Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.D.SEARLE & CO.LIMITED
Company Information for

G.D.SEARLE & CO.LIMITED

C/O PFIZER LTD, RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ,
Company Registration Number
00516644
Private Limited Company
Active

Company Overview

About G.d.searle & Co.limited
G.D.SEARLE & CO.LIMITED was founded on 1953-03-02 and has its registered office in Sandwich. The organisation's status is listed as "Active". G.d.searle & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G.D.SEARLE & CO.LIMITED
 
Legal Registered Office
C/O PFIZER LTD
RAMSGATE ROAD
SANDWICH
KENT
CT13 9NJ
Other companies in CT13
 
Filing Information
Company Number 00516644
Company ID Number 00516644
Date formed 1953-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.D.SEARLE & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.D.SEARLE & CO.LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2008-11-10
JACQUELINE ANN MOUNT
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LUCILLE VERRINDER
Director 2004-05-13 2017-07-06
RICHARD SAMUEL CULLEN
Director 2011-08-15 2017-01-21
ANDRE JACQUES NEL
Director 2009-06-02 2013-02-19
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2003-07-29 2012-01-13
RUTH AMY EVANS
Director 2009-04-24 2011-08-15
KAROLYN FLETCHER
Director 2003-07-16 2009-03-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-05-04 2008-11-24
CAROL LESLEY THOMPSON
Director 2002-10-23 2004-06-15
TONY GEORGE ROBERT AUDLEY
Director 2003-07-16 2004-05-31
JOHN GRAHAM LEE
Director 2000-12-08 2003-09-22
PHILIP GREENHALGH
Company Secretary 2000-12-08 2003-07-16
PHILIP GREENHALGH
Director 2000-12-08 2003-07-16
DAVID TOM WHINYATES
Company Secretary 1991-12-15 2000-12-08
DAVID EDWARD DOODSON
Director 1992-06-22 2000-12-08
JEFFREY NORMAN ROBINSON
Director 1995-01-01 2000-12-08
MICHAEL JAMES SHIELD
Director 1991-12-15 2000-12-08
DAVID TOM WHINYATES
Director 1991-12-15 2000-12-08
RICHARD WILLIAMS
Director 1991-12-15 1994-12-31
MICHAEL FORD
Director 1991-12-15 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC FRANKLIN THIAKIS LIMITED Director 2017-04-05 CURRENT 2004-06-08 Liquidation
IAN ERIC FRANKLIN PFIZER PFE UK LIMITED Director 2015-01-08 CURRENT 2015-01-08 Liquidation
IAN ERIC FRANKLIN PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
IAN ERIC FRANKLIN MERIDIAN MEDICAL TECHNOLOGIES LIMITED Director 2011-02-10 CURRENT 1987-04-28 Active
IAN ERIC FRANKLIN PFIZER SPECIALTY UK LIMITED Director 2011-01-04 CURRENT 2009-01-26 Active
IAN ERIC FRANKLIN WYETH EUROPA LIMITED Director 2009-11-27 CURRENT 1978-11-24 Liquidation
IAN ERIC FRANKLIN JOHN WYETH & BROTHER LIMITED Director 2009-11-04 CURRENT 1914-05-20 Active
IAN ERIC FRANKLIN WARNER LAMBERT (UK) LIMITED Director 2008-11-10 CURRENT 1932-03-15 Liquidation
IAN ERIC FRANKLIN PHARMACIA LIMITED Director 2008-11-10 CURRENT 1952-04-08 Active
IAN ERIC FRANKLIN PFIZER GROUP LIMITED Director 2008-11-01 CURRENT 1973-11-06 Dissolved 2014-07-10
IAN ERIC FRANKLIN PFIZER UK GROUP LIMITED Director 2008-11-01 CURRENT 2001-08-20 Dissolved 2017-03-19
IAN ERIC FRANKLIN PFIZER LIMITED Director 2008-11-01 CURRENT 1953-11-27 Active
IAN ERIC FRANKLIN NEUSENTIS LIMITED Director 2008-11-01 CURRENT 1997-10-02 Active
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2012-02-24 CURRENT 1986-08-04 Dissolved 2017-03-18
JACQUELINE ANN MOUNT CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT FARMITALIA CARLO ERBA LIMITED Director 2012-02-24 CURRENT 1967-06-07 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT PHARMACIA SEARLE LIMITED Director 2012-02-24 CURRENT 1997-02-28 Liquidation
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR EDWIN JAMES PEARSON
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MOUNT
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC FRANKLIN
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LUCILLE VERRINDER
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 11000000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMUEL CULLEN
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 11000000
2016-04-21AR0125/02/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 11000000
2015-03-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 11000000
2014-03-07AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-06AD04Register(s) moved to registered office address
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-03-25AR0125/02/13 ANNUAL RETURN FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-03-16AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03Register(s) moved to registered inspection location
2012-02-09AD02Register inspection address has been changed
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-06AP01DIRECTOR APPOINTED RICHARD SAMUEL CULLEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-02-25AR0125/02/11 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-01AR0125/02/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-12288aDIRECTOR APPOINTED RUTHY AMY EVANS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2009-03-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-07363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-06190LOCATION OF DEBENTURE REGISTER
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-30363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-15363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-03-15363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-11-30AUDAUDITOR'S RESIGNATION
2004-06-22288bDIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-03-26363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-26288cDIRECTOR'S PARTICULARS CHANGED
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-10-20ELRESS386 DISP APP AUDS 10/10/03
2003-09-27288bDIRECTOR RESIGNED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-05225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: HILL BOTTOM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4PX
2003-08-01Registered office changed on 01/08/03 from:\hill bottom road, high wycombe, buckinghamshire, HP12 4PX
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to G.D.SEARLE & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.D.SEARLE & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.D.SEARLE & CO.LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.D.SEARLE & CO.LIMITED

Intangible Assets
Patents
We have not found any records of G.D.SEARLE & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.D.SEARLE & CO.LIMITED
Trademarks
We have not found any records of G.D.SEARLE & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.D.SEARLE & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as G.D.SEARLE & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.D.SEARLE & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.D.SEARLE & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.D.SEARLE & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.