 October 2010Active
73 Finlay Street, London, SW6 6HF

Director18 June 2003Active
Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, LU7 9BT

Director02 March 2007Active
Bishopton Grange, Ripon, HG4 2QL

Director19 September 2003Active
11 St Lukes St, London, SW3 3RS

Director19 September 2003Active
Weston Lodge, Hitchin, SG4 7DW

Director-Active
80 Newton Road, Newton, Swansea, SA3 4SL

Director29 June 2005Active
Hammonds Farm, Pirton, Hitchin, SG5 3ON

Director-Active
Arbury House Newnham Way Ashwell, Baldock, SG7 5PN

Director-Active
6 Church Mews, Church Street, Moulton, NN3 7SP

Director01 March 2007Active
Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP

Director14 June 2010Active
21 Llandennis Avenue, Cardiff, CF23 6JD

Director29 June 2005Active
Heathfield House, London Road, Windlesham, GU20 6PJ

Director28 June 2005Active

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
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation compulsory return final meeting.

Download
2020-09-21Insolvency

Liquidation voluntary arrangement completion.

Download
2020-01-13Address

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

Download
2019-11-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-11-28Insolvency

Liquidation compulsory winding up progress report.

Download
2018-01-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-11-27Insolvency

Liquidation compulsory winding up progress report.

Download
2016-11-23Insolvency

Liquidation miscellaneous.

Download
2016-11-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-11-24Insolvency

Liquidation miscellaneous.

Download
2015-03-09Insolvency

Liquidation court order miscellaneous.

Download
2015-03-09Insolvency

Liquidation compulsory winding up order.

Download
2015-03-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2014-11-24Insolvency

Liquidation miscellaneous.

Download
2014-01-04Address

Change registered office address company with date old address.

Download
2014-01-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2013-12-19Restoration

Restoration order of court.

Download
2013-09-21Gazette

Gazette dissolved liquidation.

Download
2013-09-11Insolvency

Liquidation compulsory winding up order.

Download
2013-06-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-10-08Insolvency

Liquidation disclaimer notice.

Download
2012-09-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.