About

Registered Number: 05277708
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: . Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YG,

 

Catalent Cts (Edinburgh) Ltd was founded on 04 November 2004 with its registered office in Swindon in Wiltshire, it's status at Companies House is "Active". The companies directors are De Nobel, Roel, Day, Morag, Hopson, Ricky, Joseph, Wetteny, Patel, Shaileshbhai Madhavbhai, Brewer, Gary, Gibson Boyd Templeton, Alison, Russell, John, Wilson, Michael Norman. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Gary 29 September 2005 29 September 2006 1
GIBSON BOYD TEMPLETON, Alison 27 March 2007 19 December 2008 1
RUSSELL, John 11 May 2005 30 September 2005 1
WILSON, Michael Norman 11 May 2005 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
DE NOBEL, Roel 12 June 2019 - 1
DAY, Morag 22 December 2005 23 December 2005 1
HOPSON, Ricky 17 February 2012 27 January 2014 1
JOSEPH, Wetteny 27 January 2014 31 March 2017 1
PATEL, Shaileshbhai Madhavbhai 08 May 2017 03 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 15 November 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AP03 - Appointment of secretary 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 02 November 2017
AP03 - Appointment of secretary 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 10 November 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA01 - Change of accounting reference date 02 March 2012
CERTNM - Change of name certificate 29 February 2012
CONNOT - N/A 29 February 2012
RESOLUTIONS - N/A 20 February 2012
RESOLUTIONS - N/A 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
RESOLUTIONS - N/A 15 November 2011
RESOLUTIONS - N/A 15 November 2011
SH19 - Statement of capital 15 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2011
CAP-SS - N/A 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
MEM/ARTS - N/A 15 November 2011
RESOLUTIONS - N/A 11 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 January 2010
MG01 - Particulars of a mortgage or charge 09 November 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
RESOLUTIONS - N/A 06 October 2009
RESOLUTIONS - N/A 17 June 2009
MEM/ARTS - N/A 17 June 2009
AA - Annual Accounts 17 April 2009
395 - Particulars of a mortgage or charge 27 February 2009
363a - Annual Return 08 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
RESOLUTIONS - N/A 19 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
363s - Annual Return 05 December 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
RESOLUTIONS - N/A 18 October 2005
MEM/ARTS - N/A 18 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
CERTNM - Change of name certificate 10 October 2005
225 - Change of Accounting Reference Date 16 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
RESOLUTIONS - N/A 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
CERTNM - Change of name certificate 23 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Junior debenture 30 October 2009 Outstanding

N/A

Rent deposit deed 30 September 2009 Outstanding

N/A

A cash collateral agreement 16 February 2009 Outstanding

N/A

A standard security which was presented for registration in scotland on the 03/01/08 and 30 November 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 03/01/08 and 30 November 2007 Fully Satisfied

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Security over shares agreement 30 November 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 21 december 2005 and 07 December 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 21 december 2005 and 07 December 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 21 december 2005 and 07 December 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 21 december 2005 and 07 December 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.