BARCLAY PHARMACEUTICALS LIMITED
Overview
| Company Name | BARCLAY PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02770716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARCLAY PHARMACEUTICALS LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BARCLAY PHARMACEUTICALS LIMITED located?
| Registered Office Address | The Woods Haywood Road CV34 5AH Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARCLAY PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 3150 LIMITED | Dec 03, 1992 | Dec 03, 1992 |
What are the latest accounts for BARCLAY PHARMACEUTICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BARCLAY PHARMACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for BARCLAY PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael John Clark as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jonathan Bound as a director on Dec 26, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Registration of charge 027707160012, created on Sep 03, 2025 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Director's details changed for Mrs Wendy Margaret Hall on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Aah Pharmaceuticals Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on Jun 28, 2024 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Adrian Mark Stubbings as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ian Clarke as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Lindsay Dargue as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Ian Clarke as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 25, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Aah Pharmaceuticals Limited as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||||||||||
Registration of charge 027707160011, created on Sep 01, 2023 | 60 pages | MR01 | ||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of BARCLAY PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Haywood Road CV34 5AH Warwick The Woods England | 163214890001 | |||||||
| CLARK, Michael John | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 344102010001 | |||||
| HALL, Wendy Margaret | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 172979860001 | |||||
| STUBBINGS, Adrian Mark | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 304791310001 | |||||
| BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HALL, Wendy Margaret | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 193968550001 | |||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MARSDEN, Emma Jane | Secretary | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
| SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
| SHEPHERD, William | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 162664650001 | |||||||
| SMERDON, Peter | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 16898700002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDERSON, Stephen William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 215485900001 | |||||
| ANDERSON, Toby Matthew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 250289000002 | |||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| BOUND, David Jonathan | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 303016430001 | |||||
| BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| BULMER, Jeffrey Mark | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 169439450001 | |||||
| CLARKE, James Ian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 262057030001 | |||||
| CONDLIFFE, David | Director | 18 Bromsberrow Way Meir Park ST3 7UE Stoke On Trent Staffordshire | British | 3489320001 | ||||||
| DARGUE, Robin Lindsay | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 278963880001 | |||||
| DAVIDSON, Ian | Director | Gable End 190 Station Road Knowle B93 0ER Solihull West Midlands | England | British | 127506640001 | |||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| DUNN, Stephen Roger | Director | Leam Terrace CV31 1BQ Leamington Spa 39 Warwickshire | British | 57620050004 | ||||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| GEE, Christopher Philip | Director | Little Acorns 11 Oaktree Road Trentham ST4 8HF Stoke On Trent Staffordshire | British | 40404440003 | ||||||
| GITTINS, David Thomas | Director | 15 Leyfield Road ST4 8HQ Stoke On Trent Staffordshire | British | 45594290002 | ||||||
| GREEN, Mark Steven | Director | Portman House Goldicote CV37 7NQ Stratford Upon Avon Warwickshire | England | British | 172506150001 | |||||
| HARRIS, Andrew David | Director | 66 Swanshurst Lane Moseley B13 0AL Birmingham | British | 47665710001 | ||||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| JACK, William Isaac | Director | 8 Mill Race View Sheepy Road CV9 Atherstone Warwickshire | British | 27986850001 | ||||||
| JAMES, Mark Litten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingom | British | 45716710005 | |||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 |
Who are the persons with significant control of BARCLAY PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aah Pharmaceuticals Limited | Aug 25, 2023 | Haywood Road CV34 5AH Warwick The Woods England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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