Background WavePink WaveYellow Wave

TEVA LABORATORIES UK LIMITED (00532832)

TEVA LABORATORIES UK LIMITED (00532832) is an active UK company. incorporated on 3 May 1954. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. TEVA LABORATORIES UK LIMITED has been registered for 71 years. Current directors include CHARLESWORTH, Stephen Michael, INNES, Kim.

Company Number
00532832
Status
active
Type
ltd
Incorporated
3 May 1954
Age
71 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CHARLESWORTH, Stephen Michael, INNES, Kim
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA LABORATORIES UK LIMITED

TEVA LABORATORIES UK LIMITED is an active company incorporated on 3 May 1954 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. TEVA LABORATORIES UK LIMITED was registered 71 years ago.(SIC: 21100)

Status

active

Active since 71 years ago

Company No

00532832

LTD Company

Age

71 Years

Incorporated 3 May 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

FOREST LABORATORIES UK LIMITED
From: 5 April 2002To: 24 July 2018
PHARMAX LIMITED
From: 3 May 1954To: 5 April 2002
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

Whiddon Valley Barnstaple Devon England EX32 8NS England
From: 24 April 2017To: 24 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Whiddon Valley Barnstaple North Devon EX32 8NS
From: 9 April 2015To: 21 April 2017
Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom
From: 4 March 2015To: 9 April 2015
Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL
From: 3 May 1954To: 4 March 2015
Timeline

20 key events • 1954 - 2020

Funding Officers Ownership
Company Founded
May 54
Company Founded
May 54
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

INNES, Kim

Active
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016

LIVINGSTONE, Andrew John Robertson

Resigned
Barnstaple, North DevonEX32 8NS
Secretary
Appointed 01 Apr 1998
Resigned 01 Jun 2015

MORE, William Jamieson

Resigned
15 The Deerings, HarpendenAL5 2PF
Secretary
Appointed N/A
Resigned 31 Mar 1998

NELLIGAN, Tom

Resigned
Barnstaple, North DevonEX32 8NS
Secretary
Appointed 01 Jun 2015
Resigned 02 Aug 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

BURKE, Diarmuid

Resigned
31 Dartmouth Square, Republic Of IrelandIRISH
Born April 1958
Director
Appointed 01 Dec 1997
Resigned 30 Mar 2015

COOPER, Dean Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 29 Apr 2020

DANIELL, Richard Gordon

Resigned
Barnstaple, North DevonEX32 8NS
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

GOLDBERG, Anthony

Resigned
37 Lyttelton Road, LondonN2 0DQ
Born November 1938
Director
Appointed N/A
Resigned 07 Jun 1995

HART, Richard William

Resigned
Chestnuts Trout Lane, HorshamRH13 7JN
Born March 1953
Director
Appointed N/A
Resigned 30 Nov 1997

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 01 Dec 2014
Resigned 02 Aug 2016

MCDONALD, Michael

Resigned
Clonsaugh Industrial Estate, Coolock
Born March 1967
Director
Appointed 02 Apr 2014
Resigned 30 Mar 2015

MORE, William Jamieson

Resigned
15 The Deerings, HarpendenAL5 2PF
Born September 1935
Director
Appointed N/A
Resigned 31 Mar 1998

SOLOMON, Howard

Resigned
160 East 72nd Street, New York10022
Born August 1927
Director
Appointed N/A
Resigned 31 Mar 2014

STAFFORD, Raymond Thomas

Resigned
Grove Lodge Woodlands Park, DublinIRISH
Born September 1946
Director
Appointed N/A
Resigned 02 Apr 2014

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 01 Dec 2014
Resigned 02 Aug 2016

WILLIAMS, Robert

Resigned
Barnstaple, DevonEX32 8NS
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

WORTH, John Christopher

Resigned
Forest Laboratories Uk Ltd, BexleyDA5 1NX
Born June 1946
Director
Appointed 01 Dec 1997
Resigned 30 Jun 2006

Persons with significant control

1

Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Resolution
24 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Auditors Resignation Company
29 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288cChange of Particulars
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
28 September 1988
288288
Legacy
8 February 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
3 October 1987
288288
Legacy
14 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1966
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1954
287Change of Registered Office
Incorporation Company
3 May 1954
NEWINCIncorporation
Incorporation Company
3 May 1954
NEWINCIncorporation
Miscellaneous
3 May 1954
MISCMISC