About

Registered Number: 01333183
Date of Incorporation: 10/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: 7 Regents Drive, Prudhoe, Northumberland, NE42 6PX

 

Doncaster Pharmaceuticals Ltd was founded on 10 October 1977 with its registered office in Prudhoe in Northumberland, it's status at Companies House is "Active". We don't know the number of employees at the company. Coyne, Andrew Thomas is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Andrew Thomas 02 August 1999 11 February 2000 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 October 2019
MR01 - N/A 06 June 2019
MR04 - N/A 05 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 17 December 2015
MR04 - N/A 22 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 30 September 2014
MISC - Miscellaneous document 10 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
RESOLUTIONS - N/A 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
MR01 - N/A 23 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 January 2003
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
395 - Particulars of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 June 2000
225 - Change of Accounting Reference Date 23 May 2000
RESOLUTIONS - N/A 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
AUD - Auditor's letter of resignation 11 August 1999
363s - Annual Return 10 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 1999
225 - Change of Accounting Reference Date 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 03 May 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 04 July 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 23 February 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 25 April 1993
363b - Annual Return 27 April 1992
AA - Annual Accounts 22 April 1992
288 - N/A 06 February 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 02 June 1991
288 - N/A 17 January 1991
363 - Annual Return 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 06 June 1990
AA - Annual Accounts 17 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1989
363 - Annual Return 05 April 1989
288 - N/A 02 November 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 07 January 1988
287 - Change in situation or address of Registered Office 24 March 1987
AA - Annual Accounts 16 December 1986
288 - N/A 04 November 1986
363 - Annual Return 05 August 1986
363 - Annual Return 05 August 1986
AA - Annual Accounts 17 June 1986
MISC - Miscellaneous document 23 November 1977
MISC - Miscellaneous document 10 October 1977
NEWINC - New incorporation documents 10 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Debenture 23 July 2002 Outstanding

N/A

Mortgage debenture 04 March 1985 Fully Satisfied

N/A

Charge 19 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.