Background WavePink WaveYellow Wave

CEPHALON (UK) LIMITED (03207745)

CEPHALON (UK) LIMITED (03207745) is an active UK company. incorporated on 5 June 1996. with registered office in Castleford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). CEPHALON (UK) LIMITED has been registered for 29 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
03207745
Status
active
Type
ltd
Incorporated
5 June 1996
Age
29 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEPHALON (UK) LIMITED

CEPHALON (UK) LIMITED is an active company incorporated on 5 June 1996 with the registered office located in Castleford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). CEPHALON (UK) LIMITED was registered 29 years ago.(SIC: 47749)

Status

active

Active since 29 years ago

Company No

03207745

LTD Company

Age

29 Years

Incorporated 5 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
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: 12 March 2012To: 21 April 2017
1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT
From: 5 June 1996To: 12 March 2012
Timeline

39 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Apr 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 Left
Sept 16
Director Left
May 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Nov 18
Capital Update
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 25
Owner Exit
May 25
2
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 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

ILETT, John Edward

Resigned
13 West View, OxfordOX4 4EX
Secretary
Appointed 21 Jul 2004
Resigned 12 Apr 2007

PHILLIPS, David Tudor

Resigned
46 Kingsley Avenue, LondonW13 0EG
Secretary
Appointed 05 Jun 1996
Resigned 29 Jan 1998

TURNER, David Charles

Resigned
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 29 Jan 1998
Resigned 15 Aug 2000

WILLIAMS, David Richard

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Secretary
Appointed 09 Nov 2007
Resigned 21 Dec 2011

CEPHALON LIMITED

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Corporate secretary
Appointed 12 Apr 2007
Resigned 09 Nov 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 15 Aug 2000
Resigned 21 Jul 2004

PINSENT MASONS SECRETARIAL LIMITED

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

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Jun 1996
Resigned 05 Jun 1996

ANDRIESSEN, Theodorus Jacobus

Resigned
Ridings Point, CastlefordWF10 5HX
Born January 1950
Director
Appointed 21 Dec 2011
Resigned 31 Mar 2014

ARAGUES, Alain

Resigned
Place Hyde Way, Welwyn Garden CityAL7 3BT
Born March 1951
Director
Appointed 13 Mar 2007
Resigned 21 Dec 2011

BHATTACHARJEE, Dipankar

Resigned
Ridings Point, CastlefordWF10 5HX
Born November 1960
Director
Appointed 21 Dec 2011
Resigned 10 Jan 2013

BROMLEY, Andrew

Resigned
Albany Place, Welwyn Garden CityAL7 3BT
Born July 1962
Director
Appointed 14 Sept 2011
Resigned 21 Dec 2011

BUCHI, Kevin

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Born May 1955
Director
Appointed 05 Jun 1996
Resigned 21 Dec 2011

DANIELL, Richard Gordon

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

DANIELL, Richard Gordon

Resigned
Ridings Point, CastlefordWF10 5HX
Born January 1967
Director
Appointed 21 Dec 2011
Resigned 03 Aug 2015

DAWSON, John Andrew

Resigned
Medawar Centre, OxfordOX4 4GA
Born September 1959
Director
Appointed 10 Oct 1996
Resigned 30 Jun 2007

INNES, Kim

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

MARKLAND, Colin, Dr

Resigned
183 Heene Road, WorthingBN11 4NN
Born November 1958
Director
Appointed 29 Jan 1998
Resigned 01 Mar 1999

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

PAIVA, Joseph

Resigned
145 Brandywine Parkway, West ChesterPA 19380
Born August 1955
Director
Appointed 05 Jun 1996
Resigned 30 Nov 1997

PEACOCK, Bruce

Resigned
145 Brandywine Parkway, West ChesterPA19380
Born June 1951
Director
Appointed 05 Jun 1996
Resigned 11 Jun 1999

PHILLIPS, David Tudor

Resigned
46 Kingsley Avenue, LondonW13 0EG
Born October 1958
Director
Appointed 05 Jun 1996
Resigned 29 Jan 1998

ROCHE JNR, Robert P

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Born September 1955
Director
Appointed 10 Sept 1999
Resigned 19 Apr 2010

SCHREWE, Michael

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

VRHOVEC, David

Resigned
Whistler Drive, CastlefordWF10 5HX
Born November 1967
Director
Appointed 01 May 2016
Resigned 07 Apr 2017

WILLIAMS, David Richard

Resigned
1 Albany Place Hyde Way, Welwyn Garden CityAL7 3BT
Born December 1967
Director
Appointed 09 Nov 2007
Resigned 21 Dec 2011

WILLIAMS, Richard Huw

Resigned
1 Albany Place, Welwyn Garden CityAL7 3BT
Born January 1960
Director
Appointed 07 Jan 2008
Resigned 18 Jul 2011

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 21 Dec 2011
Resigned 21 Mar 2013

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Jun 1996
Resigned 05 Jun 1996

Persons with significant control

3

1 Active
2 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 18 Dec 2017
Ceased 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 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
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
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 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
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Legacy
23 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2018
SH19Statement of Capital
Legacy
23 November 2018
CAP-SSCAP-SS
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 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
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
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 Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
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
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
15 June 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
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Sail Address Company With Old Address
25 June 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
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Sail Address Company With Old Address
5 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 October 2011
RP04RP04
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2011
AD02Notification of Single Alternative Inspection Location
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Resolution
15 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
403b403b
Legacy
11 January 2008
403b403b
Legacy
11 January 2008
403b403b
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
244244
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
88(2)R88(2)R
Resolution
28 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
14 October 2003
244244
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
6 October 2002
244244
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Miscellaneous
10 September 2002
MISCMISC
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
244244
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
244244
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
27 October 1999
287Change of Registered Office
Legacy
1 October 1999
244244
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
8 December 1997
88(2)R88(2)R
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
123Notice of Increase in Nominal Capital
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
363(287)363(287)
Legacy
3 October 1997
244244
Legacy
29 July 1997
287Change of Registered Office
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
225Change of Accounting Reference Date
Legacy
13 August 1996
287Change of Registered Office
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Incorporation Company
5 June 1996
NEWINCIncorporation