Background WavePink WaveYellow Wave

ENDOCRINE PHARMACEUTICALS LIMITED (03005721)

ENDOCRINE PHARMACEUTICALS LIMITED (03005721) is an active UK company. incorporated on 4 January 1995. with registered office in Tadley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ENDOCRINE PHARMACEUTICALS LIMITED has been registered for 31 years. Current directors include DOUGLAS, Gavin Fairlie, FAIRLIE, Lyell William, HART, John Ernest, Dr.

Company Number
03005721
Status
active
Type
ltd
Incorporated
4 January 1995
Age
31 years
Address
Wilderness End, Tadley, RG26 3TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DOUGLAS, Gavin Fairlie, FAIRLIE, Lyell William, HART, John Ernest, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDOCRINE PHARMACEUTICALS LIMITED

ENDOCRINE PHARMACEUTICALS LIMITED is an active company incorporated on 4 January 1995 with the registered office located in Tadley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ENDOCRINE PHARMACEUTICALS LIMITED was registered 31 years ago.(SIC: 72190)

Status

active

Active since 31 years ago

Company No

03005721

LTD Company

Age

31 Years

Incorporated 4 January 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

KANDAH ENTERPRISES LIMITED
From: 4 January 1995To: 10 July 1995
Contact
Address

Wilderness End Tadley Common Road Tadley, RG26 3TA,

Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 13
Director Joined
Jan 14
Capital Update
Nov 14
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Nov 22
Funding Round
Nov 22
New Owner
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Aug 24
Funding Round
Mar 25
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HART, Juliet Fay

Active
Wilderness End, TadleyRG26 3TA
Secretary
Appointed 09 Sept 2005

DOUGLAS, Gavin Fairlie

Active
59 High Street, Dorchester-On-ThamesOX10 7HN
Born April 1972
Director
Appointed 30 Jun 2020

FAIRLIE, Lyell William

Active
Wilderness End, TadleyRG26 3TA
Born August 1945
Director
Appointed 13 Jan 2014

HART, John Ernest, Dr

Active
Widerness End, TadleyRG26 3TA
Born December 1953
Director
Appointed 22 May 1995

HART, Juliet Fay

Resigned
19 Herbert Street, Hemel HempsteadHP2 5HP
Secretary
Appointed 25 Oct 1996
Resigned 08 Oct 1999

JONES, Kathryn Louise

Resigned
29 St Woollos Road, NewportNP9 4GN
Nominee secretary
Appointed 04 Jan 1995
Resigned 07 Apr 1995

TEMPLTON, Ian

Resigned
Brooklands Brook Lane, Alderley EdgeSK9 7RU
Secretary
Appointed 07 Apr 1995
Resigned 25 Oct 1996

THORNTON, Andrew Robert

Resigned
8 Newstead Drive, SouthamCV47 0LT
Secretary
Appointed 08 Oct 1999
Resigned 08 Jul 2005

AGG, Philip James

Resigned
38 Westwater Way, DidcotOX11 7TY
Born August 1965
Director
Appointed 10 Mar 2006
Resigned 29 Nov 2006

ASHER, James

Resigned
24 Fettiplace Road, AbingdonOX13 6PL
Born September 1950
Director
Appointed 27 Mar 2003
Resigned 10 Mar 2006

BONNER, Frank William

Resigned
Hls Ltd Woolley Road, HuntingdonPE28 4HS
Born July 1952
Director
Appointed 03 Jun 1998
Resigned 15 Mar 2004

BUCKLEY GOLDER, Ian Mark, Dr

Resigned
Aesculus House, WantageOX12 9UJ
Born October 1951
Director
Appointed 08 Oct 1999
Resigned 22 Jan 2004

COOMBES, James David

Resigned
32 New Concordia Wharf, LondonSE1 2BB
Born May 1932
Director
Appointed 17 Jul 1998
Resigned 09 Dec 1999

