About

Registered Number: 04327806
Date of Incorporation: 23/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 9 Evolution, Hooters Hall Road Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF

 

Established in 2001, Trb Chemedica (UK) Ltd have registered office in Newcastle in Staffordshire, it has a status of "Active". There are 10 directors listed for the business at Companies House. 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
ABAD, Isaac 26 May 2016 - 1
LEA, Janet 26 May 2016 - 1
BAULOZ, Jean Pierre 23 November 2001 26 May 2016 1
BRADWELL, Nicholas Sean 20 May 2003 21 July 2006 1
DI NAPOLI, Guido, Dr 23 November 2001 02 May 2003 1
HUNT, Peter Geoffrey 20 May 2003 26 May 2016 1
Secretary Name Appointed Resigned Total Appointments
VICKERMAN, Andrew John 01 December 2017 - 1
DAVIES JONES, Evelyn 26 April 2004 08 September 2005 1
LEA, Janet 01 July 2010 01 December 2017 1
TYRER, Andrew Philip 18 June 2007 01 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 05 December 2017
CS01 - N/A 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 05 April 2015
CH01 - Change of particulars for director 05 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 December 2012
SH01 - Return of Allotment of shares 17 December 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 13 December 2010
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 19 July 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 16 January 2007
363s - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 11 May 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 22 December 2004
RESOLUTIONS - N/A 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 30 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
RESOLUTIONS - N/A 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
363s - Annual Return 28 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
225 - Change of Accounting Reference Date 30 November 2002
225 - Change of Accounting Reference Date 20 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.