ROSEMONT PHARMACEUTICALS LIMITED

ROSEMONT PHARMACEUTICALS LIMITED

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

    Company NameROSEMONT PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00924648
    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 ROSEMONT PHARMACEUTICALS LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is ROSEMONT PHARMACEUTICALS LIMITED located?

    Registered Office Address
    Rosemont House Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSEMONT PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. P. DRUGS LIMITEDDec 14, 1967Dec 14, 1967

    What are the latest accounts for ROSEMONT PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROSEMONT PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for ROSEMONT PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gavin Wood as a director on Dec 17, 2025

    2 pagesAP01

    Satisfaction of charge 009246480005 in full

    1 pagesMR04

    Satisfaction of charge 009246480006 in full

    1 pagesMR04

    Satisfaction of charge 009246480007 in full

    1 pagesMR04

    Satisfaction of charge 009246480008 in full

    1 pagesMR04

    Satisfaction of charge 009246480009 in full

    1 pagesMR04

    Satisfaction of charge 009246480010 in full

    1 pagesMR04

    Notification of Primrose Midco 1 Limited as a person with significant control on Nov 19, 2025

    2 pagesPSC02

    Cessation of Primrose Bidco Limited as a person with significant control on Nov 19, 2025

    1 pagesPSC07

    Registration of charge 009246480011, created on Oct 29, 2025

    63 pagesMR01

    Registration of charge 009246480012, created on Oct 29, 2025

    64 pagesMR01

    Change of details for Primrose Bidco Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Termination of appointment of Howard Langton Taylor as a director on Jul 23, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Registration of charge 009246480010, created on Oct 09, 2024

    77 pagesMR01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Registration of charge 009246480009, created on Jan 25, 2023

    60 pagesMR01

    Registration of charge 009246480008, created on Aug 10, 2022

    62 pagesMR01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Registration of charge 009246480007, created on Oct 25, 2021

