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

NUPHARM LABORATORIES LIMITED

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
04123795
Private Limited Company
Liquidation

Company Overview

About Nupharm Laboratories Ltd
NUPHARM LABORATORIES LIMITED was founded on 2000-12-12 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Nupharm Laboratories Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUPHARM LABORATORIES LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in CH60
 
Telephone01244 287940
 
Filing Information
Company Number 04123795
Company ID Number 04123795
Date formed 2000-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2021-03-08 05:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUPHARM LABORATORIES 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 NUPHARM LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ROBERT SWINHOE
Company Secretary 2015-12-01
ANDREW PAUL MATTHEWS
Director 2015-08-14
CHRISTIAN ALEXANDER RIGG
Director 2016-03-08
DAVID ALAN SANSON
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JANE BROWN
Director 2016-03-16 2016-11-08
BRIAN JAMES FISHER
Director 2015-10-06 2016-11-08
ANDREW GORDON TROUTON
Director 2015-09-16 2016-11-08
MARTIN JOHN SUCH
Director 2015-07-13 2016-03-08
MICHAEL DENIS BARKER
Director 2015-08-14 2015-12-01
ANDREW JOHN SCAIFE
Director 2015-07-13 2015-12-01
CRAIG ROBERT SWINHOE
Director 2015-09-16 2015-12-01
WILLIAM MICHAEL GOULD
Director 2001-01-24 2015-07-13
STEPHEN TICKLE
Director 2000-12-12 2015-07-13
JANICE MARY TICKLE
Company Secretary 2000-12-12 2010-12-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-12-12 2000-12-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL MATTHEWS QUANTUM SPECIALS LIMITED Director 2018-06-30 CURRENT 2010-05-19 Active - Proposal to Strike off
ANDREW PAUL MATTHEWS PERN CONSUMER PRODUCTS LIMITED Director 2017-01-27 CURRENT 2007-02-21 Active
ANDREW PAUL MATTHEWS NUPHARM GROUP LIMITED Director 2015-08-14 CURRENT 2003-06-17 Active - Proposal to Strike off
CHRISTIAN ALEXANDER RIGG PROTOHEALTH LIMITED Director 2016-03-08 CURRENT 2009-07-09 Dissolved 2017-04-25
CHRISTIAN ALEXANDER RIGG PHARMACY PRIME LIMITED Director 2016-03-08 CURRENT 2009-06-12 Dissolved 2017-04-25
DAVID ALAN SANSON ARCOT HALL GOLF CLUB LIMITED Director 2017-04-08 CURRENT 1909-12-15 Active
DAVID ALAN SANSON PROTOMED LIMITED Director 2017-03-01 CURRENT 2007-07-30 Liquidation
DAVID ALAN SANSON COLONIS PHARMA LIMITED Director 2017-03-01 CURRENT 2005-06-21 Active
DAVID ALAN SANSON PERN CONSUMER PRODUCTS LIMITED Director 2017-03-01 CURRENT 2007-02-21 Active
DAVID ALAN SANSON LAMDA (UK) LIMITED Director 2017-03-01 CURRENT 2012-04-16 Active
DAVID ALAN SANSON LAMDA PHARMA LIMITED Director 2017-03-01 CURRENT 2015-02-04 Active
DAVID ALAN SANSON U L MEDICINES LIMITED Director 2016-03-16 CURRENT 2007-02-21 Active
DAVID ALAN SANSON NUPHARM GROUP LIMITED Director 2015-09-16 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID ALAN SANSON QUANTUM PHARMACEUTICAL LIMITED Director 2013-09-25 CURRENT 2004-09-24 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
2021-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD England
2020-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2019-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-08
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER RIGG
2019-04-09TM02Termination of appointment of Craig Robert Swinhoe on 2018-06-30
2018-07-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-28600Appointment of a voluntary liquidator
2018-05-09AM07Liquidation creditors meeting
2018-05-09AM22Liquidation. Administration move to voluntary liquidation
2018-02-27AM10Administrator's progress report
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041237950008
2017-07-02AM03Statement of administrator's proposal
2017-05-10AM01Appointment of an administrator
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUTON
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FISHER
2016-03-16AP01DIRECTOR APPOINTED MRS CATHERINE JANE BROWN
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SUCH
2016-02-22AP03Appointment of Mr Craig Robert Swinhoe as company secretary on 2015-12-01
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SWINHOE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR BRIAN JAMES FISHER
2015-10-05AP01DIRECTOR APPOINTED MR DAVID ALAN SANSON
2015-09-16AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2015-09-16AP01DIRECTOR APPOINTED MR ANDREW GORDON TROUTON
2015-08-14AP01DIRECTOR APPOINTED MR MICHAEL DENIS BARKER
2015-08-14AP01DIRECTOR APPOINTED MR ANDREW PAUL MATTHEWS
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237950008
2015-07-21RES01ADOPT ARTICLES 13/07/2015
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041237950007
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL MERSEYSIDE CH60 0EE
2015-07-14AA01CURREXT FROM 31/12/2015 TO 31/01/2016
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TICKLE
2015-07-14AP01DIRECTOR APPOINTED MR MARTIN JOHN SUCH
2015-07-14AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOULD
2015-07-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-22AR0112/12/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-08AR0112/12/13 FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237950007
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-25AR0112/12/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM ABACUS HOUSE 450 WARRINGTON ROAD CULCHETH WARRINGTON CHESHIRE WA3 5QX
2012-02-06AR0112/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY JANICE TICKLE
2011-02-02AR0112/12/10 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-16AR0112/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TICKLE / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GOULD / 16/12/2009
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-13363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-28363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ABACUS HOUSE PO BOX 37 HOLCROFT LANE CULCETH CHESHIRE WA3 5FH
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03288bSECRETARY RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-01RES04NC INC ALREADY ADJUSTED 02/07/01
2001-10-01123£ NC 100/100000 02/07/01
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21CERTNMCOMPANY NAME CHANGED PHARMA FORMULATION SERVICES LIMI TED CERTIFICATE ISSUED ON 21/02/01
2001-02-14288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW SECRETARY APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations



