DONCASTER PHARMACEUTICALS GROUP LIMITED
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6PX

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

Director
GULLIFORD, Mark James
Appointed Date: 17 October 2013
56 years old

Director
WILSON, Derek Andrew
Appointed Date: 07 November 2007
61 years old

Resigned Directors

Secretary
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 09 May 2000

Secretary
FREUDENBERG, Richard Emil
Resigned: 09 May 2000

Director
BRADLEY, Dorothy Ann
Resigned: 02 August 1999
84 years old

Director
BROWNLEE, Ian Colin
Resigned: 17 October 2013
Appointed Date: 27 October 2000
77 years old

Director
COYNE, Andrew Thomas
Resigned: 11 February 2000
Appointed Date: 21 August 1999
74 years old

Director
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 27 October 2000
67 years old

Director
FREUDENBERG, Richard Emil
Resigned: 01 May 2006
Appointed Date: 02 August 1999
71 years old

Director
HARWOOD, Robert George
Resigned: 18 March 2005
Appointed Date: 31 January 2003
70 years old

Director
KENT, William John
Resigned: 19 November 1998
85 years old

Director
PEARSON, Marie Louise
Resigned: 02 August 1999
73 years old

Director
WHITWORTH, Herbert Wilfred
Resigned: 30 April 1998
114 years old

Director
WHITWORTH, John
Resigned: 02 August 1999
80 years old

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

10 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 020915710011 in full
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,301,396

...
... and 137 more events
24 Mar 1987
Director resigned;new director appointed

24 Mar 1987
Secretary resigned;new secretary appointed

11 Mar 1987
New director appointed

21 Jan 1987
Certificate of Incorporation

21 Jan 1987
Incorporation

DONCASTER PHARMACEUTICALS GROUP LIMITED Charges

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…