Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALENT U.K. SWINDON HOLDING II LIMITED
Company Information for

CATALENT U.K. SWINDON HOLDING II LIMITED

FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, SN5 8YG,
Company Registration Number
04146962
Private Limited Company
Active

Company Overview

About Catalent U.k. Swindon Holding Ii Ltd
CATALENT U.K. SWINDON HOLDING II LIMITED was founded on 2001-01-24 and has its registered office in Swindon. The organisation's status is listed as "Active". Catalent U.k. Swindon Holding Ii 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
CATALENT U.K. SWINDON HOLDING II LIMITED
 
Legal Registered Office
FRANKLAND ROAD
BLAGROVE
SWINDON
WILTSHIRE
SN5 8YG
Other companies in SN5
 
Previous Names
R.P. SCHERER HOLDINGS II LIMITED19/06/2007
Filing Information
Company Number 04146962
Company ID Number 04146962
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALENT U.K. SWINDON HOLDING II 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 CATALENT U.K. SWINDON HOLDING II LIMITED

Current Directors
Officer Role Date Appointed
KIRK WALSH
Company Secretary 2010-05-01
BARRY LITTLEJOHNS
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HEYENS
Director 2010-09-30 2014-12-31
THOMAS JOSEPH STUART
Director 2001-06-25 2010-09-30
CRAIG COLLINGWOOD
Company Secretary 2008-06-09 2010-04-30
RICHARD JOHN YARWOOD
Director 2001-06-25 2009-07-31
JOHN LOWRY III
Director 2001-06-25 2008-07-30
ADAM TROY LAWRENCE
Company Secretary 2001-10-01 2008-06-06
ADAM TROY LAWRENCE
Director 2005-06-17 2008-06-06
CRAIG MCNEIL CUNNINGHAM
Director 2001-06-25 2005-06-17
BRIAN LEE SUDBRINK
Director 2001-06-25 2004-06-14
BARRY BRIAN LITTLEJOHNS
Company Secretary 2001-06-25 2001-10-01
ABBEY NOMINEES LIMITED
Company Secretary 2001-01-24 2001-06-25
ABBEY DIRECTORS LIMITED
Director 2001-01-24 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY LITTLEJOHNS CATALENT U.K. SWINDON ENCAPS LIMITED Director 2014-12-31 CURRENT 1937-11-27 Active - Proposal to Strike off

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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-08-23DIRECTOR APPOINTED MR STEVEN FASMAN
2023-06-06FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-31DIRECTOR APPOINTED MR DIPESH PATEL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE ALLEN
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MR THOMAS HAWKESWOOD
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARNOLD
2022-10-07APPOINTMENT TERMINATED, DIRECTOR KIRK WALSH
2022-10-07DIRECTOR APPOINTED MR PETER GEORGE ALLEN
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-23DIRECTOR APPOINTED MR KIRK WALSH
2021-12-23AP01DIRECTOR APPOINTED MR KIRK WALSH
2021-11-18TM02Termination of appointment of Alex Reed on 2021-10-22
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEX REED
2021-06-08AP01DIRECTOR APPOINTED MR THOMAS CASTELLANO
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WETTENY JOSEPH
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-04-02PSC02Notification of Catalent Pharma Solutions Limited as a person with significant control on 2016-04-06
2020-04-02PSC09Withdrawal of a person with significant control statement on 2020-04-02
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-26AP01DIRECTOR APPOINTED MR WETTENY JOSEPH
2018-06-26TM02Termination of appointment of Kirk Walsh on 2018-04-05
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LITTLEJOHNS
2018-06-26AP03Appointment of Mr Alex Reed as company secretary on 2018-04-05
2018-06-25AP01DIRECTOR APPOINTED MR JONATHAN ARNOLD
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR BARRY LITTLEJOHNS
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HEYENS
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-13AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-25AR0124/01/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-21AR0124/01/11 FULL LIST
2010-12-03AP01DIRECTOR APPOINTED DAVID JAMES HEYENS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STUART
2010-06-17SH20STATEMENT BY DIRECTORS
2010-06-17CAP-SSSOLVENCY STATEMENT DATED 08/06/10
2010-06-17RES06REDUCE ISSUED CAPITAL 08/06/2010
2010-06-17SH1917/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-11AP03SECRETARY APPOINTED KIRK WALSH
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY CRAIG COLLINGWOOD
2010-02-17AR0124/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH STUART / 16/02/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD YARWOOD
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOWRY III
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ADAM TROY LAWRENCE LOGGED FORM
2008-08-11288aSECRETARY APPOINTED CRAIG COLLINGWOOD
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-13363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: FRANKLAND ROAD BLAGROVE SWINDON WILTSHIRE SN5 8YS
2007-06-19CERTNMCOMPANY NAME CHANGED R.P. SCHERER HOLDINGS II LIMITED CERTIFICATE ISSUED ON 19/06/07
2007-03-05363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-14288bDIRECTOR RESIGNED
2004-02-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-02363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-08-17AUDAUDITOR'S RESIGNATION
2002-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/02
2002-02-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-08288aNEW SECRETARY APPOINTED
2001-11-08288bSECRETARY RESIGNED
2001-07-23SASHARES AGREEMENT OTC
2001-07-23123£ NC 100/74944001 28/06/01
2001-07-23RES13DIRECTORS POWERS 28/06/01
2001-07-23RES04NC INC ALREADY ADJUSTED 28/06/01
2001-07-2388(2)RAD 28/06/01--------- £ SI 74944000@1=74944000 £ IC 1/74944001
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-03225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-07-03288bDIRECTOR RESIGNED
2001-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-03288bSECRETARY RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED
2001-07-03ELRESS366A DISP HOLDING AGM 25/06/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CATALENT U.K. SWINDON HOLDING II 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 CATALENT U.K. SWINDON HOLDING II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATALENT U.K. SWINDON HOLDING II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CATALENT U.K. SWINDON HOLDING II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALENT U.K. SWINDON HOLDING II LIMITED
Trademarks
We have not found any records of CATALENT U.K. SWINDON HOLDING II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALENT U.K. SWINDON HOLDING II 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 (70100 - Activities of head offices) as CATALENT U.K. SWINDON HOLDING II LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CATALENT U.K. SWINDON HOLDING II 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 CATALENT U.K. SWINDON HOLDING II 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 CATALENT U.K. SWINDON HOLDING II LIMITED any grants or awards.
Ownership
    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.