COPSEY, David Bernard, Dr

Resigned
31 Pritchard Drive, DavenhamCW9 8HL
Born September 1952
Director
Appointed 22 Nov 1996
Resigned 12 Feb 2004

FOX, John Stephen, Dr

Resigned
11 Hansford Square, BathBA2 5LH
Born August 1954
Director
Appointed 11 Sept 2003
Resigned 08 Jan 2013

MORLEY, Harold

Resigned
43 Riverside One Albion Wharf, LondonSW11 4AN
Born July 1944
Director
Appointed 07 Apr 1995
Resigned 25 Oct 1996

POPE, Nicholas Robert, Dr

Resigned
34 Armingford Crescent, RoystonSG8 6NG
Born November 1957
Director
Appointed 08 Oct 1999
Resigned 09 Feb 2000

RAYBONE, David

Resigned
1 Talbot Cottages, CheltenhamGL54 1DW
Born May 1963
Director
Appointed 03 May 2001
Resigned 27 Mar 2003

ROE, Simon Dennis

Resigned
1 Kidmore Lane Emerson House, ReadingRG4 9SH
Born August 1958
Director
Appointed 17 Jul 1998
Resigned 08 Oct 1999

STEPHENS, Graham Robertson

Resigned
21 Brinkworthy Road, BristolBS16 1DP
Born January 1950
Nominee director
Appointed 04 Jan 1995
Resigned 07 Apr 1995

TEMPLETON, Robert Ian

Resigned
49 Carrwood Road, WilmslowSK9 5DJ
Born November 1941
Director
Appointed 07 Jan 1995
Resigned 25 Oct 1996

WALKER, Timothy Graham

Resigned
Church Farm, CastletownIM9 4EB
Born May 1956
Director
Appointed 28 Jun 2004
Resigned 30 Jun 2020

WREN, Graham, Eur Ing

Resigned
Willow Cottage Packers Lane, FaringdonSN7 7RT
Born October 1959
Director
Appointed 11 May 2000
Resigned 11 May 2001

Persons with significant control

1

Dr John Ernest Hart

Active
Common Road, TadleyRG26 3TA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2023
PSC09Update to PSC Statements
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 November 2014
SH19Statement of Capital
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Legacy
4 November 2014
SH20SH20
Legacy
4 November 2014
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
122122
Legacy
12 July 2005
88(2)R88(2)R
Memorandum Articles
6 May 2005
MEM/ARTSMEM/ARTS
Resolution
6 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
88(2)R88(2)R
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
88(2)R88(2)R
Legacy
11 November 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
23 April 2004
88(2)R88(2)R
Statement Of Affairs
21 April 2004
SASA
Legacy
21 April 2004
88(2)R88(2)R
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
88(2)R88(2)R
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
88(2)R88(2)R
Memorandum Articles
13 March 2003
MEM/ARTSMEM/ARTS
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
123Notice of Increase in Nominal Capital
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288cChange of Particulars
Legacy
3 October 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
19 March 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
88(2)R88(2)R
Statement Of Affairs
29 November 2001
SASA
Legacy
29 November 2001
88(2)R88(2)R
Statement Of Affairs
25 May 2001
SASA
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
123Notice of Increase in Nominal Capital
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Memorandum Articles
30 September 1998
MEM/ARTSMEM/ARTS
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
123Notice of Increase in Nominal Capital
Legacy
24 September 1998
88(2)R88(2)R
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
12 May 1997
88(2)R88(2)R
Legacy
12 May 1997
88(2)R88(2)R
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
13 December 1996
225Change of Accounting Reference Date
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
88(2)R88(2)R
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
123Notice of Increase in Nominal Capital
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
122122
Certificate Change Of Name Company
7 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Legacy
20 June 1995
288288
Legacy
14 June 1995
288288
Resolution
8 March 1995
RESOLUTIONSResolutions
Incorporation Company
4 January 1995
NEWINCIncorporation