About

Registered Number: 00905546
Date of Incorporation: 08/05/1967 (57 years and 11 months ago)
Company Status: Active
Registered Address: Plough Lane, Hereford, HR4 0EL

 

S.T.D. Pharmaceutical Products Ltd was founded on 08 May 1967 with its registered office in the United Kingdom, it has a status of "Active". This company has 8 directors listed as Butler, Mark, Lampropoulos, Fred, Lloyd, Brian Glen, Parra, Raul, Smith, Christopher Hugh Edwards, Gardiner, Bruce Montgomery, Gardiner, Margaret Florence, Leach, Nina Elizabeth. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Mark 01 August 2019 - 1
LAMPROPOULOS, Fred 01 August 2019 - 1
LLOYD, Brian Glen 01 August 2019 - 1
PARRA, Raul 01 August 2019 - 1
GARDINER, Bruce Montgomery 27 March 2001 01 August 2019 1
GARDINER, Margaret Florence N/A 01 August 2019 1
LEACH, Nina Elizabeth N/A 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Christopher Hugh Edwards 17 December 2010 01 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AA01 - Change of accounting reference date 04 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
RESOLUTIONS - N/A 12 August 2019
SH08 - Notice of name or other designation of class of shares 12 August 2019
PSC02 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AA01 - Change of accounting reference date 17 July 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 02 January 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 01 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 16 January 2001
363s - Annual Return 07 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 21 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 24 January 1996
363s - Annual Return 15 January 1996
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 11 October 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 14 January 1993
363s - Annual Return 05 January 1992
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1991
363a - Annual Return 21 January 1991
363 - Annual Return 21 March 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 22 March 1989
287 - Change in situation or address of Registered Office 27 January 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 20 March 1987
CERTNM - Change of name certificate 24 October 1977
MISC - Miscellaneous document 08 May 1967
NEWINC - New incorporation documents 08 May 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.