    62 pagesMR01

    Who are the officers of ROSEMONT PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSBY, Timothy Mark
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish274908920002
    FAWCETT, Iain
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish263383650001
    WOOD, Gavin
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Director
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    EnglandBritish343639540001
    CLEMENT, Christopher
    25 Fords Crossing
    Norwell
    Massachusetts 02061
    Usa
    Secretary
    25 Fords Crossing
    Norwell
    Massachusetts 02061
    Usa
    American84663550001
    CORCORAN, Annette
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Secretary
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    232223570001
    FLETCHER, Michael Cole
    7 Arundel House
    Courtlands
    TW10 5AS Richmond
    Surrey
    Secretary
    7 Arundel House
    Courtlands
    TW10 5AS Richmond
    Surrey
    British13419040002
    KAVANAGH, Niall Patrick
    Wrafton
    EX33 2DL Braunton
    Devon
    Secretary
    Wrafton
    EX33 2DL Braunton
    Devon
    British188498450001
    POMEROY, Valerie Ann
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    Secretary
    PO BOX 20980 Oriel House
    16 Connaught Place
    W2 2ZB London
    British662030003
    SALVIN, Neil Andrew
    Wrafton
    EX33 2DL Braunton
    Devon
    Secretary
    Wrafton
    EX33 2DL Braunton
    Devon
    British86592930002
    SHAW, Robert Morrow
    55 Waters Edge
    FOREIGN Sparta
    New Jersey 07871
    United States
    Secretary
    55 Waters Edge
    FOREIGN Sparta
    New Jersey 07871
    United States
    American85057490001
    TUCKER, Michael Andrew
    Wrafton
    EX33 2DL Braunton
    Devon
    Secretary
    Wrafton
    EX33 2DL Braunton
    Devon
    British175938280001
    BLYTHE, John Malcolm
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    EnglandBritish48915770001
    BLYTHE, John Malcolm
    4 Wensley Crescent
    LS7 3QT Leeds
    Director
    4 Wensley Crescent
    LS7 3QT Leeds
    EnglandBritish48915770001
    BROWN, Judy Lynne
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    UsaUs114442400001
    CLEMENT, Christopher
    25 Fords Crossing
    Norwell
    Massachusetts 02061
    Usa
    Director
    25 Fords Crossing
    Norwell
    Massachusetts 02061
    Usa
    American84663550001
    DOSE, Sheenagh
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    EnglandBritish244353020001
    ENGELEN, Thomas
    Markgravenstraat 19
    2387 Baarle-Hertog
    Belgium
    Director
    Markgravenstraat 19
    2387 Baarle-Hertog
    Belgium
    Dutch34164470001
    EVERS, Johannes Cornelius Claudius Bernardus
    Burg Van Ersptraat 57
    5351 As Berghem
    The Netherlands
    Director
    Burg Van Ersptraat 57
    5351 As Berghem
    The Netherlands
    Dutch47390690001
    FASS, Simcha, Dr
    8 Hamlin Road
    FOREIGN Edison
    New Jersey 08817-2906
    Usa
    Director
    8 Hamlin Road
    FOREIGN Edison
    New Jersey 08817-2906
    Usa
    American98127240001
    FASS, Simcha, Dr
    8 Hamlin Road
    FOREIGN Edison
    New Jersey 08817-2906
    Usa
    Director
    8 Hamlin Road
    FOREIGN Edison
    New Jersey 08817-2906
    Usa
    American98127240001
    GROENEWEGEN, Andre, Doctor
    Rosemont House
    Braithwaite Street
    LS11 9XE Leeds
    West Yorkshire
    Director
    Rosemont House
    Braithwaite Street
    LS11 9XE Leeds
    West Yorkshire
    Dutch77312020001
    HAASNOOT, Cornelis Albert Gruson, Dr
    Zesakkers 2146
    Wijchen
    6605 Tg
    The Netherlands
    Director
    Zesakkers 2146
    Wijchen
    6605 Tg
    The Netherlands
    Dutch84910110001
    HAMELIN, Paul
    42e Park Square North
    LS1 2NP Leeds
    West Yorkshire
    Director
    42e Park Square North
    LS1 2NP Leeds
    West Yorkshire
    American112442450001
    HENDRICKSON, John Thomas
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    UsaUnited States86081240001
    HOWARD, Russell Peter
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    EnglandBritish163667780001
    JALINK, Gustaaf Henri
    Coornhertlaan 8
    5615 Ek
    FOREIGN Einhoven
    The Netherlands
    Director
    Coornhertlaan 8
    5615 Ek
    FOREIGN Einhoven
    The Netherlands
    British39312910001
    KOCHAN, Sharon Gershon
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    UsaIsraeli176413810001
    LISTER, Neil Thomas
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    United KingdomBritish205378810001
    O'SULLIVAN, Patrick Michael
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    EnglandBritish77030410003
    PEGT, Abraham Johannes Hyacinthus
    Velmolenweg 127
    5404 Lb Uden
    Netherlands
    Director
    Velmolenweg 127
    5404 Lb Uden
    Netherlands
    Dutch84910030001
    RIVERS, Dominic James
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    EnglandBritish194291420001
    RUDD, Christopher Allan
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    EnglandBritish244852740001
    SALVIN, Neil Andrew
    Wrafton
    EX33 2DL Braunton
    Devon
    Director
    Wrafton
    EX33 2DL Braunton
    Devon
    United KingdomBritish86592930002
    SHAW, Robert Morrow
    55 Waters Edge
    FOREIGN Sparta
    New Jersey 07871
    United States
    Director
    55 Waters Edge
    FOREIGN Sparta
    New Jersey 07871
    United States
    American85057490001
    SMITH, Andrew Leonard
    Ivy Cottage
    Water Lane Bovingdon Green
    HP3 0NA Hemel Hempstead
    Hertfordshire
    Director
    Ivy Cottage
    Water Lane Bovingdon Green
    HP3 0NA Hemel Hempstead
    Hertfordshire
    British105924000001

    Who are the persons with significant control of ROSEMONT PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Nov 19, 2025
    Yorkdale Industrial Park
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12580616
    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.
    Primrose Bidco Limited
    Yorkdale Industrial Estate
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Jun 19, 2020
    Yorkdale Industrial Estate
    Braithwaite Street
    LS11 9XE Leeds
    Rosemont House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Act
    Place RegisteredEngland And Wales
    Registration Number12583166
    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.
    Perrigo Uk Acquisition Limited
    Wrafton
    EX33 2DL Braunton
    Wrafton
    England
    Mar 08, 2019
    Wrafton
    EX33 2DL Braunton
    Wrafton
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rosemont Group Limited
    Wrafton
    EX33 2DL Braunton
    Wrafton
    England
    Mar 08, 2019
    Wrafton
    EX33 2DL Braunton
    Wrafton
    England
    Yes
    Legal FormLimited
    Legal AuthorityUk Company Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rosemont Holdings Limited
    Wrafton
    EX33 2DL Braunton
    Wrafton
    England
    Mar 08, 2019
    Wrafton
    EX33 2DL Braunton
    Wrafton
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityUk Company Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Acacia Biopharma Limited
    Wrafton
    EX33 2DL Braunton
    Perrigo Company
    England
    Apr 06, 2016
    Wrafton
    EX33 2DL Braunton
    Perrigo Company
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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