Background WavePink WaveYellow Wave

BRITANNIA PHARMACEUTICALS LIMITED (01557088)

BRITANNIA PHARMACEUTICALS LIMITED (01557088) is an active UK company. incorporated on 21 April 1981. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BRITANNIA PHARMACEUTICALS LIMITED has been registered for 44 years. Current directors include WOOD, Robert Kenneth.

Company Number
01557088
Status
active
Type
ltd
Incorporated
21 April 1981
Age
44 years
Address
200 Longwater Avenue, Reading, RG2 6GP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
WOOD, Robert Kenneth
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA PHARMACEUTICALS LIMITED

BRITANNIA PHARMACEUTICALS LIMITED is an active company incorporated on 21 April 1981 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BRITANNIA PHARMACEUTICALS LIMITED was registered 44 years ago.(SIC: 46460)

Status

active

Active since 44 years ago

Company No

01557088

LTD Company

Age

44 Years

Incorporated 21 April 1981

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 1 October 2025 (7 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

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

200 Longwater Avenue Green Park Reading, RG2 6GP,

Previous Addresses

Park View House 65 London Road Newbury Berkshire RG14 1JN
From: 21 April 1981To: 27 March 2015
Timeline

23 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 12
Director Joined
May 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Secured
May 25
Loan Secured
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

WOOD, Robert Kenneth

Active
Longwater Avenue, ReadingRG2 6GP
Born December 1976
Director
Appointed 05 Apr 2016

FORSHAW, John Robert

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Secretary
Appointed 22 Mar 2006
Resigned 20 Sept 2007

GALLEHAWK, Andrew Ralph

Resigned
Longwater Avenue, ReadingRG2 6GP
Secretary
Appointed 01 Oct 2019
Resigned 29 Jun 2020

GORE-STRACHAN, Evelyn

Resigned
Longwater Avenue, ReadingRG2 6GP
Secretary
Appointed 11 Jul 2013
Resigned 29 Jun 2015

HANLON, James Anthony

Resigned
Carrick Lodge Mountain Road, ClonmelIRISH
Secretary
Appointed 20 Sept 2007
Resigned 17 May 2010

PEFFERS, Douglas Watson

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Secretary
Appointed 29 Apr 2004
Resigned 22 Mar 2006

PEFFERS, Douglas Watson

Resigned
10 Tootswood Road, BromleyBR2 0PD
Secretary
Appointed N/A
Resigned 21 Oct 1992

ROBINSON, Elizabeth

Resigned
Longwater Avenue, ReadingRG2 6GP
Secretary
Appointed 05 Apr 2016
Resigned 01 Oct 2019

SHEPARD, John Anthony

Resigned
The Courtyard House, BillingshurstRH14 0QZ
Secretary
Appointed 21 Oct 1992
Resigned 29 Apr 2004

WRIGHT, Philip John

Resigned
London Road, NewburyRG14 1JN
Secretary
Appointed 17 May 2010
Resigned 11 Jul 2013

BALLARD, Peter Gavin

Resigned
London Road, NewburyRG14 1JN
Born October 1967
Director
Appointed 13 Aug 2008
Resigned 03 May 2012

DAVIES, David Keith

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born March 1951
Director
Appointed N/A
Resigned 20 Sept 2007

DENGLER, Christoph

Resigned
Longwater Avenue, ReadingRG2 6GP
Born December 1969
Director
Appointed 09 Jun 2015
Resigned 22 Feb 2021

DUCKWORTH, Alexander James

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born August 1970
Director
Appointed 10 Oct 2001
Resigned 20 Sept 2007

DUCKWORTH, Peter Edgar

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born October 1939
Director
Appointed N/A
Resigned 20 Sept 2007

GERARD, William Wilson

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born August 1933
Director
Appointed N/A
Resigned 20 Sept 2007

GRANT, Victoria

Resigned
Longwater Avenue, ReadingRG2 6GP
Born April 1984
Director
Appointed 07 Sept 2022
Resigned 03 Oct 2022

