CEPHALON (UK) LIMITED

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

    Company NameCEPHALON (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03207745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CEPHALON (UK) LIMITED?

    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CEPHALON (UK) LIMITED located?

    Registered Office Address
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEPHALON (UK) 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 CEPHALON (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for CEPHALON (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Kim Innes as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Director's details changed for Ms Kim Innes on Sep 25, 2019

    2 pagesCH01

    Confirmation statement made on Jun 05, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 21/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 21, 2018

    • Capital: GBP 20,446,235
    3 pagesSH01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Robert Williams as a director on Jun 27, 2018

    1 pagesTM01

    Appointment of Dean Michael Cooper as a director on Jul 12, 2018

    2 pagesAP01

    Confirmation statement made on Jun 05, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of CEPHALON (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Stephen Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant243462280001
    COOPER, Dean Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant248409090001
    ILETT, John Edward
    13 West View
    Tree Lane
    OX4 4EX Oxford
    Oxfordshire
    Secretary
    13 West View
    Tree Lane
    OX4 4EX Oxford
    Oxfordshire
    British65590720001
    PHILLIPS, David Tudor
    46 Kingsley Avenue
    Ealing
    W13 0EG London
    Secretary
    46 Kingsley Avenue
    Ealing
    W13 0EG London
    BritishConsultant49009020001
    TURNER, David Charles
    99 Greenham Road
    RG14 7JE Newbury
    Berkshire
    Secretary
    99 Greenham Road
    RG14 7JE Newbury
    Berkshire
    British56206510001
    WILLIAMS, David Richard
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    Secretary
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    BritishLawyer125873090001
    CEPHALON LIMITED
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    Secretary
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    120891780002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ANDRIESSEN, Theodorus Jacobus
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    The NetherlandsDutchVice President Corporate Governance165644060001
    ARAGUES, Alain
    Place Hyde Way
    AL7 3BT Welwyn Garden City
    1albany
    Hertfordshire
    Uk
    Director
    Place Hyde Way
    AL7 3BT Welwyn Garden City
    1albany
    Hertfordshire
    Uk
    FranceFrenchCompany President111070960002
    BHATTACHARJEE, Dipankar
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    United KingdomBritishVice President Uk And Northern Europe140709230001
    BROMLEY, Andrew
    Albany Place
    Hyde Way
    AL7 3BT Welwyn Garden City
    1
    Hertfordshire
    United Kingdom
    Director
    Albany Place
    Hyde Way
    AL7 3BT Welwyn Garden City
    1
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector163070690001
    BUCHI, Kevin
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    Director
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    UsaUsaChief Financial Controller49009030003
    DANIELL, Richard Gordon
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    England
    United KingdomBritishDirector165643960001
    DANIELL, Richard Gordon
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    United KingdomBritishManaging Director165643960001
    DAWSON, John Andrew
    Medawar Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    Medawar Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    United KingdomBritishChartered Accountant106956180002
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    EnglandBritishGeneral Manager215062500002
    MARKLAND, Colin, Dr
    183 Heene Road
    BN11 4NN Worthing
    West Sussex
    Director
    183 Heene Road
    BN11 4NN Worthing
    West Sussex
    BritishCompany Director56947790001
    NOORDERMEER, Gertjan
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    NetherlandsDutchDirector188417200001
    OLDFIELD, Stephen Philip
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    England
    EnglandBritishManaging Director199916200001
    ORESKOVIC, Tim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    NetherlandsCanadianDirector191277250001
    PAIVA, Joseph
    145 Brandywine Parkway
    PA 19380 West Chester
    Usa
    Director
    145 Brandywine Parkway
    PA 19380 West Chester
    Usa
    UsaController49009010001
    PEACOCK, Bruce
    145 Brandywine Parkway
    PA19380 West Chester
    Usa
    Director
    145 Brandywine Parkway
    PA19380 West Chester
    Usa
    UsaChief Operating Officer49009000002
    PHILLIPS, David Tudor
    46 Kingsley Avenue
    Ealing
    W13 0EG London
    Director
    46 Kingsley Avenue
    Ealing
    W13 0EG London
    BritishConsultant49009020001
    ROCHE JNR, Robert P
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    Director
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    UsaUsaMarketing & Sales66065640003
    SCHREWE, Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomGermanChief Financial Officer176860290001
    VRHOVEC, David
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    NetherlandsSlovenianDirector214325430001
    WILLIAMS, David Richard
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    Director
    1 Albany Place Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    FranceBritishLawyer125873090001
    WILLIAMS, Richard Huw
    1 Albany Place
    Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    Director
    1 Albany Place
    Hyde Way
    AL7 3BT Welwyn Garden City
    Hertfordshire
    EnglandBritishGeneral Manager126879970001
    WILLIAMS, Robert
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    England
    EnglandBritishDirector138004470001
    WILLIAMS, Robert
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    C/O Teva Uk Limited
    West Yorkshire
    United Kingdom
    EnglandBritishChief Financial Officer138004470001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of CEPHALON (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Apr 06, 2016
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04885565
    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.

    Does CEPHALON (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 04, 2011
    Delivered On Aug 11, 2011
    Outstanding
    Amount secured
    £606,074.40 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and interest see image for full details.
    Persons Entitled
    • Zurich Assurance LTD
    Transactions
    • Aug 11, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 03, 2008
    Delivered On Mar 22, 2008
    Satisfied
    Amount secured
    £5,000.00 due or to become due from the company to the chargee
    Short particulars
    Deposit account.
    Persons Entitled
    • University of Surrey
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 03, 2008
    Delivered On Mar 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies standing to the credit of a deposit account and all money withdrawn.
    Persons Entitled
    • University of Surrey
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Apr 01, 2003
    Delivered On Apr 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 58343164 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Jan 11, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 17, 2003
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    £65,000.00 due or to become due from the company to the chargee
    Short particulars
    Rent deposit - £65,000.00. see the mortgage charge document for full details.
    Persons Entitled
    • The University of Surrey
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • May 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Dec 11, 2000
    Delivered On Dec 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £75,ooo together with interest accured now or to be held by the bank on an account numbered 58343164.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 2000Registration of a charge (395)
    • Jan 11, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On May 16, 1997
    Delivered On May 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £80,250 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 27596591 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1997Registration of a charge (395)
    • Jan 11, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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