Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.R. LEWIS PHARMACEUTICALS LIMITED
Company Information for

B.R. LEWIS PHARMACEUTICALS LIMITED

7 REGENTS DRIVE, PRUDHOE, NORTHUMBERLAND, NE42 6PX,
Company Registration Number
02133400
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.r. Lewis Pharmaceuticals Ltd
B.R. LEWIS PHARMACEUTICALS LIMITED was founded on 1987-05-20 and has its registered office in Prudhoe. The organisation's status is listed as "Active - Proposal to Strike off". B.r. Lewis Pharmaceuticals 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
B.R. LEWIS PHARMACEUTICALS LIMITED
 
Legal Registered Office
7 REGENTS DRIVE
PRUDHOE
NORTHUMBERLAND
NE42 6PX
Other companies in NE42
 
Filing Information
Company Number 02133400
Company ID Number 02133400
Date formed 1987-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:38:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.R. LEWIS PHARMACEUTICALS 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 B.R. LEWIS PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BALCOMBE
Director 2002-01-17
DEREK ANDREW WILSON
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JOY ELLISON
Company Secretary 2000-05-09 2013-10-17
IAN COLIN BROWNLEE
Director 2000-10-27 2013-10-17
RICHARD EMIL FREUDENBERG
Director 1999-08-02 2006-05-01
PAUL SMITH
Director 2002-01-17 2005-09-30
STEPHANIE JOY ELLISON
Director 2000-10-27 2000-10-27
RICHARD EMIL FREUDENBERG
Company Secretary 1992-03-30 2000-05-09
ANDREW THOMAS COYNE
Director 1999-08-02 2000-02-11
DOROTHY ANN BRADLEY
Director 1992-03-30 1999-08-02
MARIE LOUISE PEARSON
Director 1992-03-30 1999-08-02
JOHN WHITWORTH
Director 1992-03-30 1999-08-02
HERBERT WILFRED WHITWORTH
Director 1992-03-30 1999-06-30
WILLIAM JOHN KENT
Director 1992-03-30 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ANDREW WILSON API (SUPPLIERS) LIMITED Director 2013-10-17 CURRENT 1984-03-12 Active - Proposal to Strike off
DEREK ANDREW WILSON PHARMACEUTICAL IDENTITY LIMITED Director 2013-10-17 CURRENT 1993-04-29 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
2024-02-27Compulsory strike-off action has been suspended
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALCOMBE
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 021334000003
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021334000003
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 021334000002
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021334000002
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0130/03/14 ANNUAL RETURN FULL LIST
2014-06-10MISCAuditors resignation
2014-04-14RES01ADOPT ARTICLES 14/04/14
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE ELLISON
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Number Three South Langworthy Road Salford Greater Manchester M50 2PW
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWNLEE
2013-10-23AP01DIRECTOR APPOINTED MR DEREK ANDREW WILSON
2013-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-26AR0130/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-25AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13AR0130/03/11 ANNUAL RETURN FULL LIST
2011-05-11CH01Director's details changed for Mr Ian Colin Brownlee on 2010-04-01
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0130/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALCOMBE / 30/03/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE JOY ELLISON / 30/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288bDIRECTOR RESIGNED
2006-06-09363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-06-22288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-01-07363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-23288aNEW SECRETARY APPOINTED
2001-08-23288bSECRETARY RESIGNED
2001-08-23363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: UNIT 6 KIRK SANDALL INDUSTRIAL ESTATE KIRK SANDALL, DONCASTER SOUTH YORKSHIRE DN3 1QR
2001-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-18288bDIRECTOR RESIGNED
2001-03-28288bDIRECTOR RESIGNED
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-05288bDIRECTOR RESIGNED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-06-26363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-05-23225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-11-03288aNEW DIRECTOR APPOINTED
1999-11-03288aNEW DIRECTOR APPOINTED
1999-10-22SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/08/99
1999-10-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to B.R. LEWIS PHARMACEUTICALS 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 B.R. LEWIS PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 B.R. LEWIS PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of B.R. LEWIS PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.R. LEWIS PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of B.R. LEWIS PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.R. LEWIS PHARMACEUTICALS 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 (46460 - Wholesale of pharmaceutical goods) as B.R. LEWIS PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.R. LEWIS PHARMACEUTICALS 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 B.R. LEWIS PHARMACEUTICALS 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 B.R. LEWIS PHARMACEUTICALS 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.