Licences & Regulatory approval
We could not find any licences issued to NUPHARM LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-28
Appointmen2018-05-16
Appointmen2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against NUPHARM LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2013-06-26 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-03-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-04-09 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
CHATTELS MORTGAGE 2010-02-26 Satisfied GENESIS ASSET FINANCE LIMITED
CHATTEL MORTGAGE 2010-01-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-03-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 190,609
Creditors Due After One Year 2011-12-31 £ 226,663
Creditors Due Within One Year 2012-12-31 £ 806,312
Creditors Due Within One Year 2011-12-31 £ 698,530
Provisions For Liabilities Charges 2012-12-31 £ 99,240
Provisions For Liabilities Charges 2011-12-31 £ 95,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 NUPHARM LABORATORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 4,365
Cash Bank In Hand 2011-12-31 £ 65,693
Current Assets 2012-12-31 £ 718,963
Current Assets 2011-12-31 £ 571,774
Debtors 2012-12-31 £ 539,324
Debtors 2011-12-31 £ 361,977
Secured Debts 2012-12-31 £ 324,507
Secured Debts 2011-12-31 £ 341,332
Shareholder Funds 2012-12-31 £ 416,577
Shareholder Funds 2011-12-31 £ 245,561
Stocks Inventory 2012-12-31 £ 175,274
Stocks Inventory 2011-12-31 £ 144,104
Tangible Fixed Assets 2012-12-31 £ 793,775
Tangible Fixed Assets 2011-12-31 £ 694,273

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by NUPHARM LABORATORIES LIMITED

NUPHARM LABORATORIES LIMITED has registered 3 patents

GB2443162 , GB2443161 , GB2406791 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NUPHARM LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUPHARM LABORATORIES 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 NUPHARM LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NUPHARM LABORATORIES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyNUPHARM LABORATORIES LIMITEDEvent Date2020-01-28
 
Initiating party Event TypeAppointmen
Defending partyNUPHARM LABORATORIES LIMITEDEvent Date2018-05-16
Name of Company: NUPHARM LABORATORIES LIMITED Company Number: 04123795 Nature of Business: Manufacture of pharmaceutical products and medicaments Previous Name of Company: Pharma Formulation Services…
 
Initiating party Event TypeAppointment of Administrators
Defending partyNUPHARM LABORATORIES LIMITEDEvent Date2017-04-26
In the The High Court of Justice Newcastle upon Tyne District Registry Names and Addresses of Administrators: Steven Philip Ross (IP No. 9503 ) and Allan David Kelly (IP No. 9156 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD : Further details contact: Tel: 0191 255 7000 Ag HF12100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUPHARM LABORATORIES 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 NUPHARM LABORATORIES 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.