HANLON, James Anthony

Resigned
Carrick Lodge Mountain Road, ClonmelIRISH
Born June 1956
Director
Appointed 20 Sept 2007
Resigned 17 May 2010

HASLAM, David

Resigned
65 London Road, NewburyRG14 1JN
Born February 1958
Director
Appointed 12 Feb 2009
Resigned 17 May 2010

HASLAM, David Nicholas

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born February 1958
Director
Appointed 19 Oct 2000
Resigned 20 Sept 2007

HUTCHINSON, David John Mckenzie

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born February 1956
Director
Appointed 14 Sept 2006
Resigned 20 Sept 2007

JACKSON-DOOLEY, Brian Maxwell

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born November 1940
Director
Appointed 21 Dec 1994
Resigned 31 Dec 2005

JARVIS, Helen Ann

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born August 1945
Director
Appointed 14 Sept 2006
Resigned 20 Sept 2007

JEBING, Dieter

Resigned
Longwater Avenue, ReadingRG2 6GP
Born November 1957
Director
Appointed 03 May 2012
Resigned 05 Apr 2016

NOBLE, Maxwell Edward Paul

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born January 1950
Director
Appointed N/A
Resigned 20 Sept 2007

O'RIORDAN, Rory Walter

Resigned
77 Temple Court, Dublin
Born January 1961
Director
Appointed 20 Sept 2007
Resigned 17 May 2010

PEFFERS, Douglas Watson

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born September 1941
Director
Appointed N/A
Resigned 20 Sept 2007

PRICE, Ian Roger

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born January 1941
Director
Appointed 29 Apr 2004
Resigned 20 Sept 2007

SCARLETT-SMITH, Roger Lidderdale

Resigned
Longwater Avenue, ReadingRG2 6GP
Born November 1959
Director
Appointed 22 Feb 2021
Resigned 07 Sept 2022

SLEGERS, Luc Maurice Godelieva

Resigned
Longwater Avenue, ReadingRG2 6GP
Born June 1953
Director
Appointed 20 Sept 2007
Resigned 29 Jun 2015

TIERNEY, Daniel Peter Nicholas

Resigned
Rossmore, Blackrock
Born September 1936
Director
Appointed N/A
Resigned 20 Sept 2007

WOODCOCK, Derek Alan

Resigned
41-51 Brighton Road, RedhillRH1 6YS
Born December 1957
Director
Appointed 21 Dec 1994
Resigned 20 Sept 2007

WRIGHT, Philip John

Resigned
65 London Road, NewburyRG14 1JN
Born February 1966
Director
Appointed 13 Aug 2008
Resigned 17 May 2010

Persons with significant control

1

Manchester Road, HuddersfieldHD7 5QH

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
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 November 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Auditors Resignation Company
7 November 2014
AUDAUD
Resolution
13 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
363aAnnual Return
Auditors Resignation Company
8 November 2007
AUDAUD
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
4 December 1998
363aAnnual Return
Legacy
3 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
19 December 1997
363aAnnual Return
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
22 December 1996
363aAnnual Return
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
363x363x
Legacy
9 January 1995
363(353)363(353)
Legacy
9 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
27 January 1994
363x363x
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
16 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
14 August 1992
287Change of Registered Office
Legacy
21 February 1992
363b363b
Legacy
22 May 1991
225(1)225(1)
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
24 September 1990
288288
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
21 July 1989
363363
Legacy
22 November 1988
288288
Accounts With Accounts Type Full Group
17 May 1988
AAAnnual Accounts
Legacy
8 April 1988
288288
Legacy
5 November 1987
363363
Accounts With Accounts Type Full Group
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
363363
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Memorandum Articles
7 May 1983
MEM/ARTSMEM/ARTS
Legacy
19 January 1983
287Change of Registered Office
Miscellaneous
21 April 1981
MISCMISC
Incorporation Company
21 April 1981
NEWINCIncorporation