DERMA UK LIMITED
NEWCASTLE UPON TYNE CENTRAPHARM LIMITED DERMA UK LIMITED CENTRAPHARM LIMITED HIGHWOOD DESIGN AND TECHNOLOGY LIMITED INSIGHT DESIGN AND TECHNOLOGY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2DF

Company number 03235514
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address TOFFEE FACTORY, UNIT S20 LOWER STEENBERGS YARD, QUAYSIDE, OUSEBURN, WALKER ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE1 2DF
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 7 in full; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of DERMA UK LIMITED are www.dermauk.co.uk, and www.derma-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Derma Uk Limited is a Private Limited Company. The company registration number is 03235514. Derma Uk Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Derma Uk Limited is Toffee Factory Unit S20 Lower Steenbergs Yard Quayside Ouseburn Walker Road Newcastle Upon Tyne Tyne Wear England Ne1 2df. . GROVE, Robert Christopher is a Secretary of the company. GROVE, Robert Christopher is a Director of the company. PASS, Nicholas Stephen is a Director of the company. Secretary GIBBINS, Dawn has been resigned. Secretary GROVE, Catherine has been resigned. Secretary GROVE, Robert has been resigned. Secretary THACKERAY, Neil has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COOPER, Christopher has been resigned. Director PRICE, David Edward has been resigned. Director THACKERAY, Neil has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GROVE, Robert Christopher
Appointed Date: 28 March 2003

Director
GROVE, Robert Christopher
Appointed Date: 25 September 2001
70 years old

Director
PASS, Nicholas Stephen
Appointed Date: 18 July 2002
66 years old

Resigned Directors

Secretary
GIBBINS, Dawn
Resigned: 20 July 1998
Appointed Date: 08 August 1996

Secretary
GROVE, Catherine
Resigned: 28 March 2003
Appointed Date: 16 August 2002

Secretary
GROVE, Robert
Resigned: 25 September 2001
Appointed Date: 20 July 1998

Secretary
THACKERAY, Neil
Resigned: 16 August 2002
Appointed Date: 25 September 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Director
COOPER, Christopher
Resigned: 04 September 2009
Appointed Date: 20 July 2005
63 years old

Director
PRICE, David Edward
Resigned: 04 September 2009
Appointed Date: 20 July 2005
78 years old

Director
THACKERAY, Neil
Resigned: 25 September 2001
Appointed Date: 08 August 1996
70 years old

Persons With Significant Control

Mr Nicholas Stephen Pass
Notified on: 20 June 2016
66 years old
Nature of control: Has significant influence or control

Mr Robert Christopher Grove
Notified on: 20 June 2016
70 years old
Nature of control: Has significant influence or control

Derma Uk (Holdings) Limited
Notified on: 20 June 2016
Nature of control: Ownership of shares – 75% or more

DERMA UK LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 December 2015
08 Nov 2016
Satisfaction of charge 7 in full
03 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
14 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 96 more events
24 Sep 1997
Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

07 May 1997
Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100
07 May 1997
Accounting reference date extended from 31/08/97 to 30/09/97
20 Aug 1996
Secretary resigned
08 Aug 1996
Incorporation

DERMA UK LIMITED Charges

2 March 2011
Charge of deposit
Delivered: 16 March 2011
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £26,000.00 and all amounts in the future…
15 January 2010
All assets debenture
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2006
Floating charge
Delivered: 23 June 2006
Status: Satisfied on 5 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 June 2006
Fixed charge on purchased debts which fail to vest
Delivered: 23 June 2006
Status: Satisfied on 5 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 June 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 20 June 2003
Status: Satisfied on 5 October 2006
Persons entitled: Skipton Business Finance LTD
Description: Fixed charge al specified debts and other debts; by way of…
23 July 2002
Debenture
Delivered: 31 July 2002
Status: Satisfied on 5 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…