Background WavePink WaveYellow Wave

TEVA PHARMACEUTICALS LIMITED (01077587)

TEVA PHARMACEUTICALS LIMITED (01077587) is an active UK company. incorporated on 19 October 1972. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). TEVA PHARMACEUTICALS LIMITED has been registered for 53 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
01077587
Status
active
Type
ltd
Incorporated
19 October 1972
Age
53 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA PHARMACEUTICALS LIMITED

TEVA PHARMACEUTICALS LIMITED is an active company incorporated on 19 October 1972 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). TEVA PHARMACEUTICALS LIMITED was registered 53 years ago.(SIC: 21200)

Status

active

Active since 53 years ago

Company No

01077587

LTD Company

Age

53 Years

Incorporated 19 October 1972

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 22 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

TEVA U.K. CHEMICAL WORKS LIMITED
From: 19 October 1972To: 16 November 1993
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
From: 26 September 2012To: 21 April 2017
Five Chancery Lane Clifford's Inn London EC4A 1BU
From: 19 October 1972To: 26 September 2012
Timeline

26 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Jan 10
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CHARLESWORTH, Stephen Michael

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

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

KRAUS, Peter Alfred

Resigned
20 Furnival Street, LondonEC4A 1BN
Secretary
Appointed N/A
Resigned 26 Jul 1995

GRAYS INN SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 26 Jul 1995
Resigned 14 Apr 2010

PINSENT MASONS SECRETARIAL LIMITED

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

ANDRIESSEN, Theo Jacobus

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1950
Director
Appointed 16 Jan 2004
Resigned 31 Mar 2014

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 18 Mar 2016
Resigned 27 Sept 2016

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 18 May 2012
Resigned 03 Aug 2015

HORSMAN, Peter

Resigned
The Gatehouse, AylesburyHP19 8DB
Born October 1951
Director
Appointed 16 Jan 2004
Resigned 04 Mar 2009

HURVITZ, Chaim

Resigned
Teilingen 25, AmsterdamFOREIGN
Born July 1960
Director
Appointed 27 Mar 1995
Resigned 16 Jan 2004

HURVITZ, Eliahu

Resigned
41 Hasyfan Street, Ramat Hasharon47248
Born April 1932
Director
Appointed N/A
Resigned 16 Jan 2004

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 27 Sept 2016
Resigned 29 Apr 2020

MANOR, Moshe

Resigned
The Gatehouse, AylesburyHP19 8DB
Born April 1956
Director
Appointed 16 Jan 2004
Resigned 11 Nov 2009

NOORDERMEER, Gertjan

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1964
Director
Appointed 31 Mar 2014
Resigned 09 Sept 2014

OLDFIELD, Stephen Philip

Resigned
Whistler Drive, CastlefordWF10 5HX
Born July 1963
Director
Appointed 03 Aug 2015
Resigned 18 Mar 2016

ORESKOVIC, Tim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1966
Director
Appointed 09 Sept 2014
Resigned 14 Jan 2016

ROSENFELD, Ben-Ami

Resigned
4 Zeruyah Street, Jerusalem
Born July 1940
Director
Appointed 22 Feb 1993
Resigned 20 Mar 1995

SCHREWE, Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1971
Director
Appointed 21 Mar 2013
Resigned 01 Aug 2016

SCWARTZ, Aaron

Resigned
5 Rambam Street, Mevaselet Zion
Born August 1942
Director
Appointed 01 Aug 1995
Resigned 16 Jan 2004

SCWARTZ, Aaron

Resigned
5 Rambam Street, Mevaselet Zion
Born August 1942
Director
Appointed 22 Feb 1993
Resigned 20 Mar 1995

SUESSKIND, Dan

Resigned
2 Zeruyah Street, Jerusalem93551
Born February 1944
Director
Appointed N/A
Resigned 16 Jan 2004

VRHOVEC, David

Resigned
Whistler Drive, CastlefordWF10 5HX
Born November 1967
Director
Appointed 01 May 2016
Resigned 29 Apr 2020

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 18 Mar 2016
Resigned 27 Jun 2018

WILLIAMS, Robert

Resigned
Ridings Point, CastlefordWF10 5HX
Born December 1966
Director
Appointed 04 Mar 2009
Resigned 21 Mar 2013

WRIGHT, Ian Glyn

Resigned
The Gatehouse, AylesburyHP19 8DB
Born March 1961
Director
Appointed 16 Jan 2004
Resigned 18 May 2012

Persons with significant control

2

1 Active
1 Ceased
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 05 Nov 2024
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 06 Apr 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
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
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
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
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
25 October 2005
244244
Legacy
17 February 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
26 October 2004
244244
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
363aAnnual Return
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
27 January 2004
353353
Legacy
13 October 2003
244244
Auditors Resignation Company
24 April 2003
AUDAUD
Legacy
11 February 2003
363aAnnual Return
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
28 October 2002
244244
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
5 February 2002
288cChange of Particulars
Legacy
29 October 2001
244244
Legacy
20 February 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
24 February 1999
288cChange of Particulars
Legacy
24 February 1999
363aAnnual Return
Legacy
3 November 1998
244244
Legacy
23 April 1998
288cChange of Particulars
Legacy
25 March 1998
363aAnnual Return
Legacy
17 February 1998
288cChange of Particulars
Legacy
30 October 1997
244244
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288cChange of Particulars
Legacy
12 September 1997
288cChange of Particulars
Legacy
12 September 1997
363aAnnual Return
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
4 November 1996
244244
Resolution
13 October 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
363aAnnual Return
Auditors Resignation Company
14 September 1995
AUDAUD
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
3 April 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
3 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
27 October 1987
225(1)225(1)
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 March 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1972
NEWINCIncorporation
Miscellaneous
19 October 1972
MISCMISC