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

GENUS PHARMACEUTICALS HOLDINGS LIMITED

LINTHWAITE LABS MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, HD7 5QH,
Company Registration Number
03619749
Private Limited Company
Active

Company Overview

About Genus Pharmaceuticals Holdings Ltd
GENUS PHARMACEUTICALS HOLDINGS LIMITED was founded on 1998-08-21 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Genus Pharmaceuticals Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GENUS PHARMACEUTICALS HOLDINGS LIMITED
 
Legal Registered Office
LINTHWAITE LABS MANCHESTER ROAD
LINTHWAITE
HUDDERSFIELD
HD7 5QH
Other companies in RG14
 
Previous Names
SCHEIN PHARMACEUTICAL HOLDINGS UK LIMITED30/06/2004
Filing Information
Company Number 03619749
Company ID Number 03619749
Date formed 1998-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 15:07:17
Primary Source:Companies House
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 GENUS PHARMACEUTICALS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWIN CHARLES BLYTHE
Company Secretary 2018-04-06
DIENO GEORGE
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MARTIN ADAMS
Company Secretary 2016-05-01 2018-04-06
GEOFFREY MARTIN ADAMS
Director 2015-06-01 2018-04-06
LUC MAURICE GODELIEVA SLEGERS
Director 2005-12-13 2017-10-31
JANET ALPIN
Company Secretary 2015-06-01 2016-05-01
EVELYN GORE-STRACHAN
Company Secretary 2014-06-30 2015-06-01
PHILIP JOHN WRIGHT
Company Secretary 2006-12-13 2014-06-30
PETER GAVIN BALLARD
Director 2004-06-22 2013-10-15
JAMES ANTHONY HANLON
Director 2003-03-04 2010-05-17
RORY O' RIORDAN
Director 2005-12-13 2010-05-17
PHILIP JOHN WRIGHT
Director 2009-04-17 2010-05-17
JAMES HANLON
Company Secretary 2006-04-05 2006-12-13
PETER NIEMANN
Director 2003-03-04 2005-04-21
RORY WALTER O RIORDAN
Director 2003-03-04 2005-04-21
HAMISH GEORGE SALMOND
Company Secretary 1999-10-15 2004-06-04
ALLEN YUTEN CHAO
Director 2000-12-07 2003-03-10
ROBERT C FUNSTEN
Company Secretary 2000-12-07 2002-05-10
GARY WATERS
Director 1998-08-27 2001-03-31
COLIN DARROCH
Director 1999-10-15 2001-03-16
PAUL FEVERMAN
Company Secretary 1999-10-15 2000-08-08
DARIUSH ASHRAFI
Director 1998-08-27 2000-08-08
MARTIN SPERBER
Director 1999-10-15 2000-08-08
GARY WATERS
Company Secretary 1998-08-27 1999-10-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-08-21 1998-08-27
COMBINED NOMINEES LIMITED
Nominated Director 1998-08-21 1998-08-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-08-21 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIENO GEORGE STADA UK HOLDINGS LTD. Director 2018-04-06 CURRENT 2013-08-05 Active
DIENO GEORGE GENUS PHARMACEUTICALS LIMITED Director 2017-10-27 CURRENT 1986-02-06 Active
DIENO GEORGE LCM LIMITED Director 2017-10-27 CURRENT 1993-01-25 Active
DIENO GEORGE SUNDROPS LIMITED Director 2017-10-27 CURRENT 1938-04-01 Active
DIENO GEORGE BRITUSWIP LIMITED Director 2016-12-15 CURRENT 2015-01-27 Active
DIENO GEORGE NATURES AID LTD Director 2016-11-21 CURRENT 1993-02-25 Active
DIENO GEORGE NEXTGEN360 LIMITED Director 2016-02-05 CURRENT 2012-06-22 Active
DIENO GEORGE FRESH VAPE ELECTRONIC CIGARETTES LTD Director 2015-12-04 CURRENT 2015-02-11 Active
DIENO GEORGE LOWRY SOLUTIONS LTD Director 2015-12-04 CURRENT 2015-02-16 Active
DIENO GEORGE SLAM TRADING LIMITED Director 2015-12-04 CURRENT 2012-09-17 Liquidation
DIENO GEORGE SOCIALITES E-COMMERCE LIMITED Director 2015-12-04 CURRENT 2014-06-17 Active
DIENO GEORGE LAS TRADING LIMITED Director 2015-12-04 CURRENT 2013-01-11 Active - Proposal to Strike off
DIENO GEORGE SOCIALITES RETAIL LIMITED Director 2015-12-04 CURRENT 2014-05-09 Active
DIENO GEORGE INTERNIS PHARMACEUTICALS LIMITED Director 2014-12-19 CURRENT 2010-02-19 Active
DIENO GEORGE ZERODERMA LIMITED Director 2009-09-25 CURRENT 2000-07-12 Active
DIENO GEORGE THORNTON & ROSS LIMITED Director 2001-10-23 CURRENT 1922-11-23 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
2023-09-06APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARIA HEYWOOD
2023-09-06DIRECTOR APPOINTED MR JAMES DAVID COLLETT
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED MR NIGEL DAVID STEPHENSON
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 036197490003
2023-01-31Termination of appointment of Edwin Charles Blythe on 2023-01-31
2023-01-31APPOINTMENT TERMINATED, DIRECTOR EDWIN CHARLES BLYTHE
2023-01-31DIRECTOR APPOINTED MS KATHRYN MARIA HEYWOOD
2023-01-31Appointment of Ms Kathryn Maria Heywood as company secretary on 2023-01-31
2023-01-31Termination of appointment of Kathryn Maria Heywood on 2023-01-31
2023-01-31TM02Termination of appointment of Edwin Charles Blythe on 2023-01-31
2023-01-31AP03Appointment of Ms Kathryn Maria Heywood as company secretary on 2023-01-31
2023-01-31AP01DIRECTOR APPOINTED MS KATHRYN MARIA HEYWOOD
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CHARLES BLYTHE
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-03REGISTRATION OF A CHARGE / CHARGE CODE 036197490002
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036197490002
