About

Registered Number: 03843619
Date of Incorporation: 17/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 79 Leigh Street, Sheffield, S9 2PR,

 

Established in 1999, Isopharm Ltd have registered office in Sheffield, it's status at Companies House is "Active". Ward, Paul, Kemp, Keith, Rylett, Colin Lee, Baker, Edward George, Baker, Russell Stuart, Houslay, Simon Michael, Orrell, Diane, Renshaw, James Anthony, Whiteley, Sheila are listed as directors of this business. 11-20 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Paul 16 August 2018 - 1
BAKER, Edward George 18 March 2005 27 October 2009 1
BAKER, Russell Stuart 08 March 2005 01 December 2011 1
HOUSLAY, Simon Michael 17 September 1999 20 April 2001 1
ORRELL, Diane 17 September 1999 25 November 1999 1
RENSHAW, James Anthony 13 July 2001 18 October 2002 1
WHITELEY, Sheila 17 September 1999 20 April 2001 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Keith 20 April 2001 27 July 2005 1
RYLETT, Colin Lee 27 October 2009 19 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 July 2020
MA - Memorandum and Articles 09 July 2020
MR04 - N/A 06 July 2020
AP01 - Appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
PSC02 - N/A 30 June 2020
PSC07 - N/A 30 June 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2019
AD01 - Change of registered office address 30 November 2019
RESOLUTIONS - N/A 21 November 2019
MR04 - N/A 21 October 2019
MR01 - N/A 11 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 25 July 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH03 - Change of particulars for secretary 17 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 30 March 2015
MR04 - N/A 05 January 2015
MR04 - N/A 30 December 2014
MR01 - N/A 02 December 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 12 May 2014
RESOLUTIONS - N/A 12 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2014
SH08 - Notice of name or other designation of class of shares 12 May 2014
SH06 - Notice of cancellation of shares 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
CERTNM - Change of name certificate 17 May 2013
CONNOT - N/A 17 May 2013
SH06 - Notice of cancellation of shares 16 April 2013
SH03 - Return of purchase of own shares 16 April 2013
AR01 - Annual Return 22 March 2013
AD04 - Change of location of company records to the registered office 22 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2012
SH06 - Notice of cancellation of shares 20 February 2012
SH03 - Return of purchase of own shares 20 February 2012
AD01 - Change of registered office address 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 April 2011
AA01 - Change of accounting reference date 05 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AP03 - Appointment of secretary 11 November 2009
AP01 - Appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 December 2008
353 - Register of members 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 19 September 2006
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
395 - Particulars of a mortgage or charge 19 March 2005
AA - Annual Accounts 04 March 2005
CERTNM - Change of name certificate 01 February 2005
363s - Annual Return 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 04 February 2003
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 30 July 2002
395 - Particulars of a mortgage or charge 14 November 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 20 July 2001
DISS40 - Notice of striking-off action discontinued 05 June 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.