Company number 02091571
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address 7 REGENTS DRIVE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DONCASTER PHARMACEUTICALS GROUP LIMITED are www.doncasterpharmaceuticalsgroup.co.uk, and www.doncaster-pharmaceuticals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doncaster Pharmaceuticals Group Limited is a Private Limited Company.
The company registration number is 02091571. Doncaster Pharmaceuticals Group Limited has been working since 21 January 1987.
The present status of the company is Active. The registered address of Doncaster Pharmaceuticals Group Limited is 7 Regents Drive Prudhoe Northumberland Ne42 6px. . GULLIFORD, Mark James is a Director of the company. WILSON, Derek Andrew is a Director of the company. Secretary ELLISON, Stephanie Joy has been resigned. Secretary FREUDENBERG, Richard Emil has been resigned. Director BRADLEY, Dorothy Ann has been resigned. Director BROWNLEE, Ian Colin has been resigned. Director COYNE, Andrew Thomas has been resigned. Director ELLISON, Stephanie Joy has been resigned. Director FREUDENBERG, Richard Emil has been resigned. Director HARWOOD, Robert George has been resigned. Director KENT, William John has been resigned. Director PEARSON, Marie Louise has been resigned. Director WHITWORTH, Herbert Wilfred has been resigned. Director WHITWORTH, John has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Persons With Significant Control
Doncaster Pharmaceuticals Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more
DONCASTER PHARMACEUTICALS GROUP LIMITED Events
18 October 2013
Charge code 0209 1571 0017
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
18 October 2013
Charge code 0209 1571 0016
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
18 October 2013
Charge code 0209 1571 0015
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge.
18 October 2013
Charge code 0209 1571 0014
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge.
18 October 2013
Charge code 0209 1571 0013
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0209 1571 0012
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0209 1571 0011
Delivered: 23 October 2013
Status: Satisfied
on 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited
Description: Notification of addition to or amendment of charge…
19 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2002
Debenture
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Fixed and floating charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied
on 21 October 2013
Persons entitled: Mawdsley-Brooks & Co Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Fixed and floating charge
Delivered: 12 August 1999
Status: Satisfied
on 7 October 2002
Persons entitled: Nmb-Heller Limited
Description: All buildings and fixtures (including trade fixtures) all…
2 August 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied
on 20 March 2002
Persons entitled: John Whitworth
Description: A specific equitable charge over all freehold and leasehold…
20 July 1992
Credit agreement
Delivered: 30 July 1992
Status: Satisfied
on 11 December 1993
Persons entitled: Close Brothers Limited
Description: All its right, title and interest under the insurance. See…
30 July 1991
Credit agreement
Delivered: 15 August 1991
Status: Satisfied
on 11 December 1993
Persons entitled: Close Brothers Limited
Description: All the right title & interest in & to all sums payalbe…
22 November 1989
Debenture
Delivered: 24 November 1989
Status: Satisfied
on 20 March 2002
Persons entitled: Kellock Limited.
Description: All the book and other debts due to the company from time…
28 May 1987
Mortgage debenture
Delivered: 3 June 1987
Status: Satisfied
on 21 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…