2022-10-11DIRECTOR APPOINTED MR EDWIN BLYTHE
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ROGER LIDDERDALE SCARLETT-SMITH
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LIDDERDALE SCARLETT-SMITH
2022-10-11AP01DIRECTOR APPOINTED MR EDWIN BLYTHE
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036197490001
2019-12-19AP01DIRECTOR APPOINTED MR ROGER LIDDERDALE SCARLETT-SMITH
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHLEY BRIERLEY
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MR CHARLES ASHLEY BRIERLEY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DIENO GEORGE
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN ADAMS
2018-04-06AP03Appointment of Mr Edwin Charles Blythe as company secretary on 2018-04-06
2018-04-06TM02Termination of appointment of Geoffrey Martin Adams on 2018-04-06
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LUC MAURICE GODELIEVA SLEGERS
2017-10-27AP01DIRECTOR APPOINTED MR DIENO GEORGE
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 5462221
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-13AP03Appointment of Mr Geoffrey Martin Adams as company secretary on 2016-05-01
2016-05-13TM02Termination of appointment of Janet Alpin on 2016-05-01
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 5462221
2015-09-03AR0121/08/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Mr Luc Maurice Godelieva Slegers on 2015-08-03
2015-06-01AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN ADAMS
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Park View House 65 London Road Newbury Berkshire RG14 1JN
2015-06-01TM02Termination of appointment of Evelyn Gore-Strachan on 2015-06-01
2015-06-01AP03Appointment of Mrs Janet Alpin as company secretary on 2015-06-01
2014-11-07AUDAUDITOR'S RESIGNATION
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 5462221
2014-10-03AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP03SECRETARY APPOINTED MRS EVELYN GORE-STRACHAN
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WRIGHT
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALLARD
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0121/08/13 FULL LIST
2012-10-19AR0121/08/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0121/08/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0121/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC MAURICE GODELIEVA SLEGERS / 21/08/2010
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RORY O' RIORDAN
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON
2010-01-12AR0121/08/09 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288aDIRECTOR APPOINTED PHILIP JOHN WRIGHT
2008-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-13363sRETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM BENHAM VALENCE SPEEN NEWBURY BERKSHIRE RG20 8LU
2007-09-03363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-09-01363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2006-07-06363aRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW SECRETARY APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30CERTNMCOMPANY NAME CHANGED SCHEIN PHARMACEUTICAL HOLDINGS U K LIMITED CERTIFICATE ISSUED ON 30/06/04
2004-06-30288bSECRETARY RESIGNED
2003-05-09288bSECRETARY RESIGNED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-02AUDAUDITOR'S RESIGNATION
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19123£ NC 8413778/9669108 06/03/03
2003-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-19288bDIRECTOR RESIGNED
2003-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-19RES04NC INC ALREADY ADJUSTED 06/03/03
2003-03-1988(2)RAD 06/03/03--------- £ SI 1255330@1=1255330 £ IC 4206891/5462221
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-03AUDAUDITOR'S RESIGNATION
2001-10-30363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-10-30123£ NC 4206889/8413778 07/12/00
2001-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-30RES04NC INC ALREADY ADJUSTED 07/12/00
2001-10-30363(288)DIRECTOR RESIGNED
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
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 GENUS PHARMACEUTICALS HOLDINGS 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 GENUS PHARMACEUTICALS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GENUS PHARMACEUTICALS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GENUS PHARMACEUTICALS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GENUS PHARMACEUTICALS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENUS PHARMACEUTICALS HOLDINGS LIMITED
Trademarks
We have not found any records of GENUS PHARMACEUTICALS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENUS PHARMACEUTICALS HOLDINGS 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 GENUS PHARMACEUTICALS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENUS PHARMACEUTICALS HOLDINGS 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 GENUS PHARMACEUTICALS HOLDINGS 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 GENUS PHARMACEUTICALS HOLDINGS 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.