NUROFEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUROFEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00905237
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUROFEN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NUROFEN LIMITED located?

    Registered Office Address
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NUROFEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARLEY HEALTH PRODUCTS LIMITEDMar 26, 1986Mar 26, 1986
    LENBROOK LABORATORIES LIMITEDMay 03, 1967May 03, 1967

    What are the latest accounts for NUROFEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NUROFEN LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for NUROFEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025

    2 pagesAP03

    Termination of appointment of Angelika Vermeulen as a secretary on Feb 08, 2025

    1 pagesTM02

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr James Edward Hodges as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Martel as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Stephen Christopher Andrew Pickstone on Jul 08, 2022

    2 pagesCH01

    Appointment of Stephen Christopher Andrew Pickstone as a director on Dec 22, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Angelika Vermeulen as a secretary on Jun 08, 2020

    2 pagesAP03

    Termination of appointment of Christine Anne-Marie Logan as a secretary on Jun 08, 2020

    1 pagesTM02

    Appointment of Timothy John Martel as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Timmis as a director on Jun 08, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Timmis on Jan 17, 2019

    2 pagesCH01

    Director's details changed for Jonathan Timmis on Jun 30, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of NUROFEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333625280001
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishGroup Tax Director205672130001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor277919780001
    PICKSTONE, Stephen Christopher Andrew
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director291287930002
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    BritishCompany Secretary9591230004
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    BritishCompany Secretary9591230004
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    193546620001
    RICHARDSON, Elizabeth Anne
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    British3685210002
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    VERMEULEN, Angelika, Mrs
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270819330001
    WINTER, Derek John
    46 High Street
    Repton
    DE65 6GF Derby
    Derbyshire
    Secretary
    46 High Street
    Repton
    DE65 6GF Derby
    Derbyshire
    British14659950001
    ANDERSEN, Henning Lang
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Financial Planning171037300001
    BAGULEY, Peter Jeffrey
    Fern Cottage 34 School Lane
    Old Woodhouse
    LE12 8UJ Loughborough
    Leicestershire
    Director
    Fern Cottage 34 School Lane
    Old Woodhouse
    LE12 8UJ Loughborough
    Leicestershire
    BritishSurveyor45937360002
    BARTHOLOMEW, Richard James
    Station Road
    Collingham
    NG23 Newark
    Ingleside 36
    Nottinghamshire
    Director
    Station Road
    Collingham
    NG23 Newark
    Ingleside 36
    Nottinghamshire
    EnglandBritishChartered Surveyor136899890001
    CLARE, Barry
    12 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    Director
    12 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    BritishDirector14686790001
    CLEMENTS, Patrick Norris, Dr
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Fiscal Services178833710001
    CRUM, Richard Leslie
    95 Main Street
    Calverton
    NG14 6FG Nottingham
    Director
    95 Main Street
    Calverton
    NG14 6FG Nottingham
    BritishFinancre Director78773350002
    DAVEY, Phillip
    The Sparrows 10 Leys Road
    Oxshott
    KT22 0QE Leatherhead
    Surrey
    Director
    The Sparrows 10 Leys Road
    Oxshott
    KT22 0QE Leatherhead
    Surrey
    BritishDirector9186020001
    DAVIES, Candida Jane
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Corporate Controller171034990001
    DAWAR, Manish
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomIndianAccountant139802400002
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director75847720002
    EDWARDS, Anthony Clive
    28 Carter Gate
    NG1 1GL Nottingham
    Nottinghamshire
    Director
    28 Carter Gate
    NG1 1GL Nottingham
    Nottinghamshire
    BritishChartered Surveyor15706300001
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishTax Director66138060002
    EVANS, Peter Jonathan
    9 Pinfold
    Bingham
    NG13 8ER Nottingham
    Director
    9 Pinfold
    Bingham
    NG13 8ER Nottingham
    BritishFinance Director43653670001
    EVANS, Peter Jonathan
    9 Pinfold
    Bingham
    NG13 8ER Nottingham
    Director
    9 Pinfold
    Bingham
    NG13 8ER Nottingham
    BritishDirector43653670001
    GRIMSDELL, Colin Raymond
    Pine Lodge
    Guinevere Avenue, Stretton
    DE13 0FZ Burton On Trent
    Staffordshire
    Director
    Pine Lodge
    Guinevere Avenue, Stretton
    DE13 0FZ Burton On Trent
    Staffordshire
    BritishAccountant66708640001
    JOHNSON, David Anthony
    Allanhall Way
    Kirk Ella
    HU10 7QU Hull
    20
    North Humberside
    Director
    Allanhall Way
    Kirk Ella
    HU10 7QU Hull
    20
    North Humberside
    EnglandBritishCompany Director127976890001
    KEELEY, Martin Spencer
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    Director
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    United KingdomBritishAccountant136190480001
    LEWIS, Anne Valerie
    Oaklands Eyres Lane
    Gotham
    NG11 0LQ Nottingham
    Nottinghamshire
    Director
    Oaklands Eyres Lane
    Gotham
    NG11 0LQ Nottingham
    Nottinghamshire
    BritishChartered Accountant45237810001
    MARTEL, Timothy John
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSvp Corporate Controller270646150001
    MORDAN, William Richard
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomAmericanSvp Legal And General Counsel155492700001
    ROBSON, Allan
    Grangewood House
    47 Main Street Redmile
    NG13 0GA Nottingham
    Director
    Grangewood House
    47 Main Street Redmile
    NG13 0GA Nottingham
    EnglandBritishDirector76137950002
    RUDDELL, Michael Frith
    Hillcroft 109 High Street
    WR12 7AL Broadway
    Worcestershire
    Director
    Hillcroft 109 High Street
    WR12 7AL Broadway
    Worcestershire
    IrishDirector9723520002
    STEAD, David Anthony
    Chantry House
    Corkhill Lane
    NG25 0PR Southwell
    Nottinghamshire
    Director
    Chantry House
    Corkhill Lane
    NG25 0PR Southwell
    Nottinghamshire
    EnglandBritishFinance/Planning Executive92764940001
    TIMMIS, Jonathan
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritishFinance Director241371800005

    Who are the persons with significant control of NUROFEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rb Holdings (Nottingham) Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04367123
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0