VALUE GENERICS LIMITED
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6PX
Company number 02052753
Status Active
Incorporation Date 5 September 1986
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 fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of VALUE GENERICS LIMITED are www.valuegenerics.co.uk, and www.value-generics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six 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.Value Generics Limited is a Private Limited Company. The company registration number is 02052753. Value Generics Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Value Generics 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 BRADLEY, Dorothy Ann has been resigned. 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 KENT, William John 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: 17 October 2013
61 years old

Resigned Directors

Secretary
BRADLEY, Dorothy Ann
Resigned: 23 January 1992

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

Secretary
FREUDENBERG, Richard Emil
Resigned: 09 May 2000
Appointed Date: 23 January 1992

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

Director
BROWNLEE, Ian Colin
Resigned: 17 October 2013
Appointed Date: 15 August 2001
77 years old

Director
COYNE, Andrew Thomas
Resigned: 11 February 2000
Appointed Date: 02 August 1999
74 years old

Director
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 15 August 2001
67 years old

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

Director
KENT, William John
Resigned: 18 November 1998
86 years old

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

Persons With Significant Control

Doncaster Pharmaceuticals Group Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

VALUE GENERICS LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 020527530004 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 100

...
... and 104 more events
03 Dec 1986
Accounting reference date notified as 30/06

10 Nov 1986
Gazettable document

10 Nov 1986
Memorandum and Articles of Association
04 Nov 1986
Company name changed catchmagic LIMITED\certificate issued on 04/11/86
05 Sep 1986
Certificate of Incorporation

VALUE GENERICS LIMITED Charges

18 October 2013
Charge code 0205 2753 0006
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 0205 2753 0005
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 0205 2753 0004
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…
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…
6 July 1990
Mortgage debenture
Delivered: 10 July 1990
Status: Satisfied on 21 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1990
Debenture
Delivered: 19 May 1990
Status: Satisfied on 7 October 2002
Persons entitled: Kellock Limited
Description: All the book & other debts due to the company from time to…