UKBizDB.co.uk

WRAFTON LABORATORIES LIMITED

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

This company is commonly known as Wrafton Laboratories Limited. The company was founded 32 years ago and was given the registration number 02638733. The firm's registered office is in DEVON. You can find them at Wrafton, Braunton, Devon, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:WRAFTON LABORATORIES LIMITED
Company Number:02638733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

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 April 2018Active
Wrafton, Braunton, Devon, EX33 2DL

Director03 April 2018Active
Wrafton, Braunton, Devon, EX33 2DL

Director14 October 2019Active
Wrafton, Braunton, Devon, EX33 2DL

Secretary27 May 2014Active
Churchill House Churchill, East Down, Barnstaple, EX31 4LT

Secretary-Active
2 Spring Close, Northam, Bideford, EX39 1TY

Secretary16 May 1998Active
5528 Nakoma Drive, Dallas, Usa,

Director29 June 2001Active
Wenallt, Bickington Road, Barnstaple, EX31 2HB

Director-Active
High Jays Hare Lane, Little Kingshill, Great Missenden, HP16 0EF

Director29 September 1999Active
Park Lodge, Springfield Avenue, Barnstaple, EX32 9AU

Director01 November 2003Active
Wrafton, Braunton, Devon, EX33 2DL

Director03 April 2018Active
Allington Oatlands Avenue, Bishops Tawton, Barnstaple, EX32 0AZ

Director-Active
Rue Moulin Masure 6, B-7730 Estaimpuis, Belgium, HP10 8HA

Director29 September 1999Active
Steepholme, Corilhead Road, Braunton, EX33 2EW

Director01 November 2004Active
Wrafton, Braunton, Devon, EX33 2DL

Director05 February 2016Active
Churchill House Churchill, East Down, Barnstaple, EX31 4LT

Director-Active
7, Charlotte Grove, Beeston, Nottingham, Uk, NG9 3HU

Director07 October 2004Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director29 September 1999Active
308 Somerset Drive Ne, Grand Rapids, Usa,

Director01 May 2002Active
Wrafton, Braunton, Devon, EX33 2DL

Director18 March 2014Active
Winnington House, Crofts Lea Park, Ilfracombe, EX34 9PF

Director-Active
5 Rumsam Gardens, Newport, Barnstaple, EX32 9EY

Director23 July 2001Active
Wayside, Shirwell, Barnstaple, EX31 4JU

Director-Active
Wrafton, Braunton, United Kingdom, EX33 2DL

Director23 July 2001Active
34, Stallards, Braunton, EX33 1BP

Director23 July 2001Active
2 Spring Close, Northam, Bideford, EX39 1TY

Director01 November 2002Active
Grasmere, Burrows Corner, Tiverton, EX16

Director03 April 1995Active
Atkins Cottage Ford, Wiveliscombe, Taunton, TA4 2RL

Director-Active
Ashlea, Mortehoe Station Road, Woolacombe, EX34 7EZ

Director23 July 2001Active

People with Significant Control

Periggo 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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-10Incorporation

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 updates.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Resolution

Resolution.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

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

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
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.