Background WavePink WaveYellow Wave

NOVA LABORATORIES LIMITED (02875110)

NOVA LABORATORIES LIMITED (02875110) is an active UK company. incorporated on 25 November 1993. with registered office in Wigston. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 2 other business activities. NOVA LABORATORIES LIMITED has been registered for 32 years. Current directors include WHITE, James Andrew Pitt, WHITE, Peter John Pitt, Dr.

Company Number
02875110
Status
active
Type
ltd
Incorporated
25 November 1993
Age
32 years
Address
Martin House, Wigston, LE18 4YL
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
WHITE, James Andrew Pitt, WHITE, Peter John Pitt, Dr
SIC Codes
21100, 21200, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA LABORATORIES LIMITED

NOVA LABORATORIES LIMITED is an active company incorporated on 25 November 1993 with the registered office located in Wigston. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 2 other business activities. NOVA LABORATORIES LIMITED was registered 32 years ago.(SIC: 21100, 21200, 46460)

Status

active

Active since 32 years ago

Company No

02875110

LTD Company

Age

32 Years

Incorporated 25 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Martin House Gloucester Crescent Wigston, LE18 4YL,

Previous Addresses

Martin House Gloucester Crescent Wigston Leicestershire LE18 4YF
From: 9 April 2013To: 23 February 2018
Martin House Gloucester Crescent Wigston Leicester LE18 4YL United Kingdom
From: 27 February 2013To: 9 April 2013
Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
From: 25 November 1993To: 27 February 2013
Timeline

5 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 12
Director Joined
Oct 20
Loan Secured
Oct 24
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LEISHMAN, Karen Alison

Active
Gloucester Crescent, WigstonLE18 4YL
Secretary
Appointed 01 Jan 2024

WHITE, James Andrew Pitt

Active
Gloucester Crescent, WigstonLE18 4YL
Born September 1985
Director
Appointed 08 Oct 2020

WHITE, Peter John Pitt, Dr

Active
Gloucester Crescent, WigstonLE18 4YL
Born May 1948
Director
Appointed 25 Nov 1993

CUSHING, Anthony Charles

Resigned
Glenfield Kates Bridge, BournePE10 0EN
Secretary
Appointed 25 Nov 1993
Resigned 01 Dec 1993

EGGER, Patricia Janet

Resigned
224 Bradgate Road, LeicesterLE7 7FD
Secretary
Appointed 01 Dec 1993
Resigned 26 Aug 1999

JONES, Mary

Resigned
Fernhurst, Market HarboroughLE16 9TD
Secretary
Appointed 30 Apr 2001
Resigned 31 Mar 2002

ROBINSON, Andrew Charles

Resigned
Gloucester Crescent, WigstonLE18 4YL
Secretary
Appointed 26 Oct 2012
Resigned 16 Sept 2016

SEARY, Derek

Resigned
89 High Street, SwadlincoteDE12 7HZ
Secretary
Appointed 26 Aug 1999
Resigned 20 Apr 2001

SEATON, John Neil

Resigned
Gloucester Crescent, LeicesterLE18 4YL
Secretary
Appointed 31 Mar 2002
Resigned 15 Jun 2012

STANIFORTH, Clement Roger

Resigned
Gloucester Crescent, WigstonLE18 4YL
Secretary
Appointed 23 Nov 2016
Resigned 01 Jan 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Nov 1993
Resigned 25 Nov 1993

BUMPHREY, Gillian Elizabeth

Resigned
55 Haddenham Road, LeicesterLE3 2BH
Born June 1960
Director
Appointed 01 Dec 1993
Resigned 07 Feb 2000

DANN, Shirley Margaret

Resigned
30 Knightons Way, BrixworthNN6 9UE
Born October 1959
Director
Appointed 07 Feb 2000
Resigned 26 Sept 2002

EGGER, Patricia Janet

Resigned
224 Bradgate Road, LeicesterLE7 7FD
Born July 1952
Director
Appointed 01 Dec 1993
Resigned 13 Mar 2003

HOUGHTON, Derek

Resigned
Hollybrook, RothleyLE7 7NB
Born June 1946
Director
Appointed 26 Aug 1999
Resigned 19 Oct 2006

JONES, Allan Michael

Resigned
Fernhurst, Market HarboroughLE16 9TD
Born May 1950
Director
Appointed 01 Sept 2002
Resigned 27 Mar 2003

LAFFERTY, Ian William, Dr

Resigned
Newstead Way, LoughboroughLE11 2UA
Born September 1966
Director
Appointed 01 Oct 2004
Resigned 06 Jan 2009

SEATON, John Neil

Resigned
Gloucester Crescent, LeicesterLE18 4YL
Born November 1967
Director
Appointed 04 Sept 2003
Resigned 15 Jun 2012

SEDDON, Peter James

Resigned
The Granary, Chipping NortonOX7 6XA
Born February 1951
Director
Appointed 01 Apr 2003
Resigned 31 Aug 2006

THOMAS, Jeffrey Lynn, Dr

Resigned
6 Walton Park, Bexhill On SeaTN39 3NH
Born November 1949
Director
Appointed 01 Nov 1999
Resigned 26 May 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Nov 1993
Resigned 25 Nov 1993

Persons with significant control

1

Gloucester Crescent, LeicesterLE18 4YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Made Up Date
19 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Accounts With Made Up Date
5 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Legacy
14 May 2012
MG02MG02
Legacy
23 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Made Up Date
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Made Up Date
27 August 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Accounts With Made Up Date
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Made Up Date
19 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Accounts With Made Up Date
16 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363aAnnual Return
Accounts With Made Up Date
25 November 2003
AAAnnual Accounts
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
122122
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363aAnnual Return
Legacy
16 December 2002
122122
Resolution
16 December 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363aAnnual Return
Legacy
27 December 2001
287Change of Registered Office
Accounts With Made Up Date
5 October 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Auditors Resignation Company
28 April 1996
AUDAUD
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
88(2)R88(2)R
Legacy
18 April 1994
288288
Legacy
6 April 1994
288288
Legacy
24 March 1994
224224
Legacy
16 December 1993
287Change of Registered Office
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Incorporation Company
25 November 1993
NEWINCIncorporation